PROTEON UK LIMITED

Tc Group 6th Floor Kings House Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom
StatusACTIVE
Company No.10563592
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

PROTEON UK LIMITED is an active private limited company with number 10563592. It was incorporated 7 years, 4 months, 1 day ago, on 13 January 2017. The company address is Tc Group 6th Floor Kings House Tc Group 6th Floor Kings House, London, SW1Y 4BP, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 03 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruno Maineult

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

New address: Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP

Change date: 2023-03-10

Old address: Tc Group Level 1 Devonshire House, One Mayfair Place London W1J 8AJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 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: 19 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

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: 02 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

New address: Tc Group Level 1 Devonshire House, One Mayfair Place London W1J 8AJ

Change date: 2020-12-10

Old address: 70 Conduit Street London W1S 2GF England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaroslaw Dastych

Change date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bruno Maineult

Change date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruno Maineult

Change date: 2020-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr Jaroslaw Dastych

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2019

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-20

Psc name: Bruno Maineult

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-20

Psc name: Robert Charles Slade Hall

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Robert Charles Slade Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

Old address: 55 King William Street London EC4R 9AD England

New address: 70 Conduit Street London W1S 2GF

Change date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr Bruno Maineult

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Montpellier Corporate Finance Limited

Cessation date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Charles Slade Hall

Notification date: 2018-03-07

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Montpellier Capital Limited

Change date: 2017-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-01

Psc name: Montpellier Capital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Stuart Pearson

Cessation date: 2017-10-01

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2017

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-01

Capital : 500 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Stuart Pearson

Termination date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Old address: Chapel Cottage Village Road Whelpley Hill Chesham Buckinghamshire HP5 3RL England

Change date: 2017-03-29

New address: 55 King William Street London EC4R 9AD

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 26 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-26

Officer name: Mr Robert Charles Slade Hall

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Chapel Cottage Village Road Whelpley Hill Chesham Buckinghamshire HP5 3RL

Documents

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST FASHION LTD

NO 21, BUILDING 20-22,LONDON,SW19 8UG

Number:11933930
Status:ACTIVE
Category:Private Limited Company

BOLTON GOLF CLUB LIMITED(THE)

LOSTOCK PARK FARM,BOLTON,BL6 4AJ

Number:00122842
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EZE GAMING LIMITED

AVA HOUSE,BELFAST,BT5 6QR

Number:NI621824
Status:ACTIVE
Category:Private Limited Company

PARKHILL (UK) LIMITED

14 HALSTEAD STREET, WORSTHORNE,LANCASHIRE,BB10 3LS

Number:02017807
Status:ACTIVE
Category:Private Limited Company

TABA RESTAURANTS LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:10413361
Status:ACTIVE
Category:Private Limited Company

THE UNITED MALL LIMITED

5 CATESBY HOUSE, FRAMPTON PARK ROAD FRAMPTON PARK ROAD,LONDON,E9 7LN

Number:10606937
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