This company is commonly known as Supponor Holding Limited. The company was founded 10 years ago and was given the registration number 08584202. The firm's registered office is in LONDON. You can find them at 1 Lyric Square, Office 9.04, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SUPPONOR HOLDING LIMITED |
---|---|---|
Company Number | : | 08584202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lyric Square, Office 9.04, London, England, W6 0NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Hammersmith Grove, Office 310, London, England, W6 7AP | Secretary | 26 October 2018 | Active |
12 Hammersmith Grove, Office 310, London, England, W6 7AP | Director | 17 January 2019 | Active |
12 Hammersmith Grove, Office 310, London, England, W6 7AP | Director | 28 January 2016 | Active |
12 Hammersmith Grove, Office 310, London, England, W6 7AP | Director | 02 January 2024 | Active |
12 Hammersmith Grove, Office 310, London, England, W6 7AP | Director | 25 January 2024 | Active |
Office 415, 26-28 Hammersmith Grove, London, United Kingdom, W6 7BA | Director | 24 April 2023 | Active |
Pittman Court, Pittman Way, Fulwood, Preston, England, PR2 9ZG | Director | 30 June 2017 | Active |
Sudwall 22, 47798, Krefeld, Germany, | Corporate Director | 17 January 2019 | Active |
12, Hammersmith Grove, Suite 3125, London, England, W6 7AP | Secretary | 17 March 2016 | Active |
Unit 8, Victoria Industrial Estate, Victoria Road, London, United Kingdom, W3 6UU | Secretary | 20 May 2014 | Active |
7, Hanover Square, London, England, W1S 1HQ | Director | 28 June 2013 | Active |
1, Lyric Square, Office 9.04, London, England, W6 0NB | Director | 21 September 2018 | Active |
Unit 8, Victoria Industrial Estate, Victoria Road, London, United Kingdom, W3 6UU | Director | 01 May 2014 | Active |
Unit 8, Victoria Industrial Estate, Victoria Road, London, United Kingdom, W3 6UU | Director | 25 June 2013 | Active |
Unit 8, Victoria Industrial Estate, Victoria Road, London, United Kingdom, W3 6UU | Director | 19 May 2014 | Active |
C/O Medge A.B., Birger Jarlsgatan 9, Stockholm, Sweden, 111 45 | Director | 28 June 2013 | Active |
Reichweinsgate 9, 2609 Lillehammer, Lillehammer, Norway, 002609 | Director | 28 June 2013 | Active |
Reichweinsgate 9, 2609, Lillehammer, Norway, 02609 | Director | 28 June 2013 | Active |
Huvilamäki, 11 C, Espoo, Finland, 02730 | Director | 28 June 2013 | Active |
Kaatmsentie 48,, 52300 ,, Ristiina, Finland, | Director | 08 October 2013 | Active |
Office 415, 26-28 Hammersmith Grove, London, United Kingdom, W6 7BA | Director | 13 September 2022 | Active |
Unit 8, Victoria Industrial Estate, Victoria Road, London, United Kingdom, W3 6UU | Director | 25 June 2013 | Active |
C/O Northzone Ventures, Pb573 Sentrum, 0105 Oslo, Norway, 00105 | Director | 28 June 2013 | Active |
12, Hammersmith Grove, Suite 3125, London, England, W6 7AP | Director | 28 June 2013 | Active |
Vg02 Vox Sudios, Durham Street, London, England, SE11 5JH | Corporate Director | 06 February 2020 | Active |
G&G Interest Llp | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Lyric Square, London, England, W6 0NB |
Nature of control | : |
|
Northzone V K/S | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 2, Bydoy Alle, Oslo, Norway, 0105 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type small. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Capital | Capital cancellation shares. | Download |
2024-03-12 | Capital | Capital return purchase own shares. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Capital | Capital allotment shares. | Download |
2023-12-01 | Capital | Capital allotment shares. | Download |
2023-11-15 | Incorporation | Memorandum articles. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-06-12 | Accounts | Accounts amended with accounts type small. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Officers | Change corporate director company with change date. | Download |
2021-11-23 | Officers | Change corporate director company with change date. | Download |
2021-09-13 | Capital | Capital allotment shares. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.