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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block A, George's Quay Plazza, Georg's Quay, Dublin 2, Dublin 2, Ireland, | Corporate Secretary | 05 August 2022 | Active |
19, Haslingfield Road, Cambridge, United Kingdom, CB23 1ER | Director | 26 April 2023 | Active |
64, Langley Park Road, Iver, United Kingdom, SL0 9QS | Director | 27 October 2023 | Active |
3rd Floor Suite 2, 11-12 James's Square, London, United Kingdom, SW1Y 4LB | Secretary | 09 April 2013 | Active |
Winchester House Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB | Secretary | 24 September 2010 | Active |
Winchester House 1, Great Winchester Street, London, United Kingdom, EC2N 2DB | Director | 01 June 2015 | Active |
Winchester House Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB | Director | 24 September 2010 | Active |
3rd Floor, Suite 2, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 02 October 2018 | Active |
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB | Director | 09 April 2013 | Active |
3rd Floor Suite 2, 11-12 James's Square, London, United Kingdom, SW1Y 4LB | Director | 09 April 2013 | Active |
Winchester House Mailstop 428, 1 Great Winchester Street, London, EC2N 2DB | Director | 24 September 2010 | Active |
Flat 8a Oakwood House, 422 Hackney Road, London, United Kingdom, E2 7SY | Director | 05 August 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Appoint person director overseas company with name appointment date. | Download |
2024-01-09 | Officers | Appoint person director overseas company with name appointment date. | Download |
2023-11-21 | Officers | Termination person director overseas company with name termination date. | Download |
2023-11-21 | Other | Change company details by uk establishment overseas company with change details. | Download |
2023-11-21 | Officers | Termination person director overseas company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director overseas company with name appointment date. | Download |
2022-11-14 | Officers | Appoint corporate secretary overseas company with appointment date. | Download |
2022-10-21 | Officers | Termination person secretary overseas company with name termination date. | Download |
2022-10-20 | Officers | Termination person director overseas company with name termination date. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Other | Change company details overseas company. | Download |
2021-03-17 | Change of constitution | Change constitutional documents overseas company with date. | Download |
2021-03-17 | Change of constitution | Change constitutional documents overseas company with date. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Officers | Termination person director overseas company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-08-20 | Officers | Change person secretary overseas company with change date. | Download |
2018-08-20 | Officers | Change person director overseas company with change date. | Download |
2018-08-03 | Other | Change company details overseas company with change details. | Download |
2018-08-03 | Other | Change company details by uk establishment overseas company with change details. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.