ENNISMORE INTERNATIONAL USA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09919527 |
Category | Private Limited Company |
Incorporated | 16 Dec 2015 |
Age | 8 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ENNISMORE INTERNATIONAL USA HOLDINGS LIMITED is an active private limited company with number 09919527. It was incorporated 8 years, 6 months, 21 days ago, on 16 December 2015. The company address is Third Floor Third Floor, London, EC4M 7AN, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 12 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type small
Date: 01 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Appoint person director company with name date
Date: 13 May 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gaurav Bhushan
Appointment date: 2022-04-04
Documents
Appoint person director company with name date
Date: 13 May 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christophe Jean Chenut
Appointment date: 2022-04-04
Documents
Termination director company with name termination date
Date: 13 May 2022
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Toby Renaut
Termination date: 2021-10-02
Documents
Accounts with accounts type small
Date: 19 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-05
Officer name: Edward Toby Renaut
Documents
Accounts with accounts type small
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Appoint person director company with name date
Date: 17 Jul 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Toby Renaut
Appointment date: 2020-06-11
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-09
Old address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
New address: Third Floor 20 Old Bailey London EC4M 7AN
Documents
Change to a person with significant control
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-09
Psc name: Ennismore International Management Limited
Documents
Change sail address company with old address new address
Date: 31 Mar 2020
Category: Address
Type: AD02
Old address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD England
New address: Third Floor 20 Old Bailey London EC4M 7AN
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-30
Old address: 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom
New address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA
Documents
Change to a person with significant control
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-30
Psc name: Ennismore International Management Limited
Documents
Confirmation statement with no updates
Date: 29 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type small
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Sharan Pasricha
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Sharan Pasricha
Documents
Change person director company with change date
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Sharan Pasricha
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type small
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 11 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Henry Bowdler Oakshett
Termination date: 2018-04-27
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Change person director company with change date
Date: 09 Nov 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-13
Officer name: Mr Sharan Pasricha
Documents
Accounts with accounts type small
Date: 03 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Mr Sharan Pasricha
Documents
Move registers to sail company with new address
Date: 29 Dec 2016
Category: Address
Type: AD03
New address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD
Documents
Change sail address company with new address
Date: 29 Dec 2016
Category: Address
Type: AD02
New address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL032114 |
Status: | ACTIVE |
Category: | Limited Partnership |
95 BARNSOLE ROAD,GILLINGHAM,ME7 4DX
Number: | 10908659 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL PEARL CONSULTING LIMITED
35 BROOKE RISE,ABERDEEN,AB15 8AX
Number: | SC435155 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STANLEY GREEN ROAD,POOLE,BH15 3AA
Number: | 08746453 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 26 HOLLY COURT,SUTTON,SM2 6QB
Number: | 11937354 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESORT SOLUTIONS HOLDINGS LIMITED
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 06592173 |
Status: | ACTIVE |
Category: | Private Limited Company |