BATH ACTUARIAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BATH ACTUARIAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07975135

Incorporation date

05/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

High Holborn House 52-54 High Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2012)
dot icon05/11/2024
Final Gazette dissolved following liquidation
dot icon05/08/2024
Return of final meeting in a members' voluntary winding up
dot icon06/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon22/05/2023
Liquidators' statement of receipts and payments to 2023-03-23
dot icon05/05/2022
Registered office address changed from One London Wall London EC2Y 5EA England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-05-05
dot icon14/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon09/04/2022
Appointment of a voluntary liquidator
dot icon09/04/2022
Resolutions
dot icon21/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/09/2021
Previous accounting period shortened from 2021-03-31 to 2021-01-31
dot icon19/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon23/02/2021
Appointment of Nicholas John Pope as a secretary on 2021-01-29
dot icon10/02/2021
Appointment of Richard Simon James Shackleton as a director on 2021-01-29
dot icon08/02/2021
Termination of appointment of Mary Udale-Smith as a director on 2021-01-29
dot icon08/02/2021
Termination of appointment of Andrew Udale-Smith as a director on 2021-01-29
dot icon08/02/2021
Registered office address changed from C/O Pearson May 37 Great Pulteney Street Bath BA2 4DA United Kingdom to One London Wall London EC2Y 5EA on 2021-02-08
dot icon08/02/2021
Termination of appointment of Mary Udale-Smith as a secretary on 2021-01-29
dot icon08/02/2021
Termination of appointment of Leonard Bowman as a director on 2021-01-29
dot icon08/02/2021
Termination of appointment of Jodi Bowman as a director on 2021-01-29
dot icon08/02/2021
Appointment of Sally Peta Haran as a director on 2021-01-29
dot icon08/02/2021
Appointment of Mr Nicholas John Pope as a director on 2021-01-29
dot icon08/02/2021
Cessation of Andrew Udale-Smith as a person with significant control on 2021-01-29
dot icon08/02/2021
Cessation of Leonard Bowman as a person with significant control on 2021-01-29
dot icon08/02/2021
Notification of Hymans Robertson Llp as a person with significant control on 2021-01-29
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon05/03/2018
Change of details for Leonard Bowman as a person with significant control on 2018-03-05
dot icon05/03/2018
Director's details changed for Dr Mary Udale-Smith on 2018-03-05
dot icon05/03/2018
Secretary's details changed for Mary Udale-Smith on 2018-03-05
dot icon05/03/2018
Registered office address changed from C/O Pearson May 37 Great Pulteney Street Bath BA2 4DA to C/O Pearson May 37 Great Pulteney Street Bath BA2 4DA on 2018-03-05
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon21/02/2017
Director's details changed for Dr Mary Udale-Smith on 2017-01-24
dot icon21/02/2017
Director's details changed for Mr Andrew Udale-Smith on 2017-01-24
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon14/03/2012
Resolutions
dot icon05/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BATH ACTUARIAL CONSULTING LIMITED

BATH ACTUARIAL CONSULTING LIMITED is an(a) Dissolved company incorporated on 05/03/2012 with the registered office located at High Holborn House 52-54 High Holborn, London WC1V 6RL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATH ACTUARIAL CONSULTING LIMITED?

toggle

BATH ACTUARIAL CONSULTING LIMITED is currently Dissolved. It was registered on 05/03/2012 and dissolved on 05/11/2024.

Where is BATH ACTUARIAL CONSULTING LIMITED located?

toggle

BATH ACTUARIAL CONSULTING LIMITED is registered at High Holborn House 52-54 High Holborn, London WC1V 6RL.

What does BATH ACTUARIAL CONSULTING LIMITED do?

toggle

BATH ACTUARIAL CONSULTING LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BATH ACTUARIAL CONSULTING LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved following liquidation.