This company is commonly known as Five Islands Capital Limited. The company was founded 5 years ago and was given the registration number 11691093. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | FIVE ISLANDS CAPITAL LIMITED |
---|---|---|
Company Number | : | 11691093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brickham House, London Road, Wiltshire, England, SN10 2DS | Director | 22 November 2018 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Secretary | 02 March 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 01 March 2019 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 20 February 2022 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 12 February 2020 | Active |
Brickham House, London Road, Wiltshire, England, SN10 2DS | Director | 29 August 2019 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 11 March 2019 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 03 February 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 01 March 2019 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 22 March 2019 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 01 March 2019 | Active |
71-75, Shelton Street, London, England, WC2H 9JQ | Director | 07 April 2020 | Active |
Blockthree Holdings Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1 7th Floor 50, Broadway, London, England, SW1H 0BL |
Nature of control | : |
|
Mr Alexander Lubin | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination secretary company with name termination date. | Download |
2024-03-18 | Officers | Change person director company. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2023-04-22 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-17 | Incorporation | Memorandum articles. | Download |
2022-12-30 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-29 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.