US REAL ESTATE HOLDINGS NO. 6 LIMITED

1 Churchill Place, London, E14 5HP
StatusACTIVE
Company No.06961824
CategoryPrivate Limited Company
Incorporated14 Jul 2009
Age14 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

US REAL ESTATE HOLDINGS NO. 6 LIMITED is an active private limited company with number 06961824. It was incorporated 14 years, 11 months, 22 days ago, on 14 July 2009. The company address is 1 Churchill Place, London, E14 5HP.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-01

Officer name: Miss Amanda Joy Ryles

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc J Glogoff

Appointment date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark E Wuest

Termination date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equity value investments no.2 LIMITED\certificate issued on 25/11/21

Documents

View document PDF

Change of name notice

Date: 25 Nov 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Equity Value Investments No.1 Limited

Cessation date: 2021-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barclays Bank Plc

Notification date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Blagbrough

Termination date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Walthoe

Termination date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Thomas Senior

Termination date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vishal Shah

Termination date: 2021-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Spencer Kagan

Appointment date: 2021-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kester Tristram Mackenzie Keating

Appointment date: 2021-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amanda Joy Ryles

Appointment date: 2021-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark E Wuest

Appointment date: 2021-10-27

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr David John Blagbrough

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-28

Officer name: Mr Jonathan Michael Walthoe

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Thomas Senior

Appointment date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Brittain Voisey

Termination date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Patrick Le Neve Foster

Termination date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Blagbrough

Appointment date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Feb 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Jonathan Michael Walthoe

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Michael Walthoe

Appointment date: 2017-11-27

Documents

View document PDF

Legacy

Date: 23 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-23

Capital : 1 USD

Documents

View document PDF

Legacy

Date: 23 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/06/17

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abhinav Kumar Shah

Termination date: 2017-01-25

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Patrick Brittain Voisey

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069618240005

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Brittain Voisey

Appointment date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Patrick Le Neve Foster

Appointment date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Hill

Termination date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Gyte

Termination date: 2016-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vishal Shah

Appointment date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Gyte

Appointment date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Hollinsworth

Termination date: 2015-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069618240005

Charge creation date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barrie Hill

Appointment date: 2014-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Elizabeth Hollinsworth

Appointment date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme James Clark

Termination date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Brand

Termination date: 2014-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lydia Asaf

Termination date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Sean Levy

Termination date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 25 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 25/06/14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-25

Capital : 7,000,000 USD

Documents

View document PDF

Resolution

Date: 25 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nizam Siddiq

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lydia Asaf

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mr Nicholas Richard Brand

Documents

View document PDF

Legacy

Date: 05 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 04 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Christopher Sean Levy

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mr Nicholas Richard Brand

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Nizam Mir Siddiq

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Legacy

Date: 27 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Sean Levy

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme James Clark

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxim Kulikov

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Hudd

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Richard Brand

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abhinav Kumar Shah

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Hudd

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Brawn

Documents

View document PDF


Some Companies

AVANT CAPITAL TECH LLP

125 WOOD STREET,LONDON,EC2V 7AW

Number:OC412431
Status:ACTIVE
Category:Limited Liability Partnership

BABIBUY LIMITED

16 GORDON ROAD,STANFORD-LE-HOPE,SS17 7RG

Number:10555229
Status:ACTIVE
Category:Private Limited Company

GOVERNANCE MATTERS LTD

104 WOODYATES ROAD,LONDON,SE12 9JL

Number:11248436
Status:ACTIVE
Category:Private Limited Company

HALOGEN COMMUNICATIONS LIMITED

4 QUEEN STREET,,EH2 1JE

Number:SC232863
Status:ACTIVE
Category:Private Limited Company

SQUARED PIZZA COMPANY LIMITED

3RD FLOOR,73 KING STREET,M2 4NG

Number:09994501
Status:LIQUIDATION
Category:Private Limited Company

TASKER INSURANCE GROUP LIMITED

BEAUFORT HOUSE,LONDON,EC3A 7BB

Number:07194832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source