WHITCHURCH AD LIMITED - BUNTINGFORD
Company Profile | Company Filings |
Overview
WHITCHURCH AD LIMITED is a Private Limited Company from BUNTINGFORD UNITED KINGDOM and has the status: Active.
WHITCHURCH AD LIMITED was incorporated 9 years ago on 21/01/2015 and has the registered number: 09398578. The accounts status is SMALL and accounts are next due on 30/09/2024.
WHITCHURCH AD LIMITED was incorporated 9 years ago on 21/01/2015 and has the registered number: 09398578. The accounts status is SMALL and accounts are next due on 30/09/2024.
WHITCHURCH AD LIMITED - BUNTINGFORD
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
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 CORN STORE
BUNTINGFORD
HERTFORDSHIRE
SG9 0RU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2024 | 15/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ITAI RAANAN | Jun 1976 | Israeli | Director | 2022-08-01 | CURRENT |
MR ANTHONY PETER SHARPE | Dec 1961 | British | Director | 2021-10-01 | CURRENT |
MR PAUL ELLIS GILL | Mar 1975 | British | Director | 2020-06-09 | CURRENT |
MICHAEL FISHWICK | Oct 1965 | British | Director | 2019-08-28 | CURRENT |
MARY BETHAN CZULOWSKI | Dec 1958 | British | Director | 2022-01-26 | CURRENT |
FORESIGHT FUND MANAGERS LIMITED | Corporate Secretary | 2015-01-30 UNTIL 2017-11-06 | RESIGNED | ||
FORESIGHT GROUP LLP | Corporate Secretary | 2017-11-06 UNTIL 2017-11-06 | RESIGNED | ||
MS ELIZABETH ANN WATKINS | Oct 1979 | British | Director | 2015-07-09 UNTIL 2019-07-17 | RESIGNED |
MR HUGH ALEXANDER UNWIN | Jul 1972 | British | Director | 2015-12-21 UNTIL 2018-12-18 | RESIGNED |
STEFANIA TRIVELLATO | Nov 1982 | Italian | Director | 2018-12-18 UNTIL 2019-07-17 | RESIGNED |
MR ALEXANDER NORMAN JOHNSTON | Dec 1946 | British | Director | 2015-01-21 UNTIL 2019-07-17 | RESIGNED |
MR CHARLES JOHN RALPH SHELDON | Oct 1985 | British | Director | 2015-01-30 UNTIL 2015-07-09 | RESIGNED |
MR EREZ GISSIN | Sep 1958 | Israeli | Director | 2019-07-17 UNTIL 2022-08-01 | RESIGNED |
MR ROSS COOPER | Dec 1978 | British | Director | 2019-07-17 UNTIL 2020-06-09 | RESIGNED |
MR STEVEN BLASE | Aug 1966 | Dutch | Director | 2019-07-17 UNTIL 2019-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bio Capital Finance Limited | 2021-03-31 | Buntingford Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Bio Capital Ltd | 2019-07-17 - 2021-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WHITCHURCH_AD_LIMITED - Accounts | 2023-09-15 | 31-12-2022 | £45,749 Cash £3,030,172 equity |
Whitchurch_AD_Limited - Accounts | 2022-08-23 | 31-12-2021 | £45,929 Cash £2,141,223 equity |
WHITCHURCH_AD_LIMITED - Accounts | 2021-09-30 | 31-12-2020 | £46,327 Cash £1,609,232 equity |
WHITCHURCH_AD_LIMITED - Accounts | 2020-12-23 | 31-12-2019 | £49,902 Cash £1,042,266 equity |