UKBizDB.co.uk

STATECA DESIGNATED ACTIVITY COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stateca Designated Activity Company. The company was founded 13 years ago and was given the registration number FC029839. The firm's registered office is in DUBLIN. You can find them at Block A, Georges Quat Plaza, Georges Quay, Dublin, Dublin 2. This company's SIC code is None Supplied.

Company Information

Name:STATECA DESIGNATED ACTIVITY COMPANY
Company Number:FC029839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2010
End of financial year:30 September 2020
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Block A, Georges Quat Plaza, Georges Quay, Dublin, Dublin 2, Ireland,
Country Origin:IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block A, George's Quay Plazza, Georg's Quay, Dublin 2, Dublin 2, Ireland,

Corporate Secretary05 August 2022Active
19, Haslingfield Road, Cambridge, United Kingdom, CB23 1ER

Director26 April 2023Active
64, Langley Park Road, Iver, United Kingdom, SL0 9QS

Director27 October 2023Active
3rd Floor Suite 2, 11-12 James's Square, London, United Kingdom, SW1Y 4LB

Secretary09 April 2013Active
Winchester House Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB

Secretary24 September 2010Active
Winchester House 1, Great Winchester Street, London, United Kingdom, EC2N 2DB

Director01 June 2015Active
Winchester House Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB

Director24 September 2010Active
3rd Floor, Suite 2, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director02 October 2018Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director09 April 2013Active
3rd Floor Suite 2, 11-12 James's Square, London, United Kingdom, SW1Y 4LB

Director09 April 2013Active
Winchester House Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB

Director24 September 2010Active
Flat 8a Oakwood House, 422 Hackney Road, London, United Kingdom, E2 7SY

Director05 August 2022Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person director overseas company with name appointment date.

Download
2024-01-09Officers

Appoint person director overseas company with name appointment date.

Download
2023-11-21Officers

Termination person director overseas company with name termination date.

Download
2023-11-21Other

Change company details by uk establishment overseas company with change details.

Download
2023-11-21Officers

Termination person director overseas company with name termination date.

Download
2022-11-14Officers

Appoint person director overseas company with name appointment date.

Download
2022-11-14Officers

Appoint corporate secretary overseas company with appointment date.

Download
2022-10-21Officers

Termination person secretary overseas company with name termination date.

Download
2022-10-20Officers

Termination person director overseas company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Other

Change company details overseas company.

Download
2021-03-17Change of constitution

Change constitutional documents overseas company with date.

Download
2021-03-17Change of constitution

Change constitutional documents overseas company with date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2018-11-08Officers

Termination person director overseas company with name termination date.

Download
2018-10-15Officers

Appoint person director overseas company with name appointment date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-20Officers

Change person secretary overseas company with change date.

Download
2018-08-20Officers

Change person director overseas company with change date.

Download
2018-08-03Other

Change company details overseas company with change details.

Download
2018-08-03Other

Change company details by uk establishment overseas company with change details.

Download

Copyright © 2024. All rights reserved.