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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Doughty Street, London, United Kingdom, WC1N 2PH | Secretary | 09 November 2022 | Active |
1 Doughty Street, London, England, WC1N 2PH | Director | 10 May 2011 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 16 November 1993 | Active |
Unit 1, Russell Court, Russell Gardens, Wickford, United Kingdom, SS11 8QU | Secretary | 25 November 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 November 1993 | Active |
PO BOX 246, 8c Avenue De Champel, 1211 Geneva 12, Switzerland, | Director | 25 November 1993 | Active |
Unit 1, Russell Court, Russell Gardens, Wickford, United Kingdom, SS11 8QU | Director | 25 November 1993 | Active |
Unit 1, Russell Court, Russell Gardens, Wickford, United Kingdom, SS11 8QU | Director | 25 November 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-09 | Officers | Appoint person secretary company with name date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-03 | Address | Change sail address company with old address new address. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.