This company is commonly known as One Four Nine Group Limited. The company was founded 5 years ago and was given the registration number 11866793. The firm's registered office is in WELWYN. You can find them at Riverside House, 14 Prospect Place, Welwyn, Hertfordshire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | ONE FOUR NINE GROUP LIMITED |
---|---|---|
Company Number | : | 11866793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2019 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, United Kingdom, AL6 9EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Berkeley Street, London, England, W1J 8DZ | Director | 15 June 2023 | Active |
16, Berkeley Street, London, England, W1J 8DZ | Director | 13 September 2023 | Active |
16, Berkeley Street, London, England, W1J 8DZ | Director | 15 June 2023 | Active |
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN | Secretary | 07 March 2019 | Active |
Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN | Director | 07 March 2019 | Active |
16, Berkeley Street, London, England, W1J 8DZ | Director | 24 September 2021 | Active |
16, Berkeley Street, London, England, W1J 8DZ | Director | 08 February 2022 | Active |
Copper Street Capital Llp | ||
Notified on | : | 08 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | East Wing, 7, Curzon Street, London, England, W1J 5HG |
Nature of control | : |
|
Mr Jerry Del Missier | ||
Notified on | : | 08 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Ground Floor, East Wing, London, England, W1J 5HG |
Nature of control | : |
|
Mr Matthew Taylor Bugden | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 14 Prospect Place, Welwyn, United Kingdom, AL6 9EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Capital | Second filing capital allotment shares. | Download |
2023-11-28 | Accounts | Accounts amended with accounts type group. | Download |
2023-11-23 | Capital | Second filing capital allotment shares. | Download |
2023-11-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-09 | Capital | Capital allotment shares. | Download |
2023-11-09 | Capital | Capital allotment shares. | Download |
2023-11-09 | Capital | Capital allotment shares. | Download |
2023-10-03 | Accounts | Accounts with accounts type group. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2023-05-03 | Address | Change sail address company with old address new address. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.