This company is commonly known as Cevennes (uk) Limited. The company was founded 25 years ago and was given the registration number 03654887. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CEVENNES (UK) LIMITED |
---|---|---|
Company Number | : | 03654887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1998 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD | Corporate Secretary | 19 July 2014 | Active |
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD | Director | 04 January 2018 | Active |
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD | Director | 11 May 2018 | Active |
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD | Director | 21 September 2012 | Active |
59-63, Vintage Yard, Bermondsey Street, London, United Kingdom, SE1 3XF | Corporate Secretary | 19 October 2006 | Active |
38-40 London Fruit Exchange, Brushfield Street, London, E1 6EU | Corporate Secretary | 21 February 1999 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 19 October 1998 | Active |
1, Westferry Circus, Canary Wharf, London, England, E14 4HD | Director | 19 October 1998 | Active |
Rue Matthias-Hipp 5, Neuchatel, Switzerland, 2000 | Director | 19 October 1998 | Active |
Fourth Floor, 2-4 Great Eastern Street, London, EC2A 3NT | Director | 26 August 2011 | Active |
Mr Sanjay Bhaskar | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Littlejohn, 15 Westferry Circus, London, United Kingdom, E14 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-01-08 | Gazette | Gazette filings brought up to date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Gazette | Gazette filings brought up to date. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Gazette | Gazette notice compulsory. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-08 | Gazette | Gazette filings brought up to date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Gazette | Gazette notice compulsory. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.