Warning: file_put_contents(c/5d4f9081b33fd38a34cb86a25e4aa924.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/34debf536d30fa8973dbcbe9f7550976.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Instech London Limited, NW7 2DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSTECH LONDON LIMITED

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

This company is commonly known as Instech London Limited. The company was founded 7 years ago and was given the registration number 10401598. The firm's registered office is in MILL HILL. You can find them at 7 Granard Business Centre, Bunns Lane, Mill Hill, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSTECH LONDON LIMITED
Company Number:10401598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Granard Business Centre, Bunns Lane, Mill Hill, London, England, NW7 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Granard Business Centre, Bunns Lane, Mill Hill, England, NW7 2DQ

Director03 January 2017Active
7, Granard Business Centre, Bunns Lane, Mill Hill, England, NW7 2DQ

Director29 September 2016Active
7, Granard Business Centre, Bunns Lane, Mill Hill, England, NW7 2DQ

Director29 September 2016Active

People with Significant Control

Mr Matthew James Gordon Grant
Notified on:01 December 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:7, Granard Business Centre, Mill Hill, England, NW7 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paolo Giovanni Cuomo
Notified on:29 September 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:7, Granard Business Centre, Mill Hill, England, NW7 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Robin Wickham Merttens
Notified on:29 September 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:7, Granard Business Centre, Mill Hill, England, NW7 2DQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Capital

Capital cancellation shares.

Download
2021-12-14Capital

Capital return purchase own shares.

Download
2021-12-10Capital

Capital name of class of shares.

Download
2021-12-10Capital

Capital alter shares subdivision.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Capital

Capital name of class of shares.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Address

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

Download
2018-03-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.