ENNISMORE INTERNATIONAL USA HOLDINGS LIMITED

Third Floor Third Floor, London, EC4M 7AN, United Kingdom
StatusACTIVE
Company No.09919527
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 6 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMIDALE HOLDING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032114
Status:ACTIVE
Category:Limited Partnership

CIUPI LTD

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

HALL MARINE LTD

25 STANLEY GREEN ROAD,POOLE,BH15 3AA

Number:08746453
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MTV 2015 UK LTD

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

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