-
CALEDONIAN TRUSTEES LIMITED - Birchin Court 5th Floor, 19-25 Birchin Lane, London, EC3V 9DU, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06007707
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Birchin Court 5th Floor
- 19-25 Birchin Lane
- London
- EC3V 9DU
- United Kingdom Birchin Court 5th Floor, 19-25 Birchin Lane, London, EC3V 9DU, United Kingdom UK
Management
- Geschäftsführung
- BOSTOCK, Alison
- HARRIS, Dawn Marie
- NASH, Kim Anne
- RICHARDSON, Colin David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.11.2006
- Alter der Firma 2006-11-23 17 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Anteilseigner
- ZEDRA GOVERNANCE HOLDINGS LIMITED (100.00%) United Kingdom, London, EC3V 9DU, 19-25 Birchin Lane, Birchin Court 5th Floor
- ZEDRA HOLDINGS S.A. (-%) Luxembourg, Luxembourg, 2227, Avenue de la Porte-Neuve 11
- Beneficial Owners
- -
- -
- Zedra Governance Holdings Limited
Landes-Besonderheiten
- Firmenname (in Englisch)
- Caledonian Trustees Limited
- Zusätzliche Statusdetails
- Active
- UID/USt-ID-Nummer
- GB893994837
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2012-11-23
- Jahresmeldung
- Fälligkeit: 2024-12-07
- Letzte Einreichung: 2023-11-23
-
CALEDONIAN TRUSTEES LIMITED Firmenbeschreibung
- CALEDONIAN TRUSTEES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06007707. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.11.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.11.2012.Die Firma kann schriftlich über Birchin Court 5Th Floor erreicht werden.
Jetzt sichern CALEDONIAN TRUSTEES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Caledonian Trustees Limited - Birchin Court 5th Floor, 19-25 Birchin Lane, London, EC3V 9DU, Grossbritannien
- 2006-11-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CALEDONIAN TRUSTEES 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 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-02) - AD01
-
change-to-a-person-with-significant-control (2024-01-04) - PSC05
-
change-person-director-company-with-change-date (2024-01-04) - CH01
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-03) - AD01
-
change-person-director-company-with-change-date (2023-01-03) - CH01
-
change-to-a-person-with-significant-control (2023-01-26) - PSC05
-
termination-secretary-company-with-name-termination-date (2023-01-03) - TM02
-
accounts-with-accounts-type-total-exemption-full (2023-10-07) - AA
-
confirmation-statement-with-updates (2023-11-23) - CS01
-
change-to-a-person-with-significant-control (2023-04-05) - PSC05
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-11-01) - TM01
-
confirmation-statement-with-updates (2022-12-06) - CS01
-
second-filing-of-director-appointment-with-name (2022-11-23) - RP04AP01
-
change-person-director-company-with-change-date (2022-11-16) - CH01
-
appoint-corporate-secretary-company-with-name-date (2022-11-02) - AP04
-
appoint-person-director-company-with-name-date (2022-11-01) - AP01
-
appoint-person-director-company-with-name-date (2022-05-20) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2022-06-06) - AA
-
termination-director-company-with-name-termination-date (2022-05-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-05) - AD01
-
notification-of-a-person-with-significant-control (2022-05-16) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-16) - AD01
-
appoint-person-director-company-with-name-date (2022-05-16) - AP01
-
termination-secretary-company-with-name-termination-date (2022-05-16) - TM02
-
cessation-of-a-person-with-significant-control (2022-05-16) - PSC07
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-07) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-08-16) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-08-19) - AA
-
confirmation-statement-with-no-updates (2020-12-03) - CS01
-
termination-director-company-with-name-termination-date (2020-10-06) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-02) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-06-24) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-03-26) - AA
-
confirmation-statement-with-no-updates (2018-12-06) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-07) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-07-13) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-12) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-06-27) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
-
appoint-person-director-company-with-name-date (2015-08-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-21) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-11) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-08-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-15) - AA
-
appoint-person-director-company-with-name (2013-04-19) - AP01
-
appoint-person-secretary-company-with-name (2013-02-14) - AP03
-
termination-secretary-company-with-name (2013-02-14) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-15) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-23) - AA
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-10-22) - CH03
-
change-person-director-company-with-change-date (2009-10-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-10-16) - AA
-
legacy (2009-09-21) - 288a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-27) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-23) - AA
-
legacy (2008-02-25) - 88(2)
-
legacy (2008-01-17) - 225
keyboard_arrow_right 2007
-
legacy (2007-11-22) - 288c
-
legacy (2007-12-18) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-11-23) - NEWINC
-
legacy (2006-11-24) - 288b
-
legacy (2006-12-13) - 287
-
legacy (2006-12-13) - 288a