This company is commonly known as Ai Wertheimer Midco Uk Limited. The company was founded 6 years ago and was given the registration number 11027218. The firm's registered office is in LONDON. You can find them at 1-5 Poland Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AI WERTHEIMER MIDCO UK LIMITED |
---|---|---|
Company Number | : | 11027218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-5 Poland Street, London, England, W1F 8PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB | Director | 02 December 2021 | Active |
Darwin House, Leeds Valley Park, Savannah Way, Leeds, England, LS10 1AB | Director | 01 July 2023 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 30 November 2017 | Active |
Aldgate Tower, 2 Leman Street, London, E1 8FA | Director | 23 October 2017 | Active |
110 Fetter Lane, London, United Kingdom, EC4A 1AY | Director | 23 October 2017 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 30 November 2017 | Active |
55, Wells Street, London, W1A 3AE | Director | 22 March 2018 | Active |
1-5, Poland Street, London, England, W1F 8PR | Director | 02 December 2021 | Active |
55, Wells Street, London, W1A 3AE | Director | 24 September 2018 | Active |
Ai Wertheimer Debtco Uk Limited | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Darwin House, Leeds Valley Park, Leeds, England, LS10 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-16 | Accounts | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-11-07 | Accounts | Legacy. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Officers | Second filing of director appointment with name. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-28 | Insolvency | Legacy. | Download |
2023-06-28 | Capital | Legacy. | Download |
2023-06-28 | Other | Legacy. | Download |
2023-06-28 | Other | Legacy. | Download |
2022-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Accounts | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-04 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.