CLGH UK BRANCH
Overview
Company Name | CLGH UK BRANCH |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC031534 |
External Registration Number | 127798C |
Jurisdiction | United Kingdom |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is CLGH UK BRANCH located?
Registered Office Address | Canada Life House Isle Of Man Business Park IM2 2QJ Douglas Isle Of Man |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLGH UK BRANCH?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
CLGH UK BRANCH is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Finance Company |
Legal Form | Private Company Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | The Companies Act 1931-2004 |
Originating Registry Country | ISLE OF MAN |
Place Registered | Companies Registry -Isle Of Man |
Company Number | 127798C |
What are the latest filings for CLGH UK BRANCH?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Closure of UK establishment(s) BR016602 and overseas company FC031534 on Jun 24, 2019 | 2 pages | OSDS01 | ||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||
Appointment of Lisa Annette Rodriguez as a person authorised to represent UK establishment BR016602 on Jun 18, 2018. | 3 pages | OSAP05 | ||||||
Appointment of Lisa Annette Rodriguez as a secretary on Jun 18, 2018 | 3 pages | OSAP03 | ||||||
Termination of appointment of Neha Vadodaria as secretary on Jun 18, 2018 | 2 pages | OSTM02 | ||||||
Appointment of Lisa Annette Rodriguez as a person authorised to accept service for UK establishment BR016602 on Jun 18, 2018. | 2 pages | OSAP07 | ||||||
Termination of appointment for a UK establishment - Transaction OSTM03- BR016602 Person Authorised to Accept terminated 06/10/2017 alain nathaniel wolffe | 3 pages | OSTM03 | ||||||
Termination of appointment for a UK establishment - Transaction OSTM03- BR016602 Person Authorised to Represent terminated 06/10/2017 alain nathaniel wolffe | 3 pages | OSTM03 | ||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||
Appointment of Neha Vadodaria as a secretary on Oct 06, 2017 | 3 pages | OSAP03 | ||||||
Termination of appointment of Alain Nathaniel Wolffe as secretary on Oct 06, 2017 | 2 pages | OSTM02 | ||||||
Termination of appointment of Alain Nathaniel Wolffe as a director on Oct 06, 2017 | 2 pages | OSTM01 | ||||||
Current accounting period shortened from Jun 30, 2015 to Dec 31, 2014 | 3 pages | AA01 | ||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||
Details changed for an overseas company - Canada Life House Alexandra Road, Castletown, IM9 1TG, Isle of Man | 4 pages | OSCH02 | ||||||
Director's details changed for Alain Nathaniel Wolffe on Jun 22, 2015 | 3 pages | OSCH03 | ||||||
Termination of appointment of William Wayne Lovatt as a director on May 22, 2015 | 2 pages | OSTM01 | ||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||
Director's details changed for Alain Nathaniel Wolffe on Jul 28, 2014 | 3 pages | OSCH03 | ||||||
Appointment at registration for BR016602 - person authorised to accept service, Occleshaw John Eric Canada Life Place High Street Potters Bar Hertfordshire United Kingdomen6 5Ba | pages | OS-PAR | ||||||
Appointment at registration for BR016602 - person authorised to represent, Wolffe Alain Nathaniel Canada Life Place High Street Potters Bar Hertfordshire United Kingdomen6 5Ba | pages | OS-PAR | ||||||
Appointment at registration for BR016602 - person authorised to accept service, Wolffe Alain Nathaniel Canada Life Place High Street Potters Bar Hertfordshire United Kingdomen6 5Ba | pages | OS-PAR | ||||||
Appointment at registration for BR016602 - person authorised to accept service, Snow Harold Charles Canada Life Place High Street Potters Bar Hertfordshire United Kingdomen6 5Ba | pages | OS-PAR | ||||||
Registration of a UK establishment of an overseas company | 75 pages | OSIN01 | ||||||
| ||||||||
Who are the officers of CLGH UK BRANCH?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RODRIGUEZ, Lisa Annette | Secretary | High Street EN6 5BA Potters Bar Canada Life Place Hertfordshire United Kingdom | 249643510001 | |||||||
JAMAL, Arshil | Director | University Avenue Toronto 330 Ontario M5g 1r8 Canada | Canada | Canadian | Director | 188980830001 | ||||
OCCLESHAW, John Eric | Director | High Street EN6 5BA Potters Bar Canada Life Place Hertfordshire United Kingdom | United Kingdom | British | Director | 114067480002 | ||||
SNOW, Harold Charles | Director | High Street EN6 5BA Potters Bar Canada Life Place Hertfordshire United Kingdom | United Kingdom | British | Actuary | 58439370002 | ||||
VADODARIA, Neha | Secretary | High Street EN6 5BA Potters Bar Canada Life Place Hertfordshire United Kingdom | 243854800001 | |||||||
WOLFFE, Alain Nathaniel | Secretary | High Street EN6 5BA Potters Bar Canada Life Place Hertfordshire United Kingdom | 181455360001 | |||||||
LOVATT, William Wayne | Director | Osborne Street North Winnipeg 100 Manitoba R3c 3a5 Canada | Canada | Canadian | Director | 181455390001 | ||||
WOLFFE, Alain Nathaniel | Director | High Street EN6 5BA Potters Bar Canada Life Place Hertfordshire United Kingdom | England | British | Director | 145939470004 |
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