FIELD WHITEBIRK LTD

Fora Montacute Yards Fora Montacute Yards, London, E1 6HU, United Kingdom
StatusACTIVE
Company No.10701975
CategoryPrivate Limited Company
Incorporated31 Mar 2017
Age7 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

FIELD WHITEBIRK LTD is an active private limited company with number 10701975. It was incorporated 7 years, 1 month, 21 days ago, on 31 March 2017. The company address is Fora Montacute Yards Fora Montacute Yards, London, E1 6HU, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Virmati Energy Ltd

Cessation date: 2024-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Field Devco Ltd

Notification date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: Fora Montacute Yards Shoreditch High St London E1 6HU

Change date: 2023-10-02

Old address: Fora Montacute Yards Shoreditch High St London E1 6HU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: Fora Montacute Yards Shoreditch High St London E1 6HU

Change date: 2023-10-02

Old address: Second Home 68 Hanbury Street Spitalfields London E1 5JL England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-08

Officer name: Amit Gudka

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-08

Officer name: Mr Stephen John White

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elspeth Jane Vincent

Appointment date: 2023-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energi generation 7 LTD\certificate issued on 04/11/22

Documents

View document PDF

Change sail address company with new address

Date: 28 Oct 2022

Category: Address

Type: AD02

New address: One Redcliff Street Bristol BS1 6TP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Ian Dickinson

Termination date: 2022-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stewart Dickinson

Termination date: 2022-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Dean Michael Andrew St John

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Wickins

Appointment date: 2022-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Gudka

Appointment date: 2022-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-17

New address: Second Home 68 Hanbury Street Spitalfields London E1 5JL

Old address: 14 Beechwood Close, Lytham FY8 4BF England

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Michael Andrew St John

Cessation date: 2022-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-11

Psc name: Virmati Energy Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-20

Psc name: Dean St John

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Energi Generation Ltd

Cessation date: 2021-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-30

Psc name: Energi Generation Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Dean Michael Andrew St John

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Incorporation company

Date: 31 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNT ASH HOLDINGS LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:09887533
Status:ACTIVE
Category:Private Limited Company

E & E ENTERPRISES (BIRMINGHAM) LIMITED

UNIT 13,BIRMINGHAM,B44 8NH

Number:11063176
Status:ACTIVE
Category:Private Limited Company

K S BUSINESS PARK LIMITED

ENTERBER,CUMBRIA,CA17 4HB

Number:06264807
Status:ACTIVE
Category:Private Limited Company

MEDIDOZ LTD

1 BEVERLEY GARDENS,WEMBLEY,HA9 9RD

Number:09814612
Status:ACTIVE
Category:Private Limited Company

RIVIERA INTERNATIONAL LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL028556
Status:ACTIVE
Category:Limited Partnership

TAYLORMADE BUILDING & CONSTRUCTION SERVICES LTD

UNIT A15 CHAMPION BUSINESS PARK,UPTON,CH49 0AB

Number:10318548
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