UKBizDB.co.uk

CHOICE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Choice International Limited. The company was founded 20 years ago and was given the registration number 05092522. The firm's registered office is in LONDON. You can find them at 1st Floor Sackville House, 143-149 Fenchurch Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHOICE INTERNATIONAL LIMITED
Company Number:05092522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BN

Director26 February 2013Active
34, Curzon Street, Mayfair, London, England, W1J 7TS

Director01 October 2015Active
34, Curzon Street, Mayfair, London, England, W1J 7TS

Director01 October 2015Active
11 Wimborne Close, Buckhurst Hill, IG9 5DN

Secretary10 June 2004Active
401 East 65th Street Apt 9d, New York, Usa,

Secretary02 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 April 2004Active
34, Curzon Street, Mayfair, London, England, W1J 7TS

Director01 November 2019Active
34, Curzon Street, Mayfair, London, England, W1J 7TS

Director15 February 2022Active
Unit 219, 5 Ebury Bridge Road, London, England, SW1W 8QX

Director10 January 2013Active
34, Curzon Street, London, United Kingdom, W1J 7TS

Director01 April 2005Active
235, East 73rd Street Apt 5a, New York, Usa, 10021

Director05 May 2015Active
235 East 73rd Street Apt 5a, New York, Usa,

Director02 April 2004Active
Bauml Strasse 3, Munich, Germany, FOREIGN

Director02 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 April 2004Active

People with Significant Control

Mr Nicholas Ian Bridges
Notified on:06 April 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Change account reference date company previous shortened.

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Change account reference date company previous extended.

Download
2022-10-17Officers

Second filing of director termination with name.

Download
2022-10-01Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Change account reference date company current shortened.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Change account reference date company current shortened.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-03-18Accounts

Change account reference date company previous extended.

Download
2019-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.