UKBizDB.co.uk

TYPEOMEGA HOLDINGS LTD

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

This company is commonly known as Typeomega Holdings Ltd. The company was founded 13 years ago and was given the registration number 07519351. The firm's registered office is in LONDON. You can find them at Dept 2279 601 International House, 223 Regent Street, London, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:TYPEOMEGA HOLDINGS LTD
Company Number:07519351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2011
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts
  • 64304 - Activities of open-ended investment companies
  • 64991 - Security dealing on own account
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Dept 2279 601 International House, 223 Regent Street, London, W1B 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Margareten-Weg 9, Neufahrn, Germany, 85375

Director12 April 2019Active
Dept 2279a, 601 International House, 223 Regent Street, London, United Kingdom, W1B 2QD

Director12 April 2019Active
Apartment 604, 3 Barton Place, Manchester, United Kingdom, M4 4AU

Director12 April 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director15 March 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 February 2011Active

People with Significant Control

Dr Mysore Srinivasa Prasad
Notified on:24 August 2020
Status:Active
Date of birth:August 1975
Nationality:Indian
Address:Dept 2279, 601 International House, London, W1B 2QD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ravi Jaikumara
Notified on:12 April 2019
Status:Active
Date of birth:June 1980
Nationality:Indian
Country of residence:India
Address:13 Ground Floor, 2nd Cross Ombr Layout, Bangalore, India, 560043
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:07 February 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:07 February 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved compulsory.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Address

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

Download
2020-07-24Address

Default companies house registered office address applied.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-13Resolution

Resolution.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Capital

Capital allotment shares.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Address

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

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.