UKBizDB.co.uk

HURRICANE CLEANCO LIMITED

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

This company is commonly known as Hurricane Cleanco Limited. The company was founded 7 years ago and was given the registration number 10466789. The firm's registered office is in LONDON. You can find them at The Brunel Building, 2 Canalside Walk, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:HURRICANE CLEANCO LIMITED
Company Number:10466789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:The Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG

Director07 November 2016Active
The Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG

Director07 November 2016Active

People with Significant Control

Hurricane Noteco Limited
Notified on:31 January 2017
Status:Active
Country of residence:United Kingdom
Address:The Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Juan Sebastien Farrarons
Notified on:07 November 2016
Status:Active
Date of birth:July 1976
Nationality:French
Country of residence:England
Address:401 Westbourne Studios, 242 Acklam Road, London, England, W10 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Vahak Karibian
Notified on:07 November 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:401 Westbourne Studios, 242 Acklam Road, London, England, W10 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Capital

Capital statement capital company with date currency figure.

Download
2023-11-20Capital

Legacy.

Download
2023-11-20Insolvency

Legacy.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Address

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

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.