LOMA DE NIQUEL HOLDINGS B.V.
Status | ACTIVE |
Company No. | FC034584 |
Category | |
Incorporated | 01 Mar 2016 |
Age | 8 years, 3 months, 6 days |
Jurisdiction | United Kingdom |
SUMMARY
LOMA DE NIQUEL HOLDINGS B.V. is an active with number FC034584. It was incorporated 8 years, 3 months, 6 days ago, on 01 March 2016. The company address is 17 Charterhouse Street, London, EC1N 6RA, United Kingdom.
Company Fillings
Termination person director overseas company with name termination date
Date: 02 May 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2024-04-02
Officer name: Alan Conway Macpherson
Documents
Appoint person director overseas company with name appointment date
Date: 02 May 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Sarahan Zariffis
Appointment date: 2024-04-15
Documents
Appoint person director overseas company with name appointment date
Date: 23 Nov 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Kurt James Burrows
Appointment date: 2023-08-01
Documents
Termination person director overseas company with name termination date
Date: 30 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Craig Darren Fish
Termination date: 2023-08-01
Documents
Termination person director overseas company with name termination date
Date: 30 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Zahira Quattrocchi
Termination date: 2023-08-01
Documents
Appoint person director overseas company with name appointment date
Date: 30 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2023-08-01
Officer name: Ms Joanne Wilson
Documents
Accounts with accounts type full
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 18 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change company details overseas company
Date: 23 Dec 2022
Category: Other
Type: OSCH02
Change address: Change in Accounts Details N/A
Documents
Change person director overseas company with change date
Date: 30 Mar 2022
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2021-04-26
Officer name: Mr Richard John Brent Price
Documents
Change person director overseas company with change date
Date: 10 Dec 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Mr Alan Conway Macpherson
Change date: 2021-04-26
Documents
Change person director overseas company with change date
Date: 10 Dec 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Mr Alan Conway Macpherson
Change date: 2021-04-26
Documents
Change company details overseas company
Date: 06 Dec 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details 01/01 to 31/12 05Mths
Documents
Appoint person director overseas company with name appointment date
Date: 05 Nov 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Craig Darren Fish
Appointment date: 2021-09-02
Documents
Termination person director overseas company with name termination date
Date: 07 Oct 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Matthew Thomas Samuel Walker
Termination date: 2021-09-01
Documents
Change company details overseas company
Date: 28 Jul 2021
Category: Other
Type: OSCH02
Change address: Change in Objects 31/12/99 Null
Documents
Change company details overseas company with change details
Date: 28 Jul 2021
Category: Other
Type: OSCH02
Change address: Branch Registration, Refer to Parent Registry
Change date: 1999-12-31
Documents
Change company details overseas company
Date: 28 Jul 2021
Category: Other
Type: OSCH02
Change address: Change in Gov Law 31/12/9999 Null
Documents
Change company details overseas company
Date: 28 Jul 2021
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Change company details by uk establishment overseas company with change details
Date: 20 May 2021
Category: Other
Type: OSCH01
Change type: Address Change
Change date: 2021-04-26
Change details: 20 carlton house terrace, london, SW1Y 5AN, united kingdom
Branch number: BR019676
Documents
Change person director overseas company with change date
Date: 20 May 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Zahira Quattrocchi
Change date: 2021-04-26
Documents
Accounts with accounts type full
Date: 10 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination person director overseas company with name termination date
Date: 26 Sep 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Douglas Smailes
Termination date: 2019-07-31
Documents
Appoint person director overseas company with name appointment date
Date: 26 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-09-06
Officer name: Zahira Quattrocchi
Documents
Accounts with accounts type full
Date: 02 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 15 May 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-04-03
Officer name: Mr Matthew Thomas Samuel Walker
Documents
Termination person director overseas company with name termination date
Date: 30 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-03-29
Officer name: Craig Wilson Miller
Documents
Appoint person director overseas company with name appointment date
Date: 06 Sep 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Alan Conway Macpherson
Appointment date: 2018-05-18
Documents
Accounts with accounts type full
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director overseas company with name appointment date
Date: 27 Jun 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Richard Price
Appointment date: 2018-05-18
Documents
Termination person director overseas company with name termination date
Date: 26 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: John Michael Mills
Termination date: 2018-04-05
Documents
Accounts with accounts type full
Date: 18 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Register overseas company
Date: 31 Aug 2017
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to represent
Date: 31 Aug 2017
Category: Annual-return
Type: OS-PAR
Branch number: BR019676
Representative details: Anglo American Corporate Secretary Limited 20 Carlton House Terrace London United Kingdomsw1Y 5an
Documents
Appointment at registration of person authorised to accept service
Date: 31 Aug 2017
Category: Annual-return
Type: OS-PAR
Representative details: Anglo American Corporate Secretary Limited 20 Carlton House Terrace London United Kingdomsw1Y 5an
Branch number: BR019676
Documents
Some Companies
ATLAS DISPLAY HOLDINGS LIMITED
17 OLD LEEDS ROAD,HUDDERSFIELD,HD1 1SG
Number: | 11906493 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 OAK DRIVE,WOODFORD HALSE,NN11 3NG
Number: | 06578128 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 REDCAR ROAD,GUISBOROUGH,TS14 6HH
Number: | 11874641 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MARKET STREET,ABERGAVENNY,NP7 5SD
Number: | 08079088 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.C.NUCLEAR MANAGEMENT SERVICES LIMITED
17 ORLANDO DRIVE,WARRINGTON,WA5 8GL
Number: | 11792492 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 SPRINGFIELD DRIVE,ILFORD,IG2 6QS
Number: | 11904949 |
Status: | ACTIVE |
Category: | Private Limited Company |