This company is commonly known as Ribbon Bloomsbury Limited. The company was founded 7 years ago and was given the registration number 10634309. The firm's registered office is in LONDON. You can find them at C/o Directors Office Imperial Hotel, 61/66 Russell Square, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | RIBBON BLOOMSBURY LIMITED |
---|---|---|
Company Number | : | 10634309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2017 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Directors Office Imperial Hotel, 61/66 Russell Square, London, England, WC1B 5BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Directors' Office, Royal National Hotel, 38-51 Bedford Way, London, United Kingdom, WC1H 0DG | Director | 31 December 2019 | Active |
Directors' Office, Royal National Hotel, 38-51 Bedford Way, London, United Kingdom, WC1H 0DG | Director | 31 December 2019 | Active |
Directors' Office, Royal National Hotel, 38-51 Bedford Way, London, United Kingdom, WC1H 0DG | Director | 31 December 2019 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Corporate Secretary | 22 February 2017 | Active |
C/O Directors Office, Imperial Hotel, 61/66 Russell Square, London, England, WC1B 5BB | Director | 14 September 2018 | Active |
G.E Gilran Holdings Ltd, 47/3 Arie Dulzin St, Jerusalem, Israel, 9640707 | Director | 04 April 2018 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 22 February 2017 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 22 February 2017 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 22 February 2017 | Active |
C/O Directors Office, Imperial Hotel, 61/66 Russell Square, London, England, WC1B 5BB | Director | 31 December 2019 | Active |
Imperial London Assets Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Directors Office, Royal National Hotel, London, United Kingdom, WC1H 0DG |
Nature of control | : |
|
Ribbon Acquisition Limited | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26, Red Lion Square, London, United Kingdom, WC1R 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type small. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Accounts | Accounts with accounts type small. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Resolution | Resolution. | Download |
2021-04-23 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.