UKBizDB.co.uk

HEATGLIDE LIMITED

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

This company is commonly known as Heatglide Limited. The company was founded 30 years ago and was given the registration number 02872297. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEATGLIDE LIMITED
Company Number:02872297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Doughty Street, London, United Kingdom, WC1N 2PH

Secretary09 November 2022Active
1 Doughty Street, London, England, WC1N 2PH

Director10 May 2011Active
120 East Road, London, N1 6AA

Nominee Secretary16 November 1993Active
Unit 1, Russell Court, Russell Gardens, Wickford, United Kingdom, SS11 8QU

Secretary25 November 1993Active
120 East Road, London, N1 6AA

Nominee Director16 November 1993Active
PO BOX 246, 8c Avenue De Champel, 1211 Geneva 12, Switzerland,

Director25 November 1993Active
Unit 1, Russell Court, Russell Gardens, Wickford, United Kingdom, SS11 8QU

Director25 November 1993Active
Unit 1, Russell Court, Russell Gardens, Wickford, United Kingdom, SS11 8QU

Director25 November 1993Active

People with Significant Control

Waltraud Bertrams
Notified on:04 April 2019
Status:Active
Date of birth:June 1956
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:Tremaco Trust, Essanestrasse 91, Eschen, Liechtenstein, 9492
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Johannes Gebhard Matt
Notified on:04 April 2019
Status:Active
Date of birth:August 1961
Nationality:Liechtenstein Citizen,
Country of residence:Liechtenstein
Address:Tremaco Trust, Essanestrasse 91, Eschen, Liechtenstein, 9492
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Nayan Lalji Kachrabhai Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:Hong Kong
Address:1501, Far East Finance Centre, Hong Kong, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Address

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

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Address

Change sail address company with old address new address.

Download
2019-09-02Address

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

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.