This company is commonly known as Descomed Limited. The company was founded 18 years ago and was given the registration number 05517238. The firm's registered office is in LONDON. You can find them at Floor 2, 21-22 New Row, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DESCOMED LIMITED |
---|---|---|
Company Number | : | 05517238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 2, 21-22 New Row, London, England, WC2N 4LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle House, 5th Floor, 108-110 Jermyn Street, London, United Kingdom, SW1Y 6EE | Director | 01 February 2023 | Active |
5th Floor, Eagle House, 108 - 110 Jermyn Street, London, United Kingdom, SW1Y 6EE | Director | 19 October 2020 | Active |
25, North Row, London, England, W1K 6DJ | Secretary | 10 November 2008 | Active |
Brook Point, 1412 High Road, London, N20 9BH | Corporate Secretary | 27 July 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 25 July 2005 | Active |
5th Floor, Eagle House, 108 - 110 Jermyn Street, London, United Kingdom, SW1Y 6EE | Director | 20 October 2017 | Active |
Floor 2, 21-22, New Row, London, England, WC2N 4LE | Director | 31 July 2018 | Active |
25, North Row, London, England, W1K 6DJ | Director | 22 December 2008 | Active |
25, North Row, London, England, W1K 6DJ | Director | 26 July 2005 | Active |
25, North Row, London, England, W1K 6DJ | Director | 10 November 2008 | Active |
Floor 2, 21-22, New Row, London, England, WC2N 4LE | Director | 13 January 2020 | Active |
5th Floor, Eagle House, 108 - 110 Jermyn Street, London, United Kingdom, SW1Y 6EE | Director | 20 October 2017 | Active |
5th Floor, Eagle House, 108 - 110 Jermyn Street, London, United Kingdom, SW1Y 6EE | Director | 19 October 2020 | Active |
Floor 2, 21-22, New Row, London, England, WC2N 4LE | Director | 01 November 2018 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 25 July 2005 | Active |
Qms Holdings Limited | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Eagle House, London, United Kingdom, SW1Y 6EE |
Nature of control | : |
|
Ms Valesca Valentina Yvette Louwman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 25, North Row, London, England, W1K 6DJ |
Nature of control | : |
|
Ms Quirina Valentina Elise Louwman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 25, North Row, London, England, W1K 6DJ |
Nature of control | : |
|
Ms Patricia Anisa Antoinette Louwman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 25, North Row, London, England, W1K 6DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type small. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.