This company is commonly known as Hatfield Philips Agency Services Limited. The company was founded 15 years ago and was given the registration number 06892862. The firm's registered office is in LONDON. You can find them at 34th Floor, 25 Canada Square Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HATFIELD PHILIPS AGENCY SERVICES LIMITED |
---|---|---|
Company Number | : | 06892862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34th Floor, 25 Canada Square Canary Wharf, London, E14 5LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10th Floor, 25 North Colonnade, London, England, E14 5HZ | Director | 26 July 2019 | Active |
10th Floor, 25 North Colonnade, London, England, E14 5HZ | Director | 01 November 2016 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 27 March 2017 | Active |
5065 Westheimer Road, Suite 700e, Houston, Usa, 77056 | Director | 01 November 2016 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 21 May 2014 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 01 May 2009 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 01 November 2016 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 21 May 2014 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 01 May 2009 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 30 April 2009 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 21 March 2012 | Active |
791, Crandon Blvd, #307, Key Biscayne, Usa, 33149 | Director | 01 November 2016 | Active |
1601, Washington Avenue, Suite 800, Miami Beach, Usa, 33139 | Director | 03 September 2013 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 13 May 2010 | Active |
150, E 52nd Street, 4th Floor, New York, United States, 10022 | Director | 01 November 2016 | Active |
150, E. 52nd Street, Suite 4002, New York, Usa, 10022 | Director | 07 December 2016 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 21 March 2012 | Active |
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB | Director | 21 March 2012 | Active |
Mr Michael Franco | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 10th Floor, 25 North Colonnade, London, England, E14 5HZ |
Nature of control | : |
|
Mrs Lisa Williams | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10th Floor, 25 North Colonnade, London, England, E14 5HZ |
Nature of control | : |
|
Situs Intermediate Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Canada Square, London, United Kingdom, E14 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type small. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type small. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-28 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.