This company is commonly known as Warwick Holdco Limited. The company was founded 12 years ago and was given the registration number 07706694. The firm's registered office is in LONDON. You can find them at The Tea Building, Unit 2.10, 56 Shoreditch High Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WARWICK HOLDCO LIMITED |
---|---|---|
Company Number | : | 07706694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Tea Building, Unit 2.10, 56 Shoreditch High Street, London, England, E1 6JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Tabernacle Street, London, England, EC2A 4NJ | Director | 04 June 2018 | Active |
52, Tabernacle Street, London, England, EC2A 4NJ | Director | 04 June 2018 | Active |
Sackville House 40, Piccadilly, London, United Kingdom, W1J 0DR | Director | 11 August 2011 | Active |
78, Kingsland Road, First Floor, London, England, E2 8DP | Director | 04 June 2018 | Active |
Sackville House 40, Piccadilly, London, United Kingdom, W1J 0DR | Director | 11 August 2011 | Active |
Sackville House, 1st Floor, 40 Piccadilly, London, United Kingdom, W1J 0DR | Director | 15 July 2011 | Active |
Sackville House 40, Piccadilly, London, United Kingdom, W1J 0DR | Director | 11 August 2011 | Active |
Sackville House 1st Floor, 40 Piccadilly, London, United Kingdom, W1J 0DR | Director | 18 July 2011 | Active |
The Tea Building, Unit 2.10, 56 Shoreditch High Street, London, England, E1 6JJ | Director | 04 June 2018 | Active |
Oxford House, Oxford Road, Thame, OX9 2AH | Director | 08 October 2014 | Active |
Sackville House, 1st Floor, 40 Piccadilly, London, United Kingdom, W1J 0DR | Director | 15 July 2011 | Active |
78, Kingsland Road, First Floor, London, England, E2 8DP | Director | 22 July 2013 | Active |
Loopup Limited | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 78, Kingsland Road, London, England, E2 8DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type group. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-28 | Miscellaneous | Legacy. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.