USI CORPORATION LTD - HARROW


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Accounts. Accounts type dormant. 2023-11-09 View Report
Confirmation statement. Statement with no updates. 2022-12-06 View Report
Officers. Officer name: Derek Martin Williamson. Termination date: 2022-12-06. 2022-12-06 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type dormant. 2022-03-11 View Report
Confirmation statement. Statement with updates. 2021-10-20 View Report
Accounts. Accounts type dormant. 2021-07-21 View Report
Confirmation statement. Statement with updates. 2021-03-12 View Report
Persons with significant control. Psc name: Derek Martin Williamson. Cessation date: 2020-10-30. 2021-03-12 View Report
Officers. Officer name: Mr Timothy James Marshall. Change date: 2020-08-27. 2020-08-27 View Report
Address. Change date: 2020-08-27. New address: Vyman House College Road Harrow HA1 1BQ. Old address: Vyman House College Road Harrow HA1 1BQ England. 2020-08-27 View Report
Address. Change date: 2020-08-27. New address: Vyman House College Road Harrow HA1 1BQ. Old address: Vyman House College Road Harrow HA1 1BQ England. 2020-08-27 View Report
Address. New address: Vyman House College Road Harrow HA1 1BQ. Old address: Spirit House 8 High Street West Molesey Surrey KT8 2NA United Kingdom. Change date: 2020-08-27. 2020-08-27 View Report
Confirmation statement. Statement with updates. 2020-08-20 View Report
Persons with significant control. Psc name: Timothy James Marshall. Notification date: 2019-02-01. 2020-08-20 View Report
Officers. Officer name: Mr Ragen Ramanbhai Amin. Appointment date: 2020-07-08. 2020-07-13 View Report
Officers. Officer name: Mr Michael John Short. Appointment date: 2020-07-08. 2020-07-13 View Report
Accounts. Accounts type dormant. 2020-06-24 View Report
Officers. Termination date: 2020-03-23. Officer name: Cheng Mei Loh. 2020-03-23 View Report
Officers. Termination date: 2020-03-23. Officer name: David Anthony Lamb. 2020-03-23 View Report
Officers. Appointment date: 2020-03-19. Officer name: Mr Timothy James Marshall. 2020-03-23 View Report
Officers. Officer name: Timothy James Marshall. Termination date: 2020-03-14. 2020-03-16 View Report
Officers. Officer name: Aimal Hunter. Termination date: 2020-02-25. 2020-02-26 View Report
Officers. Change date: 2020-02-07. Officer name: Mr Timothy James Marshall. 2020-02-12 View Report
Capital. Capital allotment shares. 2020-02-11 View Report
Officers. Appointment date: 2020-01-26. Officer name: Mr Aimal Hunter. 2020-01-29 View Report
Confirmation statement. Statement with updates. 2020-01-15 View Report
Officers. Appointment date: 2020-01-10. Officer name: Mr David Anthony Lamb. 2020-01-10 View Report
Persons with significant control. Psc name: Andrew Restrepo Oviedo. Cessation date: 2020-01-06. 2020-01-07 View Report
Officers. Officer name: Andrew Restrepo Oviedo. Termination date: 2020-01-06. 2020-01-07 View Report
Persons with significant control. Cessation date: 2020-01-06. Psc name: Jairo Restrepo Chavez. 2020-01-07 View Report
Officers. Termination date: 2020-01-06. Officer name: Jairo Restrepo Chavez. 2020-01-07 View Report
Officers. Officer name: Mrs Cheng Mei Loh. Appointment date: 2020-01-06. 2020-01-07 View Report
Officers. Appointment date: 2020-01-06. Officer name: Mr Timothy James Marshall. 2020-01-07 View Report
Capital. Capital allotment shares. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-03-11 View Report
Officers. Termination date: 2019-03-06. Officer name: Ambrose Goldersmint. 2019-03-06 View Report
Persons with significant control. Psc name: Ambrose Goldersmint. Cessation date: 2019-03-06. 2019-03-06 View Report
Incorporation. Incorporation company. 2019-02-01 View Report