This company is commonly known as Adkins & Matchett (uk) Limited. The company was founded 26 years ago and was given the registration number 03402949. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ADKINS & MATCHETT (UK) LIMITED |
---|---|---|
Company Number | : | 03402949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 N Tryon St, Suite 4100, Charlotte, United States, 28202 | Director | 21 January 2022 | Active |
2312 Selwyn Ave, Unit 501, Charlotte, United States, 28207 | Director | 24 December 2021 | Active |
1214 Garden Street, Hoboken, United States, 07030 | Director | 21 January 2022 | Active |
100, N Tryon St, Suite 4100, Charlotte, United States, 28202 | Director | 24 December 2021 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Secretary | 10 October 2014 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Secretary | 30 June 2008 | Active |
3 Austins Close, Market Harborough, LE16 9BJ | Secretary | 27 September 2002 | Active |
43 Marchmont Street, Bloomsbury, London, WC1N 1AP | Secretary | 14 July 1997 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Secretary | 17 May 2019 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Secretary | 05 November 2013 | Active |
310 Liverpool Road, London, N7 8PU | Secretary | 26 November 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 July 1997 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 29 March 2018 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 25 January 2012 | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 26 November 2007 | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 26 November 2007 | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 26 November 2007 | Active |
3 Austins Close, Market Harborough, LE16 9BJ | Director | 26 September 2002 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 31 July 2014 | Active |
18 Lake Walk, Adderbury, Banbury, OX17 3PF | Director | 26 September 2002 | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 26 November 2007 | Active |
Furlong, Tangley, Andover, SP11 0RU | Director | 26 September 2002 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 26 September 2002 | Active |
Sherlocks Church Road, Cookham, Maidenhead, SL6 9PD | Director | 14 July 1997 | Active |
Swalcliffe Mill, Swalcliffe, Banbury, OX15 6ET | Director | 26 September 2002 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 10 December 2020 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 27 August 2019 | Active |
33 Ulysses Road, West Hampstead, London, NW6 1ED | Director | 26 September 2002 | Active |
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS | Director | 12 April 2019 | Active |
19-21, Christopher Street, London, England, EC2A 2BS | Director | 26 November 2007 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 31 July 2014 | Active |
1870 Queens Road West, Charlotte, United States, 28207 | Director | 21 January 2022 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 25 January 2012 | Active |
6-14, Underwood Street, London, England, N1 7JQ | Director | 06 July 2006 | Active |
20 Coopers Close, Stratford Upon Avon, CV37 0RS | Director | 05 July 2005 | Active |
Street International Limited | ||
Notified on | : | 02 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF |
Nature of control | : |
|
Wilmington Legal Limited | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
Nature of control | : |
|
Wilmington Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette filings brought up to date. | Download |
2024-03-18 | Accounts | Accounts with accounts type small. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Change person director company with change date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-03 | Incorporation | Memorandum articles. | Download |
2022-03-03 | Resolution | Resolution. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Accounts | Change account reference date company current extended. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.