UKBizDB.co.uk

WHITTLE (UK) HOLDINGS, LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whittle (uk) Holdings, Ltd.. The company was founded 8 years ago and was given the registration number 10077916. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WHITTLE (UK) HOLDINGS, LTD.
Company Number:10077916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director31 December 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary11 November 2020Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary22 March 2016Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director22 March 2016Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director02 July 2018Active

People with Significant Control

Mr Christopher Whittle
Notified on:23 March 2018
Status:Active
Date of birth:August 1947
Nationality:American
Country of residence:United States
Address:67 E, 91st St Apt Pvt, New York, United States, 10128
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Whittle
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:American
Country of residence:United States
Address:67 E, 91st St Apt Pvt, New York, United States, 10128
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Address

Default companies house service address applied officer.

Download
2024-05-09Address

Default companies house service address applied officer.

Download
2024-05-09Address

Default companies house service address applied officer.

Download
2024-05-09Address

Default companies house registered office address applied.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-02Insolvency

Liquidation receiver cease to act receiver.

Download
2023-05-02Insolvency

Liquidation receiver cease to act receiver.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Insolvency

Liquidation receiver appointment of receiver.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Appoint corporate secretary company with name date.

Download
2020-08-19Officers

Termination secretary company with name termination date.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.