Active - Proposal to Strike off
Company Information for TURQUOISE SWAPMATCH LIMITED
THE LONDON STOCK EXCHANGE, 10, PATERNOSTER SQUARE, LONDON, GREATER LONDON, EC4M 7LS,
|
Company Registration Number
09997919
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TURQUOISE SWAPMATCH LIMITED | ||
Legal Registered Office | ||
THE LONDON STOCK EXCHANGE, 10 PATERNOSTER SQUARE LONDON GREATER LONDON EC4M 7LS | ||
Previous Names | ||
|
Company Number | 09997919 | |
---|---|---|
Company ID Number | 09997919 | |
Date formed | 2016-02-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 31/03/2019 | |
Latest return | ||
Return next due | 10/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-05-04 07:17:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TERESA JOANNE ELIZABETH HOGAN |
||
ROBERT DAVID FRAZER BARNES |
||
NICOLAS RENE PIERRE BERTRAND |
||
SHAUN MICHAEL MIELL |
||
CHRISTOPHER SMALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALAN LESTER |
Director | ||
CHRISTOPHER SMALE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURQUOISE GLOBAL HOLDINGS LIMITED | Director | 2013-09-02 | CURRENT | 2009-12-11 | Active | |
ANOPOLIS LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
TURKISH-BRITISH CHAMBER OF COMMERCE AND INDUSTRY | Director | 2016-06-29 | CURRENT | 1980-09-09 | Active | |
38 WESTBOURNE TERRACE LIMITED | Director | 2016-05-24 | CURRENT | 1965-02-24 | Active | |
POLO RIDGE UK LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Dissolved 2017-02-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-25 GBP 0.02 | |
CAP-SS | Solvency Statement dated 25/03/19 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS RENE PIERRE BERTRAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMALE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN LESTER | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1.25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 11/07/2016 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1.25 | |
SH01 | 11/07/16 STATEMENT OF CAPITAL GBP 1.25 | |
AP03 | Appointment of Teresa Joanne Elizabeth Hogan as company secretary on 2016-07-11 | |
TM02 | Termination of appointment of Christopher Smale on 2016-07-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/16 FROM 51 Lexington Apartments 40 City Road London EC1Y 2AN United Kingdom | |
AP01 | DIRECTOR APPOINTED DAVID ALAN LESTER | |
AP01 | DIRECTOR APPOINTED MR NICOLAS RENE PIERRE BERTRAND | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID FRAZER BARNES | |
RES15 | CHANGE OF NAME 11/07/2016 | |
CERTNM | COMPANY NAME CHANGED SWAPMATCH LIMITED CERTIFICATE ISSUED ON 12/07/16 | |
AA01 | CURRSHO FROM 28/02/2017 TO 31/12/2016 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TURQUOISE SWAPMATCH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |