• UK
  • 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 6 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 .
More information

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 6 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-01) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-01-09) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-27) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2022-10-25) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2022-11-03) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-12-21) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-08) - LIQ03

    Add to Cart
     
  • second-filing-of-director-appointment-with-name (2020-01-29) - RP04AP01

    Add to Cart
     
  • gazette-notice-compulsory (2020-01-14) - GAZ1

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2020-04-06) - LIQ01

    Add to Cart
     
  • resolution (2020-04-06) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-04-15) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-04-25) - 600

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-11-11) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-09-02) - AP01

    Add to Cart
     
  • resolution (2019-08-15) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2019-07-17) - SH01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-06-13) - CS01

    Add to Cart
     
  • resolution (2019-05-29) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-05-15) - TM01

    Add to Cart
     
  • capital-allotment-shares (2019-02-12) - SH01

    Add to Cart
     
  • resolution (2019-02-12) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2019-01-29) - SH01

    Add to Cart
     
  • capital-name-of-class-of-shares (2019-01-29) - SH08

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-01-16) - PSC02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-12-21) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-small (2018-11-28) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-12-17) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-11-26) - AP01

    Add to Cart
     
  • resolution (2018-11-06) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-10-29) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-06-13) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-05-10) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-04-12) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-22) - AD01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2018-02-13) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-01-17) - AP01

    Add to Cart
     
  • capital-allotment-shares (2018-01-17) - SH01

    Add to Cart
     
  • capital-alter-shares-subdivision (2018-01-17) - SH02

    Add to Cart
     
  • resolution (2018-01-17) - RESOLUTIONS

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-06-06) - PSC07

    Add to Cart
     
  • incorporation-company (2017-05-31) - NEWINC

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-08-09) - CH01

    Add to Cart
     

expand_less