HOWMET HOLDINGS LIMITED

C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.09092129
CategoryPrivate Limited Company
Incorporated18 Jun 2014
Age9 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

HOWMET HOLDINGS LIMITED is an active private limited company with number 09092129. It was incorporated 9 years, 10 months, 12 days ago, on 18 June 2014. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

New address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ

Change date: 2023-07-25

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 May 2023

Action Date: 17 May 2023

Category: Capital

Type: SH19

Date: 2023-05-17

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 17 May 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 May 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/05/23

Documents

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Matthew Woods

Appointment date: 2022-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Frank Hancock

Termination date: 2022-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Nov 2022

Category: Address

Type: AD02

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Old address: Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Old address: Howmet Holdings Limited Johnson Lane Ecclesfield Sheffield S35 9XH England

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Change date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

New address: Howmet Holdings Limited Johnson Lane Ecclesfield Sheffield S35 9XH

Old address: Arconic Johnson Lane Ecclesfield Sheffield S35 9XH England

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-01

Officer name: Mrs Petra Papinniemi-Ainger

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-31

Officer name: Mr Monalito Bugarcic

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: Lluis Maria Fargas Mas

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-01

Psc name: Howmet Aerospace Inc

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arconic Inc.

Cessation date: 2020-03-31

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

New address: Arconic Johnson Lane Ecclesfield Sheffield S35 9XH

Old address: 26a Atlas Way Sheffield S4 7QQ England

Change date: 2019-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Frank Hancock

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Kay Louise Dowdall

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 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: 25 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 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: 19 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Jun 2016

Category: Address

Type: AD04

New address: 26a Atlas Way Sheffield S4 7QQ

Documents

View document PDF

Resolution

Date: 22 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Seymour

Termination date: 2016-04-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Petra Papinniemi-Ainger

Appointment date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

New address: 26a Atlas Way Sheffield S4 7QQ

Change date: 2016-04-22

Old address: PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-21

Officer name: Christopher David Seymour

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 03 Nov 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 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: 16 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

New address: Po Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH

Change date: 2015-02-16

Old address: Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Jan 2015

Category: Address

Type: AD03

New address: Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ

Documents

View document PDF

Change sail address company with new address

Date: 22 Jan 2015

Category: Address

Type: AD02

New address: Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-19

Capital : 2.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Seymour

Appointment date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kay Louise Dowdall

Appointment date: 2014-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-20

Officer name: Christopher David Seymour

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Lluis Maria Fargas Mas

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edwin Drake

Termination date: 2014-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

Old address: , Po Box 68 Waunarlwydd Works, Swansea, West Glamorgan, SA1 1XH

New address: Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ

Change date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Drake

Termination date: 2014-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: Max Laun

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kenna Jr

Termination date: 2014-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

New address: Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ

Old address: , Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEAN LAVERY BUTCHERS LTD

42 PITT STREET,BARNSLEY,S70 1BB

Number:08733576
Status:ACTIVE
Category:Private Limited Company

HILL FARMS (STEEPLE) LIMITED

CLARET HALL,ASHEN SUDBURY,CO10 8LF

Number:00863301
Status:ACTIVE
Category:Private Limited Company

MANDER PORTMAN WOODWARD LIMITED

90-92 QUEEN'S GATE,LONDON,SW7 5AB

Number:01280778
Status:ACTIVE
Category:Private Limited Company

RESIDE STUDENT LIVING LLP

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:OC417000
Status:ACTIVE
Category:Limited Liability Partnership

SWAN LEIGH COSMETICS LTD

208 ROUNDHAY ROAD,LEEDS,LS8 5AA

Number:11180650
Status:ACTIVE
Category:Private Limited Company

THE SWEATBOX SEAHAM LIMITED

78 LUMLEY AVENUE,SOUTH SHIELDS,NE34 7DL

Number:10808824
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