ANGLO QUELLAVECO LIMITED

3rd Floor 44 Esplanade, St Helier, JE4 9WG, Jersey
StatusACTIVE
Company No.FC034301
Category
Incorporated19 May 2016
Age8 years, 1 month, 18 days
JurisdictionUnited Kingdom

SUMMARY

ANGLO QUELLAVECO LIMITED is an active with number FC034301. It was incorporated 8 years, 1 month, 18 days ago, on 19 May 2016. The company address is 3rd Floor 44 Esplanade, St Helier, JE4 9WG, Jersey.



Company Fillings

Termination person director overseas company with name termination date

Date: 02 May 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Alan Conway Macpherson

Termination date: 2024-04-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 May 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Anna Siobhan Oates

Appointment date: 2024-04-15

Documents

View document PDF

Change person director overseas company with change date

Date: 06 Nov 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-09-25

Officer name: Mr Kurt James Burrows

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Kurt James Burrows

Appointment date: 2023-08-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Craig Darren Fish

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Joanne Wilson

Appointment date: 2023-08-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Zahira Quattrocchi

Termination date: 2023-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Nov 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Craig Darren Fish

Appointment date: 2021-09-02

Documents

View document PDF

Change person director overseas company with change date

Date: 02 Nov 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-04-26

Officer name: Mr Alan Conway Macpherson

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Oct 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-04-26

Officer name: Mr Alan Conway Macpherson

Documents

View document PDF

Change person director overseas company with change date

Date: 13 Oct 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-04-26

Officer name: Mr Richard John Brent Price

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Matthew Thomas Samuel Walker

Termination date: 2021-09-01

Documents

View document PDF

Change person director overseas company with change date

Date: 21 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-04-26

Officer name: Zahira Quattrocchi

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 May 2021

Category: Other

Type: OSCH01

Change date: 2021-04-26

Change type: Address Change

Change details: 20 carlton house terrace, london, SW1Y 5AN, united kingdom

Branch number: BR019391

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Douglas Smailes

Termination date: 2019-07-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 26 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Zahira Quattrocchi

Appointment date: 2019-09-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Craig Wilson Miller

Termination date: 2019-03-29

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Apr 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Matthew Thomas Samuel Walker

Appointment date: 2019-03-12

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 15 Mar 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Intertrust Corporate Services (Jersey) Limited

Termination date: 2019-02-07

Documents

View document PDF

Change company details overseas company with change details

Date: 15 Mar 2019

Category: Other

Type: OSCH02

Change date: 2019-02-07

Change address: 44 Esplanade, St Helier, JE4 9WG, Jersey

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 15 Mar 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Ogier Global Company Secretary (Jersey) Limited

Appointment date: 2019-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Richard Price

Appointment date: 2018-05-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Michael Mills

Termination date: 2018-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 29 Apr 2017

Category: Annual-return

Type: OS-PAR

Representative details: Anglo American Corporate Secretary Limited 20 Carlton House Terrace London United Kingdomsw1Y 5an

Branch number: BR019391

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 29 Apr 2017

Category: Annual-return

Type: OS-PAR

Representative details: Anglo American Corporate Secretary Limited 20 Carlton House Terrace London United Kingdomsw1Y 5an

Branch number: BR019391

Documents

View document PDF

Register overseas company

Date: 29 Apr 2017

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

CHRISOFT MEDIA NETWORK LTD

1 WILLIAM MARGRIE CLOSE,LONDON,SE15 5HF

Number:08090280
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DCM MUSICAL DISTRIBUTION LIMITED

89 ALEXANDRA ROAD,HALESOWEN,B63 4BU

Number:09273149
Status:ACTIVE
Category:Private Limited Company

EYESORE LIMITED

46 ORPINGTON ROAD,LONDON,N21 3PG

Number:10883903
Status:ACTIVE
Category:Private Limited Company

FERMOY ROAD 1955 LIMITED

FLAT A, NO.44,LONDON,W9 3NH

Number:09542210
Status:ACTIVE
Category:Private Limited Company

MARKET BOSWORTH BREWERY LTD

T03 THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:10697101
Status:ACTIVE
Category:Private Limited Company

OASIS WINE SHOP LIMITED

20 VESPASIAN WAY,DORCHESTER,DT1 2RD

Number:08744028
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