-
ERGOS TECH UK LIMITED - 1 Hyde Park Gate, London, SW7 5EW, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04994208
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Hyde Park Gate
- London
- SW7 5EW
- England 1 Hyde Park Gate, London, SW7 5EW, England UK
Management
- Geschäftsführung
- CLINES, Matthew John
- ZAKHEM, Salim Georges
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.12.2003
- Alter der Firma 2003-12-12 20 Jahre
- SIC/NACE
- 62030
Eigentumsverhältnisse
- Beneficial Owners
- Ergos Technology Partners Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ONCOREIT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-03-31
- Letzte Einreichung: 2021-06-30
- lezte Bilanzhinterlegung
- 2012-12-12
- Jahresmeldung
- Fälligkeit: 2022-12-26
- Letzte Einreichung: 2021-12-12
-
ERGOS TECH UK LIMITED Firmenbeschreibung
- ERGOS TECH UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04994208. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.12.2003 registriert. ERGOS TECH UK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ONCOREIT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62030" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.12.2012.Die Firma kann schriftlich über 1 Hyde Park Gate erreicht werden.
Jetzt sichern ERGOS TECH UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ergos Tech Uk Limited - 1 Hyde Park Gate, London, SW7 5EW, England, Grossbritannien
- 2003-12-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ERGOS TECH UK LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-03-31) - AA
-
certificate-change-of-name-company (2022-01-27) - CERTNM
-
confirmation-statement-with-updates (2022-01-24) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-03-03) - CH01
-
confirmation-statement-with-no-updates (2021-01-29) - CS01
-
accounts-with-accounts-type-micro-entity (2021-06-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-09) - AD01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-26) - AD01
-
appoint-person-director-company-with-name-date (2020-09-14) - AP01
-
termination-director-company-with-name-termination-date (2020-03-05) - TM01
-
termination-secretary-company-with-name-termination-date (2020-03-05) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-01-08) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-02-21) - CH01
-
change-person-secretary-company-with-change-date (2019-02-21) - CH03
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-10) - MR01
-
confirmation-statement-with-no-updates (2019-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-16) - AA
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
-
mortgage-satisfy-charge-full (2016-06-17) - MR04
-
appoint-person-director-company-with-name-date (2016-08-16) - AP01
-
capital-return-purchase-own-shares (2016-08-25) - SH03
-
resolution (2016-08-25) - RESOLUTIONS
-
capital-allotment-shares (2016-08-25) - SH01
-
capital-cancellation-shares (2016-08-25) - SH06
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
gazette-filings-brought-up-to-date (2016-10-05) - DISS40
-
change-account-reference-date-company-previous-shortened (2016-10-07) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA
-
mortgage-satisfy-charge-full (2016-10-24) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-31) - AD01
-
gazette-notice-compulsory (2016-10-04) - GAZ1
-
confirmation-statement-with-updates (2016-12-20) - CS01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-12-07) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-14) - AA
-
mortgage-satisfy-charge-full (2015-01-14) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-08) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-08) - AA
-
termination-director-company-with-name (2011-10-18) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-09) - AA
-
change-person-secretary-company-with-change-date (2010-01-14) - CH03
-
change-person-director-company-with-change-date (2010-01-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-15) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-22) - AA
-
certificate-change-of-name-company (2009-04-22) - CERTNM
-
legacy (2009-03-18) - 363a
-
legacy (2009-03-18) - 288c
keyboard_arrow_right 2008
-
legacy (2008-10-29) - 288a
-
legacy (2008-10-01) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-08-11) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-23) - AA
-
legacy (2007-12-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-30) - AA
-
legacy (2007-01-25) - 363a
-
legacy (2007-01-25) - 288c
-
legacy (2007-01-19) - 287
keyboard_arrow_right 2006
-
legacy (2006-02-10) - 288b
-
legacy (2006-03-30) - 288a
-
legacy (2006-07-20) - 225
keyboard_arrow_right 2005
-
legacy (2005-12-13) - 363a
-
legacy (2005-01-19) - 288a
-
resolution (2005-01-19) - RESOLUTIONS
-
legacy (2005-01-07) - 363a
-
legacy (2005-01-19) - 88(2)R
-
legacy (2005-01-19) - 123
-
accounts-with-accounts-type-small (2005-09-20) - AA
keyboard_arrow_right 2004
-
legacy (2004-12-29) - 395
-
legacy (2004-02-18) - 88(2)R
-
legacy (2004-01-24) - 288a
-
legacy (2004-01-14) - 288b
-
legacy (2004-01-14) - 288a
keyboard_arrow_right 2003
-
incorporation-company (2003-12-12) - NEWINC