TYPHOON HOLDINGS LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type dormant. 2019-09-25 View Report
Officers. Officer name: Andrew John Richards. 2019-03-13 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 04/11/2018. 2019-01-08 View Report
Return. Description: 04/11/18 Statement of Capital gbp 940000.00. 2018-11-06 View Report
Officers. Officer name: Yann Frederic Bouctot. Appointment date: 2018-10-11. 2018-10-25 View Report
Officers. Termination date: 2018-10-11. Officer name: Peter George Fredericks. 2018-10-25 View Report
Persons with significant control. Notification date: 2018-10-11. Psc name: Alliance Marine Uk Holdings Limited. 2018-10-22 View Report
Persons with significant control. Psc name: Oyster&Pearl 3 Limited. Cessation date: 2018-10-11. 2018-10-22 View Report
Mortgage. Charge number: 2. 2018-10-22 View Report
Mortgage. Charge number: 032735500003. 2018-10-22 View Report
Persons with significant control. Psc name: Safety and Survival Systems International Ltd. Change date: 2018-10-11. 2018-10-18 View Report
Accounts. Accounts type dormant. 2018-09-21 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Officers. Officer name: Colin John Lewis. Termination date: 2017-09-11. 2017-09-12 View Report
Officers. Appointment date: 2017-09-11. Officer name: Peter George Fredericks. 2017-09-12 View Report
Accounts. Accounts type total exemption full. 2017-09-01 View Report
Officers. Officer name: Thierry Georges Bouzac. Termination date: 2017-08-15. 2017-08-29 View Report
Officers. Officer name: Andrew John Richards. Appointment date: 2017-05-22. 2017-05-26 View Report
Officers. Officer name: Mr Colin John Lewis. Appointment date: 2017-01-25. 2017-01-31 View Report
Officers. Officer name: Ian Douglas Grant. Termination date: 2016-12-05. 2017-01-09 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Officers. Change date: 2016-03-17. Officer name: Mr Ian Douglas Grant. 2016-11-11 View Report
Accounts. Accounts type total exemption full. 2016-11-11 View Report
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. 2016-11-07 View Report
Officers. Termination date: 2016-03-17. Officer name: Joseph Patrick Jeffers. 2016-03-22 View Report
Officers. Appointment date: 2016-03-17. Officer name: Mr Ian Douglas Grant. 2016-03-21 View Report
Officers. Appointment date: 2016-03-17. Officer name: Mr Thierry Georges Bouzac. 2016-03-21 View Report
Officers. Termination date: 2016-03-17. Officer name: Peter John Bibby. 2016-03-21 View Report
Officers. Termination date: 2016-02-29. Officer name: Douglas James Baxter. 2016-03-21 View Report
Address. Old address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB. New address: C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF. Change date: 2016-01-25. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. 2015-11-16 View Report
Address. New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. Old address: Limerick Road Dormanstown Industrial Estate Redcar Cleveland TS10 5JU United Kingdom. 2015-11-16 View Report
Accounts. Accounts type total exemption full. 2015-05-17 View Report
Officers. Officer name: Christine Maud Bibby. Termination date: 2015-04-21. 2015-04-22 View Report
Officers. Termination date: 2015-04-21. Officer name: Michael James Bibby. 2015-04-22 View Report
Officers. Officer name: Gary James Mccutcheon. Termination date: 2015-03-31. 2015-04-22 View Report
Officers. Termination date: 2015-03-27. Officer name: David Timothy Lonsdale. 2015-04-22 View Report
Officers. Appointment date: 2015-03-31. Officer name: Joseph Patrick Jeffers. 2015-04-22 View Report
Officers. Appointment date: 2014-11-18. Officer name: Douglas James Baxter. 2014-12-17 View Report
Officers. Officer name: Gary James Mccutcheon. Appointment date: 2014-11-18. 2014-12-17 View Report
Officers. Appointment date: 2014-11-18. Officer name: David Timothy Lonsdale. 2014-12-17 View Report
Officers. Termination date: 2014-11-18. Officer name: Robert Ernest Crowe. 2014-12-05 View Report
Officers. Officer name: Robert Ernest Crowe. Termination date: 2014-11-18. 2014-12-05 View Report
Accounts. Change account reference date company current extended. 2014-12-04 View Report
Change of constitution. Statement of companys objects. 2014-12-04 View Report
Resolution. Description: Resolutions. 2014-12-04 View Report
Address. Old address: Limerick Road Dormanstown Industrial Estate Redcar Cleveland TS10 5JU. Change date: 2014-12-04. New address: 10 Slingsby Place St Martin's Courtyard London WC2E 9AB. 2014-12-04 View Report
Mortgage. Charge number: 032735500003. Charge creation date: 2014-11-18. 2014-11-29 View Report