This company is commonly known as Immocap Ltd. The company was founded 8 years ago and was given the registration number 10025517. The firm's registered office is in MARGATE. You can find them at Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | IMMOCAP LTD |
---|---|---|
Company Number | : | 10025517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 6, Cumberland Lodge Cumberland Road, Cliftonville, Margate, England, CT9 2JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Burckhardtstr., Hannover, Germany, 30163 | Director | 12 September 2022 | Active |
75 Oxygen, 18 Western Gateway, London, England, E16 1BL | Director | 24 February 2020 | Active |
F37 Waterfront Studios, 1 Dock Road, London, United Kingdom, E16 1AH | Corporate Secretary | 25 February 2016 | Active |
6, Herrenstr., Suite 2.4th Floor, Hannover, Germany, 30159 | Director | 15 April 2017 | Active |
9-321, Babajaka, Irkutsk, Russia, 14444 | Director | 10 October 2018 | Active |
1, Burckhardtstr., Hannover, Germany, 30163 | Director | 01 January 2020 | Active |
6, Herrenstrasse, Hannover, Germany, 30159 | Director | 01 December 2017 | Active |
29/30, Am Klagesmarkt, Hannover, Germany, 30159 | Director | 01 March 2016 | Active |
Adlzreiterstr. 30, Muenchen, Germany, 80337 | Director | 25 February 2016 | Active |
2 Ryfield Court, Joel Street, Northwood, England, HA6 1LP | Corporate Director | 03 August 2017 | Active |
Graham & Partner Ltd | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Ryefield Court, Joel Street, Northwood, England, HA6 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Gazette | Gazette filings brought up to date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-04 | Gazette | Gazette filings brought up to date. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-22 | Gazette | Gazette notice compulsory. | Download |
2018-10-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.