This company is commonly known as Britannia Data Management Limited. The company was founded 42 years ago and was given the registration number 01575446. The firm's registered office is in LONDON. You can find them at Ground Floor, 4 More London Riverside, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BRITANNIA DATA MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01575446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Director | 08 January 2021 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Director | 08 January 2021 | Active |
The Hollies, Bath Road, Maidenhead, SL6 4LH | Secretary | 07 October 1996 | Active |
The Granary Bears, Hay Farm Brookhay Lane, Lichfield, WS13 8RG | Secretary | 30 November 2005 | Active |
3 Willow Avenue, Barnes, London, SW13 0LT | Secretary | 06 March 2004 | Active |
34 The Uplands, Gerrards Cross, SL9 7JG | Secretary | 01 February 2008 | Active |
24 Southbury, London, NW8 0RY | Secretary | 09 May 1995 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Secretary | 14 January 2014 | Active |
Redwood Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BG | Secretary | - | Active |
12b Thorney Court Apartments, Palace Gate, London, W8 5NL | Secretary | 30 April 2005 | Active |
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT | Secretary | 02 February 2009 | Active |
30 Ewell Road, Surbiton, KT6 6HX | Secretary | 26 May 1993 | Active |
13, Warwick Gardens, Kensington, London, England, W14 8PH | Director | 01 August 2005 | Active |
14 Spaniards Close, London, NW11 6TH | Director | - | Active |
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT | Director | 15 July 2008 | Active |
The Hollies, Bath Road, Maidenhead, SL6 4LH | Director | 07 October 1996 | Active |
6 Bentinck Mansions, 12-16 Bentinck Street, London, W1U 2ER | Director | 09 March 2007 | Active |
The Water Tower Knoll Road, Godalming, GU7 2EJ | Director | 07 October 1996 | Active |
Cottons Centre 3rd Floor, Tooley Street, London, SE1 2TT | Director | 14 April 2009 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Director | 19 October 2009 | Active |
3 Willow Avenue, Barnes, London, SW13 0LT | Director | 27 February 2004 | Active |
Ground Floor, 4 More London Riverside, London, United Kingdom, SE1 2AU | Director | 12 December 2012 | Active |
42 Linksway, Northwood, HA6 2XB | Director | - | Active |
Redwood Sheethanger Lane, Felden, Hemel Hempstead, HP3 0BG | Director | - | Active |
Broadway House, Chartridge, Chesham, HP5 2TT | Director | 09 March 2007 | Active |
317 Ongar Road, Brentwood, CM15 9HP | Director | 27 February 2004 | Active |
12b Thorney Court Apartments, Palace Gate, London, W8 5NL | Director | 31 January 2003 | Active |
Scrag Oak, Wadhurst, TN5 6NP | Director | 07 October 1996 | Active |
Iron Mountain Incorporated | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2711 Centerville Road, Suite 400, Wilmington, United States, 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-04 | Officers | Termination secretary company with name termination date. | Download |
2020-02-18 | Auditors | Auditors resignation company. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Address | Change sail address company with old address new address. | Download |
2019-07-19 | Address | Move registers to sail company with new address. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.