This company is commonly known as Filament Consultancy Group Ltd. The company was founded 8 years ago and was given the registration number 10180537. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | FILAMENT CONSULTANCY GROUP LTD |
---|---|---|
Company Number | : | 10180537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 King William Street, London, England, EC4N 7BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ems Cottage, Top Lane, Mells, Frome, England, BA11 3QN | Director | 10 July 2023 | Active |
Old Merralls, Chart Lane, Brasted, Westerham, England, TN16 1LP | Director | 10 May 2023 | Active |
1, King William Street, London, England, EC4N 7AF | Director | 01 May 2017 | Active |
1, King William Street, London, England, EC4N 7AF | Director | 16 May 2016 | Active |
1, King William Street, London, England, EC4N 7AF | Director | 28 August 2020 | Active |
Unit 09, 10-11 Archer Street Studios, London, England, W1D 7AZ | Director | 14 February 2017 | Active |
Suite 1, 7-10 Adam House, Adam Street, London, England, WC2N 6AA | Director | 07 October 2019 | Active |
1, King William Street, London, England, EC4N 7AF | Director | 03 August 2017 | Active |
43b, Cottenham Park Road, London, United Kingdom, SW20 0SB | Director | 16 May 2016 | Active |
Suite 1, 7-10 Adam House, Adam Street, London, England, WC2N 6AA | Director | 07 October 2019 | Active |
Unit 09, 10-11 Archer Street Studios, London, England, W1D 7AZ | Director | 05 May 2017 | Active |
Unit 09, 10-11 Archer Street Studios, London, England, W1D 7AZ | Director | 16 May 2016 | Active |
Filament Topco Ltd | ||
Notified on | : | 24 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, 7-10, Adam House, London, England, WC2N 6AA |
Nature of control | : |
|
Mr Philip Andrew Westcott | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, 7-10 Adam House, London, England, WC2N 6AA |
Nature of control | : |
|
Mr Douglas William Robert Ayres | ||
Notified on | : | 16 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, 7-10 Adam House, London, England, WC2N 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-04-17 | Incorporation | Memorandum articles. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-04-27 | Capital | Capital cancellation shares. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.