CK WILLIAM UK HOLDINGS LIMITED

3 More London Riverside, London, SE1 2AQ, United Kingdom
StatusACTIVE
Company No.10004346
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

CK WILLIAM UK HOLDINGS LIMITED is an active private limited company with number 10004346. It was incorporated 8 years, 3 months, 7 days ago, on 15 February 2016. The company address is 3 More London Riverside, London, SE1 2AQ, United Kingdom.



Company Fillings

Capital allotment shares

Date: 13 May 2024

Action Date: 26 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-26

Capital : 2,281,640 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 May 2024

Action Date: 26 Apr 2024

Category: Capital

Type: SH01

Capital : 2,235,114 GBP

Date: 2024-04-26

Documents

View document PDF

Capital allotment shares

Date: 08 May 2024

Action Date: 26 Apr 2024

Category: Capital

Type: SH01

Capital : 2,142,062 GBP

Date: 2024-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-12

Officer name: Mr Andrew John Hunter

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-15

Officer name: Mr Loi Shun Chan

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 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: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 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: 20 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Guy Butterworth Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kong Ting Chow

Appointment date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Mr Loi Shun Chan

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Johnathan Theodore Miller

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Butterworth Ellis

Appointment date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-06

Officer name: Richard John Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathan Theodore Miller

Appointment date: 2018-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 09 May 2017

Category: Capital

Type: SH01

Capital : 2,049,010 GBP

Date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Horsley

Appointment date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Loi Shun Chan

Appointment date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Mr Andrew John Hunter

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hing Lam Kam

Appointment date: 2017-04-21

Documents

View document PDF

Change person director company

Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmond Tak Chuen Ip

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmond Wai Leung Ho

Change date: 2017-02-27

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ck lcy bidco LIMITED\certificate issued on 11/01/17

Documents

View document PDF

Change of name notice

Date: 11 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-11

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: 3 More London Riverside London SE1 2AQ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Norose Company Secretarial Services Limited

Appointment date: 2017-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-09

Officer name: Eversecretary Limited

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA FRESH PRODUCE LTD

OFFICE B105 BEACON PLACE STATION APPROACH,ST AUSTELL,PL26 8LG

Number:09481317
Status:ACTIVE
Category:Private Limited Company

CASA ITALIA (UK) LTD

110-114 DUKE STREET,LIVERPOOL,L1 5AG

Number:06583436
Status:ACTIVE
Category:Private Limited Company

DIRECTURE LTD

ABBEY HOUSE,REDHILL,RH1 1QZ

Number:06584310
Status:ACTIVE
Category:Private Limited Company

LEX MIDCO 1 LIMITED

LONDON EXECUTIVE OFFICES LIMITED 33,LONDON,SW1Y 4JS

Number:11568316
Status:ACTIVE
Category:Private Limited Company

PIDOM EXPORT LIMITED

ROMEO HOUSE 160 BRIDPORT ROAD,,N18 1SY

Number:00388051
Status:ACTIVE
Category:Private Limited Company

SOLA GROUP LIMITED

70 GRACECHURCH STREET,LONDON,EC3V 0HR

Number:05484029
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