This company is commonly known as Humanstate Limited. The company was founded 20 years ago and was given the registration number 05081500. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HUMANSTATE LIMITED |
---|---|---|
Company Number | : | 05081500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Martin's Shaw, Chipstead, Sevenoaks, TN13 2SE | Director | 01 July 2008 | Active |
Avenue Centrale, 119, 1884 Villars-Sur-Ollon, Switzerland, | Director | 01 July 2008 | Active |
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF | Corporate Secretary | 23 March 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 23 March 2004 | Active |
Viale Marco 27, Campione, Switzerland, | Director | 20 August 2004 | Active |
41 De Keur Avenue, Vierlanden, Durbanville, South Africa, 7550 | Director | 20 August 2004 | Active |
7 Skool Street, Krigeville, Stellenbosch, South African, 7600 | Director | 23 March 2004 | Active |
9 Merlewood, Sevenoaks, United Kingdom, TN13 3JP | Director | 18 October 2011 | Active |
4 Herold Street, Stellenbosch, South Africa, 7600 | Director | 23 March 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 23 March 2004 | Active |
Mr Dawid Eduard Malan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Martins Shaw, Chipstead, Sevenoaks, England, TN13 2SE |
Nature of control | : |
|
Mr Jakobus Liebenberg Van Eeden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 9 Merlewood, Sevenoaks, United Kingdom, TN13 3JP |
Nature of control | : |
|
Mr Johannes Van Eeden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | South African |
Country of residence | : | Switzerland |
Address | : | Avenue Centrale, 119, 1884 Villars-Sur-Ollon, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination secretary company with name termination date. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Capital | Capital allotment shares. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-08 | Capital | Capital alter shares subdivision. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-11-28 | Capital | Capital alter shares subdivision. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-03-02 | Officers | Change corporate secretary company with change date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.