This company is commonly known as Itaconix (u.k.) Limited. The company was founded 18 years ago and was given the registration number 05604527. The firm's registered office is in LONDON. You can find them at Fieldfisher Riverbank House, 2 Swan Lane, London, . This company's SIC code is 20411 - Manufacture of soap and detergents.
Name | : | ITACONIX (U.K.) LIMITED |
---|---|---|
Company Number | : | 05604527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Marin Way, Unit 1, Stratham, United States, 03885 | Secretary | 01 September 2019 | Active |
2, Marin Way, Stratham, United States, | Director | 13 September 2018 | Active |
2, Marin Way, Stratham, United States, | Director | 13 September 2018 | Active |
1, New Tech Square Zone 2, Deeside Industrial Park, Deeside, CH5 2NT | Secretary | 10 September 2008 | Active |
Voorhoutkaai 20, Gent, Belgium, FOREIGN | Secretary | 07 February 2006 | Active |
20, Finch Mill Avenue, Appley Bridge, Wigan, England, WN6 9DF | Secretary | 13 September 2018 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 27 October 2005 | Active |
Flat 14, 39-40 Beaufort Gardens, London, SW3 1PW | Director | 15 February 2007 | Active |
9 Sage Close, Portishead, BS20 8ET | Director | 27 October 2005 | Active |
1, Newtech Square, Zone 2 Deeside Industrial Park, Deeside, United Kingdom, CH5 2NT | Director | 01 December 2012 | Active |
Voorhoutkaai 20, B-9000 Gent, Belgium, FOREIGN | Director | 27 October 2005 | Active |
Layham Hall, Layham, IP7 5LE | Director | 02 January 2008 | Active |
Fieldfisher, Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 29 September 2014 | Active |
Ashton House, Steeple Ashton, Trowbridge, BA14 6EL | Director | 06 May 2008 | Active |
2, Cherry Orchard, Holt, Wrexham, LL13 9AH | Director | 27 October 2005 | Active |
24 Cornhill, London, EC3V 3ND | Corporate Director | 07 February 2006 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 27 October 2005 | Active |
Ashford House, Grenadier Road, Exeter Business Park, Exeter, EX1 3LH | Corporate Director | 20 October 2008 | Active |
Itaconix Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Feildfisher, Riverbank House, 2 Swan Lane, London, England, EC4R 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Officers | Appoint person secretary company with name date. | Download |
2019-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-24 | Officers | Termination secretary company with name termination date. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Officers | Appoint person secretary company with name date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination secretary company with name termination date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.