SCHLEGEL ACQUISITION HOLDINGS LIMITED

SCHLEGEL ACQUISITION HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCHLEGEL ACQUISITION HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05686572
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCHLEGEL ACQUISITION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.3196) LIMITEDJan 24, 2006Jan 24, 2006

    What are the latest accounts for SCHLEGEL ACQUISITION HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCHLEGEL ACQUISITION HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for SCHLEGEL ACQUISITION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Juliette Lowes as a director on Nov 27, 2024

    1 pagesTM01

    Termination of appointment of Jason Russel Gary Ashton as a director on Nov 27, 2024

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Dec 01, 2024 with updates

    4 pagesCS01

    Appointment of Waterstone Company Secretaries Ltd as a secretary on Dec 02, 2024

    2 pagesAP04

    Change of details for Tyman Plc as a person with significant control on Aug 14, 2024

    2 pagesPSC05

    Appointment of Mr Paul Boyd Cornett as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Mr Scott Michael Zuehlke as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Peter Zhiwen Ho as a secretary on Nov 25, 2024

    1 pagesTM02

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Mr Peter Zhiwen Ho as a secretary on May 01, 2024

    2 pagesAP03

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Jo Hallas as a director on Apr 06, 2023

    1 pagesTM01

    Confirmation statement made on Mar 09, 2023 with updates

    4 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Ms Joanna Christine Hallas on May 13, 2022

    2 pagesCH01

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Termination of appointment of Kevin Francis O'connell as a director on Oct 30, 2020

    1 pagesTM01

    Appointment of Juliette Lowes as a director on Oct 30, 2020

    2 pagesAP01

    Who are the officers of SCHLEGEL ACQUISITION HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATERSTONE COMPANY SECRETARIES LTD
    181 Queen Victoria Street
    EC4V 4EG London
    Suite 2.06, Bridge House
    United Kingdom
    Secretary
    181 Queen Victoria Street
    EC4V 4EG London
    Suite 2.06, Bridge House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10378369
    240686420001
    CORNETT, Paul Boyd
    Bunker Hill Road
    Suite 900
    77025 Houston
    945
    Texas
    United States
    Director
    Bunker Hill Road
    Suite 900
    77025 Houston
    945
    Texas
    United States
    United StatesAmericanDirector264071460001
    ZUEHLKE, Scott Michael
    Bunker Hill Road
    Suite 900
    77024 Houston
    945
    Texas
    United States
    Director
    Bunker Hill Road
    Suite 900
    77024 Houston
    945
    Texas
    United States
    United StatesAmericanDirector329843430001
    GIBSON, Carolyn Ann
    Queen Anne's Gate
    SW1H 9BU London
    29
    Secretary
    Queen Anne's Gate
    SW1H 9BU London
    29
    215332020001
    HO, Peter Zhiwen
    Flamstead House
    Denby Hall Business Park
    DE5 8JX Denby
    Flamstead House
    Derbyshire
    United Kingdom
    Secretary
    Flamstead House
    Denby Hall Business Park
    DE5 8JX Denby
    Flamstead House
    Derbyshire
    United Kingdom
    322619150001
    O'CONNELL, Kevin
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Secretary
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    161024770001
    CAVENDISH ADMINISTRATION LIMITED
    St John Street
    EC1V 4RU London
    145-157
    England
    Secretary
    St John Street
    EC1V 4RU London
    145-157
    England
    Identification TypeEuropean Economic Area
    Registration Number02840515
    54772090001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ASHTON, Jason Russel Gary
    Flamstead House
    Denby Hall Business Park
    DE5 8JX Denby
    Flamstead House
    Derbyshire
    United Kingdom
    Director
    Flamstead House
    Denby Hall Business Park
    DE5 8JX Denby
    Flamstead House
    Derbyshire
    United Kingdom
    United KingdomBritishChief Financial Officer176842880001
    BOEY, Raymond Marcel Norbert
    Parklaan 64
    Bredene
    W. Vlaanderen 8450
    Belgium
    Director
    Parklaan 64
    Bredene
    W. Vlaanderen 8450
    Belgium
    BelgiumBelgiumManaging Director112465310001
    BOND, Philip Murray Peter
    6 Sucklings Yard
    CB9 7DB Steeple Bumpstead
    Suffolk
    Director
    6 Sucklings Yard
    CB9 7DB Steeple Bumpstead
    Suffolk
    United KingdomBritishManaging Director112183090001
    BROTHERTON, James Edward
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    EnglandBritishChartered Accountant119871180001
    BROTHERTON, James Edward
    167 Chiltern Court
    NW1 5SW London
    Director
    167 Chiltern Court
    NW1 5SW London
    BritishAccountant111238750001
    EPERJESI, Louis Leslie Alexander
    Queen Annes Gate
    SW1H 9BU London
    29
    England
    Director
    Queen Annes Gate
    SW1H 9BU London
    29
    England
    United KingdomCanadian,BritishDirector49230570008
    HALLAS, Jo
    Queen Anne's Gate
    SW1H 9BU London
    29
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United KingdomBritishCeo173636730004
    KEELAN, Sarah Louise Mei Yee
    Flat 25 Link House
    195 Bow Road
    E3 2TD London
    Director
    Flat 25 Link House
    195 Bow Road
    E3 2TD London
    BritishSolicitor105007080001
    LOWES, Juliette
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    United KingdomBritishAccountant276118530001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritishChartered Secretary102866950001
    MULHALL, Denis Joseph
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    Director
    Fitzgeorge House
    Fitzgeorge Avenue
    KT3 4SH New Malden
    Surrey
    EnglandBritish,IrishAccountant32235150003
    O'CONNELL, Kevin Francis
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Director
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    EnglandIrishAccountant163807530001
    PAWSON, Ian Karl
    PE9 3BX Southorpe
    Hall Farm Cottage
    Cambs
    Director
    PE9 3BX Southorpe
    Hall Farm Cottage
    Cambs
    EnglandBritishCeo124505380001
    PREZZANO, Paul, Vice President Sales
    6 Wexford Glen
    Pittsford
    New York 14534
    Usa
    Director
    6 Wexford Glen
    Pittsford
    New York 14534
    Usa
    UsSales And Marketing112182980001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    BritishDirector96079800001
    VON BISMARCK, Nilufer
    5 Aubrey Road
    W8 7JJ London
    Director
    5 Aubrey Road
    W8 7JJ London
    United KingdomBritishSolicitor38819390005

    Who are the persons with significant control of SCHLEGEL ACQUISITION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    Apr 06, 2016
    Queen Anne's Gate
    SW1H 9BU London
    29
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02806007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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