EG BATH 1 STUDENT LIMITED

125 London Wall 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.11090717
CategoryPrivate Limited Company
Incorporated30 Nov 2017
Age6 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

EG BATH 1 STUDENT LIMITED is an active private limited company with number 11090717. It was incorporated 6 years, 6 months, 1 day ago, on 30 November 2017. The company address is 125 London Wall 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jonathan Kudzanai Muteera

Appointment date: 2023-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: Ivee Rachel Briones Gervasio

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Warnes

Termination date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Davinia Elaine Smith

Appointment date: 2023-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-25

Officer name: Rina Patel

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth James Davies

Termination date: 2023-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Coral Suzanne Bidel

Termination date: 2023-01-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Mar 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-16

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ivee Gervasio

Appointment date: 2023-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

New address: 125 London Wall 6th Floor London EC2Y 5AS

Old address: 42 Berners Street 5th Floor London W1T 3nd United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

New address: 42 Berners Street 5th Floor London W1T 3nd

Old address: 6th Floor 125 London Wall London EC2Y 5AS England

Change date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Marcus Vernon Black

Termination date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-26

Officer name: Mr Tim William John Turnbull

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rina Patel

Appointment date: 2022-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-23

Charge number: 110907170003

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

New address: 6th Floor 125 London Wall London EC2Y 5AS

Old address: Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England

Change date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2019

Action Date: 12 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110907170002

Charge creation date: 2019-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-10-04

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Coral Suzanne Bidel

Appointment date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-04

Officer name: Mr Christopher Michael Warnes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-11

New address: Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD

Old address: 15 Sloane Square London SW1W 8ER United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110907170001

Charge creation date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alexander Kinder

Termination date: 2018-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Gareth James Davies

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Europa Generation Master Llp

Notification date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: a G Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Nicholas Alexander Kinder

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-01

Officer name: a G Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Hugo Marcus Vernon Black

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: 15 Sloane Square London SW1W 8ER

Change date: 2017-12-20

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Incorporation company

Date: 30 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24H REMOVALS LTD

C/O CITY'S GROUP,ILFORD,IG1 2AG

Number:10501774
Status:ACTIVE
Category:Private Limited Company

COLORMATRIX U.K. LIMITED

UNITS 9-11 UNITY GROVE,KNOWSLEY,L34 9GT

Number:04387873
Status:ACTIVE
Category:Private Limited Company

EDGEWATER TECHNOLOGY-RANZAL, LLC

20 HARVARD MILL SQUARE,WAKEFIELD,

Number:FC029988
Status:ACTIVE
Category:Other company type

GALAXIES TRADING LIMITED

NOOK COTTAGE WHITE HORSE ROAD,COLCHESTER,CO7 6TU

Number:05846708
Status:ACTIVE
Category:Private Limited Company

R.H.PRODUCTS LTD

7 BALLAND WAY,NORTHAMPTON,NN4 6AU

Number:11928662
Status:ACTIVE
Category:Private Limited Company

SEBASTIAN GR TRANS LTD

FIELD HOUSE FARM,STAFFORD,ST21 6LX

Number:10819402
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