This company is commonly known as Handelsbanken Acd Limited. The company was founded 22 years ago and was given the registration number 04332528. The firm's registered office is in KENT. You can find them at 77 Mount Ephraim, Tunbridge Wells, Kent, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HANDELSBANKEN ACD LIMITED |
---|---|---|
Company Number | : | 04332528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 07 April 2021 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 01 November 2021 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 01 November 2021 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 01 November 2021 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 15 September 2020 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 07 February 2011 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 30 July 2020 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 26 July 2017 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 01 March 2018 | Active |
5 Newlands, Langton Green, Tunbridge Wells, TN3 0DA | Secretary | 27 March 2006 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 01 September 2013 | Active |
9 Jefferies Way, Crowborough, TN6 2UH | Secretary | 05 February 2004 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Secretary | 09 October 2015 | Active |
Blackwater Cottage, Emery Down, Lyndhurst, SO43 7FL | Secretary | 03 December 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 2001 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 05 February 2004 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 08 December 2016 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 05 February 2004 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 15 November 2016 | Active |
77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS | Director | 14 February 2014 | Active |
The Whitehouse Cottage, Vicarage Lane, Southampton, SO32 2DP | Director | 03 December 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 December 2001 | Active |
Handelsbanken Wealth & Asset Management Limited | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kingsway, London, England, WC2B 6AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Resolution | Resolution. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Capital | Capital allotment shares. | Download |
2021-11-18 | Incorporation | Memorandum articles. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-11-18 | Resolution | Resolution. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Officers | Appoint person secretary company with name date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Change of name | Certificate change of name company. | Download |
2020-10-16 | Change of name | Change of name notice. | Download |
2020-10-16 | Change of name | Change of name request comments. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.