London
SE1 0RB
Director Name | Mr Anthony William Barratt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Mr Dominic James Brisby |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Mr Erik Franciscus Johannes Van Vliet |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 January 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Ms Anna Jo Karen Elphick |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Sophia Platts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | James Oliver Earley |
---|---|
Status | Resigned |
Appointed | 13 March 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Mark Thurston |
---|---|
Status | Resigned |
Appointed | 13 March 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 13 March 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Sean Patrick Francis Gogarty |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2015) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Jonathan Edward Goldstone |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 June 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Kaarthik Subramani Krishnamurthy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 June 2016) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Henry Matheson Tullis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 June 2016) |
Role | Marketing |
Country of Residence | Netherlands |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ms Eve Mary Baldwin |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 25 June 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Richard Lloyd Williams |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr James Jasper Hill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Miss Spenta Magol |
---|---|
Status | Resigned |
Appointed | 04 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Richard Clive Hazell |
---|---|
Status | Resigned |
Appointed | 04 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Nicolas Marcel Liabeuf |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 June 2018) |
Role | Evp Spreads |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Francisco Javier Tena Unna |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 26 October 2017(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2021) |
Role | Cfo Bcs |
Country of Residence | England |
Correspondence Address | Floor 2, The Caxton 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Paul Francis O'Neill |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2018(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas House 84 Ecclestone Square London SW1V 1PX |
Director Name | Ms Laura Jane Evison |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2, The Caxton 1 Brewer's Green London SW1H 0RH |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2014(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | 14-21 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Credit Suisse International Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Credit Suisse International Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Credit Suisse International Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Credit Suisse International Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2018 | Delivered on: 30 October 2018 Persons entitled: Credit Suisse International as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
19 February 2024 | Cessation of Kkr Sigma Aggregator Lp as a person with significant control on 19 February 2024 (1 page) |
---|---|
19 February 2024 | Notification of Kkr & Co. Inc. as a person with significant control on 2 July 2018 (2 pages) |
11 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
19 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
16 May 2023 | Notification of Kkr Sigma Aggregator Lp as a person with significant control on 2 July 2018 (2 pages) |
16 May 2023 | Cessation of Kkr & Co Inc as a person with significant control on 2 July 2018 (1 page) |
23 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
22 August 2022 | Full accounts made up to 31 December 2021 (35 pages) |
5 July 2022 | Registered office address changed from Floor 2, the Caxton 1 Brewer's Green London SW1H 0RH to 14-21 Rushworth Street London SE1 0RB on 5 July 2022 (1 page) |
24 January 2022 | Appointment of Mr Dominic James Brisby as a director on 24 January 2022 (2 pages) |
24 January 2022 | Appointment of Mr Erik Franciscus Johannes Van Vliet as a director on 24 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Laura Jane Evison as a director on 21 January 2022 (1 page) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (38 pages) |
11 March 2021 | Appointment of Ms Laura Jane Evison as a director on 11 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Francisco Javier Tena Unna as a director on 11 March 2021 (1 page) |
22 February 2021 | Full accounts made up to 31 December 2019 (37 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
7 February 2020 | Statement of capital on 7 February 2020
|
30 January 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
29 January 2020 | Solvency Statement dated 29/01/20 (2 pages) |
29 January 2020 | Statement of capital on 29 January 2020
|
29 January 2020 | Statement by Directors (2 pages) |
29 January 2020 | Resolutions
|
23 January 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
17 January 2020 | Full accounts made up to 31 December 2018 (33 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 30 October 2019
|
30 October 2019 | Resolutions
|
30 October 2019 | Solvency Statement dated 30/10/19 (2 pages) |
30 October 2019 | Statement of capital on 30 October 2019
|
30 October 2019 | Statement by Directors (2 pages) |
13 September 2019 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to Floor 2, the Caxton 1 Brewer’S Green London SW1H 0RH on 13 September 2019 (1 page) |
24 June 2019 | Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX to Thomas House 84 Eccleston Square London SW1V 1PX on 24 June 2019 (1 page) |
29 March 2019 | Termination of appointment of Paul Francis O'neill as a director on 29 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Anthony William Barratt as a director on 11 March 2019 (2 pages) |
25 February 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
15 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
7 February 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (3 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
12 December 2018 | Full accounts made up to 31 December 2017 (27 pages) |
13 November 2018 | Director's details changed for Group Controller Paul Francis O'neill on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Francisco Javier Tena Unna on 13 November 2018 (2 pages) |
1 November 2018 | Registration of charge 093273640005, created on 26 October 2018 (226 pages) |
1 November 2018 | Registration of charge 093273640003, created on 26 October 2018 (18 pages) |
1 November 2018 | Registration of charge 093273640004, created on 26 October 2018 (226 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Registration of charge 093273640002, created on 26 October 2018 (19 pages) |
30 October 2018 | Registration of charge 093273640001, created on 26 October 2018 (41 pages) |
18 October 2018 | Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018 (2 pages) |
14 August 2018 | Cessation of Unilever N.V. as a person with significant control on 2 July 2018 (3 pages) |
14 August 2018 | Notification of Kkr & Co Inc as a person with significant control on 2 July 2018 (4 pages) |
9 August 2018 | Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to Thomas House 84 Ecclestone Square London SW1V 1PX on 9 August 2018 (2 pages) |
3 August 2018 | Company name changed unilever bcs LIMITED\certificate issued on 03/08/18
|
3 July 2018 | Termination of appointment of James Oliver Earley as a secretary on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of James Jasper Hill as a director on 1 July 2018 (1 page) |
27 June 2018 | Termination of appointment of Nicolas Marcel Liabeuf as a director on 25 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Eve Mary Baldwin as a director on 25 June 2018 (1 page) |
26 June 2018 | Appointment of Group Controller Paul Francis O'neill as a director on 22 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Richard Clive Hazell as a secretary on 22 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page) |
5 April 2018 | Termination of appointment of Richard Lloyd Williams as a director on 5 April 2018 (1 page) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
31 October 2017 | Appointment of Mr Francisco Javier Tena Unna as a director on 26 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Francisco Javier Tena Unna as a director on 26 October 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
1 November 2016 | Director's details changed for Mr James Jasper Hill on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr James Jasper Hill on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr James Jasper Hill on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr James Jasper Hill on 1 November 2016 (2 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 July 2016 | Termination of appointment of Kaarthik Subramani Krishnamurthy as a director on 24 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Jonathan Edward Goldstone as a director on 24 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Jonathan Edward Goldstone as a director on 24 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Henry Matheson Tullis as a director on 24 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Kaarthik Subramani Krishnamurthy as a director on 24 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Henry Matheson Tullis as a director on 24 June 2016 (1 page) |
7 July 2016 | Appointment of Mr Nicolas Marcel Liabeuf as a director on 28 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Nicolas Marcel Liabeuf as a director on 28 June 2016 (2 pages) |
6 May 2016 | Appointment of Mr James Jasper Hill as a director on 4 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr James Jasper Hill as a director on 4 April 2016 (2 pages) |
12 April 2016 | Appointment of Miss Spenta Magol as a secretary on 4 April 2016 (2 pages) |
12 April 2016 | Appointment of Miss Spenta Magol as a secretary on 4 April 2016 (2 pages) |
11 April 2016 | Appointment of Richard Clive Hazell as a secretary on 4 April 2016 (2 pages) |
11 April 2016 | Appointment of Richard Clive Hazell as a secretary on 4 April 2016 (2 pages) |
21 March 2016 | Termination of appointment of Julian Mark Thurston as a secretary on 23 February 2016 (1 page) |
21 March 2016 | Termination of appointment of Julian Mark Thurston as a secretary on 23 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Sean Patrick Francis Gogarty as a director on 31 December 2015 (1 page) |
5 February 2016 | Termination of appointment of Sean Patrick Francis Gogarty as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 November 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
30 June 2015 | Appointment of Mr Jonathan Edward Goldstone as a director on 18 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Anna Jo Karen Elphick as a director on 23 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Henry Matheson Tullis as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Henry Matheson Tullis as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Kaarthik Subramani Krishnamurthy as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Jonathan Edward Goldstone as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Sean Patrick Francis Gogarty as a director on 18 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Kaarthik Subramani Krishnamurthy as a director on 18 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Anna Jo Karen Elphick as a director on 23 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Sean Patrick Francis Gogarty as a director on 18 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Sophia Platts as a director on 23 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Sophia Platts as a director on 23 June 2015 (1 page) |
25 June 2015 | Appointment of Richard Lloyd Williams as a director on 18 June 2015 (2 pages) |
25 June 2015 | Appointment of Ms Eve Mary Baldwin as a director on 18 June 2015 (2 pages) |
25 June 2015 | Appointment of Richard Lloyd Williams as a director on 18 June 2015 (2 pages) |
25 June 2015 | Appointment of Ms Eve Mary Baldwin as a director on 18 June 2015 (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
31 March 2015 | Appointment of James Oliver Earley as a secretary on 13 March 2015 (3 pages) |
31 March 2015 | Appointment of Julian Mark Thurston as a secretary on 13 March 2015 (3 pages) |
31 March 2015 | Appointment of Amarjit Kaur Conway as a secretary on 13 March 2015 (3 pages) |
31 March 2015 | Appointment of James Oliver Earley as a secretary on 13 March 2015 (3 pages) |
31 March 2015 | Appointment of Amarjit Kaur Conway as a secretary on 13 March 2015 (3 pages) |
31 March 2015 | Appointment of Julian Mark Thurston as a secretary on 13 March 2015 (3 pages) |
31 March 2015 | Appointment of Sophia Platts as a director on 13 March 2015 (3 pages) |
31 March 2015 | Appointment of Sophia Platts as a director on 13 March 2015 (3 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Resolutions
|
19 March 2015 | Appointment of Ms Anna Jo Karen Elphick as a director on 13 March 2015 (2 pages) |
19 March 2015 | Appointment of Ms Anna Jo Karen Elphick as a director on 13 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Paul Alan Newcombe as a director on 13 March 2015 (1 page) |
18 March 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Unilever House 100 Victoria Embankment London EC4Y 0DY on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Unilever House 100 Victoria Embankment London EC4Y 0DY on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Paul Alan Newcombe as a director on 13 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 13 March 2015 (1 page) |
18 March 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
18 March 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 13 March 2015 (1 page) |
13 March 2015 | Company name changed hackremco (no.2636) LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Company name changed hackremco (no.2636) LIMITED\certificate issued on 13/03/15
|
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|