-
BENEFIT ADMINISTRATION CENTRE LTD - Mountbatten House, Grosvenor Square, Southampton, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05696242
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Mountbatten House
- Grosvenor Square
- Southampton
- Hampshire
- SO15 2JU Mountbatten House, Grosvenor Square, Southampton, Hampshire, SO15 2JU UK
Management
- Geschäftsführung
- KINCH, Alan Royston
- MACRI-WALLER, Matthew Richard
- PETTER, John Richard Martin
- Prokuristen
- FOX, Chris
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 02.02.2006
- Alter der Firma 2006-02-02 18 Jahre
- SIC/NACE
- 63110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Benefex Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-01-31
- Letzte Einreichung: 2023-04-30
- lezte Bilanzhinterlegung
- 2013-02-02
- Jahresmeldung
- Fälligkeit: 2025-02-16
- Letzte Einreichung: 2024-02-02
-
BENEFIT ADMINISTRATION CENTRE LTD Firmenbeschreibung
- BENEFIT ADMINISTRATION CENTRE LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05696242. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 02.02.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "63110" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 02.02.2013.Die Firma kann schriftlich über Mountbatten House erreicht werden.
Jetzt sichern BENEFIT ADMINISTRATION CENTRE LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Benefit Administration Centre Ltd - Mountbatten House, Grosvenor Square, Southampton, Hampshire, Grossbritannien
- 2006-02-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu BENEFIT ADMINISTRATION CENTRE LTD 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 2024
-
confirmation-statement-with-no-updates (2024-02-12) - CS01
-
mortgage-satisfy-charge-full (2024-03-22) - MR04
-
move-registers-to-registered-office-company-with-new-address (2024-05-07) - AD04
-
accounts-with-accounts-type-dormant (2024-02-06) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-02-06) - CS01
-
accounts-with-accounts-type-dormant (2023-02-03) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-04-07) - AA
-
change-sail-address-company-with-old-address-new-address (2022-02-03) - AD02
-
confirmation-statement-with-no-updates (2022-02-03) - CS01
keyboard_arrow_right 2021
-
appoint-person-secretary-company-with-name-date (2021-08-24) - AP03
-
termination-secretary-company-with-name-termination-date (2021-08-24) - TM02
-
appoint-person-secretary-company-with-name-date (2021-04-26) - AP03
-
termination-secretary-company-with-name-termination-date (2021-04-26) - TM02
-
accounts-with-accounts-type-full (2021-04-20) - AA
-
confirmation-statement-with-no-updates (2021-02-05) - CS01
-
change-person-director-company-with-change-date (2021-05-26) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-02-05) - AA
-
move-registers-to-sail-company-with-new-address (2020-02-10) - AD03
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
-
termination-director-company-with-name-termination-date (2020-03-02) - TM01
-
change-sail-address-company-with-old-address-new-address (2020-09-02) - AD02
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-12-16) - AP03
-
appoint-person-director-company-with-name-date (2019-12-16) - AP01
-
change-account-reference-date-company-previous-shortened (2019-06-04) - AA01
-
accounts-with-accounts-type-full (2019-03-28) - AA
-
change-sail-address-company-with-new-address (2019-03-13) - AD02
-
confirmation-statement-with-no-updates (2019-02-11) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-08-28) - TM02
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
-
accounts-with-accounts-type-full (2018-04-05) - AA
-
termination-director-company-with-name-termination-date (2018-08-28) - TM01
-
appoint-person-director-company-with-name-date (2018-08-30) - AP01
-
resolution (2018-09-30) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-11-30) - PSC07
-
termination-director-company-with-name-termination-date (2018-11-30) - TM01
-
notification-of-a-person-with-significant-control (2018-11-30) - PSC02
-
appoint-person-director-company-with-name-date (2018-11-30) - AP01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-09-15) - AA01
-
confirmation-statement-with-updates (2017-02-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
-
accounts-with-accounts-type-full (2015-09-29) - AA
-
appoint-person-director-company-with-name-date (2015-06-09) - AP01
-
appoint-person-secretary-company-with-name-date (2015-06-09) - AP03
-
termination-secretary-company-with-name-termination-date (2015-06-09) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
-
accounts-with-accounts-type-full (2014-06-02) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-02-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
change-person-director-company-with-change-date (2013-02-26) - CH01
-
accounts-with-accounts-type-full (2013-09-20) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-08) - AR01
-
accounts-with-accounts-type-small (2012-10-01) - AA
-
change-registered-office-address-company-with-date-old-address (2012-07-09) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
-
appoint-person-director-company-with-name (2011-05-24) - AP01
-
appoint-person-secretary-company-with-name (2011-05-24) - AP03
-
termination-secretary-company-with-name (2011-05-24) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-05) - AA
-
change-corporate-secretary-company-with-change-date (2010-04-13) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-13) - AR01
-
appoint-person-director-company-with-name (2010-12-07) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-13) - AA
-
legacy (2009-04-07) - 363a
-
legacy (2009-03-28) - 287
keyboard_arrow_right 2008
-
legacy (2008-12-05) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-05-12) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-02-25) - AA
-
legacy (2008-02-25) - 363s
keyboard_arrow_right 2007
-
legacy (2007-07-06) - 225
-
legacy (2007-02-23) - 363a
-
legacy (2007-07-06) - 287
keyboard_arrow_right 2006
-
incorporation-company (2006-02-02) - NEWINC