UKBizDB.co.uk

HADORO MANAGEMENT SERVICES (UK) LIMITED

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

This company is commonly known as Hadoro Management Services (uk) Limited. The company was founded 7 years ago and was given the registration number 10689690. The firm's registered office is in LONDON. You can find them at Cng Associates, 23 Austin Friars, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HADORO MANAGEMENT SERVICES (UK) LIMITED
Company Number:10689690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Cng Associates, 23 Austin Friars, London, England, EC2N 2QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cng Associates,, Solar House,, 915 High Road, London, England, N12 8QJ

Director30 June 2021Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary24 March 2017Active
Cng Associates, Solar House,, 915 High Road, London, England, N12 8QJ

Corporate Secretary07 January 2019Active
23, Austin Friars, London, England, EC2N 2QP

Corporate Secretary05 July 2018Active
Route De Thonon 25bis, Vesenaz, Switzerland, 1222

Director24 March 2017Active
Cng Associates, 23 Austin Friars, London, England, EC2N 2QP

Director11 September 2018Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director24 March 2017Active
Cng Associates, 23 Austin Friars, London, England, EC2N 2QP

Director08 February 2020Active

People with Significant Control

Hadoro Sas
Notified on:01 December 2018
Status:Active
Country of residence:France
Address:10, Place Vendome, Paris, France, 75001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Svetlana Grant
Notified on:30 August 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Cng Associates, 23 Austin Friars, London, England, EC2N 2QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gualtiero Tomaso Giori
Notified on:24 March 2017
Status:Active
Date of birth:May 1980
Nationality:Swiss
Country of residence:Switzerland
Address:Quai De Corsier 8, Corsier, Switzerland, CE 1246
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Cargil Management Services Limited
Notified on:24 March 2017
Status:Active
Country of residence:United Kingdom
Address:27/28, Eastcastle Street, London, United Kingdom, W1W 8DH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Change corporate secretary company with change date.

Download
2021-10-21Address

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

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Miscellaneous

Legacy.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Appoint corporate secretary company with name date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.