This company is commonly known as 22hg Limited. The company was founded 7 years ago and was given the registration number 10516407. The firm's registered office is in HORSHAM. You can find them at Spofforths Llp, Springfield House, Horsham, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | 22HG LIMITED |
---|---|---|
Company Number | : | 10516407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spofforths Llp, Springfield House, Horsham, England, RH12 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apt 1113, 7887 N Ls Cholla Blvd, Tuscon, United States, | Corporate Secretary | 31 December 2020 | Active |
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG | Director | 10 March 2021 | Active |
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG | Secretary | 08 December 2016 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Corporate Secretary | 01 December 2018 | Active |
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG | Director | 30 October 2019 | Active |
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG | Director | 01 December 2018 | Active |
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG | Director | 20 June 2019 | Active |
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG | Director | 08 December 2016 | Active |
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG | Director | 22 February 2021 | Active |
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG | Director | 01 December 2018 | Active |
Ifrs Iba Llc | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Apt 1113, 7887 N La Cholla Blvd,, Tuscon, United States, |
Nature of control | : |
|
Oldani Trading Ag | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 6, Unterpaulig Str, Schindellegi, Switzerland, |
Nature of control | : |
|
Mr Michael Bonnell | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Spofforths Llp, Springfield House, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Alfred Peter Christopher Jones | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Spofforths Llp, Springfield House, Horsham, England, RH12 2RG |
Nature of control | : |
|
Alfred Jones | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2017 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Jay Kraemer - Jones | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Spofforths Llp, Springfield House, Horsham, England, RH12 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-15 | Dissolution | Dissolution application strike off company. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-31 | Officers | Termination secretary company with name termination date. | Download |
2020-12-03 | Resolution | Resolution. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-14 | Officers | Termination director company with name termination date. | Download |
2019-09-14 | Officers | Change corporate secretary company with change date. | Download |
2019-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.