This company is commonly known as Blue Transmission Sheringham Shoal (holdings) Limited. The company was founded 12 years ago and was given the registration number 08085637. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BLUE TRANSMISSION SHERINGHAM SHOAL (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 08085637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 03 September 2013 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 01 March 2017 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 27 March 2023 | Active |
Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 28 November 2018 | Active |
Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 27 February 2014 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Corporate Secretary | 28 May 2012 | Active |
10, South Colonnade, Canary Wharf, London, United Kingdom, E14 4PU | Director | 12 October 2012 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Director | 28 May 2012 | Active |
10, South Colonnade, Canary Wharf, London, United Kingdom, E14 4PU | Director | 12 October 2012 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 12 October 2012 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 12 October 2012 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 29 April 2015 | Active |
The American Barns, Banbury Road, Lighthorne, United Kingdom, CV35 0AE | Director | 21 November 2013 | Active |
Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 08 August 2013 | Active |
Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 30 May 2017 | Active |
Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 08 August 2013 | Active |
Midcity Place, 71 High Holborn, London, United Kingdom, WC1V 6BA | Director | 29 February 2016 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 28 May 2012 | Active |
One, Bishops Square, London, United Kingdom, E1 6AD | Corporate Director | 28 May 2012 | Active |
Diamond Transmission Uk Limited | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6BA |
Nature of control | : |
|
Diamond Transmission Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6BA |
Nature of control | : |
|
Biif Holdco Iii Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.