-
-
11-12 GRENVILLE STREET LIMITED - Buckingham House, 2nd Floor, 45 Vivian Ave, London, NW4 3UX, United Kingdom
Company Information
- Company registration number
- 13544965
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Buckingham House, 2nd Floor
- 45 Vivian Ave
- London
- NW4 3UX
- United Kingdom Buckingham House, 2nd Floor, 45 Vivian Ave, London, NW4 3UX, United Kingdom UK
Management
- Managing Directors
- MAYMON, Haim
- WEINBERGER, Orly
Company Details
- Type of Business
- ltd
- Incorporated
- 2021-08-03
- Age Of Company 2021-08-03 4 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- -
- -
- Filing of Accounts
- Due Date: 2025-02-28
- Last Date: 2023-05-31
- Annual Return
- Due Date: 2025-10-19
- Last Date: 2024-10-05
-
11-12 GRENVILLE STREET LIMITED Company Description
- Buckingham House, 2Nd Floor .
Get 11-12 GRENVILLE STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 11-12 Grenville Street Limited - Buckingham House, 2nd Floor, 45 Vivian Ave, London, NW4 3UX, United Kingdom
- 2021-08-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 11-12 GRENVILLE STREET LIMITED 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 2024
-
accounts-with-accounts-type-total-exemption-full (2024-02-21) - AA
-
change-to-a-person-with-significant-control (2024-03-20) - PSC05
-
notification-of-a-person-with-significant-control (2024-03-21) - PSC02
-
change-to-a-person-with-significant-control (2024-09-10) - PSC05
-
confirmation-statement-with-no-updates (2024-11-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-11-13) - AD01
-
termination-director-company-with-name-termination-date (2024-12-05) - TM01
-
mortgage-satisfy-charge-full (2024-12-06) - MR04
-
cessation-of-a-person-with-significant-control (2024-12-06) - PSC07
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-16) - AA
-
confirmation-statement-with-no-updates (2023-11-06) - CS01
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-07-12) - AA01
-
confirmation-statement-with-updates (2022-10-18) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-12) - MR01
-
memorandum-articles (2021-10-25) - MA
-
resolution (2021-10-25) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2021-09-09) - AP01
-
cessation-of-a-person-with-significant-control (2021-09-09) - PSC07
-
change-person-director-company-with-change-date (2021-09-14) - CH01
-
notification-of-a-person-with-significant-control (2021-09-14) - PSC02
-
cessation-of-a-person-with-significant-control (2021-09-17) - PSC07
-
notification-of-a-person-with-significant-control (2021-09-17) - PSC02
-
confirmation-statement-with-updates (2021-10-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-11) - MR01
-
incorporation-company (2021-08-03) - NEWINC
-
appoint-person-director-company-with-name-date (2021-08-03) - AP01