This company is commonly known as Insect Technology Group Holdings Uk Limited. The company was founded 7 years ago and was given the registration number 10819997. The firm's registered office is in GUILDFORD. You can find them at 1 Farnham Road, , Guildford, Surrey. This company's SIC code is 10410 - Manufacture of oils and fats.
Name | : | INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 10819997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Farnham Road, Guildford, Surrey, United Kingdom, GU2 4RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW | Secretary | 02 May 2019 | Active |
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW | Director | 11 June 2018 | Active |
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW | Director | 01 June 2018 | Active |
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW | Director | 04 February 2021 | Active |
7, Christchurch Street, London, United Kingdom, SW3 4AN | Director | 15 June 2017 | Active |
1 Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 11 June 2018 | Active |
1 Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 06 April 2020 | Active |
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW | Director | 01 June 2018 | Active |
1 Farnham Road, Guildford, United Kingdom, GU2 4RG | Director | 15 June 2017 | Active |
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW | Director | 01 June 2018 | Active |
1 Farnham Road, Guildford, England, GU2 4RG | Director | 09 October 2018 | Active |
Mr David James Wycliffe Drew | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Christchurch Street, London, United Kingdom, SW3 4AN |
Nature of control | : |
|
Mr Stephen James Harley Rodger | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Christchurch Street, London, United Kingdom, SW3 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-11 | Capital | Capital allotment shares. | Download |
2021-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-03 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-09-28 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-04-22 | Insolvency | Liquidation in administration proposals. | Download |
2021-04-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Capital | Capital allotment shares. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-19 | Accounts | Accounts with accounts type group. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-24 | Capital | Capital allotment shares. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.