This company is commonly known as Voltaise Limited. The company was founded 11 years ago and was given the registration number 08406007. The firm's registered office is in LONDON. You can find them at 6th Floor, St Magnus House,, 3 Lower Thames Street, London, . This company's SIC code is 64202 - Activities of production holding companies.
Name | : | VOLTAISE LIMITED |
---|---|---|
Company Number | : | 08406007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Corporate Director | 31 January 2020 | Active |
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN | Corporate Secretary | 18 February 2013 | Active |
37, Southwold Road, Wrentham, Beccles, England, NR34 7JE | Director | 18 February 2013 | Active |
Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN | Director | 31 January 2018 | Active |
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN | Director | 04 December 2013 | Active |
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 01 February 2019 | Active |
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 31 January 2020 | Active |
Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN | Director | 01 December 2017 | Active |
C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR | Director | 27 September 2018 | Active |
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 31 January 2020 | Active |
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 31 January 2020 | Active |
201, Cumnor Hill, Oxford, England, OX2 9PJ | Corporate Director | 08 May 2019 | Active |
Solar Finco 1 Limited | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th, Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Chalkhill Life Holdings Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th, Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD |
Nature of control | : |
|
Share Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint corporate director company with name date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.