-
WITNEY HOLDINGS LIMITED - 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Company Information
- Company registration number
- 09735567
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor, Regis House
- 45 King William Street
- London
- EC4R 9AN 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN UK
Management
- Managing Directors
- BULLINGHAM, Simon David
- BULLINGHAM, William Victor Peter
- JUKES, Simon George Shaw
- KARPATHIOS, Gabrielle Nora
- KARPATHIOS, Theophilos
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-17
- Dissolved on
- 2020-07-24
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Theophilos Karpathios
- Mr Theophilos Karpathios
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date:
- Last Date: 2017-08-31
-
WITNEY HOLDINGS LIMITED Company Description
- WITNEY HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09735567. Its current trading status is "live". It was registered 2015-08-17. It has declared SIC or NACE codes as "41100". It has 5 directors The latest accounts are filed up to 2017-08-31.It can be contacted at 2Nd Floor, Regis House .
Get WITNEY HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Witney Holdings Limited - 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
- 2015-08-17
Did you know? kompany provides original and official company documents for WITNEY HOLDINGS 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
-
gazette-dissolved-liquidation (2020-07-24) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-04-24) - LIQ13
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-25) - AD01
-
liquidation-voluntary-declaration-of-solvency (2019-04-24) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-04-24) - 600
-
resolution (2019-04-24) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-01-29) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-04) - CS01
-
change-to-a-person-with-significant-control (2017-10-02) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-30) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-05-17) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-18) - AP01
-
appoint-person-director-company-with-name-date (2016-01-22) - AP01
-
confirmation-statement-with-updates (2016-08-22) - CS01
keyboard_arrow_right 2015
-
capital-variation-of-rights-attached-to-shares (2015-12-23) - SH10
-
capital-name-of-class-of-shares (2015-12-23) - SH08
-
capital-allotment-shares (2015-12-23) - SH01
-
resolution (2015-12-23) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-22) - MR01
-
incorporation-company (2015-08-17) - NEWINC