ITHACA SPE LIMITED

1 Park Row, Leeds, LS1 5AB, United Kingdom
StatusACTIVE
Company No.09103084
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age9 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

ITHACA SPE LIMITED is an active private limited company with number 09103084. It was incorporated 9 years, 11 months, 9 days ago, on 26 June 2014. The company address is 1 Park Row, Leeds, LS1 5AB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 16 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Alexander Bruce

Termination date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-24

Officer name: Mr Gilad Myerson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2023

Action Date: 05 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091030840006

Charge creation date: 2023-09-05

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gilad Myerson

Change date: 2023-06-20

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-07

Officer name: Mr Gilad Myerson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: David Andrew Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Clifford Scoobie Lewis

Appointment date: 2022-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-30

Officer name: David Sheach

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pinsent Masons Secretarial Limited

Appointment date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091030840004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091030840002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091030840003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091030840001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091030840005

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ithaca Sp Finance Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Bruce

Appointment date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme David Sword

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Leslie Roger

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Adam Maxwell Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ignatius Foley

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Geoffrey Finlayson

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Douglas Weir Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Douglas Bartholomew

Termination date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed siccar point energy LIMITED\certificate issued on 01/07/22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Gilad Myerson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr David Andrew Crawford

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Cooper

Termination date: 2021-08-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-23

Officer name: Mr Graeme David Sword

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-28

Officer name: Khashayarsha Ali Mohajerani

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 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: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Mr Adam Maxwell Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mustafa Mohsin Siddiqui

Termination date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 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: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2017

Action Date: 13 Jan 2017

Category: Capital

Type: SH01

Capital : 692,606,726 USD

Date: 2017-01-13

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-06

Charge number: 091030840005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091030840001

Charge creation date: 2017-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091030840002

Charge creation date: 2017-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091030840003

Charge creation date: 2017-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-06

Charge number: 091030840004

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2016

Action Date: 11 Aug 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 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: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme David Sword

Change date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Leslie Roger

Change date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ignatius Foley

Change date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-15

Officer name: Christopher Geoffrey Finlayson

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Iain Douglas Bartholomew

Change date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Second filing of form with form type

Date: 16 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-01-26

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2015

Action Date: 03 Nov 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-11-03

Documents

View document PDF

Resolution

Date: 27 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas John Cooper

Appointment date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Geoffrey Finlayson

Appointment date: 2015-05-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Bartholomew

Appointment date: 2014-11-18

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-07-31

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Sheach

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Weir Fleming

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: David Ignatius Foley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mustafa Mohsin Siddiqui

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Graeme David Sword

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Khashayarsha Ali Mohajerani

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2948 LIMITED\certificate issued on 08/07/14

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELSTER JONES RESEARCH & CONSULTANCY LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:06598419
Status:ACTIVE
Category:Private Limited Company

GULSU BAKERY LTD

UNIT 14 TARIFF ROAD,LONDON,N17 0YX

Number:08370904
Status:ACTIVE
Category:Private Limited Company

HOLBROOK HEATING & PLUMBING LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1,,BRISTOL,BS30 8XT

Number:08723815
Status:ACTIVE
Category:Private Limited Company

MANTELLA LTD.

KENNETH DIBBEN HOUSE ENTERPRISE ROAD,SOUTHAMPTON,SO16 7NS

Number:09403077
Status:ACTIVE
Category:Private Limited Company

RESI UK 3 LIMITED

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:08686366
Status:ACTIVE
Category:Private Limited Company

STANMORE LIMITED

C/O TUITE TANG WONG ALLIANCE HOUSE 2ND FLOOR,LONDON,WC1V 6AZ

Number:02725897
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