This company is commonly known as Htctw Global Limited. The company was founded 4 years ago and was given the registration number 12167681. The firm's registered office is in LONDON. You can find them at 14 Casbeard Street, , London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | HTCTW GLOBAL LIMITED |
---|---|---|
Company Number | : | 12167681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2019 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Casbeard Street, London, United Kingdom, N4 2GD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Casbeard Street, London, United Kingdom, N4 2GD | Director | 21 August 2019 | Active |
14, Casbeard Street, London, United Kingdom, N4 2GD | Director | 03 February 2020 | Active |
14, Casbeard Street, London, United Kingdom, N4 2GD | Director | 03 February 2020 | Active |
14, Casbeard Street, London, England, N4 2GD | Corporate Director | 03 February 2020 | Active |
Htctw Limited | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Casbeard Street, London, England, N4 2GD |
Nature of control | : |
|
Dr Duncan Stewart | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 14, Casbeard Street, London, England, N4 2GD |
Nature of control | : |
|
Robin Alana Kai Heath | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Casbeard Street, London, England, N4 2GD |
Nature of control | : |
|
Jjb Resources Ltd | ||
Notified on | : | 21 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, Casbeard Street, London, United Kingdom, |
Nature of control | : |
|
Dr Jason John Blackstock | ||
Notified on | : | 21 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 14, Casbeard Street, London, United Kingdom, N4 2GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-10 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-24 | Capital | Capital alter shares subdivision. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Officers | Second filing of director appointment with name. | Download |
2020-10-29 | Officers | Second filing of director appointment with name. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.