-
FLEXIMIZE CAPITAL LIMITED - Holbrook House, 51 John Street, Ipswich, Suffolk, United Kingdom
Company Information
- Company registration number
- 09485920
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Holbrook House
- 51 John Street
- Ipswich
- Suffolk
- IP3 0AH
- England Holbrook House, 51 John Street, Ipswich, Suffolk, IP3 0AH, England UK
Management
- Managing Directors
- O'SULLIVAN, Daniel
- TUVEY, Peter John
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-12
- Age Of Company 2015-03-12 9 years
- SIC/NACE
- 64921
Ownership
- Beneficial Owners
- Alterium Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ALTERIUM CAPITAL LIMITED
- Legal Entity Identifier (LEI)
- 213800QZQNMZE222RJ41
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2021-03-26
- Last Date: 2020-03-12
-
FLEXIMIZE CAPITAL LIMITED Company Description
- FLEXIMIZE CAPITAL LIMITED is a ltd registered in United Kingdom with the Company reg no 09485920. Its current trading status is "live". It was registered 2015-03-12. It was previously called ALTERIUM CAPITAL LIMITED. It has declared SIC or NACE codes as "64921". It has 2 directors It can be contacted at Holbrook House .
Get FLEXIMIZE CAPITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fleximize Capital Limited - Holbrook House, 51 John Street, Ipswich, Suffolk, United Kingdom
- 2015-03-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FLEXIMIZE CAPITAL 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 2020
-
memorandum-articles (2020-04-30) - MA
-
mortgage-satisfy-charge-full (2020-04-07) - MR04
-
mortgage-satisfy-charge-full (2020-04-06) - MR04
-
confirmation-statement-with-no-updates (2020-03-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-24) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-04-27) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-26) - AA
-
confirmation-statement-with-no-updates (2019-03-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-06-15) - TM01
-
accounts-with-accounts-type-dormant (2017-05-15) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-12) - MR01
-
confirmation-statement-with-updates (2017-03-24) - CS01
-
resolution (2017-02-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-04) - MR01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-19) - CH01
-
appoint-person-director-company-with-name-date (2016-09-19) - AP01
-
termination-director-company-with-name-termination-date (2016-09-19) - TM01
-
termination-director-company-with-name-termination-date (2016-06-08) - TM01
-
appoint-person-director-company-with-name-date (2016-06-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-08-20) - AA01
-
incorporation-company (2015-03-12) - NEWINC