UKBizDB.co.uk

AUTHOR UK HOLDINGS 1 LIMITED

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

This company is commonly known as Author Uk Holdings 1 Limited. The company was founded 8 years ago and was given the registration number 09984490. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTHOR UK HOLDINGS 1 LIMITED
Company Number:09984490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2016
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plumtree Court, 25 Shoe Lane, London, England, EC4A 4AU

Director30 April 2018Active
Goldman Sachs, Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director03 February 2016Active
Plumtree Court, 25 Shoe Lane, London, England, EC4A 4AU

Director03 February 2016Active
Stratton House, 5 Stratton Street, London, United Kingdom, W1J 8LA

Director03 February 2016Active
Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary01 May 2016Active
Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Secretary03 February 2016Active
Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director16 September 2016Active
Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director03 February 2016Active
Goldman Sachs, Peterborough Court, 133, Fleet Street, London, England, EC4A 2BB

Director27 April 2016Active
Goldman Sachs, Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director03 February 2016Active
Peoplebuilding, 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director02 November 2017Active
Goldman Sachs, Peterborough Court, 133 Fleet Street, London, United Kingdom, EC4A 2BB

Director03 February 2016Active

People with Significant Control

The Goldman Sachs Group Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange Street, Delaware, United States, 19801
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-12Gazette

Gazette dissolved liquidation.

Download
2021-10-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Address

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

Download
2020-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-03Capital

Legacy.

Download
2020-08-03Capital

Capital statement capital company with date currency figure.

Download
2020-08-03Insolvency

Legacy.

Download
2020-08-03Resolution

Resolution.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-17Capital

Legacy.

Download
2019-12-17Capital

Capital statement capital company with date currency figure.

Download
2019-12-17Insolvency

Legacy.

Download
2019-12-17Resolution

Resolution.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-11-19Resolution

Resolution.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.