M7 Box+ Ii Gp Holdco Ltd (Companies House Registration Number 12816317) is a private limited company incorporated on 2020-08-16 in United Kingdom. The enterprise is registered at 10 Queen Street Place, London EC4R 1AG. M7 Box+ Ii Gp Holdco Ltd operates Standard Industrial Classification code: 82990 which means "other business support service activities not elsewhere classified".
Company details
Name
M7 Box+ Ii Gp Holdco Ltd
Number
12816317
Date of Incorporation:
August 16, 2020
End of financial year:
31 August
Address:
10 Queen Street Place, London, EC4R 1AG
SIC code:
82990 - Other business support service activities not elsewhere classified
Moving on to the 3 directors that can be found in the above-mentioned enterprise, we can name: David S. (in the company from 16 August 2020), Thomas P. (appointment date: 16 August 2020), David E. (appointed on 16 August 2020). The official register lists 1 person of significant control - M7 Real Estate Group Holdings Ltd, a firm which can be reached at Queen Street Place, EC4R 1AG London. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
M7 Real Estate Group Holdings Ltd
16 August 2020
Address
10 Queen Street Place, London, EC4R 1AG, United Kingdom
Legal authority
United Kingdom (England And Wales)
Legal form
Limited By Shares
Country registered
United Kingdom
Place registered
Companies House
Registration number
08614287
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(TM01) Director appointment termination date: Friday 29th December 2023
filed on: 11th, January 2024
| officers
Free Download
(1 page)
Download filing
(TM01) Director appointment termination date: Friday 29th December 2023
filed on: 11th, January 2024
| officers
Free Download
(1 page)
(TM01) Director appointment termination date: Friday 1st December 2023
filed on: 5th, December 2023
| officers
Free Download
(1 page)
(CS01) Confirmation statement with updates Tuesday 15th August 2023
filed on: 15th, August 2023
| confirmation statement
Free Download
(4 pages)
(TM01) Director appointment termination date: Wednesday 31st May 2023
filed on: 31st, May 2023
| officers
Free Download
(1 page)
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 30th, May 2023
| accounts
Free Download
(9 pages)
(PSC05) Change to a person with significant control Wednesday 18th January 2023
filed on: 5th, April 2023
| persons with significant control
Free Download
(2 pages)
(CH01) On Monday 4th July 2022 director's details were changed
filed on: 1st, November 2022
| officers
Free Download
(2 pages)
(TM01) Director appointment termination date: Friday 29th July 2022
filed on: 12th, October 2022
| officers
Free Download
(1 page)
(CH01) On Wednesday 17th August 2022 director's details were changed
filed on: 7th, September 2022
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates Monday 15th August 2022
filed on: 15th, August 2022
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 17th, May 2022
| accounts
Free Download
(7 pages)
(CH01) On Tuesday 13th July 2021 director's details were changed
filed on: 15th, February 2022
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with updates Sunday 15th August 2021
filed on: 16th, August 2021
| confirmation statement
Free Download
(5 pages)
(CH01) On Tuesday 15th December 2020 director's details were changed
filed on: 24th, December 2020
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 16th, August 2020
| incorporation