This company is commonly known as Civica Election Services Limited. The company was founded 36 years ago and was given the registration number 02263092. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CIVICA ELECTION SERVICES LIMITED |
---|---|---|
Company Number | : | 02263092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southbank Central, 30 Stamford Street, London, England, SE1 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Secretary | 30 November 2018 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 18 January 2022 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 30 November 2018 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 30 November 2018 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 25 November 2022 | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 12 September 2000 | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Secretary | 13 February 2002 | Active |
42 St Martins Drive, Eynsford, Dartford, DA4 0EZ | Secretary | - | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 01 January 2003 | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 01 March 2006 | Active |
22 Dennis Road, Gravesend, DA11 7NW | Director | 21 October 2000 | Active |
3 Wordsworth Road, London, SE1 5TX | Director | 25 July 1992 | Active |
14 Harpers Estate, Nayland, Colchester, CO6 4LB | Director | - | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 07 December 2016 | Active |
49 Shenley Road, Camberwell, London, SE5 8ND | Director | 14 November 1995 | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 01 January 2010 | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 07 July 2017 | Active |
4 Upper Church Street, Bath, BA1 2PT | Director | 04 December 2001 | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 12 September 2000 | Active |
8 Crescent Grove, Clapham Common, London, SW4 7AH | Director | - | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 01 January 2003 | Active |
Jobsons Cottage, Jobsons Lane, Haslemere, GU27 3BY | Director | 21 October 2000 | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 10 June 2009 | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 01 May 2011 | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 23 May 2007 | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 01 January 2010 | Active |
Farthings Colway Lane, Lyme Regis, DT7 3AR | Director | - | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 30 November 2018 | Active |
96 Eagle Heights, 8 Bramlands Close, Battersea, SW11 2LJ | Director | 01 January 2003 | Active |
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ | Director | 30 November 2018 | Active |
11 Elyne Road, London, N4 4RA | Director | - | Active |
The Election Centre, 33 Clarendon Road, Hornsey, N8 0NW | Director | 12 September 2000 | Active |
84 St James Lane, London, N10 3RD | Director | - | Active |
Civica Uk Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | South Bank Central, 30 Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Resolution | Resolution. | Download |
2020-01-22 | Change of name | Change of name notice. | Download |
2019-10-10 | Accounts | Accounts with accounts type group. | Download |
2019-09-12 | Resolution | Resolution. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Change account reference date company current shortened. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Capital | Capital allotment shares. | Download |
2019-04-09 | Resolution | Resolution. | Download |
2019-04-09 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.