-
POPE STREET LTD - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Company Information
- Company registration number
- 09028632
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Regis House
- 45 King William Street
- London
- EC4R 9AN
- England 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England UK
Management
- Managing Directors
- COURT, Alistair Russell
- RULE, Marcus Ronald
- UNDERHILL, Giles William
- SULH, Permjit
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-07
- Age Of Company 2014-05-07 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr Giles William Underhill
- Mr Permjit Singh Sulh
- Mr Permjit Sulh
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2020-05-21
- Last Date: 2019-05-07
-
POPE STREET LTD Company Description
- POPE STREET LTD is a ltd registered in United Kingdom with the Company reg no 09028632. Its current trading status is "live". It was registered 2014-05-07. It has declared SIC or NACE codes as "68100". It has 4 directors The latest accounts are filed up to 2019-05-31.It can be contacted at 2Nd Floor Regis House .
Get POPE STREET LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pope Street Ltd - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
- 2014-05-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POPE STREET LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-27) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-02-24) - 600
-
resolution (2020-02-24) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-02-12) - MR04
-
liquidation-voluntary-declaration-of-solvency (2020-02-24) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
legacy (2019-06-28) - RPCH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-27) - AD01
-
confirmation-statement-with-updates (2019-05-14) - CS01
-
change-person-director-company-with-change-date (2019-03-13) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-30) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-30) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-29) - MR01
-
appoint-person-director-company-with-name-date (2016-10-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-11) - MR01
-
capital-allotment-shares (2016-10-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
accounts-with-accounts-type-dormant (2016-02-01) - AA
-
appoint-person-director-company-with-name-date (2016-10-22) - AP01
-
accounts-with-accounts-type-dormant (2016-11-07) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-11) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-07) - NEWINC