UKBizDB.co.uk

SUISSE PHL 2018 (NO.2) LIMITED

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

This company is commonly known as Suisse Phl 2018 (no.2) Limited. The company was founded 5 years ago and was given the registration number 11457575. The firm's registered office is in BEDFORD. You can find them at Estate Office Church Lane, Oakley, Bedford, Bedfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SUISSE PHL 2018 (NO.2) LIMITED
Company Number:11457575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Estate Office Church Lane, Oakley, Bedford, Bedfordshire, United Kingdom, MK43 7ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, Church Lane, Oakley, Bedford, United Kingdom, MK43 7ST

Director10 July 2018Active
Wharfside Cottage, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NL

Director10 July 2018Active
C/O Howes Percival Llp, Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Director25 October 2019Active

People with Significant Control

Galleon Wharf Holdco Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:Third Floor, Two Colton Square, Leicester, England, LE1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Charles Lousada
Notified on:10 July 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Oakley House, Church Lane, Bedford, United Kingdom, MK43 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Ian Parrott
Notified on:10 July 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Wharfside Cottage, Old Wolverton Road, Milton Keynes, England, MK12 5NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Change of name

Certificate change of name company.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Officers

Second filing of director appointment with name.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Change account reference date company previous extended.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Capital

Capital allotment shares.

Download
2018-09-12Capital

Capital name of class of shares.

Download
2018-09-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.