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..
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 | : |
|
Registered Address | : | Cng Associates, 23 Austin Friars, London, England, EC2N 2QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cng Associates,, Solar House,, 915 High Road, London, England, N12 8QJ | Director | 30 June 2021 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 24 March 2017 | Active |
Cng Associates, Solar House,, 915 High Road, London, England, N12 8QJ | Corporate Secretary | 07 January 2019 | Active |
23, Austin Friars, London, England, EC2N 2QP | Corporate Secretary | 05 July 2018 | Active |
Route De Thonon 25bis, Vesenaz, Switzerland, 1222 | Director | 24 March 2017 | Active |
Cng Associates, 23 Austin Friars, London, England, EC2N 2QP | Director | 11 September 2018 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 24 March 2017 | Active |
Cng Associates, 23 Austin Friars, London, England, EC2N 2QP | Director | 08 February 2020 | Active |
Hadoro Sas | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 10, Place Vendome, Paris, France, 75001 |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-23 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Officers | Change corporate secretary company with change date. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Miscellaneous | Legacy. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Officers | Termination secretary company with name termination date. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.