This company is commonly known as Accugas Holdings Uk Plc. The company was founded 5 years ago and was given the registration number 11950135. The firm's registered office is in LONDON. You can find them at 40 Bank Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ACCUGAS HOLDINGS UK PLC |
---|---|---|
Company Number | : | 11950135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Bank Street, London, United Kingdom, E14 5NR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Bank Street, London, United Kingdom, E14 5NR | Secretary | 26 February 2021 | Active |
40, Bank Street, London, United Kingdom, E14 5NR | Director | 27 November 2019 | Active |
40, Bank Street, London, United Kingdom, E14 5NR | Director | 12 August 2021 | Active |
High Trees, The Common, Stanmore, England, HA7 3HP | Director | 27 November 2019 | Active |
Creag Dhu, Lodge Close, Cobham, England, KT11 2SG | Director | 27 November 2019 | Active |
40, Bank Street, London, United Kingdom, E14 5NR | Director | 05 October 2022 | Active |
40, Bank Street, London, United Kingdom, E14 5NR | Secretary | 13 November 2019 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 16 April 2019 | Active |
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5NR | Director | 16 April 2019 | Active |
40, Bank Street, London, United Kingdom, E14 5NR | Director | 27 November 2019 | Active |
40, Bank Street, London, United Kingdom, E14 5NR | Director | 27 November 2019 | Active |
40, Bank Street, London, United Kingdom, E14 5NR | Director | 26 February 2021 | Active |
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5NR | Director | 16 April 2019 | Active |
Savannah Energy Nigeria Midstream Limited | ||
Notified on | : | 20 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 40, Bank Street, London, United Kingdom, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-04 | Officers | Termination secretary company with name termination date. | Download |
2021-04-30 | Officers | Appoint person secretary company with name date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Capital | Second filing capital allotment shares. | Download |
2020-01-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-23 | Capital | Capital allotment shares. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.