THE N TEITELBAUM SIPP 20040 LTD

C/O Wilton Uk (Group) Limited C/O Wilton Uk (Group) Limited, London, W1S 1BN, United Kingdom
StatusACTIVE
Company No.10601162
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 3 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOCK HOUSE CONSULTING LTD

27 MAIN STREET,MELTON MOWBRAY,LE14 2DQ

Number:10428639
Status:ACTIVE
Category:Private Limited Company

G & G 217 LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11095673
Status:ACTIVE
Category:Private Limited Company

JAGG CONSTRUCTION LTD

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

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