This company is commonly known as Haptic Architects Ltd. The company was founded 15 years ago and was given the registration number 06800980. The firm's registered office is in LONDON. You can find them at 77 White Lion Street, , London, . This company's SIC code is 71111 - Architectural activities.
Name | : | HAPTIC ARCHITECTS LTD |
---|---|---|
Company Number | : | 06800980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 White Lion Street, London, N1 9PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 White Lion Street, London, England, N1 9PF | Director | 26 January 2009 | Active |
Unit 2, Royle Studios, 23-41 Wenlock Road, London, England, N1 7SG | Director | 26 January 2009 | Active |
Unit 2, Royle Studios, 23-41 Wenlock Road, London, England, N1 7SG | Director | 26 January 2009 | Active |
Unit 2, Royle Studios, 23-41 Wenlock Road, London, England, N1 7SG | Director | 16 March 2012 | Active |
Mr Timo Felix Haedrich | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Unit 2, Royle Studios, London, England, N1 7SG |
Nature of control | : |
|
Mr Scott John Grady | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Royle Studios, London, England, N1 7SG |
Nature of control | : |
|
Mr Tomas Ravlo Stokke | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | Unit 2, Royle Studios, London, England, N1 7SG |
Nature of control | : |
|
Mr Scott Grady | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | 77, White Lion Street, London, N1 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-27 | Officers | Change person director company with change date. | Download |
2023-12-27 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-06 | Capital | Capital allotment shares. | Download |
2022-03-06 | Capital | Capital allotment shares. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2021-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.