TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD.

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Accounts for a small company made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

02/08/232 August 2023 Appointment of Mrs Caroline Mcaloney as a director on 2023-08-02

View Document

02/08/232 August 2023 Appointment of Mr Anthony Goodes as a director on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Julian Christopher Slater as a director on 2023-08-02

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY NARDINI / 11/01/2019

View Document

15/08/1815 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATION SERVICE COMPANY (UK) LIMITED / 08/08/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS ENGLAND

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/08/1718 August 2017 CESSATION OF BOB SEILER AS A PSC

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARL LONG / 17/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER ALLINGHAM / 17/08/2017

View Document

17/08/1717 August 2017 CESSATION OF LAURENS ALBADA AS A PSC

View Document

17/08/1717 August 2017 CESSATION OF STEVE ALESIO AS A PSC

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 DIRECTOR APPOINTED GREGORY NARDINI

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIKKI HALL

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHRISTOPHER ALLINGHAM / 02/06/2017

View Document

28/12/1628 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/08/2016

View Document

20/10/1620 October 2016 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 7 WELBECK STREET LONDON W1G 9YE

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED CARL LONG

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STUBSTEN

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 COMPANY NAME CHANGED ESI CORPORATION (UK) LIMITED CERTIFICATE ISSUED ON 25/08/15

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR. WILLIAM CHRISTOPHER ALLINGHAM

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEE

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY HOLLINES

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR YANCEY SPRUILL

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 37-41 MORTIMER STREET LONDON W1T 3JH

View Document

02/06/152 June 2015 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

02/01/152 January 2015 DIRECTOR APPOINTED NIKKI LYNNE HALL

View Document

02/01/152 January 2015 DIRECTOR APPOINTED DOUGLAS WAYNE STUBSTEN

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED YANCEY LOUIS SPRUILL

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR CALVIN QUAN

View Document

29/09/1429 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED RICHARD ALAN GEE

View Document

27/03/1427 March 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM MORTIMER HOUSE 37-41 MORTIMER STREET LONDON W1W 7RE UNITED KINGDOM

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED CALVIN KENNEDY QUAN

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED HARRY HOLLINES

View Document

14/10/1314 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 100000

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY JULIE WOOLLARD

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT HOPLEY

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH WRIGHT

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information