This company is commonly known as Black Isle (europe) Holdings Ltd. The company was founded 4 years ago and was given the registration number 12254775. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BLACK ISLE (EUROPE) HOLDINGS LTD |
---|---|---|
Company Number | : | 12254775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 11 October 2019 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 11 October 2019 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 10 October 2019 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 11 October 2019 | Active |
Sanford House, 5 Medwin Walk, Horsham, United Kingdom, RH12 1AG | Director | 11 October 2019 | Active |
Springfield House, Springfield Road, Horsham, England, RH12 2RG | Director | 11 October 2019 | Active |
Sanford House, 5 Medwin Walk, Horsham, United Kingdom, RH12 1AG | Director | 11 October 2019 | Active |
Mr Jeremy William Stuart Campbell | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mrs Sara Beth Richardson | ||
Notified on | : | 20 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Timothy Craig Richardson | ||
Notified on | : | 20 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Springfield House, Springfield Road, Horsham, England, RH12 2RG |
Nature of control | : |
|
Mr Timothy Craig Richardson | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Sanford House, 5 Medwin Walk, Horsham, United Kingdom, RH12 1AG |
Nature of control | : |
|
Mrs Sara Beth Richardson | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sanford House, 5 Medwin Walk, Horsham, United Kingdom, RH12 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Capital | Capital cancellation shares. | Download |
2022-09-06 | Capital | Capital cancellation shares. | Download |
2022-09-06 | Capital | Capital return purchase own shares. | Download |
2022-09-06 | Capital | Capital return purchase own shares. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Accounts | Change account reference date company current extended. | Download |
2020-11-10 | Capital | Capital cancellation shares. | Download |
2020-11-10 | Capital | Capital return purchase own shares. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.