This company is commonly known as River Bloom Uk Services Limited. The company was founded 6 years ago and was given the registration number 10830818. The firm's registered office is in LONDON. You can find them at 46 Dorset Street, Suite 1, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | RIVER BLOOM UK SERVICES LIMITED |
---|---|---|
Company Number | : | 10830818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2017 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Dorset Street, Suite 1, London, England, W1U 7NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Dorset Street, Suite 1, London, England, W1U 7NB | Director | 22 June 2017 | Active |
Suite 1, 46 Dorset Street, London, England, W1U 7NB | Corporate Director | 22 June 2017 | Active |
Suite 7, 46 Manchester Street, London, United Kingdom, W1U 7LS | Director | 07 January 2019 | Active |
Mr. Hadar Yair Swersky | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | 46, Dorset Street, Suite 1, London, England, W1U 7NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-08-02 | Dissolution | Dissolution application strike off company. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Accounts | Change account reference date company previous extended. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Officers | Change person director company with change date. | Download |
2020-06-26 | Officers | Change corporate director company with change date. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.