This company is commonly known as Courier Holdings Ltd. The company was founded just now and was given the registration number 07699529. The firm's registered office is in LONDON. You can find them at Fieldfisher Riverbank House, 2 Swan Lane, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | COURIER HOLDINGS LTD |
---|---|---|
Company Number | : | 07699529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2011 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Corporate Secretary | 19 November 2020 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 29 February 2020 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 29 February 2020 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 29 February 2020 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 11 July 2011 | Active |
88, Hanbury Street, Level 1, London, E1 5JL | Director | 01 October 2019 | Active |
88, Hanbury Street, Level 1, London, England, E1 5JL | Director | 12 July 2011 | Active |
88, Hanbury Street, Level 1, London, England, E1 5JL | Director | 12 July 2011 | Active |
Intuit Inc. | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, New Castle, United States, 19808 |
Nature of control | : |
|
Mr Benjamin Chestnut | ||
Notified on | : | 29 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 675, Ponce De Leon Ave Ne, Atlanta, United States, GA 30308 |
Nature of control | : |
|
Mr Daniel Kurzius | ||
Notified on | : | 29 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 675, Ponce De Leon Ave Ne, Atlanta, United States, GA 30308 |
Nature of control | : |
|
Mr Michael Downes | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Australian |
Address | : | 88, Hanbury Street, London, E1 5JL |
Nature of control | : |
|
Mr Jeffrey Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 88, Hanbury Street, London, England, E1 5JL |
Nature of control | : |
|
Mr Soheb Panja | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Hanbury Street, London, England, E1 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-24 | Accounts | Change account reference date company current shortened. | Download |
2022-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2021-04-22 | Capital | Legacy. | Download |
2021-04-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-22 | Insolvency | Legacy. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-01-12 | Capital | Capital allotment shares. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Resolution | Resolution. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.