Active
Company Information for AHL HOLDINGS 1 LIMITED
Unit 4 106 High Street, Harborne, Birmingham, B17 9NJ,
|
Company Registration Number
11630120
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
AHL HOLDINGS 1 LIMITED | ||||||
Legal Registered Office | ||||||
Unit 4 106 High Street Harborne Birmingham B17 9NJ | ||||||
Previous Names | ||||||
|
Company Number | 11630120 | |
---|---|---|
Company ID Number | 11630120 | |
Date formed | 2018-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-11-08 | |
Latest return | 2023-12-31 | |
Return next due | 2025-01-14 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB362142524 |
Last Datalog update: | 2024-08-08 13:46:30 |
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. |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/03/24 TO 31/12/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/12/23 FROM Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES England | ||
Company name changed antser holdings LIMITED\certificate issued on 24/11/23 | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 29/09/2023</ul> | ||
Solvency Statement dated 29/09/23 | ||
Statement by Directors | ||
Statement of capital on GBP 0.001 | ||
Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution Sub-division of shares 30/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Sub-division of shares 30/03/2023<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution Sub-division of shares 30/03/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Sub-division of shares on 2023-03-30 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 30/03/23 | ||
Statement by Directors | ||
Statement of capital on GBP 0.001 | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLDER | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLDER | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CESSATION OF THE MARTIN JAMES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
31/08/22 STATEMENT OF CAPITAL GBP 8634429.161 | ||
Notification of Antser Group Limited as a person with significant control on 2022-08-31 | ||
CESSATION OF MARTIN JAMES STUART COCKBURN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF BGF INVESTMENT MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
07/03/22 STATEMENT OF CAPITAL GBP 8634429.01 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS HORTON | ||
DIRECTOR APPOINTED MR NICHOLAS HOLDER | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
SH03 | Purchase of own shares | |
SH01 | 14/09/21 STATEMENT OF CAPITAL GBP 8634428.3 | |
SH06 | Cancellation of shares. Statement of capital on 2021-09-14 GBP 8,634,428.00 | |
RES10 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES STUART COCKBURN | |
AP01 | DIRECTOR APPOINTED MR THOMAS HORTON | |
PSC02 | Notification of Bgf Investment Management Limited as a person with significant control on 2021-09-14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116301200001 | |
RP04SH01 | Second filing of capital allotment of shares GBP9,441,545 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED AYYAB COCKBURN | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES | |
PSC07 | CESSATION OF MARTIN JAMES STUART COCKBURN AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 31/08/20 TO 31/03/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/10/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 116301200001 | |
PSC02 | Notification of The Martin James Group Limited as a person with significant control on 2020-09-07 | |
PSC07 | CESSATION OF KEY ASSETS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 31/08/19 | |
RP04SH01 | Second filing of capital allotment of shares GBP9,441,544 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-09-02 | |
PSC02 | Notification of Key Assets Group Limited as a person with significant control on 2019-09-02 | |
PSC04 | Change of details for Mr Martin James Stuart Cockburn as a person with significant control on 2019-09-02 | |
SH01 | 02/09/19 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE MICHAEL BYRNE | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW DOONER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 16/04/19 | |
AP01 | DIRECTOR APPOINTED MR. LAURENCE MICHAEL BYRNE | |
AA01 | Current accounting period shortened from 31/10/19 TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/18 FROM Abberley View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 19/10/18 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AHL HOLDINGS 1 LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AHL HOLDINGS 1 LIMITED 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. |