This company is commonly known as Pavey Group Holdings (uk) Limited. The company was founded 7 years ago and was given the registration number 10735333. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PAVEY GROUP HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 10735333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Walbrook Building, Walbrook, London, England, EC4N 8AW | Secretary | 06 December 2018 | Active |
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW | Director | 06 December 2018 | Active |
The Walbrook Building, Walbrook, London, England, EC4N 8AW | Director | 06 December 2018 | Active |
Minerva House, Orchard Way, Edginswell Business Park, Torquay, England, TQ2 7FA | Secretary | 21 April 2017 | Active |
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA | Director | 23 May 2018 | Active |
Minerva House, Orchard Way, Edginswell Business Park, Torquay, England, TQ2 7FA | Director | 21 April 2017 | Active |
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA | Director | 23 May 2018 | Active |
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA | Director | 12 June 2017 | Active |
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA | Director | 12 June 2017 | Active |
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA | Director | 12 June 2017 | Active |
Gallagher Holdings (Uk) Limited | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Walbrook Building, Walbrook, London, England, EC4N 8AW |
Nature of control | : |
|
Mr Graham Mark Brown | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Minerva House, Orchard Way, Torquay, England, TQ2 7FA |
Nature of control | : |
|
Mr Nicholas David Sanders | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Minerva House, Orchard Way, Torquay, England, TQ2 7FA |
Nature of control | : |
|
Mr Graham Mark Brown | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Minerva House, Orchard Way, Torquay, England, TQ2 7FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-26 | Resolution | Resolution. | Download |
2021-10-19 | Capital | Legacy. | Download |
2021-10-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-19 | Insolvency | Legacy. | Download |
2021-10-19 | Resolution | Resolution. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Capital | Capital allotment shares. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.