This company is commonly known as Enclude Uk Limited. The company was founded 21 years ago and was given the registration number 04753904. The firm's registered office is in ESSEX. You can find them at 3 North Hill, Colchester, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENCLUDE UK LIMITED |
---|---|---|
Company Number | : | 04753904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 North Hill, Colchester, Essex, CO1 1DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 100 Bunhill Row, London, United Kingdom, EC1Y 8ND | Director | 07 February 2024 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Secretary | 06 May 2003 | Active |
Flat 2, 71 Queens Gate, London, SW7 5JT | Secretary | 30 June 2005 | Active |
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH | Corporate Secretary | 30 October 2003 | Active |
3 North Hill, Colchester, Essex, CO1 1DZ | Director | 22 February 2006 | Active |
104 East 32nd Street, Chicago, Usa, FOREIGN | Director | 30 October 2003 | Active |
1355 East 54th Street, Chicago, Usa, FOREIGN | Director | 30 October 2003 | Active |
High Garth House, Nayland, Colchester, CO6 4NE | Director | 30 October 2003 | Active |
2nd Floor, 100 Bunhill Row, London, EC1Y 8ND | Director | 20 September 2018 | Active |
114 West 112th Place, Chicago, Usa, FOREIGN | Director | 30 October 2003 | Active |
3, North Hill, Colchester, England, CO3 4SJ | Director | 30 June 2011 | Active |
Flat 2, 71 Queens Gate, London, SW7 5JT | Director | 30 October 2003 | Active |
3 North Hill, Colchester, Essex, CO1 1DZ | Director | 22 February 2006 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Director | 06 May 2003 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Nominee Director | 06 May 2003 | Active |
Global Infrastructure Solutions Inc | ||
Notified on | : | 31 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 940 660 Newport Center Drivve, Newport Beach, United States, |
Nature of control | : |
|
Palladium International Limited | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Bunhill Row, London, England, EC1Y 8ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Accounts | Change account reference date company previous extended. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.