HUXLEY ASSOCIATES GLOBAL LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-08-01 View Report
Accounts. Legacy. 2023-08-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22. 2023-08-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-05-17 View Report
Accounts. Legacy. 2022-05-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/21. 2022-05-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/21. 2022-05-17 View Report
Officers. Officer name: Mr David Mackay. Change date: 2022-01-07. 2022-04-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-07-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20. 2021-07-28 View Report
Accounts. Legacy. 2021-07-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-07-23 View Report
Officers. Officer name: Mr Hashim Kapadia. Appointment date: 2021-05-16. 2021-05-17 View Report
Officers. Appointment date: 2021-05-16. Officer name: Mr Jelte Maarten Hacquebord. 2021-05-17 View Report
Officers. Termination date: 2021-05-16. Officer name: Marcos Alexander Simonetti. 2021-05-17 View Report
Officers. Officer name: Cavendish Directors Limited. Appointment date: 2021-04-21. 2021-04-21 View Report
Officers. Officer name: Mr David Mackay. Appointment date: 2021-04-21. 2021-04-21 View Report
Officers. Termination date: 2021-04-21. Officer name: Steven Colin Hornbuckle. 2021-04-21 View Report
Officers. Termination date: 2021-04-21. Officer name: Steven Colin Hornbuckle. 2021-04-21 View Report
Officers. Appointment date: 2020-09-30. Officer name: Mr Steven Colin Hornbuckle. 2020-10-21 View Report
Officers. Officer name: Sarah Anderson. Termination date: 2020-09-30. 2020-10-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-21 View Report
Accounts. Legacy. 2020-09-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/19. 2020-09-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/19. 2020-09-05 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/11/19. 2019-10-26 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Accounts. Accounts type full. 2019-06-10 View Report
Accounts. Accounts type full. 2018-09-05 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Address. New address: 1st Floor 75 King William Street London EC4N 7BE. Old address: 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England. Change date: 2018-06-01. 2018-06-01 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Sthree Overseas Holdings Limited. 2017-07-11 View Report
Accounts. Accounts type full. 2017-05-04 View Report
Address. Old address: 1st Floor 75 King William Street London EC4N 7BE. New address: 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX. Change date: 2016-08-25. 2016-08-25 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type full. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Accounts. Accounts type full. 2015-05-26 View Report
Address. Old address: 5Th Floor Gps House, 215-227, Great Portland Street, London W1W 5PN. Change date: 2014-10-28. New address: 1St Floor 75 King William Street London EC4N 7BE. 2014-10-28 View Report
Officers. Change date: 2014-10-13. Officer name: Sarah Anderson. 2014-10-14 View Report
Officers. Officer name: Marcos Alexander Simonetti. Change date: 2014-10-13. 2014-10-13 View Report
Officers. Change date: 2014-10-13. Officer name: Steven Colin Hornbuckle. 2014-10-13 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type full. 2014-04-04 View Report