This company is commonly known as Acm Odyssey Ii Limited. The company was founded 13 years ago and was given the registration number 07315114. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ACM ODYSSEY II LIMITED |
---|---|---|
Company Number | : | 07315114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2010 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Secretary | 21 December 2018 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 30 October 2020 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 07 October 2016 | Active |
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER | Secretary | 04 May 2012 | Active |
St. George's House, 5 St. George's Road, Wimbledon, England, SW19 4DR | Secretary | 05 October 2016 | Active |
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER | Secretary | 25 January 2016 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Secretary | 14 July 2010 | Active |
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER | Director | 31 October 2014 | Active |
Midcity Place, High Holborn, London, England, WC1V 6QS | Director | 08 April 2014 | Active |
Aecom House, 63-77 Victoria Street, St Albans, AL1 3ER | Director | 03 August 2010 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 03 October 2018 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Director | 14 July 2010 | Active |
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER | Director | 04 May 2012 | Active |
Aecom House, 63-77 Victoria Street, St Albans, AL1 3ER | Director | 03 August 2010 | Active |
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER | Director | 04 May 2012 | Active |
Aecom House 63-77, Victoria Street, St Albans, AL1 3ER | Director | 04 May 2012 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 14 July 2010 | Active |
One Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 14 July 2010 | Active |
Aecom Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Capital | Capital allotment shares. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-23 | Accounts | Accounts with accounts type small. | Download |
2019-01-07 | Officers | Appoint person secretary company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.