UKBizDB.co.uk

CONNAUGHT (UK) LIMITED

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

This company is commonly known as Connaught (uk) Limited. The company was founded 9 years ago and was given the registration number 09369134. The firm's registered office is in LONDON. You can find them at 6th Floor, 130, Jermyn Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONNAUGHT (UK) LIMITED
Company Number:09369134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6th Floor, 130, Jermyn Street, London, England, SW1Y 4UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yalding House, 3rd Floor, Great Portland Street, London, England, W1W 6AJ

Director13 January 2015Active
6th Floor, 130, Jermyn Street, London, England, SW1Y 4UR

Director01 March 2023Active
6th Floor, 130, Jermyn Street, London, England, SW1Y 4UR

Director01 March 2023Active
130, Jermyn Street, 2nd Floor, London, United Kingdom, SW1Y 4UR

Director29 December 2014Active
Yalding House, 3rd Floor, Great Portland Street, London, England, W1W 6AJ

Director28 September 2015Active
6th Floor, 130, Jermyn Street, London, England, SW1Y 4UR

Director16 October 2017Active
Yalding House, 3rd Floor, Great Portland Street, London, England, W1W 6AJ

Director15 February 2015Active

People with Significant Control

Connaught International Limited
Notified on:08 March 2017
Status:Active
Country of residence:England
Address:6th Floor, 130, Jermyn Street, London, England, SW1Y 4UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Julian Usher-Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:6th Floor, 130, Jermyn Street, London, England, SW1Y 4UR
Nature of control:
  • Significant influence or control
Mr Ian William Osborne
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:6th Floor, 130, Jermyn Street, London, England, SW1Y 4UR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Address

Change registered office address company with date old address new address.

Download
2017-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.