LOMA DE NIQUEL HOLDINGS B.V.

17 Charterhouse Street, London, EC1N 6RA, United Kingdom
StatusACTIVE
Company No.FC034584
Category
Incorporated01 Mar 2016
Age8 years, 3 months, 6 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change company details overseas company

Date: 23 Dec 2022

Category: Other

Type: OSCH02

Change address: Change in Accounts Details N/A

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change company details overseas company

Date: 28 Jul 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99 Null

Documents

View document PDF

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

View document PDF

Change company details overseas company

Date: 28 Jul 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

Change company details overseas company

Date: 28 Jul 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Register overseas company

Date: 31 Aug 2017

Category: Incorporation

Type: OSIN01

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ATLAS DISPLAY HOLDINGS LIMITED

17 OLD LEEDS ROAD,HUDDERSFIELD,HD1 1SG

Number:11906493
Status:ACTIVE
Category:Private Limited Company

CREA8IVE PATHWAYS LIMITED

11 OAK DRIVE,WOODFORD HALSE,NN11 3NG

Number:06578128
Status:ACTIVE
Category:Private Limited Company

IAN & IZZY PROPERTIES LTD

11 REDCAR ROAD,GUISBOROUGH,TS14 6HH

Number:11874641
Status:ACTIVE
Category:Private Limited Company

IPEARL SOLUTIONS LTD

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

TJ ACUPUNCTURE LTD

70 SPRINGFIELD DRIVE,ILFORD,IG2 6QS

Number:11904949
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