UKBizDB.co.uk

AHB - ALTERNATE HOLISTIC BUILDING, FINANCE & BUSINESS SERVICES LTD

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

This company is commonly known as Ahb - Alternate Holistic Building, Finance & Business Services Ltd. The company was founded 10 years ago and was given the registration number 08625632. The firm's registered office is in CARDIFF. You can find them at A11 2 Alexandra Gate, , Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AHB - ALTERNATE HOLISTIC BUILDING, FINANCE & BUSINESS SERVICES LTD
Company Number:08625632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:A11 2 Alexandra Gate, Cardiff, United Kingdom, CF24 2SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director01 March 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 March 2022Active
Suite 192, 2 Lansdowne Row, London, United Kingdom, W1J 6HL

Secretary26 July 2013Active
Companyplanet Unit, 50 Salisbury Road, Sailisbury Road, Hounslow, Greater London, United Kingdom, TW4 6JQ

Corporate Secretary01 March 2022Active
37, Hauptstrasse, Arnsberg-Neheim, Germany, 59755

Director26 July 2014Active
12, Weidenhang, Arnsberg-Neheinm, Germany, 59755

Director23 February 2015Active
66, Graf-Gottfried-Strasse, Arnsberg, Germany, 59755

Director26 July 2013Active
12, Weidenhang, Arnberg-Neheim, Germany, 59755

Director14 November 2017Active
12, Weidenhang, Arnsberg-Neheim, Germany, 59755

Director10 October 2016Active

People with Significant Control

Raffael Silvio Reynders
Notified on:01 January 2024
Status:Active
Date of birth:November 1963
Nationality:German
Country of residence:England
Address:1, Chinchilla Dr., Hounslow, England, TW4 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Elena Kaschuba
Notified on:01 March 2022
Status:Active
Date of birth:September 1977
Nationality:German
Country of residence:United Kingdom
Address:Companyplanet Unit, 50 Salisbury Road, Hounslow/Greater London, United Kingdom, TW4 6JQ
Nature of control:
  • Significant influence or control
Annita Kaschuba
Notified on:01 March 2022
Status:Active
Date of birth:April 1994
Nationality:German
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 50 to 75 percent
Joe Tears
Notified on:14 November 2017
Status:Active
Date of birth:December 1954
Nationality:German
Country of residence:Germany
Address:12, Weidenhang, Arnberg-Neheim, Germany, 59755
Nature of control:
  • Significant influence or control
Robert Risse
Notified on:06 July 2016
Status:Active
Date of birth:December 1954
Nationality:German
Country of residence:Germany
Address:12, Weidenhang, Arnsberg-Neheim, Germany, 59755
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

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

Download
2024-02-28Address

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

Download
2024-02-28Officers

Termination secretary company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type dormant.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Address

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

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Change of name

Certificate change of name company.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download
2022-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.