FELDBERG CAPITAL UK LIMITED

Sanderson House 22 Station Road Sanderson House 22 Station Road, Leeds, LS18 5NT, United Kingdom
StatusACTIVE
Company No.10412782
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

FELDBERG CAPITAL UK LIMITED is an active private limited company with number 10412782. It was incorporated 7 years, 8 months, 7 days ago, on 06 October 2016. The company address is Sanderson House 22 Station Road Sanderson House 22 Station Road, Leeds, LS18 5NT, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Mr Rodney Alexander Bysh

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-25

Psc name: Brunswick Invest Vii Ab

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brunswick property partners LIMITED\certificate issued on 04/09/23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Axel Christer Andersson

Termination date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 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 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Gosta Louis De Geer

Termination date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 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: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Wiwen-Nilsson

Termination date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Richnau

Termination date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clifford Donald Wing

Cessation date: 2016-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 05 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-05

Psc name: Brunswick Invest Vii Ab

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Gosta Louis De Geer

Appointment date: 2017-05-26

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-06

Capital : 1,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jan 2017

Action Date: 06 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Ms Louise Richnau

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Wiwen-Nilsson

Appointment date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Martin Axel Christer Andersson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr David Turner

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Donald Wing

Termination date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William George Amies

Appointment date: 2016-10-06

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D R DRAUGHTING SERVICES LIMITED

8 ROBINIA WALK,BRISTOL,BS14 0SR

Number:07514154
Status:ACTIVE
Category:Private Limited Company

DON RICHARDSON LIMITED

UNIT 6 VALLEY COURT,MIDDLEWICH,CW10 0GF

Number:03403636
Status:ACTIVE
Category:Private Limited Company

EUAN HANKEY MOTOR SPORT LIMITED

C/O BRAY ACCOUNTANTS,TIVERTON,EX16 6PE

Number:05359158
Status:ACTIVE
Category:Private Limited Company

PROBE TEST RESEARCH LIMITED

ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE,LANARKSHIRE,ML3 9BQ

Number:SC412352
Status:ACTIVE
Category:Private Limited Company

RAINRIDGE LTD

10 TORRIDGE ROAD,CROYDON,CR7 7EY

Number:08241033
Status:ACTIVE
Category:Private Limited Company

SUMMAT LIMITED

24 WORCESTER STREET,STOURBRIDGE,DY8 1AW

Number:09420113
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