UKBizDB.co.uk

NEW PHOTOCATALYST SOLUTION LIMITED

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

This company is commonly known as New Photocatalyst Solution Limited. The company was founded 24 years ago and was given the registration number 04005477. The firm's registered office is in LONDON. You can find them at 17 Grosvenor Street, Mayfair, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEW PHOTOCATALYST SOLUTION LIMITED
Company Number:04005477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 June 2000
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:17 Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QG

Director08 January 2019Active
The Lodge, South View Road, Pinner, HA5 3YA

Secretary05 June 2008Active
25 Blythe Hill, St Pauls Cray, Orpington, BR5 2RP

Secretary01 June 2000Active
6 Albemarle Street, London, W1S 4HG

Secretary01 June 2000Active
6 Albemarle Street, London, W1S 4HG

Director01 June 2000Active
85 Estcourt Road, Woodside, London, SE25 4SA

Director01 June 2000Active
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD

Director02 January 2002Active
16 Catherines Close, Henwood Lane, Solihull, B91 2SZ

Director01 June 2000Active

People with Significant Control

Mr Renato Ambrogio Della Valle
Notified on:10 January 2019
Status:Active
Date of birth:November 1942
Nationality:Italian
Country of residence:United Kingdom
Address:17, Grosvenor Street, London, United Kingdom, W1K 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Stein
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:England
Address:4 Emerald Court, Woodside Park Road, London, England, N12 8XD
Nature of control:
  • Right to appoint and remove directors

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
2020-11-03Officers

Change person director company with change date.

Download
2020-04-28Address

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

Download
2019-08-10Dissolution

Dissolution voluntary strike off suspended.

Download
2019-07-23Gazette

Gazette notice voluntary.

Download
2019-07-15Dissolution

Dissolution application strike off company.

Download
2019-06-28Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-10Address

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

Download
2018-12-17Officers

Termination secretary company with name termination date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Address

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

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.