UKBizDB.co.uk

INTEGRATION AND COOPERATION CENTER STAARTMAN LTD

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

This company is commonly known as Integration And Cooperation Center Staartman Ltd. The company was founded 8 years ago and was given the registration number 09622860. The firm's registered office is in LONDON. You can find them at Niddry Lodge, 51 Holland Street, London, Kensington. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:INTEGRATION AND COOPERATION CENTER STAARTMAN LTD
Company Number:09622860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70229 - Management consultancy activities other than financial management
  • 73110 - Advertising agencies
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Niddry Lodge, 51 Holland Street, London, Kensington, W8 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
(C/O) Salvares Jbs Uk Ltd, Niddry Lodge, 51 Holland Street, London, England, W8 7JB

Director07 September 2022Active
21 M.1, Zygmunta Krasinskiego, Warszawa, Poland, 01-566

Director04 June 2015Active
65/138, Wolczynsk, Warszawa, Poland, 01 931

Director01 January 2016Active
(C/O) Salvares Jbs Uk Ltd, Niddry Lodge, 51 Holland Street, London, England, W8 7JB

Director01 June 2020Active
Niddry Lodge, 51 Holland Street, London, W8 7JB

Director01 April 2020Active
21 M.1, Zygmunta Krasinskiego, Warszawa, Poland, 01-566

Director04 June 2015Active

People with Significant Control

Mr Ryszard Jakub Plucisz
Notified on:31 January 2023
Status:Active
Date of birth:August 1964
Nationality:Polish
Country of residence:England
Address:(C/O) Salvares Jbs Uk Ltd, Niddry Lodge, 51 Holland Street, London, England, W8 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wiktoria Platos
Notified on:01 June 2020
Status:Active
Date of birth:April 2020
Nationality:Polish
Country of residence:England
Address:(C/O) Salvares Jbs Uk Ltd, Niddry Lodge, 51 Holland Street, London, England, W8 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ryszard Jakub Plucisz
Notified on:01 April 2020
Status:Active
Date of birth:August 1964
Nationality:Polish
Address:Niddry Lodge, 51 Holland Street, London, W8 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marcin Wojtulewicz
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:Polish
Country of residence:Poland
Address:21/1, Ul Zygmunta Krasinskiego, Warszawa, Poland, 01 566
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Aleksandra Janowska-Wojtulewicz
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:Polish
Country of residence:Poland
Address:21/1, Ul Zygmunta Krasinskiego, Warszawa, Poland, 01 566
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
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-13Dissolution

Dissolution application strike off company.

Download
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-08-30Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Gazette

Gazette filings brought up to date.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-09-24Gazette

Gazette filings brought up to date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.