This company is commonly known as Whitefox Technologies Limited. The company was founded 24 years ago and was given the registration number 03915253. The firm's registered office is in LONDON. You can find them at Fifth Floor, 15 Whitehall, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | WHITEFOX TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 03915253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 15 Whitehall, London, SW1A 2DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU | Secretary | 28 March 2023 | Active |
Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU | Director | 07 November 2005 | Active |
Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU | Director | 08 August 2023 | Active |
Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU | Director | 17 December 2009 | Active |
Little Keepers, Charcott, United Kingdom, TN11 8LG | Secretary | 04 July 2005 | Active |
Ruttingham Barn, Down Street, Piltdown, TN22 3XX | Secretary | 31 January 2000 | Active |
1 Atherton Street, London, SW11 2JE | Secretary | 04 June 2004 | Active |
Collier House, 163-169 Brompton Road, London, SW3 1PY | Corporate Nominee Secretary | 28 January 2000 | Active |
2463 West 35th Avenue, Vancouver, Canada, | Director | 05 June 2009 | Active |
Little Keepers, Charcott, United Kingdom, TN11 8LG | Director | 04 July 2005 | Active |
840 Government St., Duncan, Canada, | Director | 05 June 2009 | Active |
Flat 21 10 Talbot Road, London, W2 5LH | Director | 31 January 2000 | Active |
Koenigstr 56, Paderborn, Germany, | Director | 07 November 2005 | Active |
Old Pump House, 19 Hooper Street, London, United Kingdom, E1 8BU | Director | 17 December 2009 | Active |
Flat 21, 10 Talbot Road, London, W2 5LH | Director | 25 April 2004 | Active |
Collier House, 163-169 Brompton Road, London, SW3 1PY | Nominee Director | 28 January 2000 | Active |
326 Fifth St, Lake Oswego, Usa, | Director | 01 September 2005 | Active |
Fifth Floor, 15 Whitehall, London, SW1A 2DD | Director | 01 December 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Capital | Capital allotment shares. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type group. | Download |
2023-03-29 | Officers | Appoint person secretary company with name date. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type group. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-08-04 | Accounts | Accounts with accounts type group. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-01 | Accounts | Accounts with accounts type group. | Download |
2020-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Capital | Legacy. | Download |
2019-11-06 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-06 | Insolvency | Legacy. | Download |
2019-11-06 | Resolution | Resolution. | Download |
2019-07-12 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.