Uxbridge
UB8 1EZ
Director Name | Mr Edward Owen Walker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Secretary Name | Mrs Lauren Brown |
---|---|
Status | Current |
Appointed | 11 September 2023(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Director Name | Ms Jane Wang |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Secretary Name | Miss Abigail Recker |
---|---|
Status | Current |
Appointed | 16 November 2023(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Director Name | Ms Joyce Marie King-Lavinder |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Director Name | Mr Paul Van Reesch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Secretary Name | Mr Paul Van Reesch |
---|---|
Status | Resigned |
Appointed | 21 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
Registered Address | Pemberton House Bakers Road Uxbridge UB8 1EZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
22 November 2023 | Appointment of Ms Jane Wang as a director on 16 November 2023 (2 pages) |
---|---|
22 November 2023 | Appointment of Miss Abigail Recker as a secretary on 16 November 2023 (2 pages) |
21 September 2023 | Appointment of Mrs Lauren Brown as a secretary on 11 September 2023 (2 pages) |
20 September 2023 | Termination of appointment of Paul Van Reesch as a director on 10 September 2023 (1 page) |
20 September 2023 | Termination of appointment of Paul Van Reesch as a secretary on 10 September 2023 (1 page) |
10 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
26 July 2023 | Full accounts made up to 31 December 2022 (16 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
10 May 2021 | Change of details for Coca-Cola European Partners Plc as a person with significant control on 10 May 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr Paul Van Reesch on 2 December 2020 (2 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
12 May 2020 | Termination of appointment of Joyce Marie King-Lavinder as a director on 15 January 2020 (1 page) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
17 December 2018 | Director's details changed for Mr Paul Van Reesch on 21 April 2016 (2 pages) |
13 December 2018 | Secretary's details changed for Mr Paul Van Reesch on 21 April 2016 (1 page) |
13 December 2018 | Director's details changed for Mr Frank Govaerts on 28 October 2016 (2 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
5 March 2018 | Resolutions
|
5 March 2018 | Statement by Directors (5 pages) |
5 March 2018 | Solvency Statement dated 01/03/18 (5 pages) |
5 March 2018 | Statement of capital on 5 March 2018
|
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (8 pages) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 20/12/17 (4 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 August 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
22 August 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
23 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
30 December 2016 | Company name changed white investments holdings uk LIMITED\certificate issued on 30/12/16
|
30 December 2016 | Company name changed white investments holdings uk LIMITED\certificate issued on 30/12/16
|
28 October 2016 | Registered office address changed from Bakers Road Uxbridge UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Bakers Road Uxbridge UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 (1 page) |
4 July 2016 | Registered office address changed from Enterprises House Bakers Road Uxbridge UB8 1EZ United Kingdom to Bakers Road Uxbridge UB8 1EZ on 4 July 2016 (2 pages) |
4 July 2016 | Registered office address changed from Enterprises House Bakers Road Uxbridge UB8 1EZ United Kingdom to Bakers Road Uxbridge UB8 1EZ on 4 July 2016 (2 pages) |
29 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
7 June 2016 | Director's details changed for Mr Paul Van Reesch on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Edward Owen Walker on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Edward Owen Walker on 7 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mr Paul Van Reesch on 7 June 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Paul Van Reesch on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Ms Joyce Marie King-Lavinder on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Ms Joyce Marie King-Lavinder on 7 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mr Paul Van Reesch on 7 June 2016 (1 page) |
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|
21 April 2016 | Incorporation Statement of capital on 2016-04-21
|