This company is commonly known as Pointeuro Iii. The company was founded 25 years ago and was given the registration number 03739954. The firm's registered office is in LONDON. You can find them at Saffron Court, 14b St. Cross Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | POINTEURO III |
---|---|---|
Company Number | : | 03739954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saffron Court, 14b St. Cross Street, London, EC1N 8XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saffron Court, 14b St. Cross Street, London, EC1N 8XA | Director | 17 December 2021 | Active |
Saffron Court, 14b St. Cross Street, London, EC1N 8XA | Director | 15 October 2018 | Active |
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA | Director | 14 March 2024 | Active |
43 Frankfurt Road, London, SE24 9NX | Secretary | 22 May 2002 | Active |
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA | Secretary | 24 February 2009 | Active |
4 Broomsleigh Street, London, NW6 1QW | Secretary | 06 September 2002 | Active |
Cobden Field, 12 Cobden Hill, Radlett, WD7 7LN | Secretary | 22 May 2002 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 21 April 1999 | Active |
6th Floor, Centre Tower Whitgift Centre, Croydon, CR0 1LP | Secretary | 01 September 2008 | Active |
8 Lycrome Lane, Chesham, HP5 3JY | Secretary | 14 October 2005 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 24 March 1999 | Active |
30 Cathcart Road, London, SW10 9NN | Director | 01 March 2006 | Active |
Westland Farm, Ockley Road, Ewhurst, GU6 7SL | Director | 22 May 2002 | Active |
Saffron Court, 14b St. Cross Street, London, EC1N 8XA | Director | 23 November 2010 | Active |
25 Oakwood Court, Abbotsbury Road, London, W14 8JU | Director | 22 May 2002 | Active |
The Dove House, Cottisford, NN13 5SW | Director | 19 March 2007 | Active |
Flat 1, 44 Cranley Gardens, London, SW7 3DE | Director | 21 April 1999 | Active |
21 Barnton Gardens, Edinburgh, EH4 6AE | Director | 22 May 2002 | Active |
Oldfield, St Mary's Road, Bowden, WA14 2PJ | Director | 26 February 2003 | Active |
4 Broomsleigh Street, London, NW6 1QW | Director | 19 August 2002 | Active |
6 Longdean Park, Hemel Hempstead, HP3 8BS | Director | 19 August 2002 | Active |
Cobden Field, 12 Cobden Hill, Radlett, WD7 7LN | Director | 22 May 2002 | Active |
Flat 3, 46 Cadogan Square, London, SW1X 0JW | Director | 31 August 2000 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Director | 21 April 1999 | Active |
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP | Director | 20 October 2009 | Active |
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP | Director | 20 October 2009 | Active |
38, The Hemplands, Collingham, Newark, NG23 7PE | Director | 06 March 2008 | Active |
White Cottage, 9 Meadway, Oxshott, KT22 0LZ | Director | 22 May 2002 | Active |
6th Floor Offices, Centre Tower Whitgift Centre, Croydon, CR0 1LP | Director | 19 March 2007 | Active |
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP | Director | 17 September 2008 | Active |
14 Francemary Road, Brockley, London, SE4 1JS | Director | 26 February 2003 | Active |
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA | Director | 10 February 2010 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 23 July 2009 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Director | 24 March 1999 | Active |
Macquarie Infrastructure And Real Assets (Europe) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD |
Nature of control | : |
|
Boardpost | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Accounts | Change account reference date company previous extended. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Change account reference date company current extended. | Download |
2017-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.