This company is commonly known as Wanageeska Limited. The company was founded 11 years ago and was given the registration number 08166944. The firm's registered office is in LONDON. You can find them at Tricor Suite 50 Mark Lane, 4th Floor, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | WANAGEESKA LIMITED |
---|---|---|
Company Number | : | 08166944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tricor Suite 50 Mark Lane, 4th Floor, London, United Kingdom, EC3R 7QR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 30 July 2021 | Active |
Burton Court, Burton Hall Drive, Sandyford, Dublin, Ireland, D18 Y2T8 | Director | 30 September 2018 | Active |
Burton Court, Burton Hall Drive, Sandyford, Dublin, Ireland, D18 Y2T8 | Director | 30 September 2018 | Active |
Unit B The Lypiatts, Lansdown Road, Cheltenham, Uk, GL50 2JA | Secretary | 19 November 2012 | Active |
Unit 9, The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ | Director | 01 December 2012 | Active |
Room 301-305, 3/F, Shui On Center, 6-8 Harbour Road, Wan Chai, Hong Kong, | Director | 29 October 2015 | Active |
Unit 9, The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ | Director | 29 June 2015 | Active |
Unit 9, The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ | Director | 06 August 2014 | Active |
Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB | Director | 30 July 2021 | Active |
Room 301-305, 3/F, Shui On Center, 6-8 Harbour Road, Wan Chai, Hong Kong, | Director | 03 November 2015 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 17 July 2015 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 17 July 2015 | Active |
Room 301-305, 3/F, Shui On Center, 6-8 Harbour Road, Wan Chai, Hong Kong, | Director | 29 October 2015 | Active |
Burton Court, Burton Hall Drive, Sandyford, Dublin, Ireland, D18 Y2T8 | Director | 30 September 2018 | Active |
Unit 9, The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ | Director | 29 June 2015 | Active |
Unit 9, The Green, Easter Park, Benyon Road, Reading, United Kingdom, RG7 2PQ | Director | 29 June 2015 | Active |
Pillar & Lucy House, Merchants Road, Gloucester, Uk, GL2 5RG | Director | 03 August 2012 | Active |
Room 301-305, 3/F, Shui On Center, 6-8 Harbour Road, Wan Chai, Hong Kong, | Director | 29 October 2015 | Active |
Ntr Uk Solar 1 Holdings Limited | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB |
Nature of control | : |
|
Solar Plus Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom, EC4V 6BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Change person director company with change date. | Download |
2024-04-18 | Officers | Change person director company with change date. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts amended with accounts type full. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-04 | Accounts | Change account reference date company current extended. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.