THEAHC COMPANY LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
THEAHC COMPANY LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
THEAHC COMPANY LIMITED was incorporated 13 years ago on 30/07/2010 and has the registered number: 07331638. The accounts status is SMALL and accounts are next due on 30/09/2024.
THEAHC COMPANY LIMITED was incorporated 13 years ago on 30/07/2010 and has the registered number: 07331638. The accounts status is SMALL and accounts are next due on 30/09/2024.
THEAHC COMPANY LIMITED - MILTON KEYNES
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE PINNACLE
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1BP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL MILLER | Jun 1964 | American | Director | 2018-09-24 | CURRENT |
PATRICK NOHILLY | May 1963 | American | Director | 2019-10-28 | CURRENT |
JONATHAN NEIL LANGSTON | Mar 1962 | British | Director | 2010-08-03 UNTIL 2016-07-01 | RESIGNED |
DEBRA SCHNEIDER MASON | Sep 1962 | American | Director | 2018-09-24 UNTIL 2019-09-13 | RESIGNED |
RUSKIN HOUSE COMPANY SERVICES LIMITED | Corporate Secretary | 2010-07-30 UNTIL 2010-08-06 | RESIGNED | ||
LAURA HELD | Sep 1982 | American | Director | 2016-07-01 UNTIL 2019-01-11 | RESIGNED |
MR CHRISTOPHER LAW EDDLESTONE | Apr 1950 | British | Director | 2010-08-06 UNTIL 2016-07-01 | RESIGNED |
KERRY CHARLES GUMAS | Nov 1957 | American | Director | 2016-07-01 UNTIL 2018-09-24 | RESIGNED |
WALTON LAW EDDLESTONE | Nov 1953 | British | Director | 2010-07-30 UNTIL 2010-08-03 | RESIGNED |
MR IRAJ IDAFAR | Secretary | 2010-08-06 UNTIL 2016-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Patrick Nohilly | 2019-10-28 - 2023-03-01 | 5/1963 | New York New York | Right to appoint and remove directors |
Paul Miller | 2018-09-24 - 2023-03-01 | 6/1964 | New York New York | Right to appoint and remove directors |
Christopher Law Eddlestone | 2016-04-06 - 2016-07-01 | 4/1950 | St Albans Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Jonathan Neil Langston | 2016-04-06 - 2016-07-01 | 3/1962 | St Albans Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TheAHC_Company_Limited - Accounts | 2021-11-02 | 31-12-2020 | £31,552 Cash £319,295 equity |
TheAHC_Company_Limited - Accounts | 2020-08-12 | 31-12-2019 | £458,115 Cash £644,890 equity |
Accounts filed on 31-12-2015 | 2016-06-21 | 31-12-2015 | £6,457 Cash £4,017 equity |
Accounts filed on 31-12-2014 | 2015-09-29 | 31-12-2014 | £9,576 Cash £409 equity |