This company is commonly known as Complinet Limited. The company was founded 24 years ago and was given the registration number 03883553. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COMPLINET LIMITED |
---|---|---|
Company Number | : | 03883553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 28 June 2019 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 01 October 2018 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Secretary | 11 January 2011 | Active |
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Secretary | 23 November 2010 | Active |
Easter House, Miles Lane, Cobham, KT11 2EF | Secretary | 30 October 2008 | Active |
14 Somerville House, Manor Fields Putney Hill, London, SW15 3LX | Secretary | 18 January 2000 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Corporate Nominee Secretary | 25 November 1999 | Active |
2nd Floor, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 11 January 2011 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 11 January 2011 | Active |
Complinet Offices 3rd Floor Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ | Director | 06 July 2010 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 25 November 1999 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 25 November 1999 | Active |
25 Tregunter Road, London, SW10 9LS | Director | 03 August 2000 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 11 January 2011 | Active |
2nd Floor Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 14 June 2010 | Active |
306 Lonsdale Road, Barnes, London, SW13 9PY | Director | 28 February 2001 | Active |
Easter House, Miles Lane, Cobham, KT11 2EF | Director | 30 October 2008 | Active |
Burntwood House, Water Lane, Enton, Godalming, GU8 5AG | Director | 18 January 2000 | Active |
20, Clanalpine Street, Mosman, Aus, | Director | 01 January 2002 | Active |
100, Avenue Road, Swiss Cottage, London, NW3 3PF | Director | 14 June 2010 | Active |
90 Prince Street Apt 6n, New York, Usa, | Director | 01 November 2006 | Active |
Flat 5, 9 Prince Arthur Road Hampstead, London, NW3 6AX | Director | 17 April 2003 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 11 January 2011 | Active |
The Oaks 2 Erica Close, West End, Woking, GU24 9PE | Director | 18 January 2000 | Active |
14 Somerville House, Manor Fields Putney Hill, London, SW15 3LX | Director | 18 January 2000 | Active |
65, West Hill Road, London, SW18 1LE | Director | 15 February 2002 | Active |
21, Broomhouse Road, London, SW6 3QU | Director | 25 January 2000 | Active |
Ironman 2 Limited | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Five, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-15 | Gazette | Gazette filings brought up to date. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-12-24 | Gazette | Gazette filings brought up to date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.