-
SURGACOLL HOLDINGS (UK) LTD - 93 Tabernacle Street, London, EC2A 4BA, United Kingdom
Company Information
- Company registration number
- 10795703
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 93 Tabernacle Street
- London
- EC2A 4BA 93 Tabernacle Street, London, EC2A 4BA UK
Management
- Managing Directors
- FORRISTAL, Pat
- HAMER, Peter
- ODELL, Anthony Ruben
- WATSON, Michael Charles Alexander
- Company secretaries
- COOMBES, Frank
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-05-31
- Age Of Company 2017-05-31 7 years
- SIC/NACE
- 47749
Ownership
- Beneficial Owners
- -
- W B Nominees Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-06-13
- Last Date: 2019-05-30
-
SURGACOLL HOLDINGS (UK) LTD Company Description
- SURGACOLL HOLDINGS (UK) LTD is a ltd registered in United Kingdom with the Company reg no 10795703. Its current trading status is "live". It was registered 2017-05-31. It has declared SIC or NACE codes as "47749". It has 4 directors and 1 secretary. The latest accounts are filed up to 2017-12-31.It can be contacted at 93 Tabernacle Street .
Get SURGACOLL HOLDINGS (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Surgacoll Holdings (Uk) Ltd - 93 Tabernacle Street, London, EC2A 4BA, United Kingdom
- 2017-05-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SURGACOLL HOLDINGS (UK) 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-01) - LIQ03
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-09) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-27) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-10-25) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2022-11-03) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-21) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-08) - LIQ03
keyboard_arrow_right 2020
-
second-filing-of-director-appointment-with-name (2020-01-29) - RP04AP01
-
gazette-notice-compulsory (2020-01-14) - GAZ1
-
liquidation-voluntary-declaration-of-solvency (2020-04-06) - LIQ01
-
resolution (2020-04-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-04-25) - 600
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-11) - CH01
-
appoint-person-director-company-with-name-date (2019-09-02) - AP01
-
resolution (2019-08-15) - RESOLUTIONS
-
capital-allotment-shares (2019-07-17) - SH01
-
confirmation-statement-with-updates (2019-06-13) - CS01
-
resolution (2019-05-29) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-05-15) - TM01
-
capital-allotment-shares (2019-02-12) - SH01
-
resolution (2019-02-12) - RESOLUTIONS
-
capital-allotment-shares (2019-01-29) - SH01
-
capital-name-of-class-of-shares (2019-01-29) - SH08
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-16) - PSC02
-
appoint-person-director-company-with-name-date (2018-12-21) - AP01
-
accounts-with-accounts-type-small (2018-11-28) - AA
-
change-person-director-company-with-change-date (2018-12-17) - CH01
-
appoint-person-director-company-with-name-date (2018-11-26) - AP01
-
resolution (2018-11-06) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-10-29) - TM01
-
confirmation-statement-with-updates (2018-06-13) - CS01
-
termination-director-company-with-name-termination-date (2018-05-10) - TM01
-
termination-director-company-with-name-termination-date (2018-04-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-22) - AD01
-
change-account-reference-date-company-previous-shortened (2018-02-13) - AA01
-
appoint-person-director-company-with-name-date (2018-01-17) - AP01
-
capital-allotment-shares (2018-01-17) - SH01
-
capital-alter-shares-subdivision (2018-01-17) - SH02
-
resolution (2018-01-17) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-06-06) - PSC07
keyboard_arrow_right 2017
-
incorporation-company (2017-05-31) - NEWINC
-
change-person-director-company-with-change-date (2017-08-09) - CH01