-
ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED - C/O Hb Reavis Uk Ltd Level 7, 33 King William Street, London, EC4R 9AS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05282297
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Hb Reavis Uk Ltd Level 7
- 33 King William Street
- London
- EC4R 9AS
- United Kingdom C/O Hb Reavis Uk Ltd Level 7, 33 King William Street, London, EC4R 9AS, United Kingdom UK
Management
- Geschäftsführung
- SKINNER, Steven John
- Prokuristen
- TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.11.2004
- Alter der Firma 2004-11-10 19 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Elizabeth Property Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- JAMBROOK LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2020-09-30
- Letzte Einreichung: 2018-12-31
- lezte Bilanzhinterlegung
- 2012-11-10
- Jahresmeldung
- Fälligkeit: 2020-11-13
- Letzte Einreichung: 2019-10-30
-
ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED Firmenbeschreibung
- ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05282297. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.11.2004 registriert. ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen JAMBROOK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2018 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.11.2012.Die Firma kann schriftlich über C/o Hb Reavis Uk Ltd Level 7 erreicht werden.
Jetzt sichern ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Elizabeth Property Nominee (No. 1) Limited - C/O Hb Reavis Uk Ltd Level 7, 33 King William Street, London, EC4R 9AS, Grossbritannien
- 2004-11-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-02-19) - TM01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-02-01) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-01) - AD01
-
change-person-director-company-with-change-date (2019-02-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-06) - AD01
-
confirmation-statement-with-updates (2019-11-05) - CS01
-
accounts-with-accounts-type-dormant (2019-05-03) - AA
-
change-sail-address-company-with-old-address-new-address (2019-08-08) - AD02
-
change-corporate-secretary-company-with-change-date (2019-08-08) - CH04
-
change-sail-address-company-with-new-address (2019-02-08) - AD02
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-07) - CS01
-
termination-director-company-with-name-termination-date (2018-08-19) - TM01
-
appoint-person-director-company-with-name-date (2018-08-19) - AP01
-
accounts-with-accounts-type-dormant (2018-05-30) - AA
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-03-15) - MR04
-
termination-director-company-with-name-termination-date (2017-05-04) - TM01
-
appoint-person-director-company-with-name-date (2017-05-04) - AP01
-
appoint-corporate-secretary-company-with-name-date (2017-05-04) - AP04
-
mortgage-satisfy-charge-full (2017-05-05) - MR04
-
termination-director-company-with-name-termination-date (2017-05-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-05) - AD01
-
confirmation-statement-with-updates (2017-11-10) - CS01
-
change-to-a-person-with-significant-control (2017-10-18) - PSC05
-
appoint-person-director-company-with-name-date (2017-09-28) - AP01
-
termination-secretary-company-with-name-termination-date (2017-05-05) - TM02
-
accounts-with-accounts-type-dormant (2017-09-08) - AA
-
termination-director-company-with-name-termination-date (2017-09-27) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
accounts-with-accounts-type-dormant (2016-07-13) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
accounts-with-accounts-type-dormant (2015-07-13) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-08-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-31) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01
-
accounts-with-accounts-type-dormant (2013-07-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
accounts-with-accounts-type-dormant (2012-08-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
-
accounts-with-accounts-type-dormant (2011-09-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-17) - AR01
-
appoint-person-secretary-company-with-name (2010-11-17) - AP03
-
appoint-person-director-company-with-name (2010-04-26) - AP01
-
resolution (2010-04-23) - RESOLUTIONS
-
termination-director-company-with-name (2010-04-22) - TM01
-
appoint-person-director-company-with-name (2010-04-20) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-04-20) - AD01
-
termination-secretary-company-with-name (2010-04-14) - TM02
-
appoint-person-director-company-with-name (2010-04-13) - AP01
-
termination-director-company-with-name (2010-04-13) - TM01
-
accounts-with-accounts-type-dormant (2010-09-30) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-10-31) - AA
-
change-corporate-secretary-company-with-change-date (2009-12-08) - CH04
-
change-person-director-company-with-change-date (2009-12-09) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-02) - 363a
-
accounts-with-accounts-type-dormant (2008-10-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-13) - 363a
-
accounts-with-accounts-type-dormant (2007-10-18) - AA
keyboard_arrow_right 2006
-
legacy (2006-02-13) - 395
-
accounts-with-accounts-type-dormant (2006-03-06) - AA
-
legacy (2006-06-08) - 288b
-
legacy (2006-11-08) - 403a
-
legacy (2006-11-15) - 363a
-
legacy (2006-11-15) - 395
-
legacy (2006-06-08) - 288a
keyboard_arrow_right 2005
-
legacy (2005-01-07) - 288b
-
legacy (2005-01-07) - 287
-
legacy (2005-01-07) - 225
-
legacy (2005-01-07) - 288a
-
legacy (2005-04-14) - 288b
-
legacy (2005-11-11) - 363a
-
legacy (2005-11-21) - 287
-
resolution (2005-11-21) - RESOLUTIONS
-
resolution (2005-01-13) - RESOLUTIONS
keyboard_arrow_right 2004
-
certificate-change-of-name-company (2004-12-29) - CERTNM
-
incorporation-company (2004-11-10) - NEWINC