CONNAUGHT INTERNATIONAL LIMITED

6th Floor, 130 Jermyn Street, London, SW1Y 4UR, England
StatusACTIVE
Company No.10540137
CategoryPrivate Limited Company
Incorporated28 Dec 2016
Age7 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

CONNAUGHT INTERNATIONAL LIMITED is an active private limited company with number 10540137. It was incorporated 7 years, 5 months, 20 days ago, on 28 December 2016. The company address is 6th Floor, 130 Jermyn Street, London, SW1Y 4UR, England.



Company Fillings

Capital return purchase own shares

Date: 04 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-01

Capital : 1,292.148 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-01

Capital : 1,346.049 GBP

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/01/24

Documents

View document PDF

Resolution

Date: 01 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Benedict James Ward Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Benjamin Gee Sin Chan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Guy Benjamin Garfield Redwood

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Waller

Appointment date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Alexander Julian Usher-Smith

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian William Osborne

Change date: 2022-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Julian Usher-Smith

Cessation date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 27 May 2021

Action Date: 13 May 2021

Category: Capital

Type: RP04SH01

Date: 2021-05-13

Capital : 1,346.049 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 13 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-13

Capital : 1,346.049 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2021

Action Date: 06 May 2021

Category: Capital

Type: SH01

Date: 2021-05-06

Capital : 1,344.553 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 2021

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: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-25

Officer name: Simon Christopher Townsend Robey

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Jun 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 04 May 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-06

Capital : 1,278.752 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-29

Capital : 1,242.638 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Marcel Silvester Reichart

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2018

Action Date: 29 Dec 2017

Category: Capital

Type: SH01

Capital : 1,215.660 GBP

Date: 2017-12-29

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2018

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian William Osborne

Notification date: 2017-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

New address: 6th Floor, 130 Jermyn Street London SW1Y 4UR

Old address: Norfolk House 31 st James’S Square London SW1Y 4JJ United Kingdom

Change date: 2017-12-11

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 19 Oct 2017

Category: Capital

Type: SH01

Capital : 1,078.161 GBP

Date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Sir Simon Christopher Townsend Robey

Documents

View document PDF

Second filing capital allotment shares

Date: 25 May 2017

Action Date: 08 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 1,030.557 GBP

Date: 2017-03-08

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 14 Apr 2017

Category: Capital

Type: SH01

Capital : 10,326.113 GBP

Date: 2017-04-14

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2017

Action Date: 08 Mar 2017

Category: Capital

Type: SH01

Capital : 1,030.577 GBP

Date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-03

Officer name: Mr Alexander Julian Usher-Smith

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Marcel Silvester Reichart

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Ian William Osborne

Documents

View document PDF

Incorporation company

Date: 28 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NATURES INVESTMENTS HOLDINGS LTD

WOODBERRY HOUSE, 2,LONDON,N12 0DR

Number:11736887
Status:ACTIVE
Category:Private Limited Company

NEWTON AND BELL ASSOCIATES LIMITED

ANCHORAGE ESTATE GUIDE ROAD,PRESTON,PR4 6XS

Number:09588733
Status:ACTIVE
Category:Private Limited Company

STAR FIRE SYSTEMS LTD

CROOKED OAKS,BIDEFORD,EX39 5NL

Number:11304334
Status:ACTIVE
Category:Private Limited Company

TELFER SMITH ESTATES LIMITED

28 MOSSPARK ROAD,DUMFRIES,DG1 4EE

Number:SC420106
Status:ACTIVE
Category:Private Limited Company

THE WELL TRUST LIMITED

140 HIGH ROAD,LONDON,N15 6JN

Number:11371197
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TINA LOBONDI LTD

15 LANBURY DRIVE,MANCHESTER,M8 9QS

Number:11863231
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