HSC OPTIVITA UK III GENERAL PARTNER LIMITED - ASCOT


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

Description Filing date
Accounts. Accounts type small. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Persons with significant control. Psc name: Ernst Russ Ag. Change date: 2020-05-30. 2021-07-12 View Report
Officers. Termination date: 2021-03-31. Officer name: Susan Iris Abrahams. 2021-04-23 View Report
Officers. Officer name: Intertrust Corporate Services (Uk) Limited. Termination date: 2021-03-31. 2021-04-23 View Report
Officers. Officer name: Intertrust Corporate Services (Uk) Limited. Change date: 2021-01-08. 2021-01-25 View Report
Officers. Officer name: Mrs Susan Iris Abrahams. Change date: 2021-01-08. 2021-01-25 View Report
Accounts. Accounts type small. 2021-01-22 View Report
Confirmation statement. Statement with no updates. 2020-06-03 View Report
Officers. Officer name: Clive Matthew Short. Termination date: 2020-02-18. 2020-03-03 View Report
Officers. Officer name: Mrs Susan Iris Abrahams. Appointment date: 2020-02-19. 2020-03-03 View Report
Accounts. Accounts type small. 2019-12-30 View Report
Mortgage. Charge creation date: 2019-11-01. Charge number: 062631370001. 2019-11-14 View Report
Mortgage. Charge number: 062631370002. Charge creation date: 2019-11-01. 2019-11-14 View Report
Confirmation statement. Statement with no updates. 2019-07-07 View Report
Officers. Officer name: Mr Clive Matthew Short. Appointment date: 2018-11-01. 2018-11-22 View Report
Officers. Termination date: 2018-10-31. Officer name: Neil David Townson. 2018-11-22 View Report
Accounts. Accounts type small. 2018-11-13 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type small. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Officers. Change date: 2016-12-09. Officer name: Elian Corporate Services (Uk) Limited. 2017-06-12 View Report
Accounts. Accounts type small. 2016-10-01 View Report
Officers. Officer name: Ogier Corporate Services (Uk) Limited. Change date: 2016-06-01. 2016-06-27 View Report
Officers. Officer name: Mr Neil David Townson. Change date: 2016-06-01. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Officers. Officer name: Mr Neil David Townson. Appointment date: 2015-12-01. 2015-12-09 View Report
Accounts. Accounts type small. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-06-24 View Report
Officers. Change date: 2015-06-15. Officer name: Mr Christoph Patrick Volkamer. 2015-06-24 View Report
Address. New address: 141a New Road Ascot Berkshire SL5 8QA. Change date: 2015-06-18. Old address: 3 Woodland Avenue Windsor Berkshire SL4 4AG. 2015-06-18 View Report
Accounts. Accounts type small. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Accounts. Accounts type small. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-06-20 View Report
Accounts. Accounts type small. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-07-09 View Report
Accounts. Accounts type small. 2012-01-05 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type total exemption small. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-06-18 View Report
Officers. Officer name: Ogier Corporate Services (Uk) Limited. Change date: 2010-05-30. 2010-06-17 View Report
Accounts. Accounts type total exemption full. 2009-06-10 View Report
Annual return. Legacy. 2009-06-05 View Report
Accounts. Accounts type total exemption small. 2009-02-05 View Report
Annual return. Legacy. 2008-06-20 View Report
Officers. Description: Director's change of particulars / christoph volkamer / 03/07/2007. 2008-06-20 View Report
Address. Description: Registered office changed on 03/07/07 from: T.I.S. House, spring villa park edgware middlesex HA8 7EG. 2007-07-03 View Report
Capital. Description: Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100. 2007-07-02 View Report
Accounts. Legacy. 2007-07-02 View Report