WERNER US HOLDING LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
StatusACTIVE
Company No.10823135
CategoryPrivate Limited Company
Incorporated16 Jun 2017
Age6 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

WERNER US HOLDING LIMITED is an active private limited company with number 10823135. It was incorporated 6 years, 10 months, 20 days ago, on 16 June 2017. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom.



Company Fillings

Capital statement capital company with date currency figure

Date: 03 May 2024

Action Date: 03 May 2024

Category: Capital

Type: SH19

Date: 2024-05-03

Capital : 244,242,579 USD

Documents

View document PDF

Legacy

Date: 03 May 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 May 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/24

Documents

View document PDF

Resolution

Date: 03 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108231350003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108231350002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108231350005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108231350008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108231350010

Charge creation date: 2023-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-06

Charge number: 108231350011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108231350012

Charge creation date: 2023-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2023

Action Date: 09 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108231350009

Charge creation date: 2023-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2023

Action Date: 14 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-14

Charge number: 108231350008

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Mr William Devane Tidwell

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Mr Andrew Waddell

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Frederick Scott

Change date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2022-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108231350007

Charge creation date: 2022-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 22 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-22

Capital : 244,242,579 USD

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 22 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-22

Capital : 244,242,534 USD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 04 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108231350006

Charge creation date: 2021-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Waddell

Appointment date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Lee Andrew Boyce

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Devane Tidwell

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Geoffrey Robert Hartenstein

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-12

Officer name: Mr Gary Frederick Scott

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 141,020,255 USD

Date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: James Timothy Caudill

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Lee Andrew Boyce

Appointment date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Keith Lewis

Termination date: 2019-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 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: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward W Gericke

Termination date: 2018-08-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2018

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-16

Psc name: Triton Masterluxco 4 S.A.R.L.

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: James Timothy Caudill

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-21

Officer name: William T. Allen

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108231350005

Charge creation date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward W Gericke

Appointment date: 2017-09-07

Documents

View document PDF

Legacy

Date: 11 Sep 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the Public Register on 15/11/2017 as it was invalid or ineffective.

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Geoffrey Robert Hartenstein

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Keith Lewis

Appointment date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William T. Allen

Appointment date: 2017-09-07

Documents

View document PDF

Legacy

Date: 11 Sep 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the Public Register on 15/11/2017 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2017

Action Date: 08 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108231350004

Charge creation date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Joakim Lindstrom-Formicola

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre-Alexandre Lechantre

Termination date: 2017-09-07

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Capital : 141,020,254 USD

Date: 2017-07-24

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 24 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-24

Charge number: 108231350003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108231350001

Charge creation date: 2017-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2017

Action Date: 24 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108231350002

Charge creation date: 2017-07-24

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre-Alexandra Lechantre

Change date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre-Alexandra Lechantre

Appointment date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Antony Reader

Termination date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Mr Joakim Lindstrom-Formicola

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 16 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & C GAME LIMITED

38 TOWNSEND WAY,LOWESTOFT,NR32 4GF

Number:09550895
Status:ACTIVE
Category:Private Limited Company

BRAND CONTRACTING LTD

68 KING WILLIAM STREET,LONDON,EC4N 7DZ

Number:11652296
Status:ACTIVE
Category:Private Limited Company

DUTT TRADING LIMITED

3-4 STATION APPROACH,WEST DRAYTON,UB7 9DY

Number:05674997
Status:ACTIVE
Category:Private Limited Company

GABAET LOGISTICS LIMITED

68 TREHAFOD ROAD,PONTYPRIDD,CF37 2LR

Number:11140137
Status:ACTIVE
Category:Private Limited Company

QUARTIC CAPITAL LLP

AUDREY HOUSE,LONDON,EC1N 6SN

Number:OC303741
Status:ACTIVE
Category:Limited Liability Partnership

ROBERT MILLS LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:04634511
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