-
EWC1 CAMPFIELD LIMITED - 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom
Company Information
- Company registration number
- 09461774
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor South Building
- 200 Aldersgate Street
- London
- EC1A 4HD
- England 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD, England UK
Management
- Managing Directors
- BURGESS, Benjamin Michael
- CUNNINGHAM, Thomas Samuel
- DYER, Jeremy Grahame
- WALKER, Adam Davey
- Company secretaries
- YORK, Kezia Samantha
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-27
- Age Of Company 2015-02-27 9 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Cape Re Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MG SPV NO. 3 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-03-13
- Last Date: 2021-02-27
-
EWC1 CAMPFIELD LIMITED Company Description
- EWC1 CAMPFIELD LIMITED is a ltd registered in United Kingdom with the Company reg no 09461774. Its current trading status is "live". It was registered 2015-02-27. It was previously called MG SPV NO. 3 LIMITED. It has declared SIC or NACE codes as "35110". It has 4 directors and 1 secretary. The latest accounts are filed up to 2020-12-31.It can be contacted at 3Rd Floor South Building .
Get EWC1 CAMPFIELD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ewc1 Campfield Limited - 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom
- 2015-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EWC1 CAMPFIELD 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 2021
-
accounts-with-accounts-type-small (2021-12-01) - AA
-
confirmation-statement-with-no-updates (2021-03-01) - CS01
-
appoint-person-director-company-with-name-date (2021-06-07) - AP01
-
termination-director-company-with-name-termination-date (2021-06-07) - TM01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-12-21) - PSC05
-
appoint-person-secretary-company-with-name-date (2020-08-13) - AP03
-
accounts-with-accounts-type-small (2020-07-28) - AA
-
confirmation-statement-with-no-updates (2020-03-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-20) - AD01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-08) - TM01
-
appoint-person-director-company-with-name-date (2019-02-08) - AP01
-
resolution (2019-02-08) - RESOLUTIONS
-
accounts-with-accounts-type-small (2019-09-24) - AA
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-12) - AP01
-
accounts-with-accounts-type-small (2018-10-31) - AA
-
change-account-reference-date-company-previous-extended (2018-09-20) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-11) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-23) - AD01
-
accounts-with-accounts-type-small (2018-05-03) - AA
-
resolution (2018-04-25) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-04-23) - TM01
-
change-person-director-company-with-change-date (2018-04-23) - CH01
-
confirmation-statement-with-updates (2018-03-13) - CS01
-
termination-director-company-with-name-termination-date (2018-12-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-02) - MR01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-29) - MR01
-
mortgage-satisfy-charge-full (2017-01-03) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-11) - AD01
-
termination-director-company-with-name-termination-date (2017-01-11) - TM01
-
appoint-person-director-company-with-name-date (2017-01-11) - AP01
-
appoint-person-director-company-with-name-date (2017-01-12) - AP01
-
confirmation-statement-with-updates (2017-04-27) - CS01
-
change-account-reference-date-company-previous-shortened (2017-09-28) - AA01
-
change-to-a-person-with-significant-control (2017-11-28) - PSC05
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
change-person-director-company-with-change-date (2016-02-25) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-12) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-11) - MR01
-
change-account-reference-date-company-current-shortened (2015-03-11) - AA01
-
incorporation-company (2015-02-27) - NEWINC