BILLITON INVESTMENT 8 B.V.

165 Naritaweg 165 Naritaweg, Amsterdam, Netherlands
StatusACTIVE
Company No.FC032581
Category
Incorporated20 May 2015
Age9 years, 14 days
JurisdictionUnited Kingdom

SUMMARY

BILLITON INVESTMENT 8 B.V. is an active with number FC032581. It was incorporated 9 years, 14 days ago, on 20 May 2015. The company address is 165 Naritaweg 165 Naritaweg, Amsterdam, Netherlands.



Company Fillings

Accounts with accounts type full

Date: 04 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Jun 2023

Action Date: 22 Apr 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-04-22

Officer name: Elisa Morniroli

Documents

View document PDF

Termination person authorised overseas company

Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR017656 Person Authorised to Represent terminated 22/04/2023 elisa morniroli

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Olga Antonovskaya

New address: Nova South 160 Victoria Street, London, SW1E 5LB, United Kingdom

Change date: 2023-05-02

Branch number: BR017656

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Jun 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-05-02

Officer name: Olga Antonovskaya

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change company details overseas company

Date: 22 Oct 2021

Category: Other

Type: OSCH02

Change address: Ic Change 09/06/15

Documents

View document PDF

Change company details overseas company

Date: 22 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 09/06/2015 Null

Documents

View document PDF

Change company details overseas company

Date: 22 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 09/06/15 Null

Documents

View document PDF

Change company details overseas company with change details

Date: 22 Oct 2021

Category: Other

Type: OSCH02

Change address: Branch Registration, Refer to Parent Registry

Change date: 2015-06-09

Documents

View document PDF

Change company details overseas company

Date: 22 Oct 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Apr 2019

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Benjamin Clifford

Termination date: 2018-08-27

Documents

View document PDF

Termination person authorised overseas company

Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR017656 Person Authorised to Represent terminated 27/08/2018 robert benjamin clifford

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Apr 2019

Action Date: 27 Aug 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Elisa Morniroli

Appointment date: 2018-08-27

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Elisa Morniroli

Change date: 2018-08-27

Branch number: BR017656

New address: Nova South 160 Victoria Street, London, SW1E 5LB, United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR017656

Change date: 2016-12-19

Officer name: Robert Benjamin Clifford

New address: Nova South 160 Victoria Street, London, SW1E 5LB, United Kingdom

Documents

View document PDF

Change person authorised overseas company with change date

Date: 16 May 2017

Category: Officers

Sub Category: Change

Type: OSCH07

Officer address: Nova South 160 Victoria Street, London, SW1E 5LB

Branch number: BR017656

Officer name: Hieronymus Cornelis Lambertus Lemmens

Change date: 2017-05-02

Documents

View document PDF

Change person director overseas company with change date

Date: 16 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-05-02

Officer name: Hieronymus Cornelis Lambertus Lemmens

Documents

View document PDF

Change person director overseas company with change date

Date: 16 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Robert Benjamin Clifford

Change date: 2017-05-02

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 May 2017

Category: Other

Type: OSCH01

Change details: Neathouse place london, SW1V 1LH, united kingdom

Branch number: BR017656

Change date: 2017-05-02

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-12-19

Officer name: Robert Benjamin Clifford

Documents

View document PDF

Termination person authorised overseas company

Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR017656 Person Authorised to Represent terminated 31/12/2016 antonello persico

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-12-31

Officer name: Antonello Persico

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination person authorised overseas company

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR017656 Person Authorised to Represent terminated 31/10/2015 charlotte elizabeth gillan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-10-31

Officer name: Charlotte Elizabeth Gillan

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 09 Jun 2015

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR017656

Representative details: Gillan Charlotte Elizabeth Neathouse Place London United Kingdomsw1V 1Lh

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 09 Jun 2015

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR017656

Representative details: Persico Antonello Neathouse Place London United Kingdomsw1V 1Lh

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 09 Jun 2015

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR017656

Representative details: Lemmens Hieronymus Cornelis Lambertus Neathouse Place London United Kingdomsw1V 1Lh

Documents

View document PDF

Register overseas company

Date: 09 Jun 2015

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

ADCOMAT IMPORT/EXPORT LIMITED

BLUE TOWER,SALFORD,M50 2ST

Number:08887036
Status:ACTIVE
Category:Private Limited Company

CLYDE MOTOR ENGINEERS LTD.

LOCHFIELD HOUSE,PAISLEY,PA2 6QL

Number:SC294487
Status:ACTIVE
Category:Private Limited Company

DAVID TOPLISS LIMITED

23 BYRON CRESCENT,DERBYSHIRE,DE12 7EN

Number:04420142
Status:ACTIVE
Category:Private Limited Company

FILMTEK SYSTEMS LIMITED

1 2 TACKET STREET,SUFFOLK,IP4 1AY

Number:02332864
Status:LIQUIDATION
Category:Private Limited Company

MAMA SIMPSONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09322791
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONWARD LM LIMITED

1 COPPER BEECHES,SANDBACH,CW11 3BE

Number:10684448
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