This company is commonly known as Althea Uk And Ireland Holdings Limited. The company was founded 9 years ago and was given the registration number 09069539. The firm's registered office is in THEALE. You can find them at Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ALTHEA UK AND IRELAND HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09069539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Theale Commercial Estate, Ely Road, Theale, Berkshire, England, RG7 4BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 22 Palace Court, London, England, W2 4HU | Director | 26 July 2022 | Active |
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ | Director | 29 September 2020 | Active |
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ | Director | 01 January 2023 | Active |
Brook Henderson House, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ | Director | 18 August 2014 | Active |
Old Gatcombe House, Littlehempston, Totnes, England, TQ9 6LW | Director | 23 June 2014 | Active |
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ | Director | 01 April 2021 | Active |
Brook Henderson House, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ | Director | 05 June 2015 | Active |
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ | Director | 15 August 2014 | Active |
Brook Henderson House, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ | Director | 20 June 2014 | Active |
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ | Director | 01 April 2021 | Active |
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ | Director | 01 January 2023 | Active |
Flat 26, 86 St. Katharines Way, London, England, E1W 1UR | Director | 26 July 2022 | Active |
Brook Henderson House, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ | Director | 20 June 2014 | Active |
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ | Director | 18 August 2014 | Active |
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW | Director | 03 June 2014 | Active |
Unit 4 Theale Commercial Estate, Ely Road, Theale, England, RG7 4BQ | Director | 18 August 2014 | Active |
Brook Henderson House, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ | Director | 23 June 2014 | Active |
Ergea Group Uk Limited | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4, Ely Road, Reading, England, RG7 4BQ |
Nature of control | : |
|
Althea Group S.P.A | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Althea Group Spa, Milano (Mi) Via San Paolo 10 Cap 20121, Milano, Italy, |
Nature of control | : |
|
Althea Group Limited | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4-6 Ely Road, Ely Road, Reading, England, RG7 4BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Change of name | Certificate change of name company. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.