This company is commonly known as Caspian Uk Holdings Limited. The company was founded 101 years ago and was given the registration number 00182180. The firm's registered office is in BAGSHOT. You can find them at The Cedars, 2 High Street, Bagshot, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | CASPIAN UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00182180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1922 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cedars, 2 High Street, Bagshot, England, GU19 5AE | Secretary | 31 May 2019 | Active |
The Cedars, 2 High Street, Bagshot, GU19 5AE | Director | 06 January 2005 | Active |
75 Gorselands, Wash Common, Newbury, RG14 6PU | Secretary | 31 July 2005 | Active |
42 Holmbury Avenue, Crowthorne, RG45 6TQ | Secretary | - | Active |
Whisper Wood House Whisper Wood, Loudwater, Hertfordshire, WD3 4JU | Secretary | 03 January 1995 | Active |
The Cedars, 2 High Street, Bagshot, GU19 5AE | Secretary | 06 March 2006 | Active |
Lawndale, 8 Hillfield Road, Chalfont St Peter, SL9 0DX | Secretary | 07 February 1994 | Active |
Fox Lea Hermitage Road, Cold Ash, Newbury, RG18 9JH | Director | - | Active |
42 Holmbury Avenue, Crowthorne, RG45 6TQ | Director | - | Active |
Burghclere Manor, Old Burghclere, Newbury, RG20 9NS | Director | - | Active |
Clench House, Wootton Rivers, Marlborough, SN8 4NT | Director | 09 March 2004 | Active |
Whisper Wood House Whisper Wood, Loudwater, Hertfordshire, WD3 4JU | Director | 03 January 1995 | Active |
The Cedars, 2 High Street, Bagshot, GU19 5AE | Director | 06 March 2006 | Active |
41 Albion Street, London, W2 2AU | Director | 22 March 1993 | Active |
The Cedars, 2 High Street, Bagshot, GU19 5AE | Director | 06 January 2005 | Active |
Dolmans Barn, Hankerton, Malmesbury, SN16 9LH | Director | - | Active |
Camelot, Bennett Way, West Clandon, GU4 7TN | Director | 01 August 1992 | Active |
Caspian Uk Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cedars, 2 High Street, Bagshot, England, GU19 5AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-06 | Dissolution | Dissolution application strike off company. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-14 | Capital | Legacy. | Download |
2022-04-14 | Insolvency | Legacy. | Download |
2022-04-14 | Resolution | Resolution. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Officers | Appoint person secretary company with name date. | Download |
2019-05-31 | Officers | Termination secretary company with name termination date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.