This company is commonly known as Poseidon Water Limited. The company was founded 21 years ago and was given the registration number 04598478. The firm's registered office is in LONDON. You can find them at C/o Modern Water Plc 12th Floor, 6 New Street Square, London, . This company's SIC code is 37000 - Sewerage.
Name | : | POSEIDON WATER LIMITED |
---|---|---|
Company Number | : | 04598478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2002 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Modern Water Plc 12th Floor, 6 New Street Square, London, England, EC4A 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, James's Terrace, Malahide, Ireland, K36 N996 | Secretary | 10 May 2021 | Active |
C/O Modern Water Plc, York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Director | 10 May 2021 | Active |
C/O Modern Water Plc, York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Director | 10 May 2021 | Active |
The Oast House, Pilcot Hill, Dogmersfield, Hook, United Kingdom, RG27 8SX | Secretary | 10 November 2008 | Active |
Bramley House, The Guildway Old Portsmouth Road, Guildford, GU3 1LR | Secretary | 29 November 2011 | Active |
7th Floor, 30-36 Newport Road, Cardiff, CF24 0DE | Secretary | 04 March 2004 | Active |
C/O Modern Water Plc, 12th Floor, 6 New Street Square, London, England, EC4A 3BF | Secretary | 28 April 2014 | Active |
6 Queens Road, London, W5 2SA | Secretary | 31 January 2008 | Active |
9 Bowham Avenue, Bridgend, CF31 3PD | Secretary | 22 November 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 November 2002 | Active |
C/O Modern Water Plc, York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Director | 10 May 2021 | Active |
Bramley House, The Guildway Old Portsmouth Road, Guildford, GU3 1LR | Director | 24 August 2015 | Active |
40 The Manor, Llantarnam, Cwmbran, NP44 3AQ | Director | 29 March 2004 | Active |
34 Malthouse Close, Blunsdon, Swindon, SN26 7BG | Director | 24 October 2007 | Active |
C/O Modern Water Plc, York Biotech Campus, Sand Hutton, York, England, YO41 1LZ | Director | 14 December 2006 | Active |
Kenwin 1 Buarthau, Blackmill, Bridgend, CF35 6ER | Director | 29 April 2010 | Active |
8 The Lotts, Ashton Keynes, Swindon, SN6 6PS | Director | 07 April 2004 | Active |
Firs Cottage Pentberry Lane, St. Arvans, Chepstow, NP16 6HG | Director | 22 November 2002 | Active |
7th Floor, 30-36 Newport Road, Cardiff, CF24 0DE | Director | 04 March 2004 | Active |
C/O Modern Water Plc, 12th Floor, 6 New Street Square, London, England, EC4A 3BF | Director | 18 April 2016 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 November 2002 | Active |
Modern Water Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York Biotech Campus, Sand Hutton, York, England, YO41 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-26 | Dissolution | Dissolution application strike off company. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Officers | Appoint person secretary company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-09 | Accounts | Legacy. | Download |
2020-11-09 | Other | Legacy. | Download |
2020-11-09 | Other | Legacy. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Officers | Termination secretary company with name termination date. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.