HUMAN RACE GROUP LIMITED

160 Falcon Road, London, SW11 2LN, England
StatusACTIVE
Company No.07316447
CategoryPrivate Limited Company
Incorporated15 Jul 2010
Age13 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 1 month, 27 days

SUMMARY

HUMAN RACE GROUP LIMITED is an active private limited company with number 07316447. It was incorporated 13 years, 9 months, 26 days ago, on 15 July 2010 and it was dissolved 1 year, 1 month, 27 days ago, on 14 March 2023. The company address is 160 Falcon Road, London, SW11 2LN, England.



Company Fillings

Accounts with accounts type small

Date: 28 Sep 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 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Conor Smith

Appointment date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-05

Officer name: Nicholas James Rusling

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Alexander Ashton

Appointment date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Administrative restoration company

Date: 17 Apr 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

New address: 160 Falcon Road London SW11 2LN

Old address: Unit 6 the Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH

Change date: 2022-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean-Etienne Amaury

Notification date: 2016-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aurore Amaury

Notification date: 2016-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 29 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marie-Odile Amaury

Notification date: 2016-09-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Auditors resignation company

Date: 25 May 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2017

Action Date: 29 Sep 2016

Category: Capital

Type: SH01

Capital : 2,209.406 GBP

Date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Mr André Quentel

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yann Le Moënner

Appointment date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Peter St John Worth

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Martin George St Quinton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: John Frederik Hartz

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Robert Martin Davis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Donald Chilvers

Termination date: 2016-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-29

Officer name: Angus Donald Chilvers

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 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: 18 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Martin Davis

Appointment date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Alexander Jones

Termination date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr John Frederik Hartz

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-29

Officer name: Martin George St Quinton

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-24

Old address: C/O Onside Law 23 Elysium Gate 126-128 New Kings Road London Greater London SW6 4LZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rick Jones

Appointment date: 2013-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-22

Officer name: Arthur John Glencross

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Capital

Type: SH19

Capital : 1,951.439 GBP

Date: 2013-02-21

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 31/01/13

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-31

Capital : 1,951,439 GBP

Documents

View document PDF

Resolution

Date: 21 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2013

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-21

Capital : 1,951,321 GBP

Documents

View document PDF

Resolution

Date: 11 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed participate sport LIMITED\certificate issued on 19/06/12

Documents

View document PDF

Resolution

Date: 13 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Second filing of form with form type

Date: 15 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Legacy

Date: 08 May 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:4

Documents

View document PDF

Legacy

Date: 01 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 20 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-04

Officer name: Mr Arthur John Glencross

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 04 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-04

Capital : 1,140,001 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Second filing of form with form type

Date: 30 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2012

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Rusling

Appointment date: 2010-11-03

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2012

Action Date: 29 Dec 2011

Category: Capital

Type: SH01

Capital : 1,140,000 GBP

Date: 2011-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Rusling

Change date: 2011-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7rd

Change date: 2011-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2011

Action Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2010-10-05

Officer name: Peter St John Worth

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2011

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Rusling

Appointment date: 2010-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: 5 Fleet Street London EC4M 7rd United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Rusling

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed epsilon mpe LIMITED\certificate issued on 18/02/11

Documents

View document PDF

Change of name notice

Date: 18 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED PORTLAND ESTATES LIMITED

34 WRAY COMMON ROAD,REIGATE,RH2 0ND

Number:03146453
Status:ACTIVE
Category:Private Limited Company

ETVI LTD

13B THE VALE,LONDON,W3 7SH

Number:11644403
Status:ACTIVE
Category:Private Limited Company

JAMES MCLAREN LIMITED

10 DUNLOP PLACE,GLASGOW,G62 7LL

Number:SC475468
Status:ACTIVE
Category:Private Limited Company

NANURO LTD

1 DYER WAY,ROMFORD,RM3 7AT

Number:11195756
Status:ACTIVE
Category:Private Limited Company

ODT MANAGEMENT SERVICES LIMITED

HAMPTONS FARMHOUSE PARK ROAD,TONBRIDGE,TN11 9SR

Number:04906325
Status:ACTIVE
Category:Private Limited Company

SG 163 INTERIORS LIMITED

217 SALTERS ROAD,NEWCASTLE UPON TYNE,NE3 4HL

Number:09380204
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