-
6 POINT 6 LIMITED - 130 Jermyn Street, London, SW1Y 4UR, England, United Kingdom
Company Information
- Company registration number
- 07946687
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 130 Jermyn Street
- London
- SW1Y 4UR
- England 130 Jermyn Street, London, SW1Y 4UR, England UK
Management
- Managing Directors
- BYRNE, Patrick Michael
- WEBB, David Anthony
- MCCANN, Alistair Edward John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-13
- Age Of Company 2012-02-13 12 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- -
- -
- 6 Point 6 Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-02-28
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2024-02-27
- Last Date: 2023-02-13
-
6 POINT 6 LIMITED Company Description
- 6 POINT 6 LIMITED is a ltd registered in United Kingdom with the Company reg no 07946687. Its current trading status is "live". It was registered 2012-02-13. It has declared SIC or NACE codes as "62020". It has 3 directors It can be contacted at 130 Jermyn Street .
Get 6 POINT 6 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 6 Point 6 Limited - 130 Jermyn Street, London, SW1Y 4UR, England, United Kingdom
- 2012-02-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for 6 POINT 6 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-03-02) - CS01
-
appoint-person-director-company-with-name-date (2023-03-10) - AP01
-
termination-director-company-with-name-termination-date (2023-03-10) - TM01
-
termination-director-company-with-name-termination-date (2023-03-13) - TM01
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-07-14) - CH01
-
confirmation-statement-with-no-updates (2022-03-15) - CS01
keyboard_arrow_right 2021
-
resolution (2021-06-23) - RESOLUTIONS
-
memorandum-articles (2021-05-21) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-27) - MR01
-
termination-director-company-with-name-termination-date (2021-04-26) - TM01
-
confirmation-statement-with-no-updates (2021-03-26) - CS01
-
legacy (2021-11-16) - AGREEMENT2
-
legacy (2021-11-16) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-11-16) - AA
-
legacy (2021-11-16) - PARENT_ACC
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-17) - AD01
-
confirmation-statement-with-no-updates (2020-02-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-21) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-24) - AD01
-
legacy (2020-11-20) - AGREEMENT2
-
legacy (2020-11-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-11-20) - AA
-
legacy (2020-11-20) - GUARANTEE2
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-29) - AA
-
legacy (2019-07-29) - AGREEMENT2
-
legacy (2019-07-09) - PARENT_ACC
-
legacy (2019-07-09) - GUARANTEE2
-
confirmation-statement-with-updates (2019-02-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
-
termination-director-company-with-name-termination-date (2018-11-16) - TM01
-
cessation-of-a-person-with-significant-control (2018-06-12) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-12) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-30) - MR01
-
confirmation-statement-with-updates (2018-02-23) - CS01
-
appoint-person-director-company-with-name-date (2018-01-19) - AP01
-
capital-name-of-class-of-shares (2018-01-24) - SH08
-
capital-alter-shares-subdivision (2018-01-24) - SH02
-
resolution (2018-01-24) - RESOLUTIONS
-
resolution (2018-01-25) - RESOLUTIONS
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-27) - AD01
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
change-person-director-company-with-change-date (2017-12-06) - CH01
-
change-to-a-person-with-significant-control (2017-12-06) - PSC04
-
change-person-director-company-with-change-date (2017-12-07) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-17) - AR01
-
appoint-person-director-company-with-name-date (2016-03-17) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
gazette-filings-brought-up-to-date (2014-03-05) - DISS40
-
gazette-notice-compulsary (2014-02-18) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-10) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-02-13) - NEWINC