AZETS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

AZETS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC033911

Incorporation date

31/10/2016

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

22 Grenville Street, St Helier, Jersey JE4 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2016)
dot icon11/12/2024
Appointment of Mr Neil Thomas George Martin as a director on 2024-11-27
dot icon11/12/2024
Appointment of Neil Thomas George Martin as a person authorised to represent UK establishment BR018999 on 2024-11-27.
dot icon25/09/2024
Termination of appointment of Elizabeth Ann Crosier as a director on 2024-08-02
dot icon25/09/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 02/08/2024 elizabeth ann crosier
dot icon29/05/2024
Details changed for an overseas company - Ic Change 31/10/23
dot icon24/05/2024
Termination of appointment of Roger Phillip Eigenheer as a director on 2024-04-30
dot icon24/05/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 30/04/2024 roger eigenheer
dot icon20/03/2024
Appointment of Roger Phillip Eigenheer as a person authorised to represent UK establishment BR018999 on 2023-10-09.
dot icon19/03/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 31/10/2023 dawn marriott-sims
dot icon19/03/2024
Details changed for a UK establishment - BR018999 Address Change 16 great queen street, covent garden, london, WC2B 5AH,2024-01-01
dot icon19/03/2024
Termination of appointment of Dawn Marriott-Sims as a director on 2023-10-31
dot icon19/03/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 07/04/2023 stephen sharp
dot icon19/03/2024
Appointment of Mr Jamie Leigh Radford as a director on 2023-10-09
dot icon19/03/2024
Appointment of Jamie Leigh Radford as a person authorised to represent UK establishment BR018999 on 2023-10-09.
dot icon19/03/2024
Termination of appointment of Stephen Sharp as a director on 2023-04-07
dot icon31/01/2024
Appointment of Mr Roger Phillip Eigenheer as a director on 2023-10-09
dot icon10/05/2022
Appointment of Elizabeth Ann Crosier as a person authorised to represent UK establishment BR018999 on 2022-04-21.
dot icon09/05/2022
Appointment of Elizabeth Ann Crosier as a director on 2022-04-21
dot icon27/10/2021
Appointment of Christopher Neil Horne as a person authorised to represent UK establishment BR018999 on 2021-09-13.
dot icon27/10/2021
Appointment of Mr Christopher Neil Horne as a director on 2021-09-13
dot icon18/10/2021
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 01/08/2021 ian jarvis
dot icon15/10/2021
Termination of appointment of Ian Edward Jarvis as a director on 2021-08-01
dot icon24/12/2020
Appointment of Stephen Sharp as a person authorised to represent UK establishment BR018999 on 2020-08-01.
dot icon24/12/2020
Appointment of Mr Stephen Sharp as a director on 2020-08-01
dot icon14/10/2020
Change of registered name of an overseas company on 2020-09-24 from Cogital holdco LIMITED
dot icon12/10/2020
Details changed for a UK establishment - BR018999 Name Change Cogital holdco LIMITED,2020-09-07
dot icon28/09/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 30/06/2020 alyn rhys north
dot icon25/09/2020
Termination of appointment of Alyn Rhys North as a director on 2020-06-30
dot icon03/09/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 30/06/2020 alan rhys north
dot icon03/09/2020
Termination of appointment of Alyn Rhys North as a director on 2020-06-30
dot icon29/05/2020
Termination of appointment of Andrew Ronald Land as a director on 2019-10-01
dot icon29/05/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 01/10/2019 andrew ronald land
dot icon27/04/2020
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 04/04/2020 john patrick connolly
dot icon27/04/2020
Termination of appointment of John Patrick Connolly as a director on 2020-04-04
dot icon30/12/2019
Appointment of Ian Jarvis as a person authorised to represent UK establishment BR018999 on 2019-11-29.
dot icon30/12/2019
Appointment of Mr Ian Edward Jarvis as a director on 2019-11-29
dot icon30/12/2019
Termination of appointment of Ben Gujral as a director on 2019-12-13
dot icon30/12/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 13/12/2019 ben gujral
dot icon27/11/2019
Appointment of Dawn Marriott-Sims as a person authorised to represent UK establishment BR018999 on 2019-10-01.
dot icon27/11/2019
Appointment of Ms Dawn Marriott-Sims as a director on 2019-10-01
dot icon15/11/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 01/10/2019 andrew land
dot icon15/11/2019
Termination of appointment of Andrew Land as a director on 2019-10-01
dot icon14/11/2019
Details changed for a UK establishment - BR018999 Address Change Suites 5A & 5B princes house, 38 jermyn street st james, london, SW1Y 6DN,2019-10-09
dot icon15/10/2019
Details changed for a UK establishment - Osch01
dot icon15/10/2019
Details changed for a UK establishment - BR018999 Address Change 2 babmaes street (1ST floor), st james, london, london, SW1Y 6HD,2019-10-09
dot icon31/05/2019
Details changed for an overseas company - Ic Change 07/05/19
dot icon25/04/2019
Appointment of Mr Ben Gujral as a director on 2019-03-01
dot icon25/04/2019
Appointment of Ben Gujral as a person authorised to represent UK establishment BR018999 on 2019-03-01.
dot icon20/07/2018
Current accounting period shortened from 2017-10-31 to 2017-06-30
dot icon18/07/2018
Details changed for a UK establishment - BR018999 Address Change 16 great queen street, covent garden, london, WC2B 5AH, united kingdom,2018-07-01
dot icon25/05/2018
Secretary's details changed for Mourant Ozannes Secretaries (Jersey) Limited on 2018-05-01
dot icon01/05/2018
Appointment of Andrew Land as a director on 2018-03-12
dot icon01/05/2018
Appointment of Andrew Land as a person authorised to represent UK establishment BR018999 on 2018-03-12.
dot icon17/04/2018
Appointment of Andrew Land as a director on 2018-03-12
dot icon06/04/2018
Termination of appointment of Matthew Joseph Rourke as a director on 2018-03-12
dot icon06/04/2018
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 12/03/2018 matthew rourke
dot icon20/10/2017
Appointment of Mr Alyn Rhys North as a director on 2017-09-21
dot icon20/10/2017
Appointment of Alyn Rhys North as a person authorised to represent UK establishment BR018999 on 2017-09-21.
dot icon19/10/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR018999 Person Authorised to Represent terminated 21/09/2017 thorsten toepfer
dot icon19/10/2017
Termination of appointment of Thorsten Toepfer as a director on 2017-09-21
dot icon20/12/2016
Details changed for an overseas company - Ic Change 30/11/16
dot icon09/12/2016
Appointment at registration for BR018999 - person authorised to represent, Connolly John 16 Great Queen Street London United Kingdomwc2B 5Ah
dot icon09/12/2016
Appointment at registration for BR018999 - person authorised to accept service, Toepfer Thorsten 2 More London Riverside London United Kingdomse1 2Ap
dot icon09/12/2016
Appointment at registration for BR018999 - person authorised to represent, Rourke Matthew Joseph 16 Great Queen Street London United Kingdomwc2B 5Ah
dot icon09/12/2016
Appointment at registration for BR018999 - person authorised to represent, Toepfer Thorsten 16 Great Queen Street London United Kingdomwc2B 5Ah
dot icon09/12/2016
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
dot iconNext account date
30/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Ian Edward
Director
29/11/2019 - 01/08/2021
85
MOURANT SECRETARIES (JERSEY) LIMITED
Corporate Secretary
09/12/2016 - Present
82
Land, Andrew
Director
12/03/2018 - 01/10/2019
4
Matthew Rourke
Director
09/12/2016 - 12/03/2018
90
Sharp, Stephen
Director
01/08/2020 - 07/04/2023
49

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZETS HOLDCO LIMITED

AZETS HOLDCO LIMITED is an(a) Active company incorporated on 31/10/2016 with the registered office located at 22 Grenville Street, St Helier, Jersey JE4 8PX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of AZETS HOLDCO LIMITED?

toggle

AZETS HOLDCO LIMITED is currently Active. It was registered on 31/10/2016 .

Where is AZETS HOLDCO LIMITED located?

toggle

AZETS HOLDCO LIMITED is registered at 22 Grenville Street, St Helier, Jersey JE4 8PX.

What is the latest filing for AZETS HOLDCO LIMITED?

toggle

The latest filing was on 11/12/2024: Appointment of Mr Neil Thomas George Martin as a director on 2024-11-27.