CUMMINS ESB NIGERIA LIMITED

3rd Floor 10 Eastbourne Terrace 3rd Floor 10 Eastbourne Terrace, London, W2 6LG, England
StatusACTIVE
Company No.06960144
CategoryPrivate Limited Company
Incorporated13 Jul 2009
Age14 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

CUMMINS ESB NIGERIA LIMITED is an active private limited company with number 06960144. It was incorporated 14 years, 10 months, 21 days ago, on 13 July 2009. The company address is 3rd Floor 10 Eastbourne Terrace 3rd Floor 10 Eastbourne Terrace, London, W2 6LG, England.



Company Fillings

Appoint person director company with name date

Date: 30 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Devin Puckree

Appointment date: 2024-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-14

Officer name: Joseph Morgan Rigler

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Amerigo Holthouse

Appointment date: 2024-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-14

Officer name: Mr. Amerigo Holthouse

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Maluf Savelli

Termination date: 2024-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Morgan Rigler

Termination date: 2024-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2021

Action Date: 16 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-16

Charge number: 069601440001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

Old address: 3rd Floor Eastbourne Terrace 3rd Floor Eastbourne Terrace Paddington London W2 6LG England

Change date: 2021-09-22

New address: 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alok Joshi

Termination date: 2021-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-20

Psc name: Cummins Power Generation Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward David Smith

Appointment date: 2021-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-20

Officer name: Mr Joseph Morgan Rigler

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Morgan Rigler

Appointment date: 2021-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: 3rd Floor Eastbourne Terrace 3rd Floor Eastbourne Terrace Paddington London W2 6LG

Old address: Unit 7 Chancery Gate Business Park Stonefield Way South Ruislip Middlesex HA4 0JS

Change date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Deepak Khilnani

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-27

Officer name: Saidiwakar Santhanam

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-27

Officer name: Navaratnarajah Navendrha

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-14

Officer name: Mr Alexandre Maluf Savelli

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Oberholster

Termination date: 2020-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-27

Officer name: Mr Saidiwakar Santhanam

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Aditya Khilnani

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Leslie Leeson

Termination date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aditya Khilnani

Appointment date: 2017-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-19

Officer name: Mr Navaratnarajah Navendrha

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deepak Khilnani

Termination date: 2015-05-19

Documents

View document PDF

Miscellaneous

Date: 23 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 auditor's resignation

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 14 Apr 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Miscellaneous

Date: 29 Jul 2014

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Mr Alok Joshi

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satish Jayaram

Termination date: 2014-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Satish Jayaram

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Oberholster

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-18

Capital : 4,504,094 GBP

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asha Khilnani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Leslie Leeson

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gentec lng LIMITED\certificate issued on 02/12/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-08

Old address: 20-22 Bedford Row London WC1R 4JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Incorporation company

Date: 13 Jul 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

10 CONWY STREET LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:08263670
Status:ACTIVE
Category:Private Limited Company

AVIS FINTECH PLC

SPIRIT HOUSE,WEST MOLESEY,KT8 2NA

Number:11439727
Status:ACTIVE
Category:Public Limited Company

DANRON IMPEX LLP

21 BOTANIC AVENUE,BELFAST,BT7 1JJ

Number:NC001124
Status:ACTIVE
Category:Limited Liability Partnership

EXECUTIVE CAR GLASS LTD

CAMBRIDGE HOUSE, 27 CAMBRIDGE,LONDON,E11 2PU

Number:06446080
Status:ACTIVE
Category:Private Limited Company

HSN ESSEX LIMITED

SUITE 1, NOBLE HOUSE,GERRARDS CROSS,SL9 8SU

Number:10650376
Status:ACTIVE
Category:Private Limited Company

SKETCHIP LTD

23 MANOR ROAD,LEAMINGTON SPA,CV33 9HY

Number:11888118
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