MOTIVE CAPITAL MANAGEMENT UK LIMITED

The Columbus Building The Columbus Building, London, E14 4HD, England
StatusACTIVE
Company No.10352954
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDENROD PROPERTY LIMITED

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

JOINERYWORKSHOP.COM LTD

340 DEANSGATE,MANCHESTER,M3 4LY

Number:05809219
Status:LIQUIDATION
Category:Private Limited Company

LADIES ONLY TRAVEL LTD

WENTWORTH HOUSE 122 NEW ROAD SIDE,LEEDS,LS18 4QB

Number:08047127
Status:LIQUIDATION
Category:Private Limited Company

ROAD STYLE LIMITED

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

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