5 MOAT STREET PROPCO LIMITED

2nd Floor 107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.12057051
CategoryPrivate Limited Company
Incorporated18 Jun 2019
Age5 years, 18 days
JurisdictionEngland Wales

SUMMARY

5 MOAT STREET PROPCO LIMITED is an active private limited company with number 12057051. It was incorporated 5 years, 18 days ago, on 18 June 2019. The company address is 2nd Floor 107 Cheapside, London, EC2V 6DN, England.



Company Fillings

Change person director company with change date

Date: 01 Jul 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Miss Sarah Margaret Parker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-09

Old address: 107 Cheapside 2nd Floor 107 Cheapside London EC2V 6DN England

New address: 2nd Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Margaret Parker

Appointment date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Walton Knight

Appointment date: 2023-12-22

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nepc propco LTD\certificate issued on 03/01/24

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Horizon Real Estate Investors Llc

Notification date: 2023-12-22

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nepc Holdco Ltd

Cessation date: 2023-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-02

Old address: 5th Floor 42 Berners Street London W1T 3nd England

New address: 107 Cheapside 2nd Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravindran Uthayakumar

Termination date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William John Turnbull

Termination date: 2023-12-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-21

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/23

Documents

View document PDF

Resolution

Date: 21 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-04

Psc name: Nepc Holdco Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Daniell

Termination date: 2023-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 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: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravindran Uthayakumar

Appointment date: 2023-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William John Turnbull

Appointment date: 2023-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Craig Sim

Termination date: 2023-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Daniell

Appointment date: 2023-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Read Pennington

Termination date: 2023-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Craig Sim

Appointment date: 2023-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Smith

Termination date: 2023-02-22

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2022

Action Date: 25 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-25

Capital : 30,027 GBP

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-11-14

Officer name: Saltgate (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2022

Action Date: 19 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-19

Capital : 30,026 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 30,025 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-04

Old address: 15 Sloane Square London SW1W 8ER United Kingdom

New address: 5th Floor 42 Berners Street London W1T 3nd

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Jun 2022

Action Date: 11 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-11

Capital : 30,021 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Date: 2022-05-31

Capital : 30,024 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2022

Action Date: 13 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-13

Capital : 30,023 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-25

Capital : 30,022 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2022

Action Date: 10 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-10

Capital : 30,021 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-23

Capital : 30,020 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2022

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-16

Capital : 30,019 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Smith

Appointment date: 2022-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Read Pennington

Appointment date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Black

Termination date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Druttman

Termination date: 2022-03-11

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 15 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-15

Capital : 30,018 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 15 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-15

Capital : 30,017 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 12 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-12

Capital : 30,016 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 30,015 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2022

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 30,014 GBP

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 updates

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 30,013 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-21

Capital : 30,012 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 18 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-18

Capital : 30,011 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-15

Capital : 30,010 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 27 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-27

Capital : 30,009 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 24 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-24

Capital : 30,008 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-28

Capital : 30,007 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2020

Action Date: 23 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-23

Capital : 30,006 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2020

Action Date: 18 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-18

Capital : 30,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2020

Action Date: 09 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-09

Capital : 30,004 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2020

Action Date: 28 May 2020

Category: Capital

Type: SH01

Date: 2020-05-28

Capital : 30,003 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 30,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-02

Capital : 30,001 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Saltgate (Uk) Limited

Appointment date: 2019-08-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 18 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWELL AVIATION SOLUTIONS LTD

41 PARK VIEW,TELFORD,TF12 5HX

Number:11688794
Status:ACTIVE
Category:Private Limited Company

CLEAN TRIBAL LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:10699838
Status:ACTIVE
Category:Private Limited Company

GAREJ RAYMOND GARAGE LIMITED

4A STATION ROAD,LLANELLI,SA15 5LF

Number:02773197
Status:ACTIVE
Category:Private Limited Company

MALAGO LTD.

14 BERYL ROAD,BRISTOL,BS3 3DH

Number:07909984
Status:ACTIVE
Category:Private Limited Company

OBX CONSULTING LIMITED

52 BRIARCROFT ROAD,GLASGOW,G33 1RB

Number:SC543330
Status:ACTIVE
Category:Private Limited Company

POPPLES PROPERTIES LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:06221828
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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