UKBizDB.co.uk

0X9ACE79D62CC2448D641CAB8F4CB368347E661D97 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 0x9ace79d62cc2448d641cab8f4cb368347e661d97 Limited. The company was founded 5 years ago and was given the registration number 11702261. The firm's registered office is in LONDON. You can find them at 1 Lyric Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:0X9ACE79D62CC2448D641CAB8F4CB368347E661D97 LIMITED
Company Number:11702261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Lyric Square, London, England, W6 0NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Greencoat Place, London, England, SW1P 1PL

Corporate Secretary15 May 2019Active
1, Lyric Square, London, England, W6 0NB

Director20 March 2019Active
1, Lyric Square, London, England, W6 0NB

Director19 March 2019Active
8, Greencoat Place, London, United Kingdom, SW1P 1PL

Director28 November 2018Active
8, Greencoat Place, London, United Kingdom, SW1P 1PL

Corporate Director28 November 2018Active

People with Significant Control

Rose Marie Kwang Neo Koh
Notified on:20 March 2019
Status:Active
Date of birth:December 1978
Nationality:Singaporean
Country of residence:England
Address:1, Lyric Square, London, England, W6 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Vincent Kar Fu Wong
Notified on:19 March 2019
Status:Active
Date of birth:June 1974
Nationality:Singaporean
Country of residence:England
Address:1, Lyric Square, London, England, W6 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Getground Incorporation Limited
Notified on:28 November 2018
Status:Active
Country of residence:United Kingdom
Address:8, Greencoat Place, London, United Kingdom, SW1P 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Restoration

Administrative restoration company.

Download
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2019-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-22Resolution

Resolution.

Download
2019-07-08Officers

Appoint corporate secretary company with name date.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-07-08Accounts

Change account reference date company current extended.

Download
2019-06-02Capital

Capital allotment shares.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-04-29Resolution

Resolution.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.