This company is commonly known as Speedcast Uk Holdings Limited. The company was founded 9 years ago and was given the registration number 09481958. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SPEEDCAST UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09481958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 10 March 2015 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 15 February 2018 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 15 July 2021 | Active |
Level 1, Unit 4f, 12 Lord Street, Botany Nsw 2019, Australia, | Director | 10 March 2015 | Active |
2401 Dorset House, Taikoo Place, 979 King's Road, Quarry Bay, Hong Kong, Hong Kong, | Director | 11 March 2015 | Active |
C/O Caprock Uk Ltd, Caprock Building, Denmore Road, Bridge Of Don, Aberdeen, Scotland, AB23 8JW | Director | 10 March 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2023-10-25 | Officers | Change person director company. | Download |
2023-07-17 | Accounts | Accounts with accounts type group. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type group. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Capital | Capital allotment shares. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.