This company is commonly known as C5 Holdings (uk) Limited. The company was founded 9 years ago and was given the registration number 09079290. The firm's registered office is in LONDON. You can find them at 4th Floor, Saville Row House, 7 Vigo Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | C5 HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 09079290 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Saville Row House, 7 Vigo Street, London, W1S 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Savile Row House, 7 Vigo Street, London, England, W1S 3HF | Director | 10 June 2014 | Active |
4th Floor, Saville Row House, 7 Vigo Street, London, W1S 3HF | Secretary | 15 March 2016 | Active |
1a Eddystone Road, Wadebridge, United Kingdom, PL27 7AL | Secretary | 10 June 2014 | Active |
4th Floor, Saville Row House, 7 Vigo Street, London, W1S 3HF | Director | 13 September 2017 | Active |
4th Floor, Saville Row House, 7 Vigo Street, London, England, W1S 3HF | Director | 28 April 2015 | Active |
4th Floor, Saville Row House, 7 Vigo Street, London, W1S 3HF | Director | 13 September 2017 | Active |
4th Floor, Saville Row House, 7 Vigo Street, London, England, W1S 3HF | Director | 28 April 2015 | Active |
4th Floor, Saville Row House, 7 Vigo Street, London, England, W1S 3HF | Director | 10 June 2014 | Active |
4th Floor, Saville Row House, 7 Vigo Street, London, England, W1S 3HF | Director | 28 April 2015 | Active |
Mr Marcos Battisti | ||
Notified on | : | 13 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Italian |
Address | : | 4th Floor, Saville Row House, 7 Vigo Street, London, W1S 3HF |
Nature of control | : |
|
Mr Michael Charles Garland | ||
Notified on | : | 13 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 4th Floor, Saville Row House, 7 Vigo Street, London, W1S 3HF |
Nature of control | : |
|
Lord David Laurence Gold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | English |
Address | : | 4th Floor, Saville Row House, 7 Vigo Street, London, W1S 3HF |
Nature of control | : |
|
Mr Daniel Marc Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Canadian |
Address | : | 4th Floor, Saville Row House, 7 Vigo Street, London, W1S 3HF |
Nature of control | : |
|
Sir Richard Leon Paniguian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | English |
Address | : | 4th Floor, Saville Row House, 7 Vigo Street, London, W1S 3HF |
Nature of control | : |
|
Mr Andries Daniel Faber Pienaar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, Savile Row House, Vigo Street, London, England, W1S 3HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-08 | Address | Change registered office address company with date old address new address. | Download |
2023-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Capital | Capital allotment shares. | Download |
2021-02-19 | Capital | Capital allotment shares. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Capital | Capital allotment shares. | Download |
2019-12-16 | Capital | Capital allotment shares. | Download |
2019-09-11 | Capital | Capital allotment shares. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.