NOBLE DENTON HOLDINGS LIMITED

5th Floor Vivo Building 5th Floor Vivo Building, London, SE1 9LQ, England
StatusACTIVE
Company No.02074108
CategoryPrivate Limited Company
Incorporated14 Nov 1986
Age37 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

NOBLE DENTON HOLDINGS LIMITED is an active private limited company with number 02074108. It was incorporated 37 years, 6 months, 2 days ago, on 14 November 1986. The company address is 5th Floor Vivo Building 5th Floor Vivo Building, London, SE1 9LQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Old address: 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England

Change date: 2023-11-01

New address: 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-11

Psc name: Mervyn Cajetan Fernandez

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Tilson

Appointment date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-07

Officer name: James Lee

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Stebbings

Appointment date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-11

Officer name: Mervyn Cajetan Fernandez

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-24

Psc name: Thomas Vogth-Eriksen

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Oct 2018

Action Date: 14 Aug 2018

Category: Capital

Type: RP04SH01

Capital : 1,000,000 GBP

Date: 2018-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Lee

Appointment date: 2018-07-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mervyn Fernandez

Notification date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Pradeep Vamadevan

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 12 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-12

Psc name: Jason Smerdon

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Mervyn Cajetan Fernandez

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bror Anthony Berge

Termination date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Thomas Vogth-Eriksen

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pradeep Vamadevan

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jason Smerdon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-13

Old address: Palace House 3 Cathedral Street London SE1 9DE

New address: 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Mr Pradeep Vamadevan

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Bror Anthony Berge

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

Old address: Noble House 39 Tabernacle Street London EC2A 4AA

New address: Palace House 3 Cathedral Street London SE1 9DE

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bror Anthony Berge

Appointment date: 2015-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Lutz Hugo Otto Wittenberg

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lutz Hugo Otto Wittenberg

Termination date: 2015-04-01

Documents

Legacy

Date: 20 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Form TM01 was removed from the public register on 25/06/2015 as it was factually inaccurate or derived from something factually inaccurate.

Documents

View document PDF

Auditors resignation company

Date: 26 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pradeep Vamadevan

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pekka Paasivaara

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Move registers to registered office company

Date: 07 May 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pekka Viljami Paasivaara

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wishart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Move registers to sail company

Date: 20 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 31 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teck Kong

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pekka Paasivaara

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan-Olaf Probst

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joachim Segatz

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Sutton

Documents

View document PDF

Auditors resignation company

Date: 10 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 02 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 02 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 02 Dec 2009

Category: Miscellaneous

Type: MISC

Description: S519

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / teck kong / 09/08/2009

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director scott martin

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary scott martin

Documents

View document PDF

Resolution

Date: 26 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr lutz wittenberg

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed dr joachim segatz

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr jan-olaf probst

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr pekka paasivaara

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr scott martin

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr john alport wishart

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david rowan

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director glen rodland

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pal reed

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

BENTHAM HOLDINGS LTD

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:11615028
Status:ACTIVE
Category:Private Limited Company

BIDSTON HILL LTD

4 ARKWRIGHT ROAD,SOUTH CROYDON,CR2 0LD

Number:10602271
Status:ACTIVE
Category:Private Limited Company

COOMBE GRANGE CARE LIMITED

MLG ASSOCIATES UNIT 4 SUNFIELD BUSINESS PARK NEW MILL ROAD,WOKINGHAM,RG40 4QT

Number:08559452
Status:LIQUIDATION
Category:Private Limited Company

TANNERS FARM LIVERY YARD LTD

TANNERS FARM COTTAGE TANNERS FARM,HEATHFIELD,TN21 0PL

Number:09561796
Status:ACTIVE
Category:Private Limited Company

THE RUPEE ROOM LIMITED

26A WELLINGTON SQUARE,AYR,KA7 1HH

Number:SC379078
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SAIL TENT MARQUEE HIRE COMPANY LTD

NORTH FARM,LITTLE MALVERN,WR14 4JN

Number:11758911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source