UKBizDB.co.uk

GOLDERS HILL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Golders Hill Ltd. The company was founded 5 years ago and was given the registration number 11695781. The firm's registered office is in LONDON. You can find them at 33 Spenlow Apartments, Wenlock Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GOLDERS HILL LTD
Company Number:11695781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:33 Spenlow Apartments, Wenlock Road, London, England, N1 7GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, King St W, Suite 6000, Toronto, Canada,

Director30 July 2019Active
100, King St W, Suite 6000, Toronto, Canada,

Director30 July 2019Active
Third Floor, Argyle House, 29 Euston Road, London, England, NW1 2SD

Director25 July 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director26 November 2018Active
Third Floor, Argyle House, 29 Euston Road, London, England, NW1 2SD

Director18 April 2019Active
Third Floor, Argyle House, 29 Euston Road, London, England, NW1 2SD

Director18 April 2019Active

People with Significant Control

Mr Simon Thomas Harry Tankel
Notified on:22 April 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:Third Floor, Argyle House, 29 Euston Road, London, England, NW1 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oscar Hausman
Notified on:26 November 2018
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Address

Change registered office address company with date old address new address.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-07-30Capital

Capital allotment shares.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-05-09Capital

Capital allotment shares.

Download
2019-05-08Resolution

Resolution.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.