This company is commonly known as Holborn Managing Agencies Ltd. The company was founded 16 years ago and was given the registration number 06535627. The firm's registered office is in LONDON. You can find them at Holborn Underwriting Limited (suite 101) Birchin Court, 20 Birchin Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HOLBORN MANAGING AGENCIES LTD |
---|---|---|
Company Number | : | 06535627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holborn Underwriting Limited (suite 101) Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holborn Underwriting Limited (Suite 101), Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU | Director | 01 May 2013 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Secretary | 17 March 2008 | Active |
26 Haresland Close, Daws Heath, Benfleet, SS7 2UT | Director | 17 March 2008 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 17 March 2008 | Active |
106, The Avenue, West Wickham, United Kingdom, BR4 0DZ | Director | 07 September 2010 | Active |
Woodend Barn, Beauchamp Roding, Nr Ongar, Ongar, United Kingdom, CM5 0NU | Director | 07 September 2010 | Active |
Philantra Holdings Ag | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Niderwil 1, Ollurgen, Switzerland, 6363 |
Nature of control | : |
|
Mr Andrew William Norris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodend Barn, Beauchamp Roding, Ongar, United Kingdom, CM5 0NU |
Nature of control | : |
|
Mr Sukhpal Singh Harrar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 101, Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Accounts | Change account reference date company current extended. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2016-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-11 | Address | Change registered office address company with date old address new address. | Download |
2016-10-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.