ATHRIS UK LIMITED

Suite 5 2nd Floor Bulman House Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS
StatusLIQUIDATION
Company No.11629674
CategoryPrivate Limited Company
Incorporated18 Oct 2018
Age5 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

ATHRIS UK LIMITED is an liquidation private limited company with number 11629674. It was incorporated 5 years, 8 months, 21 days ago, on 18 October 2018. The company address is Suite 5 2nd Floor Bulman House Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-10

Old address: Malverleys Fullers Lane East End Newbury RG20 0AA United Kingdom

New address: Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Change date: 2024-05-14

Old address: 2 Aldford St London W1K 2AB

New address: Malverleys Fullers Lane East End Newbury RG20 0AA

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georg Von Opel

Termination date: 2024-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116296740001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116296740003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116296740002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 27 Dec 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 116296740002

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Jun 2023

Action Date: 23 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-23

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Michael Kuessner

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

Old address: 5th-6th Floors 70-72 Jermyn Street London SW1Y 6NY United Kingdom

New address: 2 Aldford St London W1K 2AB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2022

Action Date: 17 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116296740003

Charge creation date: 2022-01-17

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-17

Officer name: Mr Michael Bernd Kuessner

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 10 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116296740002

Charge creation date: 2020-08-18

Documents

View document PDF

Move registers to sail company with new address

Date: 26 May 2020

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change sail address company with new address

Date: 22 May 2020

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2020

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Viscountess Petersham

Cessation date: 2019-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2020

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Credit Suisse Group Ag

Cessation date: 2019-06-25

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 04 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-04

Capital : 139,500,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2019

Action Date: 19 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-19

Capital : 87,300,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2019

Action Date: 08 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-08

Capital : 83,400,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2019

Action Date: 14 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-14

Capital : 15,000,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Michael Kuessner

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116296740001

Charge creation date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2019

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Viscountess Petersham

Notification date: 2018-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Credit Suisse Group Ag

Notification date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georg Von Opel

Cessation date: 2018-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Michael Kuessner

Documents

View document PDF

Incorporation company

Date: 18 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

808 CONSULTING LTD

6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR

Number:08875379
Status:ACTIVE
Category:Private Limited Company
Number:IP30354R
Status:ACTIVE
Category:Industrial and Provident Society

CONOR SHERIDAN DESIGN LTD

72 SUMMERLEE AVENUE,LONDON,N2 9QH

Number:11030982
Status:ACTIVE
Category:Private Limited Company

CUMBRIA HEALTH 24/7 LIMITED

CAPITAL BUILDING,CARLISLE,CA1 2NS

Number:06709726
Status:ACTIVE
Category:Private Limited Company

FROST FREIGHT LTD

LLANOCH HOUSE,LLANGATTOCK,NP8 1LZ

Number:09983420
Status:ACTIVE
Category:Private Limited Company

OS CONSTRUCTION (LONDON) LTD

11 THORNE ROAD,SLOUGH,SL3 7UQ

Number:10318756
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