This company is commonly known as Project Space (overseas) Limited. The company was founded 15 years ago and was given the registration number 06913243. The firm's registered office is in LONDON. You can find them at Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PROJECT SPACE (OVERSEAS) LIMITED |
---|---|---|
Company Number | : | 06913243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2009 |
End of financial year | : | 02 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Secretary | 21 December 2018 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 08 February 2019 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 30 October 2020 | Active |
Aecom House, 63 - 77 Victoria Street, St. Albans, England, AL1 3ER | Secretary | 08 April 2014 | Active |
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR | Secretary | 07 October 2016 | Active |
Aecom House, Victoria Street, St. Albans, England, AL1 3ER | Secretary | 25 January 2016 | Active |
Midcity Place, 71 High Holborn, London, WC1V 6QS | Secretary | 01 February 2012 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 21 May 2009 | Active |
149, Elgin Crescent, London, W11 2JH | Director | 28 July 2009 | Active |
Midcity Place, High Holborn, London, England, WC1V 6QS | Director | 08 April 2014 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 06 October 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 21 May 2009 | Active |
St. George's House, 5 St. George's Road, Wimbledon, London, England, SW19 4DR | Director | 30 April 2011 | Active |
2 Sunnyside, Wimbledon, London, SW19 4SL | Director | 28 July 2009 | Active |
Midcity Place, 71 High Holborn, London, WC1V 6QS | Director | 30 April 2011 | Active |
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA | Director | 03 October 2018 | Active |
Midcity Place, 71 High Holborn, London, WC1V 6QS | Director | 01 February 2012 | Active |
2 Chiswick Staithe, London, W4 3TP | Director | 28 July 2009 | Active |
Midcity Place, 71 High Holborn, London, WC1V 6QS | Director | 01 February 2012 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Director | 21 May 2009 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 21 May 2009 | Active |
Aecom Professional Services Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-07 | Address | Change sail address company with new address. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Appoint person secretary company with name date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.