SCHLEGEL ACQUISITION HOLDINGS LIMITED
Overview
Company Name | SCHLEGEL ACQUISITION HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05686572 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCHLEGEL ACQUISITION HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCHLEGEL ACQUISITION HOLDINGS LIMITED located?
Registered Office Address | Flamstead House Flamstead House Denby Hall Business Park DE5 8JX Denby Derbyshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCHLEGEL ACQUISITION HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TRUSHELFCO (NO.3196) LIMITED | Jan 24, 2006 | Jan 24, 2006 |
What are the latest accounts for SCHLEGEL ACQUISITION HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SCHLEGEL ACQUISITION HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for SCHLEGEL ACQUISITION HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Juliette Lowes as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jason Russel Gary Ashton as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on Dec 01, 2024 with updates | 4 pages | CS01 | ||
Appointment of Waterstone Company Secretaries Ltd as a secretary on Dec 02, 2024 | 2 pages | AP04 | ||
Change of details for Tyman Plc as a person with significant control on Aug 14, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Paul Boyd Cornett as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Appointment of Mr Scott Michael Zuehlke as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Zhiwen Ho as a secretary on Nov 25, 2024 | 1 pages | TM02 | ||
Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on Sep 24, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Appointment of Mr Peter Zhiwen Ho as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Jo Hallas as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2023 with updates | 4 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Director's details changed for Ms Joanna Christine Hallas on May 13, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Termination of appointment of Kevin Francis O'connell as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Appointment of Juliette Lowes as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Who are the officers of SCHLEGEL ACQUISITION HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATERSTONE COMPANY SECRETARIES LTD | Secretary | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom |
| 240686420001 | ||||||||||
CORNETT, Paul Boyd | Director | Bunker Hill Road Suite 900 77025 Houston 945 Texas United States | United States | American | Director | 264071460001 | ||||||||
ZUEHLKE, Scott Michael | Director | Bunker Hill Road Suite 900 77024 Houston 945 Texas United States | United States | American | Director | 329843430001 | ||||||||
GIBSON, Carolyn Ann | Secretary | Queen Anne's Gate SW1H 9BU London 29 | 215332020001 | |||||||||||
HO, Peter Zhiwen | Secretary | Flamstead House Denby Hall Business Park DE5 8JX Denby Flamstead House Derbyshire United Kingdom | 322619150001 | |||||||||||
O'CONNELL, Kevin | Secretary | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | 161024770001 | |||||||||||
CAVENDISH ADMINISTRATION LIMITED | Secretary | St John Street EC1V 4RU London 145-157 England |
| 54772090001 | ||||||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
ASHTON, Jason Russel Gary | Director | Flamstead House Denby Hall Business Park DE5 8JX Denby Flamstead House Derbyshire United Kingdom | United Kingdom | British | Chief Financial Officer | 176842880001 | ||||||||
BOEY, Raymond Marcel Norbert | Director | Parklaan 64 Bredene W. Vlaanderen 8450 Belgium | Belgium | Belgium | Managing Director | 112465310001 | ||||||||
BOND, Philip Murray Peter | Director | 6 Sucklings Yard CB9 7DB Steeple Bumpstead Suffolk | United Kingdom | British | Managing Director | 112183090001 | ||||||||
BROTHERTON, James Edward | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | England | British | Chartered Accountant | 119871180001 | ||||||||
BROTHERTON, James Edward | Director | 167 Chiltern Court NW1 5SW London | British | Accountant | 111238750001 | |||||||||
EPERJESI, Louis Leslie Alexander | Director | Queen Annes Gate SW1H 9BU London 29 England | United Kingdom | Canadian,British | Director | 49230570008 | ||||||||
HALLAS, Jo | Director | Queen Anne's Gate SW1H 9BU London 29 | United Kingdom | British | Ceo | 173636730004 | ||||||||
KEELAN, Sarah Louise Mei Yee | Director | Flat 25 Link House 195 Bow Road E3 2TD London | British | Solicitor | 105007080001 | |||||||||
LOWES, Juliette | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | United Kingdom | British | Accountant | 276118530001 | ||||||||
MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | Chartered Secretary | 102866950001 | ||||||||
MULHALL, Denis Joseph | Director | Fitzgeorge House Fitzgeorge Avenue KT3 4SH New Malden Surrey | England | British,Irish | Accountant | 32235150003 | ||||||||
O'CONNELL, Kevin Francis | Director | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | England | Irish | Accountant | 163807530001 | ||||||||
PAWSON, Ian Karl | Director | PE9 3BX Southorpe Hall Farm Cottage Cambs | England | British | Ceo | 124505380001 | ||||||||
PREZZANO, Paul, Vice President Sales | Director | 6 Wexford Glen Pittsford New York 14534 Usa | Us | Sales And Marketing | 112182980001 | |||||||||
STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | Director | 96079800001 | |||||||||
VON BISMARCK, Nilufer | Director | 5 Aubrey Road W8 7JJ London | United Kingdom | British | Solicitor | 38819390005 |
Who are the persons with significant control of SCHLEGEL ACQUISITION HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tyman Limited | Apr 06, 2016 | Queen Anne's Gate SW1H 9BU London 29 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0