This company is commonly known as Tiki Brands Holding Limited. The company was founded 5 years ago and was given the registration number 11796073. The firm's registered office is in ST. ALBANS. You can find them at Windfall House, D1 The Courtyard, Alban Park Hatfield Road, St. Albans, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TIKI BRANDS HOLDING LIMITED |
---|---|---|
Company Number | : | 11796073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windfall House, D1 The Courtyard, Alban Park Hatfield Road, St. Albans, United Kingdom, AL4 0LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA | Director | 27 May 2023 | Active |
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA | Director | 01 January 2024 | Active |
The Dower House, Cheney Longville, Craven Arms, United Kingdom, SY7 8DR | Corporate Director | 01 January 2024 | Active |
Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS | Director | 29 January 2019 | Active |
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA | Director | 28 September 2023 | Active |
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA | Director | 28 September 2023 | Active |
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA | Director | 28 September 2023 | Active |
Windfall House,, D1 The Courtyard, Alban Park Hatfield Road, St. Albans, United Kingdom, AL4 0LA | Director | 29 January 2019 | Active |
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA | Director | 25 May 2023 | Active |
The Dower House, Cheney Longville, Craven Arms, England, SY7 8DR | Corporate Director | 28 September 2023 | Active |
Mahiki Brands International Limited | ||
Notified on | : | 24 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Riffel Road, London, England, NW2 4PH |
Nature of control | : |
|
Mr Piers Benedict Adam | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windfall House, D1 The Courtyard, Alban Park, St. Albans, England, AL4 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Incorporation | Memorandum articles. | Download |
2024-03-22 | Resolution | Resolution. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Appoint corporate director company with name date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Incorporation | Memorandum articles. | Download |
2023-11-28 | Capital | Capital name of class of shares. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-11-24 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-05 | Accounts | Change account reference date company current extended. | Download |
2023-09-29 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-29 | Officers | Appoint corporate director company with name date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.