THE N TEITELBAUM SIPP 20040 LTD
Status | ACTIVE |
Company No. | 10601162 |
Category | Private Limited Company |
Incorporated | 06 Feb 2017 |
Age | 7 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE N TEITELBAUM SIPP 20040 LTD is an active private limited company with number 10601162. It was incorporated 7 years, 3 months, 15 days ago, on 06 February 2017. The company address is C/O Wilton Uk (Group) Limited C/O Wilton Uk (Group) Limited, London, W1S 1BN, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 01 Mar 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Change to a person with significant control
Date: 23 Feb 2024
Action Date: 05 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-05
Psc name: Hpa Sas Director Limited
Documents
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hpa Sas Director Limited
Change date: 2023-08-18
Documents
Accounts with accounts type dormant
Date: 26 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
Old address: 26 Grosvenor Street London W1K 4QW United Kingdom
Change date: 2023-08-21
New address: C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN
Documents
Appoint person director company with name date
Date: 10 May 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-20
Officer name: Mr Stavros Loizou
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Appoint person director company with name date
Date: 23 Nov 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Flanagan
Appointment date: 2022-10-11
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Roy Leighton
Termination date: 2022-10-07
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 07 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-07
Officer name: Denis Thomas Mchugh
Documents
Accounts with accounts type dormant
Date: 21 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type dormant
Date: 05 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 29 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Michael Baber
Documents
Accounts with accounts type dormant
Date: 10 Mar 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Notification of a person with significant control
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-14
Psc name: Hpa Sas Director Limited
Documents
Cessation of a person with significant control
Date: 17 Feb 2020
Action Date: 14 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Roy Leighton
Cessation date: 2020-02-14
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-14
Officer name: Michael Baber
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denis Thomas Mchugh
Appointment date: 2020-02-14
Documents
Accounts with accounts type dormant
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type dormant
Date: 23 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hpa Sas Director Limited
Cessation date: 2017-02-06
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 06 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-06
Psc name: Andrew Roy Leighton
Documents
Some Companies
27 MAIN STREET,MELTON MOWBRAY,LE14 2DQ
Number: | 10428639 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11095673 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MATTY ROAD,OLDBURY,B68 9RG
Number: | 08787866 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT RESOURCE SOLUTIONS PLC
READING BRIDGE HOUSE, 8TH FLOOR SOUTH,READING,RG1 8LS
Number: | 08046513 |
Status: | ACTIVE |
Category: | Public Limited Company |
PRECISE MORTGAGE FUNDING 2014-1 PLC
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 09033084 |
Status: | ACTIVE |
Category: | Public Limited Company |
THE BARBER'S POLE (GRIMSBY) LIMITED
5 WEST ST. MARYS GATE,GRIMSBY,DN31 1LB
Number: | 04543388 |
Status: | ACTIVE |
Category: | Private Limited Company |