Warning: file_put_contents(c/5ae7aed215acfb3d8ea9272f05681274.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Connect A30/a35 Holdings Limited, NW1 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONNECT A30/A35 HOLDINGS LIMITED

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

This company is commonly known as Connect A30/a35 Holdings Limited. The company was founded 13 years ago and was given the registration number 07577183. The firm's registered office is in LONDON. You can find them at 350 Euston Road, Regents Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONNECT A30/A35 HOLDINGS LIMITED
Company Number:07577183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:350 Euston Road, Regents Place, London, NW1 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary08 April 2022Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director26 September 2016Active
16, Palace Street, London, England, SW1E 5JD

Director24 January 2017Active
Connect Roads Ltd, Bramham Maintenance Compound, Spen Common Lane, Tadcaster, United Kingdom, LS24 9NS

Director24 March 2015Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director07 May 2020Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director25 June 2019Active
350, Euston Road, Regents Place, London, NW1 3AX

Secretary13 June 2011Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Secretary24 March 2015Active
6th Floor, 350 Euston Road, Regents Place London, United Kingdom, NW1 3AX

Secretary01 July 2021Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary30 September 2021Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary24 March 2011Active
350, Euston Road, Regents Place, London, England, NW1 3AX

Director13 June 2011Active
350, Euston Road, Regents Place, London, England, NW1 3AX

Director13 June 2011Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Director04 November 2013Active
350, Euston Road, Regents Place, London, NW1 3AX

Director24 March 2015Active
350, Euston Road, Regents Place, London, NW1 3AX

Director23 September 2014Active
16, Palace Street, London, England, SW1E 5JD

Director24 January 2017Active
10, South Colonnade, Canary Wharf, London, United Kingdom, E14 4PU

Director25 June 2014Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Director04 November 2013Active
Flat 121, 4 Whitehall Court, London, United Kingdom, SW1A 2EP

Director26 June 2018Active
350, Euston Road, Regents Place, London, England, NW1 3AX

Director13 June 2011Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director20 June 2017Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director24 March 2011Active
Equitix, 3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director04 January 2023Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director25 November 2013Active
350, Euston Road, Regents Place, London, England, NW1 3AX

Director13 June 2011Active
3i, Plc, 16 Palace Street, London, England, SW1E 5JD

Director26 March 2014Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director24 March 2011Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director24 March 2011Active

People with Significant Control

Equitix Highways 2b Limited
Notified on:03 January 2020
Status:Active
Country of residence:United Kingdom
Address:200, 3rd Floor (South), London, United Kingdom, EC1A 4HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

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
2024-04-29Officers

Change person director company with change date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type group.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-03-09Officers

Change person secretary company with change date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-08Address

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

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type group.

Download
2021-10-10Officers

Appoint person secretary company with name date.

Download
2021-10-10Officers

Termination secretary company with name termination date.

Download
2021-07-14Officers

Appoint person secretary company with name date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type group.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.