This company is commonly known as G H Bodmin Limited. The company was founded 24 years ago and was given the registration number 04005443. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 86101 - Hospital activities.
Name | : | G H BODMIN LIMITED |
---|---|---|
Company Number | : | 04005443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 05 August 2005 | Active |
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 01 April 2024 | Active |
16, Palace Street, London, United Kingdom, SW1E 5JD | Director | 14 November 2023 | Active |
14 Pinewood Gate, Harrogate, HG2 0JF | Secretary | 07 June 2000 | Active |
76 George Street, Edinburgh, EH2 3BU | Secretary | 02 January 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 01 June 2000 | Active |
76 George Street, Edinburgh, EH2 3BU | Corporate Secretary | 30 September 2003 | Active |
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 25 July 2014 | Active |
The Cottage 8 Dockroyd, Oakworth, Keighley, BD22 7RH | Director | 07 June 2000 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 25 January 2016 | Active |
23 Moray Place, Edinburgh, EH3 6DA | Director | 31 October 2000 | Active |
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ | Director | 01 August 2010 | Active |
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
113 Shepherds Lane, Dartford, DA1 2PA | Director | 09 October 2000 | Active |
16 Valley Road, Braintree, CM7 9BJ | Director | 09 October 2000 | Active |
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ | Director | 11 July 2012 | Active |
73 Cricketers Lane, Brentwood, Essex, CM13 3QB | Director | 31 October 2000 | Active |
33 Southwood Avenue, Highgate, London, N6 5SA | Director | 05 September 2001 | Active |
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG | Director | 13 March 2006 | Active |
The Cottage, 198 High Molewood, Hertford, SG14 2PJ | Director | 23 July 2004 | Active |
3 Blinkbonny Grove, Edinburgh, EH4 3HH | Director | 31 October 2000 | Active |
Flat 120 Globe Wharf, 205 Rotherhithe Street, London, SE16 5XX | Director | 05 September 2001 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 12 February 2004 | Active |
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE | Director | 31 October 2000 | Active |
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ | Director | 23 July 2004 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 29 June 2018 | Active |
Scarlet Hollies, Pinewood Road, Wentworth, GU25 4PA | Director | 09 October 2000 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Director | 31 March 2009 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 01 June 2000 | Active |
Gh Bodmin Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2017-06-19 | Accounts | Accounts with accounts type full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Officers | Change person director company with change date. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.