This company is commonly known as Senior Living Medici Holdco Limited. The company was founded 17 years ago and was given the registration number 05936496. The firm's registered office is in LONDON. You can find them at The Stanley Building 7, St Pancras Square, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SENIOR LIVING MEDICI HOLDCO LIMITED |
---|---|---|
Company Number | : | 05936496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stanley Building 7, St Pancras Square, London, England, N1C 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Coleman Street, London, United Kingdom, EC2R 5AA | Corporate Secretary | 14 September 2020 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 23 July 2021 | Active |
One Coleman Street, London, United Kingdom, EC2R 5AA | Director | 23 January 2020 | Active |
5, Hanover Square, London, England, W1S 1HQ | Corporate Secretary | 15 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 2006 | Active |
Unit 3, Edwalton Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom, NG12 4JL | Director | 04 December 2019 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 12 July 2017 | Active |
Battle House, Elvendon Road, Goring, RG8 0DR | Director | 15 September 2006 | Active |
The Stanley Building 7, St Pancras Square, London, England, N1C 4AG | Director | 13 November 2017 | Active |
The Stanley Building 7, St Pancras Square, London, England, N1C 4AG | Director | 02 February 2018 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 02 July 2015 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 13 November 2017 | Active |
11-15 Farm Street, London, W1J 5RS | Director | 15 September 2006 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 12 July 2017 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 31 August 2012 | Active |
One, Coleman Street, London, United Kingdom, EC2R 5AA | Director | 12 May 2015 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 15 September 2006 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 15 September 2006 | Active |
5, Hanover Square, London, W1S 1HQ | Director | 12 May 2015 | Active |
Senior Living Medici Limited | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Coleman Street, London, United Kingdom, EC2R 5AA |
Nature of control | : |
|
Helical Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hanover Square, London, England, W1S 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Capital | Capital allotment shares. | Download |
2021-01-05 | Capital | Capital allotment shares. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-09 | Capital | Capital allotment shares. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.