MOTIVE CAPITAL MANAGEMENT UK LIMITED
Status | ACTIVE |
Company No. | 10352954 |
Category | Private Limited Company |
Incorporated | 31 Aug 2016 |
Age | 7 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MOTIVE CAPITAL MANAGEMENT UK LIMITED is an active private limited company with number 10352954. It was incorporated 7 years, 9 months, 3 days ago, on 31 August 2016. The company address is The Columbus Building The Columbus Building, London, E14 4HD, England.
Company Fillings
Accounts with accounts type small
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 13 Sep 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-30
Psc name: Mr. Paul Luc Robert Heyvaert
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type small
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type small
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 05 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2021
Action Date: 19 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-19
Charge number: 103529540001
Documents
Accounts with accounts type small
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 20 Oct 2020
Action Date: 31 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-31
Psc name: Mr Paul Luc Robert Heyvaert
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Change to a person with significant control
Date: 19 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-06
Psc name: Mr Paul Luc Robert Heyvaert
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alberto Corvo
Termination date: 2020-01-31
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Martire Iii
Termination date: 2019-12-12
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Martire Iii
Appointment date: 2019-07-03
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Stephen Curtis Daffron
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 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: 26 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kristy Trieste
Appointment date: 2018-04-11
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-11
Officer name: Mr Alberto Corvo
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-11
Officer name: Mr Paul Luc Robert Heyvaert
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
New address: The Columbus Building 7 Westferry Circus London E14 4HD
Old address: L24 One Canada Square Canary Wharf London E14 5AB England
Change date: 2018-04-19
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair David Lukies
Termination date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Change account reference date company current extended
Date: 23 Jun 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-23
Old address: City Tower, Level 4 40 Basinghall Street London EC2V 5DE United Kingdom
New address: L24 One Canada Square Canary Wharf London E14 5AB
Documents
Some Companies
20 BYRON AVENUE,NEW MALDEN,KT3 6EX
Number: | 10048793 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAVEN SENT CARDS & GIFTS LIMITED
UNITS 1 AND 2 THE CROSSING,WALSALL,WS1 1DA
Number: | 04850163 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 DEANSGATE,MANCHESTER,M3 4LY
Number: | 05809219 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WENTWORTH HOUSE 122 NEW ROAD SIDE,LEEDS,LS18 4QB
Number: | 08047127 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11397329 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARKET HOTEL ELLESMERE LTD
THE MAKET HOTEL,ELLESMERE,SY12 0EG
Number: | 11891583 |
Status: | ACTIVE |
Category: | Private Limited Company |