-
LAST MILE INFRASTRUCTURE HOLDCO LIMITED - Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC455073
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Fenick House Lister Way
- Hamilton International Technology Park
- Glasgow
- Scotland
- G72 0FT
- Scotland Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, G72 0FT, Scotland UK
Management
- Geschäftsführung
- MCCALL, Graham Kenneth
- PEARCE, Michael William
- Prokuristen
- SCOTT, Mark Wilburn
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.07.2013
- Alter der Firma 2013-07-22 11 Jahre
- SIC/NACE
- 43999
Eigentumsverhältnisse
- Beneficial Owners
- Last Mile Infrastructure Group Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ENERGETICS HOLDCO LIMITED
- Rechtsträger-Kennung (LEI)
- 213800Q2DKVBVB1A2675
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- Jahresmeldung
- Fälligkeit: 2022-08-05
- Letzte Einreichung: 2021-07-22
-
LAST MILE INFRASTRUCTURE HOLDCO LIMITED Firmenbeschreibung
- LAST MILE INFRASTRUCTURE HOLDCO LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC455073. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.07.2013 registriert. LAST MILE INFRASTRUCTURE HOLDCO LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ENERGETICS HOLDCO LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "43999" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen.Die Firma kann schriftlich über Fenick House Lister Way erreicht werden.
Jetzt sichern LAST MILE INFRASTRUCTURE HOLDCO LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Last Mile Infrastructure Holdco Limited - Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Grossbritannien
- 2013-07-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LAST MILE INFRASTRUCTURE HOLDCO 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 2022
-
change-person-secretary-company-with-change-date (2022-01-11) - CH03
-
termination-secretary-company-with-name-termination-date (2022-01-10) - TM02
-
appoint-person-secretary-company-with-name-date (2022-01-10) - AP03
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-22) - CS01
-
change-person-director-company-with-change-date (2021-04-23) - CH01
-
accounts-with-accounts-type-small (2021-08-27) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-29) - AA
-
confirmation-statement-with-no-updates (2020-07-22) - CS01
keyboard_arrow_right 2019
-
resolution (2019-01-08) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-22) - MR01
-
resolution (2019-03-27) - RESOLUTIONS
-
legacy (2019-03-27) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-03-27) - SH19
-
legacy (2019-03-27) - SH20
-
notification-of-a-person-with-significant-control (2019-05-08) - PSC02
-
memorandum-articles (2019-01-08) - MA
-
termination-director-company-with-name-termination-date (2019-05-10) - TM01
-
cessation-of-a-person-with-significant-control (2019-05-08) - PSC07
-
accounts-with-accounts-type-full (2019-12-16) - AA
-
change-to-a-person-with-significant-control (2019-11-06) - PSC05
-
change-to-a-person-with-significant-control (2019-09-06) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-21) - MR01
-
resolution (2019-09-05) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2019-08-20) - AP03
-
confirmation-statement-with-updates (2019-07-22) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-30) - MR01
-
mortgage-satisfy-charge-full (2018-10-30) - MR04
-
accounts-with-accounts-type-full (2018-10-31) - AA
-
mortgage-satisfy-charge-full (2018-11-09) - MR04
-
cessation-of-a-person-with-significant-control (2018-12-21) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-27) - AA
-
confirmation-statement-with-updates (2017-08-04) - CS01
-
change-to-a-person-with-significant-control (2017-08-01) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-20) - MR01
-
capital-allotment-shares (2017-02-13) - SH01
-
accounts-with-accounts-type-full (2017-01-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-02) - AD01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-04) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-20) - MR01
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
termination-director-company-with-name-termination-date (2016-10-04) - TM01
-
termination-director-company-with-name-termination-date (2016-11-01) - TM01
-
appoint-person-director-company-with-name-date (2016-11-25) - AP01
-
appoint-person-director-company-with-name-date (2016-12-21) - AP01
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-04-08) - AP03
-
appoint-person-director-company-with-name-date (2015-06-09) - AP01
-
change-account-reference-date-company-current-extended (2015-06-18) - AA01
-
capital-allotment-shares (2015-07-07) - SH01
-
resolution (2015-07-31) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-07) - MR01
-
termination-secretary-company-with-name-termination-date (2015-09-28) - TM02
-
termination-director-company-with-name-termination-date (2015-09-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
accounts-with-accounts-type-full (2015-08-18) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-12) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-02) - AP01
-
termination-director-company-with-name (2013-08-02) - TM01
-
change-account-reference-date-company-current-extended (2013-08-05) - AA01
-
termination-director-company-with-name (2013-08-05) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-08-05) - AD01
-
appoint-person-director-company-with-name (2013-08-05) - AP01
-
resolution (2013-08-19) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-08-16) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-17) - MR01
-
appoint-person-director-company-with-name (2013-08-21) - AP01
-
capital-alter-shares-subdivision (2013-09-26) - SH02
-
capital-allotment-shares (2013-09-26) - SH01
-
appoint-person-director-company-with-name (2013-11-26) - AP01
-
incorporation-company (2013-07-22) - NEWINC