THE MYERS-BRIGGS COMPANY HOLDINGS (EUROPE) LIMITED

Sandringham House, First Floor Heritage Gate, East Point Business Centre Sandringham House, First Floor Heritage Gate, East Point Business Centre, Oxford, OX4 6LB, Oxon, England
StatusACTIVE
Company No.10192555
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 14 days
JurisdictionEngland Wales

SUMMARY

THE MYERS-BRIGGS COMPANY HOLDINGS (EUROPE) LIMITED is an active private limited company with number 10192555. It was incorporated 8 years, 14 days ago, on 20 May 2016. The company address is Sandringham House, First Floor Heritage Gate, East Point Business Centre Sandringham House, First Floor Heritage Gate, East Point Business Centre, Oxford, OX4 6LB, Oxon, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Hayes

Termination date: 2024-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2024

Action Date: 31 Mar 2024

Category: Address

Type: AD01

New address: Sandringham House, First Floor Heritage Gate, East Point Business Centre Sandy Lane West Oxford Oxon OX4 6LB

Change date: 2024-03-31

Old address: Elsfield Hall 15-17 Elsfield Way Oxford OX2 8EP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sian Samantha Bishop

Change date: 2024-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Calvin Finch

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 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: 07 Jun 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-19

Officer name: Sian Samantha Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2022

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: 28 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101925550001

Documents

View document PDF

Accounts with accounts type group

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 updates

Date: 21 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cpp, Inc.

Change date: 2018-10-19

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 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: 22 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thaddeus Stephens

Termination date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Termination date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sian Samantha Bishop

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Christopher Matthew O'connor

Appointment date: 2017-02-15

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW United Kingdom

New address: Elsfield Hall 15-17 Elsfield Way Oxford OX2 8EP

Change date: 2016-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101925550001

Charge creation date: 2016-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-17

Officer name: Thaddeus Stephens

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Calvin Finch

Appointment date: 2016-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Jeffrey Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thaddeus Stephens

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-24

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Bursby

Termination date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2016-05-24

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMBRACE PSYCHOLOGICAL SERVICES LTD

45 BEAUTY BANK,NORTHWICH,CW8 2BP

Number:10927722
Status:ACTIVE
Category:Private Limited Company

FOSSE FIRES LIMITED

2 CREESE COTTAGES,TEWKESBURY,GL20 8JA

Number:05489256
Status:ACTIVE
Category:Private Limited Company

NAIK MANAGEMENT LTD

15 BETONY CLOSE,WALSALL,WS5 4RY

Number:11326500
Status:ACTIVE
Category:Private Limited Company

REXUK LTD

40 WESTERN AVENUE,BUCKINGHAM,MK18 1LN

Number:11492051
Status:ACTIVE
Category:Private Limited Company
Number:CE002429
Status:ACTIVE
Category:Charitable Incorporated Organisation

T800 LIMITED

2 WOODHOUSE COTTAGES,DISS,IP23 7JX

Number:08565526
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