AEDIFICA UK (WHITECHAPEL) LIMITED

13 Hanover Square, London, W1S 1HN, England
StatusACTIVE
Company No.11465472
CategoryPrivate Limited Company
Incorporated16 Jul 2018
Age5 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

AEDIFICA UK (WHITECHAPEL) LIMITED is an active private limited company with number 11465472. It was incorporated 5 years, 10 months, 20 days ago, on 16 July 2018. The company address is 13 Hanover Square, London, W1S 1HN, England.



Company Fillings

Notification of a person with significant control

Date: 08 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-27

Psc name: Aedifica Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-27

Psc name: Patron Capital Advisers Llp

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hamberley properties (stepney) LIMITED\certificate issued on 02/04/24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-03-27

Officer name: Crestbridge Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: Timothy William Street

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: Duncan John Howard Mcalear

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-27

Officer name: Mr Richard John Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: Daniel Kay

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-27

Officer name: Mr Bruce Layland Walker

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ingrid Maria Daerden

Appointment date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sven Andre Bogaerts

Appointment date: 2024-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

New address: 13 Hanover Square London W1S 1HN

Old address: One Vine Street London W1J 0AH United Kingdom

Change date: 2024-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114654720001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114654720002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-05

Charge number: 114654720003

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 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: 09 Aug 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-26

Psc name: Hamberley Development Limited

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 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: 21 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2018-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-16

Charge number: 114654720002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114654720001

Charge creation date: 2018-12-13

Documents

View document PDF

Incorporation company

Date: 16 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALLENGE TO CARE LIMITED

SUITE 2C DUCKWORTH HOUSE LANCASTRIAN OFFICE CENTRE,STRETFORD,M32 0FP

Number:08877614
Status:ACTIVE
Category:Private Limited Company

CLAIRE BASTIN LTD

20 LIDGETT PARK GROVE,LEEDS,LS8 1HW

Number:10554236
Status:ACTIVE
Category:Private Limited Company

GABBISOFT LTD

33 WINGFIELD DRIVE,SANDY,SG19 2GQ

Number:08775490
Status:ACTIVE
Category:Private Limited Company

PHARMALYNX LTD

52 FORE STREET,CALLINGTON,PL17 7AJ

Number:09201508
Status:ACTIVE
Category:Private Limited Company

PORTVIEW DEVELOPMENTS LIMITED

94 KILREA ROAD,BALLYMENA,BT44 8JL

Number:NI656709
Status:ACTIVE
Category:Private Limited Company

SELENA COMMERCE LLP

SUITE 1,,FITZROVIA,,W1T 1DG

Number:OC418428
Status:ACTIVE
Category:Limited Liability Partnership

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