SAFELANE GLOBAL HOLDINGS LIMITED

Aztec Group House Aztec Group House, St Helier, Je40qh, Jersey
StatusACTIVE
Company No.FC035538
Category
Incorporated23 Jun 2018
Age5 years, 11 months, 22 days
JurisdictionUnited Kingdom

SUMMARY

SAFELANE GLOBAL HOLDINGS LIMITED is an active with number FC035538. It was incorporated 5 years, 11 months, 22 days ago, on 23 June 2018. The company address is Aztec Group House Aztec Group House, St Helier, Je40qh, Jersey.



Company Fillings

Change company details overseas company with change details

Date: 26 Mar 2024

Category: Other

Type: OSCH02

Change address: 11-14 Seaton Place, St Helier, JE4 0QH, Jersey

Change date: 2024-02-08

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jorgen Peter Rasmussen

Termination date: 2023-12-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Helle Thorning-Schmidt

Termination date: 2023-12-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-12-07

Officer name: Thomas Bernard O'sullivan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-12-07

Officer name: Alastair George Angus Morrison

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Mar 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Thomas Bernard O'sullivan

Appointment date: 2023-02-10

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-02-10

Officer name: Adam Christopher John Ainsworth

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Denis Jean Jorgen Viet-Jacobson

Termination date: 2020-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 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: 18 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael John Lobb

Termination date: 2019-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 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: 26 Oct 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-09-04

Officer name: Johan Olof Cervin

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Oct 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jorgen Peter Rasmussen

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Oct 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-09-04

Officer name: Alastair George Angus Morrison

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Oct 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-09-04

Officer name: Denis Jean Jorgen Viet-Jacobson

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Oct 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Helle Thorning-Schmidt

Appointment date: 2018-09-04

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Register overseas company

Date: 03 Sep 2018

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 03 Sep 2018

Category: Annual-return

Type: OS-PAR

Branch number: BR020623

Representative details: Ainsworth Adam Christopher John Unit 2 Phocle Park Ross on Wye Herefordshire Englandhr9 7Xu

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 03 Sep 2018

Category: Annual-return

Type: OS-PAR

Representative details: Hunter Robert Edward Unit 2 Phocle Park Ross on Wye Herefordshire Englandhr9 7Xu

Branch number: BR020623

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 03 Sep 2018

Category: Annual-return

Type: OS-PAR

Representative details: Lobb Michael John Unit 2 Phocle Park Ross on Wye Herefordshire Englandhr9 7Xu

Branch number: BR020623

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 03 Sep 2018

Category: Annual-return

Type: OS-PAR

Representative details: Hunter Robert Edward Unit 2 Phocle Park Ross on Wye Herefordshire Englandhr9 7Xu

Branch number: BR020623

Documents

View document PDF


Some Companies

A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:08566711
Status:ACTIVE
Category:Private Limited Company

ACTON MARQUEES LIMITED

GRANGE BROOK FARM,NORTHWICH,CW8 2RH

Number:07248597
Status:ACTIVE
Category:Private Limited Company

CAESAR ACCESS SOLUTIONS LIMITED

SUITE 1A, BAILEY COURT,MACCLESFIELD,SK10 1JQ

Number:08946458
Status:ACTIVE
Category:Private Limited Company

EPIE-NGOLE & SONS LTD

1 ORMONDS CLOSE,BRISTOL,BS32 0DT

Number:09859147
Status:ACTIVE
Category:Private Limited Company

KERRY SECRETARIAL SERVICES LIMITED

C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR,LONDON,SW1W 0EX

Number:03427021
Status:ACTIVE
Category:Private Limited Company

RIVER ADVENTURES LIMITED

SUITE 190 3 EDGAR BUILDINGS,BATH,BA1 2FJ

Number:09885316
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