This company is commonly known as Tolkien Funding Sukuk No. 1 Plc. The company was founded 6 years ago and was given the registration number 11084430. The firm's registered office is in LONDON. You can find them at 8th Floor, 100 Bishopsgate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOLKIEN FUNDING SUKUK NO. 1 PLC |
---|---|---|
Company Number | : | 11084430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Secretary | 27 November 2017 | Active |
40a, Station Road, Upminster, RM14 2TR | Director | 27 November 2017 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Director | 27 November 2017 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Director | 27 November 2017 | Active |
Tolkien Holding Sukuk No. 1 Limited | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-14 | Resolution | Resolution. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Officers | Change corporate director company with change date. | Download |
2020-11-30 | Officers | Change corporate director company with change date. | Download |
2020-11-30 | Officers | Change corporate secretary company with change date. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-03 | Accounts | Change account reference date company current extended. | Download |
2017-12-22 | Capital | Capital allotment shares. | Download |
2017-12-19 | Incorporation | Legacy. | Download |
2017-12-19 | Reregistration | Application trading certificate. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.