This company is commonly known as Citizen Uk Holding Ltd. The company was founded 8 years ago and was given the registration number 09902175. The firm's registered office is in LONDON. You can find them at 2 Leman Street, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CITIZEN UK HOLDING LTD |
---|---|---|
Company Number | : | 09902175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Leman Street, London, England, E1 8FA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. Katharines Way, London, England, E1W 1UN | Secretary | 01 February 2016 | Active |
1, St. Katharines Way, London, England, E1W 1UN | Director | 01 January 2022 | Active |
1, St. Katharines Way, London, England, E1W 1UN | Director | 24 January 2019 | Active |
1, St. Katharines Way, London, England, E1W 1UN | Director | 17 April 2023 | Active |
1, St. Katharines Way, London, England, E1W 1UN | Director | 04 December 2015 | Active |
1, St. Katharines Way, London, England, E1W 1UN | Director | 01 February 2016 | Active |
1, St. Katharines Way, London, England, E1W 1UN | Director | 27 September 2017 | Active |
James Adam Neville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Katharines Way, London, England, E1W 1UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Change person director company with change date. | Download |
2022-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-14 | Capital | Capital allotment shares. | Download |
2021-11-23 | Capital | Capital allotment shares. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-16 | Change of constitution | Statement of companys objects. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2020-02-19 | Capital | Capital allotment shares. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.