MANTOR (UK) LIMITED
Status | ACTIVE |
Company No. | 08640915 |
Category | Private Limited Company |
Incorporated | 06 Aug 2013 |
Age | 10 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MANTOR (UK) LIMITED is an active private limited company with number 08640915. It was incorporated 10 years, 9 months, 26 days ago, on 06 August 2013. The company address is C/O Cbh Wealth Uk Ltd 2 - 4 Cork Street C/O Cbh Wealth Uk Ltd 2 - 4 Cork Street, London, W1S 3LG, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 29 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-29
New address: C/O Cbh Wealth Uk Ltd 2 - 4 Cork Street Mayfair London W1S 3LG
Old address: 18 Savile Row London W1S 3PW
Documents
Accounts with accounts type small
Date: 04 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type small
Date: 04 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Capital
Type: SH01
Capital : 237,500 GBP
Date: 2021-12-10
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type small
Date: 30 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Accounts with accounts type small
Date: 15 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type small
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 28 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-28
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 28 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-28
Documents
Accounts with accounts type small
Date: 23 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent François, Alexis Aslangul
Appointment date: 2018-05-03
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-03
Officer name: Ashif Bahadurali Pabani
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-08
Officer name: Philippe Bernard Schmidt
Documents
Appoint person secretary company with name date
Date: 24 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-30
Officer name: Mr Ian Philip Hamilton
Documents
Termination secretary company with name termination date
Date: 24 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashif Pabani
Termination date: 2017-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 28 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-28
Documents
Accounts with accounts type small
Date: 16 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 08 Aug 2017
Action Date: 30 Nov 2016
Category: Capital
Type: SH01
Capital : 200,000 GBP
Date: 2016-11-30
Documents
Appoint person director company with name date
Date: 08 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashif Bahadurali Pabani
Appointment date: 2017-07-01
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Russell Harless
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Regina Von Planta
Termination date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 16 Sep 2016
Action Date: 26 Jan 2016
Category: Capital
Type: SH01
Capital : 175,000 GBP
Date: 2016-01-26
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Capital allotment shares
Date: 12 Jan 2015
Action Date: 06 Nov 2014
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2014-11-06
Documents
Appoint person secretary company with name date
Date: 21 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ashif Pabani
Appointment date: 2014-10-16
Documents
Change account reference date company current extended
Date: 21 Oct 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Balmat
Appointment date: 2014-10-16
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Regina Von Planta
Appointment date: 2014-10-16
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Harless
Appointment date: 2014-10-16
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Franz De Planta
Appointment date: 2014-10-16
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-15
New address: 18 Savile Row London W1S 3PW
Old address: 214 Ruskin Park House Champion Hill London SE5 8TN
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Capital allotment shares
Date: 28 Aug 2014
Action Date: 25 Aug 2014
Category: Capital
Type: SH01
Capital : 20,000 GBP
Date: 2014-08-25
Documents
Incorporation company
Date: 06 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
58 HAZELBOURNE ROAD,LONDON,SW12 9NS
Number: | 07397697 |
Status: | ACTIVE |
Category: | Private Limited Company |
30A YORK PLACE,EDINBURGH,EH1 3EP
Number: | SC417863 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORMULA EQUAL HOLDINGS LIMITED
C/O FARROW ACCOUNTING & TAX LIMITED,LONDON,SW14 8ND
Number: | 11190291 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ROBERT MOFFAT,KNUTSFORD,WA16 6PS
Number: | 08234384 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE UNIT 40,WALTON-ON-THAMES,KT12 2SD
Number: | 03138683 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NEW CHAPTER LEARNING (YORKSHIRE) LIMITED
118 THE OVAL,LEEDS,LS14 6BB
Number: | 09700514 |
Status: | ACTIVE |
Category: | Private Limited Company |