This company is commonly known as Bleach London Holdings Limited. The company was founded 5 years ago and was given the registration number 11979517. The firm's registered office is in LONDON. You can find them at Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BLEACH LONDON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11979517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 23 92 - 96 De Beauvoir Block, De Beauvoir Road, London, United Kingdom, N1 4EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mobeus, 30 Haymarket, London, England, SW1Y 4EX | Director | 13 December 2019 | Active |
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN | Director | 03 May 2019 | Active |
55, Loudoun Road, London, England, NW8 0DL | Director | 15 October 2019 | Active |
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN | Director | 23 August 2022 | Active |
True Capital Limited, Buckingham Gate, London, England, SW1E 6NF | Director | 23 August 2022 | Active |
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN | Director | 03 May 2019 | Active |
44 Vineyard House, Brook Green, London, England, W6 7BT | Director | 20 September 2021 | Active |
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN | Director | 22 March 2021 | Active |
Unit 8, 92 - 96 De Beauvoir Block, De Beauvoir Road, London, England, N1 4EN | Director | 15 October 2019 | Active |
47, Glebe Road, Barnes, London, England, SW13 0EB | Director | 15 October 2019 | Active |
Mrs Samantha Jo Campbell | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2b First Floor, 24-26 Fournier Street, London, England, E1 6QE |
Nature of control | : |
|
Miss Alexandra Brownsell | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2b First Floor, 24-26 Fournier Street, London, England, E1 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type group. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-19 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-10 | Resolution | Resolution. | Download |
2023-07-10 | Incorporation | Memorandum articles. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type group. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Capital | Capital allotment shares. | Download |
2022-09-26 | Capital | Capital variation of rights attached to shares. | Download |
2022-09-14 | Capital | Capital name of class of shares. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-09-14 | Incorporation | Memorandum articles. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.