This company is commonly known as Qdd Athletes Village Uk Limited. The company was founded 13 years ago and was given the registration number 07503926. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | QDD ATHLETES VILLAGE UK LIMITED |
---|---|---|
Company Number | : | 07503926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 21 August 2020 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Secretary | 24 January 2011 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 08 August 2011 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 08 August 2011 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER | Director | 09 August 2018 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 26 February 2013 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, England, W1J 6ER | Director | 04 June 2013 | Active |
16, Grosvenor Street, London, United Kingdom, W1K 4QF | Director | 18 July 2019 | Active |
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 18 July 2019 | Active |
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 20 February 2019 | Active |
77, Grosvenor Street, London, United Kingdom, W1K 3JR | Director | 21 July 2016 | Active |
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 21 August 2020 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Director | 24 January 2011 | Active |
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB | Director | 27 July 2021 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, England, W1J 6ER | Director | 26 February 2013 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, England, W1J 6ER | Director | 22 February 2013 | Active |
Oxford Properties Group, The Leadenhall Building, 122 Leandenhall Street, London, United Kingdom, EC3V 4AB | Director | 30 August 2018 | Active |
16, Grosvenor Street, London, United Kingdom, W1K 4QF | Director | 19 July 2019 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 10 March 2011 | Active |
Craigmuir Chambers, P.O. Box 71, Road Town, Tortola, Virgin Islands, British, | Corporate Director | 18 July 2019 | Active |
Craigmuir Chambers, PO BOX 71, Road Town, Virgin Islands, British, | Corporate Director | 08 August 2011 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 24 January 2011 | Active |
90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Director | 24 January 2011 | Active |
Get Living Plc | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER |
Nature of control | : |
|
East Village London Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-17 | Other | Legacy. | Download |
2024-01-02 | Accounts | Legacy. | Download |
2024-01-02 | Other | Legacy. | Download |
2023-12-01 | Change of name | Certificate change of name company. | Download |
2023-11-17 | Accounts | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-08 | Accounts | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-07-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type small. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Change account reference date company current shortened. | Download |
2020-11-17 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.