This company is commonly known as Volumestart. The company was founded 29 years ago and was given the registration number 03059171. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | VOLUMESTART |
---|---|---|
Company Number | : | 03059171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1995 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Cooper House, 316 Regents Park Road, London, United Kingdom, N3 2JX | Director | 06 January 2020 | Active |
Apartment 3, Amara Lodge, 369-371 Cockfosters Lodge, Hadley Wood, England, EN4 0JT | Director | 10 February 2009 | Active |
78 Marsh Lane, Mill Hill, London, NW7 4NX | Director | 20 June 1995 | Active |
Apartment 3, Amara Lodge, 369-371 Cockfosters Lodge, Hadley Wood, England, EN4 0JT | Secretary | 22 May 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 19 May 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 19 May 1995 | Active |
121 Longland Drive, Totteridge, London, N20 8HN | Director | 01 November 1997 | Active |
49 Pine Grove, Totteridge, London, N20 8LA | Director | 22 May 1995 | Active |
49 Pine Grove, Totteridge, London, N20 8LA | Director | 22 May 1995 | Active |
Mr Howard Adrian Karp | ||
Notified on | : | 07 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Cooper House, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Mrs Marie Karp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | British |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU |
Nature of control | : |
|
Mr Phillip Karp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Cooper House, London, United Kingdom, N3 2JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-28 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Officers | Termination secretary company with name termination date. | Download |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Address | Change registered office address company with date old address new address. | Download |
2014-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-08 | Officers | Change person director company with change date. | Download |
2012-06-08 | Officers | Change person secretary company with change date. | Download |
2011-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.