ORIGIN MANCHESTER NOMINEE LIMITED

50 Weymouth Mews, London, W1G 7EH, United Kingdom
StatusACTIVE
Company No.11310227
CategoryPrivate Limited Company
Incorporated16 Apr 2018
Age6 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

ORIGIN MANCHESTER NOMINEE LIMITED is an active private limited company with number 11310227. It was incorporated 6 years, 1 month, 6 days ago, on 16 April 2018. The company address is 50 Weymouth Mews, London, W1G 7EH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Nicholle Susskind

Termination date: 2022-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Budlender

Appointment date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Susskind

Appointment date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Bianca Marie Eskell Traub

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113102270004

Charge creation date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr Mark Morris

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Everglen Capital (Uk) Partners Limited

Change date: 2018-04-30

Documents

View document PDF

Resolution

Date: 01 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 08 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113102270003

Charge creation date: 2018-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-22

Charge number: 113102270001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-22

Charge number: 113102270002

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTS & TOWNSEND HOLDINGS LIMITED

CONSERVATION HOUSE , UNIT 7 PREMACTO BUSINESS ESTATE,HIGH WYCOMBE,HP10 9XA

Number:11808747
Status:ACTIVE
Category:Private Limited Company

GREENHOUSE CAFÉ BAR LIMITED

FLAT 6 WIGTON COURT,LEEDS,LS17 8SB

Number:10731482
Status:ACTIVE
Category:Private Limited Company

JAMES MATTHEWS QUALITY BUTCHERS LTD

6 HARRIS GREEN,TELFORD,TF12 5HJ

Number:11205059
Status:ACTIVE
Category:Private Limited Company

MIDLAND HEALTH SUPPLIERS LIMITED

1 BROAD LANE,WOLVERHAMPTON,WV3 9BJ

Number:11241330
Status:ACTIVE
Category:Private Limited Company

SOPASTED LTD.

43 ENVILLE ROAD,SALFORD,M6 7JX

Number:09742554
Status:ACTIVE
Category:Private Limited Company

SWORD SERVICES LIMITED

46-48 ROTHESAY ROAD,BEDFORDSHIRE,LU1 1QZ

Number:05054927
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