-
EGIS TRANSPORT SOLUTIONS LIMITED - 3 Valentine Place, Southwark, London, SE1 8QH, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07882661
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Valentine Place
- Southwark
- London
- SE1 8QH
- England 3 Valentine Place, Southwark, London, SE1 8QH, England UK
Management
- Geschäftsführung
- AUTUORI, Gilles Robert Jean Jérôme
- GENT, Damien Paul
- DAVIES, Claire Marie
- Prokuristen
- PINSENT MASONS SECRETARIAL LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.12.2011
- Alter der Firma 2011-12-14 12 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- -
- Egis Uk Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- COLLABORATIVE PROJECT MANAGEMENT SERVICES LTD
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-12-14
- Jahresmeldung
- Fälligkeit: 2024-12-28
- Letzte Einreichung: 2023-12-14
-
EGIS TRANSPORT SOLUTIONS LIMITED Firmenbeschreibung
- EGIS TRANSPORT SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07882661. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.12.2011 registriert. EGIS TRANSPORT SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen COLLABORATIVE PROJECT MANAGEMENT SERVICES LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 14.12.2012.Die Firma kann schriftlich über 3 Valentine Place erreicht werden.
Jetzt sichern EGIS TRANSPORT SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Egis Transport Solutions Limited - 3 Valentine Place, Southwark, London, SE1 8QH, Grossbritannien
- 2011-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EGIS TRANSPORT SOLUTIONS 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
-
appoint-corporate-secretary-company-with-name-date (2024-01-08) - AP04
-
mortgage-satisfy-charge-full (2024-02-01) - MR04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-09-26) - AA
-
change-to-a-person-with-significant-control (2023-10-26) - PSC05
-
confirmation-statement-with-no-updates (2023-12-15) - CS01
-
termination-director-company-with-name-termination-date (2023-08-01) - TM01
-
appoint-person-director-company-with-name-date (2023-03-08) - AP01
-
termination-director-company-with-name-termination-date (2023-03-08) - TM01
-
termination-director-company-with-name-termination-date (2023-01-31) - TM01
-
appoint-person-director-company-with-name-date (2023-01-31) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-17) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-12-19) - CS01
-
accounts-with-accounts-type-full (2022-07-14) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2022-05-20) - AAMD
-
accounts-amended-with-accounts-type-total-exemption-full (2022-04-29) - AAMD
-
change-account-reference-date-company-previous-shortened (2022-03-07) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-03-07) - AA
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-02-09) - TM01
-
appoint-person-director-company-with-name-date (2021-02-09) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-09) - AD01
-
certificate-change-of-name-company (2021-12-06) - CERTNM
-
mortgage-satisfy-charge-full (2021-02-15) - MR04
-
confirmation-statement-with-updates (2021-12-15) - CS01
-
change-account-reference-date-company-previous-shortened (2021-12-22) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-15) - MR01
-
change-account-reference-date-company-current-shortened (2021-04-15) - AA01
-
change-person-director-company-with-change-date (2021-12-03) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-16) - AD01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-08-06) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-06) - PSC02
-
resolution (2018-02-09) - RESOLUTIONS
-
capital-allotment-shares (2018-08-07) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-06) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-10) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-12) - AD01
-
capital-name-of-class-of-shares (2018-08-16) - SH08
-
capital-variation-of-rights-attached-to-shares (2018-08-16) - SH10
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
confirmation-statement-with-updates (2018-12-20) - CS01
-
resolution (2018-08-15) - RESOLUTIONS
-
resolution (2018-07-25) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-10-30) - AA
-
confirmation-statement-with-updates (2017-12-22) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-10-12) - AA
-
appoint-person-director-company-with-name-date (2016-09-15) - AP01
-
appoint-person-director-company-with-name-date (2016-09-09) - AP01
-
capital-allotment-shares (2016-09-05) - SH01
-
appoint-person-director-company-with-name-date (2016-08-25) - AP01
-
capital-allotment-shares (2016-04-05) - SH01
-
resolution (2016-04-05) - RESOLUTIONS
-
capital-alter-shares-subdivision (2016-04-05) - SH02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-27) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
-
change-account-reference-date-company-current-extended (2014-02-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA
-
change-registered-office-address-company-with-date-old-address (2013-08-13) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-08-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-19) - AP01
-
incorporation-company (2011-12-14) - NEWINC
-
termination-director-company-with-name (2011-12-14) - TM01