Active
Company Information for CLOUDBREAK DISCOVERY PLC
6 HEDDON STREET, LONDON, W1B 4BT,
|
Company Registration Number
06275976
Public Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
CLOUDBREAK DISCOVERY PLC | ||||||||
Legal Registered Office | ||||||||
6 HEDDON STREET LONDON W1B 4BT Other companies in WC2A | ||||||||
Previous Names | ||||||||
|
Company Number | 06275976 | |
---|---|---|
Company ID Number | 06275976 | |
Date formed | 2007-06-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB996116779 |
Last Datalog update: | 2023-12-07 02:06:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWIN COE SECRETARIES LIMITED |
||
RUSSELL PAUL HARDWICK |
||
JAMES TYSON HAMILTON |
||
RUSSELL PAUL HARDWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK HOYT MOXON |
Director | ||
RUSSELL CHARLES SHEAR |
Director | ||
DAVID PATRICK KINCH |
Director | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM COMPANY SERVICES LIMITED |
Director | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EXPRESS LIFT COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1996-02-22 | Active | |
TRIANGLE LIFT SERVICES LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1996-10-14 | Active | |
OTIS UK HOLDING LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2006-04-18 | Active | |
OTIS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1917-05-03 | Active | |
BRITANNIA LIFT SERVICES (U.K.) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1990-04-04 | Active | |
BLICKGLEN LIFTS LTD | Company Secretary | 2018-03-28 | CURRENT | 1979-08-15 | Active | |
AXIS ELEVATORS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1989-01-30 | Active | |
OTIS INTERNATIONAL HOLDINGS UK LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1991-04-02 | Active | |
ABBEY LIFTCARE LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1994-05-13 | Active | |
LIFTEC LIFTS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1997-04-01 | Active | |
AXIS HOLDCO LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2000-02-11 | Active | |
OTIS INVESTMENTS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1900-06-28 | Active | |
OTIS E&M COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1911-03-15 | Active | |
SIRIUS (KOREA) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1999-10-07 | Active | |
ORIENTAL ASSET LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
INGENIO EDUCATION LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
PEARL EDUCATION GROUP LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
CIKLUM UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2010-07-22 | Active | |
CIKLUM HOLDING UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-07-21 | Active | |
CIKLUM OPERATIONS UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-07-21 | Active | |
PRATT & WHITNEY MILITARY UNITED KINGDOM LTD | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
WEST END INVESTMENT GROUP LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
RARE METAL TRADING AND RESTORATION PLC | Company Secretary | 2016-10-20 | CURRENT | 2016-02-18 | Liquidation | |
STONE BUILDINGS TRUSTEE COMPANY LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
EC TRUST CORPORATION LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ART EMBASSY LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-08-22 | |
BOONS MEDIA LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2016-02-25 | Active | |
HS MARSTON AEROSPACE LIMITED | Company Secretary | 2016-02-12 | CURRENT | 1991-03-08 | Active | |
K & R NATURAL RESOURCES LIMITED | Company Secretary | 2016-02-12 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
YOUSHOULD UK LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2016-02-11 | Active - Proposal to Strike off | |
SANDAL PLC | Company Secretary | 2014-10-29 | CURRENT | 1996-06-03 | Active | |
PRINCE EMEA LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
JONES EMEA LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2013-07-19 | Active | |
HMD SEAL/LESS PUMPS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 1946-11-06 | Active | |
ROHR AERO SERVICES LIMITED | Company Secretary | 2013-08-29 | CURRENT | 1996-07-03 | Active | |
MICROTECNICA ACTUATION TECHNOLOGIES LIMITED | Company Secretary | 2013-08-20 | CURRENT | 2009-08-05 | Active | |
GOODRICH ACTUATION SYSTEMS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2002-07-10 | Active | |
CROMPTON TECHNOLOGY GROUP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 1969-10-16 | Active | |
CROMPTON HOLDINGS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2000-09-22 | Active | |
CT GROUP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2006-08-02 | Active | |
GOODRICH CONTROLS HOLDING LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2002-07-10 | Active | |
GOODRICH CONTROL SYSTEMS | Company Secretary | 2013-08-13 | CURRENT | 2002-07-10 | Active | |
GOODRICH PENSION TRUSTEES LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
ROSEMOUNT AEROSPACE LIMITED | Company Secretary | 2013-08-13 | CURRENT | 1993-08-28 | Active | |
GOODRICH (GREAT BRITAIN) LIMITED. | Company Secretary | 2013-08-13 | CURRENT | 1995-10-20 | Active | |
ATLANTIC INERTIAL SYSTEMS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2007-04-11 | Active | |
GOODRICH HOLDING UK LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1989-09-25 | Active | |
CARRIER UK HOLDINGS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2008-12-16 | Active | |
CARRIER INVESTMENTS UK LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-09 | Active | |
GOODRICH INERTIAL HOLDINGS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-09 | Active | |
SIMMONDS PRECISION LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1988-08-02 | Active | |
DELAVAN LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1963-01-01 | Active | |
ROSEMOUNT AEROSPACE PROPERTIES LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2002-12-11 | Active | |
GOODRICH SYSTEMS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-11 | Active | |
GOODRICH LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2000-08-24 | Active | |
GOODRICH AEROSPACE UK LIMITED | Company Secretary | 2013-07-05 | CURRENT | 1989-09-25 | Active | |
MERSCIENT MARKETING LIMITED | Company Secretary | 2012-07-23 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
NEXTENDERS EUROPE LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2011-12-13 | Active | |
NEXTENDERS (UK) LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2007-05-16 | Active | |
CHOICEXS LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2008-04-16 | Active - Proposal to Strike off | |
SULLAIR EUROPE LIMITED | Company Secretary | 2010-09-14 | CURRENT | 1982-04-23 | Liquidation | |
IMPERIAL MINERALS (UK) LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
ACCELERATED BENEFITS LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2016-07-19 | |
PARKVIEW TREASURY SERVICES (UK) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Active | |
LENGAU RESOURCES PLC | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Dissolved 2015-11-14 | |
VISHAY PM ONBOARD LIMITED | Company Secretary | 2007-05-15 | CURRENT | 1994-12-14 | Active | |
VPG SYSTEMS UK LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2002-01-07 | Active | |
DE FACTO 779 LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1990-12-07 | Dissolved 2015-06-20 | |
PAGE GROUP HOLDINGS LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1996-10-11 | Dissolved 2015-06-06 | |
PAGE MOULDINGS (PERSHORE) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1995-06-16 | Dissolved 2015-07-21 | |
PAGE AEROSPACE LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1958-11-28 | Active | |
PAGE ENGINEERING (HOLDINGS) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1977-11-18 | Active | |
SHEAR ENDEAVOURS LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED | Company Secretary | 2006-06-24 | CURRENT | 1989-01-20 | Active | |
COMPOSITE TECHNOLOGY LIMITED | Company Secretary | 2006-06-24 | CURRENT | 1989-01-30 | Active | |
SPINFLO LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1975-07-28 | Active - Proposal to Strike off | |
THETFORD LIMITED | Company Secretary | 2005-06-29 | CURRENT | 1971-01-29 | Active | |
MAINPOWER PLC | Company Secretary | 2004-10-27 | CURRENT | 1998-10-22 | Dissolved 2016-03-15 | |
WAVEVIEW LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2002-01-10 | Active - Proposal to Strike off | |
IMPERIAL MINERALS (UK) LIMITED | Director | 2016-01-07 | CURRENT | 2010-05-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/06/23 FROM Suite 10011 15 Ingestre Place London W1F 0DU England | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL ANTHONY "KYLER" HARDY | ||
18/04/23 STATEMENT OF CAPITAL GBP 778633.805 | ||
27/01/23 STATEMENT OF CAPITAL GBP 770756.976 | ||
RES11 | Resolutions passed:
| |
SH01 | 02/12/22 STATEMENT OF CAPITAL GBP 766456.976 | |
Second filing of capital allotment of shares GBP732,956.976 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
Second filing of capital allotment of shares GBP751,456.976 | ||
RP04SH01 | Second filing of capital allotment of shares GBP732,956.976 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | |
30/09/22 STATEMENT OF CAPITAL GBP 718956.976 | ||
25/10/22 STATEMENT OF CAPITAL GBP 718956.976 | ||
SH01 | 30/09/22 STATEMENT OF CAPITAL GBP 718956.976 | |
SH01 | 11/08/22 STATEMENT OF CAPITAL GBP 706956.976 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
SH01 | 05/07/22 STATEMENT OF CAPITAL GBP 670929.2 | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM Suite 1 15 Ingestre Place London W1F 0DU England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM Suite 1 15 Ingestre Place London W1F 0DU England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/22 FROM 60 Gracechurch Street London EC3V 0HR United Kingdom | |
AP01 | DIRECTOR APPOINTED MR PAUL GURNEY | |
RES11 | Resolutions passed:
| |
Termination of appointment of Sgh Company Secretaries Limited on 2022-04-01 | ||
Appointment of Westend Corporate Llp as company secretary on 2022-04-01 | ||
AP04 | Appointment of Westend Corporate Llp as company secretary on 2022-04-01 | |
TM02 | Termination of appointment of Sgh Company Secretaries Limited on 2022-04-01 | |
SH01 | 11/04/22 STATEMENT OF CAPITAL GBP 653929.2 | |
SH01 | 16/03/22 STATEMENT OF CAPITAL GBP 640745.865 | |
SH01 | 08/03/22 STATEMENT OF CAPITAL GBP 621148.934 | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Company business 31/01/2022</ul> | ||
RES10 | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR KYLE ROBERT HOOKEY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYLE ROBERT HOOKEY | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SGH COMPANY SECRETARIES LIMITED on 2021-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES | |
RES10 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 12/05/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA JOSEPHINE STURGESS | |
AP01 | DIRECTOR APPOINTED MR ANDREW MALE | |
SH01 | 05/01/21 STATEMENT OF CAPITAL GBP 244240.149 | |
SH01 | 23/11/20 STATEMENT OF CAPITAL GBP 242325.949 | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
SH01 | 24/06/20 STATEMENT OF CAPITAL GBP 227586.212 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AP04 | Appointment of Sgh Company Secretaries Limited as company secretary on 2019-09-10 | |
TM02 | Termination of appointment of Michael James Langoulant on 2019-09-10 | |
SH01 | 29/04/20 STATEMENT OF CAPITAL GBP 222811.526 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600127798Y2019 ASIN: GB00B44LQR57 | |
RES13 | Resolutions passed:
| |
SH01 | 01/11/19 STATEMENT OF CAPITAL GBP 221703.526 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES LANGOULANT | |
AP01 | DIRECTOR APPOINTED MR KYLE ROBERT HOOKEY | |
SH01 | 13/08/19 STATEMENT OF CAPITAL GBP 207832.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
RES11 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 10/01/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED FEZILE MZAZI | |
CHAN | London Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600117198Y2018 ASIN: GB00B44LQR57 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
TM02 | Termination of appointment of Edwin Coe Secretaries Limited on 2018-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/18 FROM 2 Stone Buildings, Lincoln's Inn London London WC2A 3th | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON | |
AP03 | Appointment of Mr Michael James Langoulant as company secretary on 2018-07-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HARDWICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUSSELL HARDWICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUSSELL HARDWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS MELISSA JOSEPHINE STURGESS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES LANGOULANT | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 31831.25 | |
SH01 | 06/04/18 STATEMENT OF CAPITAL GBP 31831.25 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 10500 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK HOYT MOXON | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 189950 | |
SH01 | 07/01/16 STATEMENT OF CAPITAL GBP 189950.000 | |
AP01 | DIRECTOR APPOINTED JAMES TYSON HAMILTON | |
SH02 | Sub-division of shares on 2016-01-06 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 06/01/2016 | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 189950 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 189950 | |
AR01 | 11/06/14 NO MEMBER LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EDWIN COE SECRETARIES LIMITED / 08/11/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 11/06/13 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 11/06/12 NO MEMBER LIST | |
RES13 | COMPANY BUSINESS 06/12/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 11/06/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 23/12/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
SH01 | 29/11/10 STATEMENT OF CAPITAL GBP 189950.00 | |
SH01 | 25/11/10 STATEMENT OF CAPITAL GBP 188950.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSEL SHEAR | |
AP01 | DIRECTOR APPOINTED MR FRANK HOYT MOXON | |
SH01 | 15/06/10 STATEMENT OF CAPITAL GBP 150000.00 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
AR01 | 11/06/10 FULL LIST | |
SH50 | APPLICATION COMMENCE BUSINESS | |
SH01 | 08/06/10 STATEMENT OF CAPITAL GBP 50000.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/04/2010 | |
SH01 | 22/04/10 STATEMENT OF CAPITAL GBP 0.03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KINCH | |
AP01 | DIRECTOR APPOINTED RUSSELL PAUL HARDWICK | |
AP03 | SECRETARY APPOINTED RUSSELL PAUL HARDWICK | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BRISTOL CITY FOOTBALL INVESTMENTS PLC CERTIFICATE ISSUED ON 19/04/10 | |
RES15 | CHANGE OF NAME 15/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 2 STONE BUILDINGS, LINCOLN'S INN LONDON LONDON WC2A 3TH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID PATRICK KINCH | |
288a | SECRETARY APPOINTED EDWIN COE SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED RUSSEL CHARLES SHEAR | |
CERTNM | COMPANY NAME CHANGED LATAM RESOURCES PLC CERTIFICATE ISSUED ON 11/04/08 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLOUDBREAK DISCOVERY PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |