This company is commonly known as Duc In Altum Ltd. The company was founded 13 years ago and was given the registration number 07482492. The firm's registered office is in LONDON. You can find them at 601 International House, 223 Regent Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | DUC IN ALTUM LTD |
---|---|---|
Company Number | : | 07482492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2011 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 601 International House, 223 Regent Street, London, W1B 2QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
601, International House, 223 Regent Street, London, W1B 2QD | Director | 25 May 2020 | Active |
26, Cowper Street, First Floor, London, England, EC2A 4AP | Director | 25 May 2020 | Active |
26, Cowper Street, First Floor, London, England, EC2A 4AP | Corporate Director | 25 May 2020 | Active |
601, International House, 223 Regent Street, London, W1B 2QD | Secretary | 20 June 2020 | Active |
601, International House, 223 Regent Street, London, W1B 2QD | Secretary | 12 March 2020 | Active |
5th Floor Dudley House, 169 Piccadilly, London, England, W1J 9EH | Corporate Secretary | 01 April 2015 | Active |
601, International House, 223 Regent Street London, London, United Kingdom, W1B 2QD | Corporate Secretary | 31 December 2011 | Active |
601, International House, 223 Regent Street, London, W1B 2QD | Director | 27 April 2015 | Active |
601, International House, 223 Regent Street, London, W1B 2QD | Director | 27 April 2020 | Active |
601, International House, 223 Regent Street, London, W1B 2QD | Director | 17 December 2018 | Active |
601, International House, 223 Regent Street, London, W1B 2QD | Director | 27 April 2015 | Active |
601 International House, 223 Regent Street, London, England, W1B 2QD | Director | 13 April 2017 | Active |
601, International House, 223 Regent Street, London, W1B 2QD | Director | 13 April 2017 | Active |
Via Dei Colli Della Fanesina No. 98, Rome, Italy, 00194 | Director | 05 January 2011 | Active |
Ms Rebekka Shaci Andonova Teneva | ||
Notified on | : | 25 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 26, Cowper Street, London, England, EC2A 4AP |
Nature of control | : |
|
Mr Lorenzo Gulli | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | Italian |
Address | : | 601, International House, London, W1B 2QD |
Nature of control | : |
|
Ms Lilian Yolande Irene Mohlmann Schneider Ludorff | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | Dutch |
Address | : | 601, International House, London, W1B 2QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-16 | Gazette | Gazette notice compulsory. | Download |
2021-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-31 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Officers | Termination secretary company with name termination date. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-05-25 | Officers | Change person director company with change date. | Download |
2020-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-25 | Officers | Appoint corporate director company with name date. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-25 | Officers | Appoint person director company with name date. | Download |
2020-05-25 | Officers | Appoint person director company with name date. | Download |
2020-05-25 | Officers | Termination secretary company with name termination date. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Gazette | Gazette filings brought up to date. | Download |
2020-03-12 | Officers | Appoint person secretary company with name date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.