UKBizDB.co.uk

THEAHC COMPANY LIMITED

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

This company is commonly known as Theahc Company Limited. The company was founded 13 years ago and was given the registration number 07331638. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THEAHC COMPANY LIMITED
Company Number:07331638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
685, 3rd Avenue, 21st Floor, New York, United States, 10017

Director24 September 2018Active
685, 3rd Avenue, 21st Floor, New York, United States, 10017

Director28 October 2019Active
4, Bridle Close, Kingston Upon Thames, England, KT1 2JW

Secretary06 August 2010Active
Ruskin House 40/41, Museum Street, London, WC1A 1LT

Corporate Secretary30 July 2010Active
4, Bridle Close, Kingston Upon Thames, England, KT1 2JW

Director06 August 2010Active
Ruskin House 40/41, Museum Street, London, WC1A 1LT

Director30 July 2010Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director01 July 2016Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director01 July 2016Active
4, Bridle Close, Kingston Upon Thames, England, KT1 2JW

Director03 August 2010Active
757, Third Avenue, 5th Floor, New York, United States, 10017

Director24 September 2018Active

People with Significant Control

Patrick Nohilly
Notified on:28 October 2019
Status:Active
Date of birth:May 1963
Nationality:American
Country of residence:United States
Address:685, 3rd Avenue, New York, United States, 10017
Nature of control:
  • Right to appoint and remove directors
Paul Miller
Notified on:24 September 2018
Status:Active
Date of birth:June 1964
Nationality:American
Country of residence:United States
Address:757, Third Avenue, New York, United States, 10017
Nature of control:
  • Right to appoint and remove directors
Christopher Law Eddlestone
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Neil Langston
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type small.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Accounts

Accounts with accounts type small.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.