-
NEWGATE PR HOLDINGS LIMITED - 14 Greville Street, London, EC1N 8SB, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07676949
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 14 Greville Street
- London
- EC1N 8SB
- United Kingdom 14 Greville Street, London, EC1N 8SB, United Kingdom UK
Management
- Geschäftsführung
- PENNA, Sergio
- TAGLIABUE, Fiorenzo Vittorio
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.06.2011
- Alter der Firma 2011-06-21 12 Jahre
- SIC/NACE
- 70210
Eigentumsverhältnisse
- Beneficial Owners
- Porta Communictions Midco Holdings Limited
- Ukfh Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- BCOMP 432 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-06-21
- Jahresmeldung
- Fälligkeit: 2024-10-21
- Letzte Einreichung: 2023-10-07
-
NEWGATE PR HOLDINGS LIMITED Firmenbeschreibung
- NEWGATE PR HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07676949. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.06.2011 registriert. NEWGATE PR HOLDINGS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen BCOMP 432 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70210" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.06.2012.Die Firma kann schriftlich über 14 Greville Street erreicht werden.
Jetzt sichern NEWGATE PR HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Newgate Pr Holdings Limited - 14 Greville Street, London, EC1N 8SB, United Kingdom, Grossbritannien
- 2011-06-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NEWGATE PR HOLDINGS 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 2024
-
notification-of-a-person-with-significant-control (2024-01-16) - PSC02
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-01-08) - AA
-
confirmation-statement-with-no-updates (2023-10-09) - CS01
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-01-10) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-10) - AD01
-
legacy (2022-01-31) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-31) - AA
-
confirmation-statement-with-no-updates (2022-10-14) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-10-07) - CS01
-
legacy (2021-12-31) - GUARANTEE2
-
legacy (2021-12-31) - PARENT_ACC
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-06-16) - AP01
-
termination-director-company-with-name-termination-date (2020-06-15) - TM01
-
legacy (2020-07-16) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-11-03) - AA
-
legacy (2020-07-16) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-09-23) - CS01
-
legacy (2020-11-03) - PARENT_ACC
-
legacy (2020-11-03) - GUARANTEE2
-
legacy (2020-11-03) - AGREEMENT2
keyboard_arrow_right 2019
-
legacy (2019-10-03) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2019-08-28) - AP01
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
-
confirmation-statement-with-updates (2019-09-17) - CS01
-
legacy (2019-10-03) - GUARANTEE2
-
legacy (2019-10-03) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-03) - AA
-
termination-secretary-company-with-name-termination-date (2019-11-13) - TM02
-
termination-director-company-with-name-termination-date (2019-11-13) - TM01
-
appoint-person-director-company-with-name-date (2019-11-13) - AP01
-
appoint-person-director-company-with-name-date (2019-11-15) - AP01
-
mortgage-satisfy-charge-full (2019-12-13) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-17) - CS01
-
legacy (2018-10-02) - AGREEMENT2
-
legacy (2018-10-02) - GUARANTEE2
-
legacy (2018-10-02) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-02) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-22) - MR01
-
appoint-person-director-company-with-name-date (2017-08-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-15) - MR01
-
termination-director-company-with-name-termination-date (2017-08-09) - TM01
-
confirmation-statement-with-updates (2017-09-19) - CS01
-
legacy (2017-09-25) - AGREEMENT2
-
legacy (2017-09-25) - GUARANTEE2
-
legacy (2017-10-08) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-10-08) - AA
-
resolution (2017-08-15) - RESOLUTIONS
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
confirmation-statement-with-updates (2016-09-14) - CS01
-
legacy (2016-10-24) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-11-17) - AA
-
legacy (2016-10-24) - GUARANTEE2
-
legacy (2016-10-24) - PARENT_ACC
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-10-06) - AA
-
legacy (2015-10-06) - PARENT_ACC
-
legacy (2015-09-24) - AGREEMENT2
-
legacy (2015-09-24) - GUARANTEE2
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-04-22) - AD01
-
mortgage-satisfy-charge-full (2014-06-03) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
-
legacy (2014-08-18) - AGREEMENT2
-
legacy (2014-08-18) - GUARANTEE2
-
legacy (2014-08-18) - PARENT_ACC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-22) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-10-30) - AA
keyboard_arrow_right 2013
-
legacy (2013-06-11) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-26) - MR01
-
termination-secretary-company-with-name (2013-08-16) - TM02
-
appoint-person-secretary-company-with-name (2013-08-16) - AP03
-
termination-director-company-with-name (2013-08-16) - TM01
-
legacy (2013-09-16) - AGREEMENT2
-
legacy (2013-09-16) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2013-09-16) - AA
-
appoint-person-director-company-with-name (2013-08-16) - AP01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-09) - AD01
-
accounts-with-accounts-type-full (2012-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-27) - AR01
-
legacy (2012-04-12) - MG01
keyboard_arrow_right 2011
-
incorporation-company (2011-06-21) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2011-08-18) - AD01
-
appoint-person-director-company-with-name (2011-08-19) - AP01
-
termination-director-company-with-name (2011-08-19) - TM01
-
appoint-person-director-company-with-name (2011-08-24) - AP01
-
change-account-reference-date-company-current-shortened (2011-10-27) - AA01
-
resolution (2011-08-24) - RESOLUTIONS
-
certificate-change-of-name-company (2011-09-09) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2011-11-16) - AD01
-
change-of-name-notice (2011-08-24) - CONNOT
-
appoint-person-secretary-company-with-name (2011-08-18) - AP03