This company is commonly known as Attraqt Limited. The company was founded 21 years ago and was given the registration number 04631635. The firm's registered office is in LONDON. You can find them at 7th Floor 222-236 Gray's Inn Road, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | ATTRAQT LIMITED |
---|---|---|
Company Number | : | 04631635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor 222-236 Gray's Inn Road, London, England, WC1X 8HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
707 17th St., Floor 38, Denver, United States, | Director | 06 December 2022 | Active |
3 Waterhouse Square, 138 Holborn, London, United Kingdom, EC1N 2SW | Secretary | 19 March 2010 | Active |
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB | Secretary | 15 November 2017 | Active |
5 Lichfield Terrace, Cranham, Upminster, RM14 3JD | Secretary | 09 January 2003 | Active |
3 Waterhouse Square, 138 Holborn, London, United Kingdom, EC1N 2SW | Secretary | 01 August 2016 | Active |
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB | Secretary | 26 May 2023 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 January 2003 | Active |
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB | Director | 20 October 2021 | Active |
24 Kerrison Road, London, W5 5NW | Director | 01 February 2003 | Active |
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB | Director | 12 January 2018 | Active |
707 17th St., Floor 38, Denver, United States, | Director | 06 December 2022 | Active |
49 Park Lane, Norwich, NR2 3EF | Director | 01 January 2005 | Active |
3 Shaftesbury Road, Cambridge, CB2 2BW | Director | 01 January 2005 | Active |
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB | Director | 15 February 2018 | Active |
7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB | Director | 20 October 2021 | Active |
The Met Building, 9th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 03 November 2011 | Active |
Flat 1, 15 Wedderburn Road, London, NW3 5QS | Director | 09 January 2003 | Active |
53/316 Mi Ladawan Lagoo,, Rangsitpathum Thani Road, Baan Klang, Pathum Thani, 12000 Thailand, | Director | 01 January 2005 | Active |
3 Waterhouse Square, 138 Holborn, London, United Kingdom, EC1N 2SW | Director | 14 April 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 January 2003 | Active |
Attraqt Group Limited | ||
Notified on | : | 29 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7th Floor 222-236, Gray's Inn Road, London, England, WC1X 8HB |
Nature of control | : |
|
Attraqt Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Waterhouse Square, 3 Waterhouse Square, 138 Holborn, London, United Kingdom, EC1N 2SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-05-26 | Officers | Termination secretary company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Appoint person secretary company with name date. | Download |
2023-05-26 | Accounts | Change account reference date company previous extended. | Download |
2023-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Incorporation | Memorandum articles. | Download |
2023-04-03 | Resolution | Resolution. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.