-
CONGER FINANCE LIMITED - C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09010354
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Evelyn Partners Llp
- 45 Gresham Street
- London
- EC2V 7BG C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG UK
Management
- Geschäftsführung
- CECIL, Charles Edward Vere, Lord
- CECIL, Robert Michael James, Marquess Of Salisbury
- CECIL, Robert Edward William
- MENDONCA, Jorge Emanuel
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 24.04.2014
- Alter der Firma 2014-04-24 10 Jahre
- SIC/NACE
- 64929
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- Marquess Of Salisbury Robert Michael James Cecil
- Dicte Limited
- Pelion Limited
- -
- Viscount Robert Edward William Cecil
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Rechtsträger-Kennung (LEI)
- 213800LYLBP4KE9SAI41
- Bilanzhinterlegung
- Fälligkeit: 2025-07-05
- Letzte Einreichung: 2023-10-05
- Jahresmeldung
- Fälligkeit: 2024-05-02
- Letzte Einreichung: 2023-04-18
-
CONGER FINANCE LIMITED Firmenbeschreibung
- CONGER FINANCE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09010354. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 24.04.2014 registriert. Das Unternehmen ist mit dem SIC/NACE Code "64929" registriert. Das Unternehmen hat 4 Geschäftsführer Die Firma kann schriftlich über C/o Evelyn Partners Llp erreicht werden.
Jetzt sichern CONGER FINANCE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Conger Finance Limited - C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG, Grossbritannien
- 2014-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONGER FINANCE 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
-
accounts-with-accounts-type-total-exemption-full (2024-01-02) - AA
keyboard_arrow_right 2023
-
liquidation-voluntary-appointment-of-liquidator (2023-12-13) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-13) - AD01
-
resolution (2023-12-13) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2023-12-13) - LIQ01
-
change-account-reference-date-company-previous-extended (2023-11-30) - AA01
-
mortgage-satisfy-charge-full (2023-10-10) - MR04
-
confirmation-statement-with-no-updates (2023-04-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-04) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-19) - CS01
-
change-person-director-company-with-change-date (2022-04-04) - CH01
-
appoint-person-director-company-with-name-date (2022-03-01) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-01-19) - AA
keyboard_arrow_right 2021
-
memorandum-articles (2021-01-06) - MA
-
termination-director-company-with-name-termination-date (2021-02-05) - TM01
-
resolution (2021-01-06) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2021-05-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-11) - MR01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-08-10) - PSC01
-
change-to-a-person-with-significant-control (2020-08-10) - PSC04
-
cessation-of-a-person-with-significant-control (2020-08-07) - PSC07
-
change-to-a-person-with-significant-control (2020-08-06) - PSC05
-
confirmation-statement-with-no-updates (2020-04-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-08) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-12-02) - AA
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-01-21) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-07) - MR01
-
notification-of-a-person-with-significant-control (2019-01-21) - PSC02
-
termination-director-company-with-name-termination-date (2019-04-05) - TM01
-
confirmation-statement-with-no-updates (2019-04-26) - CS01
-
termination-director-company-with-name-termination-date (2019-07-30) - TM01
-
capital-allotment-shares (2019-11-05) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-12-20) - AA
-
appoint-person-director-company-with-name-date (2019-12-20) - AP01
-
termination-director-company-with-name-termination-date (2019-12-20) - TM01
-
termination-secretary-company-with-name-termination-date (2019-12-20) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-23) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-17) - AA
-
termination-director-company-with-name-termination-date (2018-05-23) - TM01
-
change-to-a-person-with-significant-control (2018-04-18) - PSC04
-
confirmation-statement-with-updates (2018-04-18) - CS01
-
notification-of-a-person-with-significant-control (2018-04-18) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-10-31) - SH01
-
capital-allotment-shares (2017-07-11) - SH01
-
confirmation-statement-with-updates (2017-05-16) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
-
capital-allotment-shares (2016-03-04) - SH01
-
change-person-director-company-with-change-date (2016-02-17) - CH01
-
appoint-person-director-company-with-name-date (2016-02-16) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-05-18) - AP01
-
appoint-person-director-company-with-name-date (2015-05-19) - AP01
-
change-sail-address-company-with-new-address (2015-05-18) - AD02
-
accounts-with-accounts-type-total-exemption-small (2015-08-05) - AA
-
capital-allotment-shares (2015-11-18) - SH01
-
change-account-reference-date-company-previous-shortened (2015-06-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-06-23) - SH01
-
capital-variation-of-rights-attached-to-shares (2014-06-23) - SH10
-
capital-name-of-class-of-shares (2014-06-23) - SH08
-
resolution (2014-06-23) - RESOLUTIONS
-
incorporation-company (2014-04-24) - NEWINC