This company is commonly known as Five Talents U.k. Ltd.. The company was founded 18 years ago and was given the registration number 05641704. The firm's registered office is in LONDON. You can find them at St Bride Foundation, Bride Lane, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | FIVE TALENTS U.K. LTD. |
---|---|---|
Company Number | : | 05641704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Bride Foundation, Bride Lane, London, England, EC4Y 8EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Secretary | 01 January 2019 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 08 February 2022 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 08 February 2022 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 07 December 2021 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 20 March 2019 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 07 December 2021 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 11 February 2020 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 08 February 2022 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 01 October 2016 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 20 March 2019 | Active |
St Bride Foundation, Bride Lane, London, England, EC4Y 8EQ | Secretary | 01 December 2015 | Active |
22, Park Street, Croydon, United Kingdom, CR0 1YE | Secretary | 17 September 2013 | Active |
Kemp House, 152 City Road, London, EC1V 2NX | Secretary | 06 January 2014 | Active |
11 Woodside Road, Purley, CR8 4LQ | Secretary | 01 December 2005 | Active |
Mary Sumner House, Mary Sumner House, 24 Tufton Street, London, United Kingdom, SW1P 3RB | Director | 08 February 2022 | Active |
Ham House, The Crescent, Romsey, SO51 7NG | Director | 01 December 2005 | Active |
The Spinney, The Green Cuddington, Aylesbury, HP18 0AN | Director | 01 December 2005 | Active |
Moreton House, Churt, Farnham, GU10 2JA | Director | 01 December 2005 | Active |
32 Shakespeare Road, London, W7 1LR | Director | 01 December 2005 | Active |
57 Napier Court, Ranelagh Gardens, London, SW6 3UX | Director | 31 March 2008 | Active |
Barking Lodge, Verulam Avenue, London, England, E17 8ES | Director | 24 June 2015 | Active |
35, Old Queen Street, London, England, SW1H 9JA | Director | 12 December 2013 | Active |
Whins, The Drive, Wonersh, Guildford, England, GU5 0QW | Director | 12 December 2013 | Active |
Mary Sumner House, 24 Tufton Street, London, England, SW1P 3RB | Director | 20 March 2019 | Active |
22, Park Street, Croydon, United Kingdom, CR0 1YE | Director | 04 May 2012 | Active |
St Bride Foundation, Bride Lane, London, England, EC4Y 8EQ | Director | 23 June 2016 | Active |
Torridon Grosvenor Road, Godalming, GU7 1NZ | Director | 01 December 2005 | Active |
Acorns, 27 South Road Chesham Bois, Amersham, HP6 5LU | Director | 19 March 2009 | Active |
6 Hill Place, Blackpond Lane, Farnham Common, SL2 3EW | Director | 04 June 2008 | Active |
36, Linersh Wood, Bramley, Guildford, GU5 0EE | Director | 04 June 2007 | Active |
17, Sandileigh, Chester, United Kingdom, CH2 3QN | Director | 12 December 2013 | Active |
23 Knight Street, Sawbridgeworth, CM21 9AT | Director | 01 December 2005 | Active |
Mary Sumner House, Mary Sumner House, 24 Tufton Street, London, United Kingdom, SW1P 3RB | Director | 20 March 2019 | Active |
Mary Sumner House, Mary Sumner House, 24 Tufton Street, London, United Kingdom, SW1P 3RB | Director | 12 September 2011 | Active |
Bishop's Lodge, 67 Bidston Road, Prenton, CH43 6TR | Director | 22 September 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Accounts | Accounts with accounts type small. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Address | Change sail address company with old address new address. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.