HALCYON UK HOLDINGS LIMITED

Duo, Level 6 Duo, Level 6, London, EC2M 4RB, United Kingdom
StatusACTIVE
Company No.11717807
CategoryPrivate Limited Company
Incorporated07 Dec 2018
Age5 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

HALCYON UK HOLDINGS LIMITED is an active private limited company with number 11717807. It was incorporated 5 years, 5 months, 2 days ago, on 07 December 2018. The company address is Duo, Level 6 Duo, Level 6, London, EC2M 4RB, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

Old address: 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom

Change date: 2024-04-05

New address: Duo, Level 6 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Graham Lowry

Appointment date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Leah Goffney

Appointment date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Louis Davidson

Termination date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: Ken Nolan Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 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: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-12

Psc name: James George Coulter

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-12

Psc name: David Bonderman

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tpg Inc.

Notification date: 2022-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lai Fan Wu

Appointment date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-18

Officer name: Mr Martin Louis Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reintjes

Termination date: 2022-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2022

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 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2021

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Capital : 1,353,083 USD

Date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 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: 09 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-11

Psc name: James George Coulter

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-11

Psc name: David Bonderman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Reintjes

Appointment date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Michael Andrew Lagatta

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ken Nolan Murphy

Appointment date: 2018-12-07

Documents

View document PDF

Incorporation company

Date: 07 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDWIN & HARRISON LIMITED

BRELADE,NR EVESHAM,WR11 2LF

Number:01257396
Status:ACTIVE
Category:Private Limited Company

BELVEDERE CHASE LTD.

2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA

Number:09163173
Status:ACTIVE
Category:Private Limited Company

COPAMALI LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:11144146
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DANNOCK EDUCATION DEVELOPMENT (UK) LTD.

85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON,LONDON,W1W 7LT

Number:06771504
Status:ACTIVE
Category:Private Limited Company

GROSVENOR ESTATES LIMITED

70 GROSVENOR STREET,,W1K 3JP

Number:02175643
Status:ACTIVE
Category:Private Limited Company

M&L SOLUTION TRADING LTD

39 MARLBOROUGH ROAD,ROMFORD,RM7 8AD

Number:11316605
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