UKBizDB.co.uk

BLACK ISLE (EUROPE) HOLDINGS LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director11 October 2019Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director11 October 2019Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director10 October 2019Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director11 October 2019Active
Sanford House, 5 Medwin Walk, Horsham, United Kingdom, RH12 1AG

Director11 October 2019Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Director11 October 2019Active
Sanford House, 5 Medwin Walk, Horsham, United Kingdom, RH12 1AG

Director11 October 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Capital

Capital cancellation shares.

Download
2022-09-06Capital

Capital cancellation shares.

Download
2022-09-06Capital

Capital return purchase own shares.

Download
2022-09-06Capital

Capital return purchase own shares.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Change account reference date company current extended.

Download
2020-11-10Capital

Capital cancellation shares.

Download
2020-11-10Capital

Capital return purchase own shares.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Address

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

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-01-16Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.