AEDIFICA UK (BIDDENHAM) LIMITED

13 Hanover Square, London, W1S 1HN, England
StatusACTIVE
Company No.13483907
CategoryPrivate Limited Company
Incorporated29 Jun 2021
Age2 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

AEDIFICA UK (BIDDENHAM) LIMITED is an active private limited company with number 13483907. It was incorporated 2 years, 11 months, 16 days ago, on 29 June 2021. The company address is 13 Hanover Square, London, W1S 1HN, England.



Company Fillings

Change account reference date company previous shortened

Date: 02 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-09-30

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed MMCG2 devco 3 LIMITED\certificate issued on 20/04/24

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crestbridge Uk Limited

Change date: 2024-04-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-04-05

Officer name: Crestbridge Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sven Andre Bogaerts

Appointment date: 2024-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-05

Officer name: Mr Richard John Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Philip John Burgan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Christopher John Womack

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason David Lock

Termination date: 2024-04-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-04-05

Psc name: Aedifica Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-05

Psc name: Philip John Burgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-19

Old address: Westcourt Gelderd Road Leeds LS12 6DB England

New address: 13 Hanover Square London W1S 1HN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2023

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

New date: 2024-09-30

Made up date: 2024-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason David Lock

Appointment date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Womack

Appointment date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Burgan

Appointment date: 2021-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-09

Officer name: Christopher John Womack

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason David Lock

Termination date: 2022-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-09

Officer name: Philip John Burgan

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Ingrid Maria Daerden

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Mr Bruce Layland Walker

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-09

Psc name: Aedifica Uk Limited

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2022

Action Date: 09 Sep 2022

Category: Capital

Type: SH01

Capital : 1,068 GBP

Date: 2022-09-09

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-05

Old address: Westcourt Gelderd Road Leeds West Yorkshire LS14 3HY United Kingdom

New address: Westcourt Gelderd Road Leeds LS12 6DB

Documents

View document PDF

Incorporation company

Date: 29 Jun 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS (ME) LTD

WHITEGATES COLCHESTER ROAD,COLCHESTER,CO6 2DQ

Number:11072678
Status:ACTIVE
Category:Private Limited Company

K317H LTD

FLAT 17,CROYDON,CR0 5LH

Number:09132040
Status:ACTIVE
Category:Private Limited Company

NEW WORKING WAYS LIMITED

14 GREAT GEORGE STREET,,LS1 3DW

Number:IP26521R
Status:ACTIVE
Category:Industrial and Provident Society

OAKLAND NOMINEES LIMITED

MONKS COTTAGE,WOODBRIDGE,IP13 7HA

Number:01731645
Status:ACTIVE
Category:Private Limited Company

PREMIER GOODS LTD

UNIT 4,BOURNEMOUTH,BH2 6NZ

Number:11649830
Status:ACTIVE
Category:Private Limited Company

SHORTCUTS SOFTWARE (UK) LIMITED

DALTON HOUSE,SALE,M33 7AR

Number:04384547
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