Olympus Uk Guarantor 1 Limited is a private limited company. Registered at 21 Lombard Street, London EC3V 9AH, the above-mentioned 1 year old company was incorporated on 2022-07-15 and is officially classified as "activities of other holding companies n.e.c." (SIC code: 64209). 1 director can be found in the company: James S. (appointed on 22 August 2022).
About
Name: Olympus Uk Guarantor 1 Limited
Number: 14237519
Incorporation date: 2022-07-15
End of financial year: 31 October
Address:
21 Lombard Street
London
EC3V 9AH
SIC code:
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Olympus Uk Midco Limited
15 July 2022
Address
21 Lombard Street, London, EC3V 9AH, England
Legal authority
England And Wales
Legal form
Private Limited Company
Country registered
United Kingdom
Place registered
Uk Companies House Register
Registration number
14237552
Nature of control:
75,01-100% shares
75,01-100% voting rights
The date for Olympus Uk Guarantor 1 Limited confirmation statement filing is 2024-07-28. The last confirmation statement was filed on 2023-07-14. The due date for the next statutory accounts filing is 31 July 2024. Previous accounts filing was filed for the time up until 31 October 2022.
1 person of significant control is listed in the Companies House, an only business Olympus Uk Midco Limited who owns over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC can be reached at Lombard Street, EC3V 9AH London.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 14th July 2023
filed on: 28th, July 2023
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 14th July 2023
filed on: 28th, July 2023
| confirmation statement
Free Download
(4 pages)
AA
Full accounts for the period ending 31st October 2022
filed on: 15th, April 2023
| accounts
Free Download
(31 pages)
PSC09
Withdrawal of a person with significant control statement 21st March 2023
filed on: 21st, March 2023
| persons with significant control
Free Download
(2 pages)
PSC02
Notification of a person with significant control 15th July 2022
filed on: 21st, March 2023
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 31st January 2023. New Address: 21 Lombard Street London EC3V 9AH. Previous address: 5th Floor, 20 Fenchurch Street London EC3M 3BY England
filed on: 31st, January 2023
| address
Free Download
(1 page)
AA01
Current accounting period shortened from 31st December 2023 to 31st October 2022
filed on: 23rd, September 2022
| accounts
Free Download
(1 page)
TM01
22nd August 2022 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
Free Download
(1 page)
SH01
Statement of Capital on 22nd August 2022: 201.00 USD
filed on: 26th, August 2022
| capital
Free Download
(3 pages)
AP01
New director was appointed on 22nd August 2022
filed on: 26th, August 2022
| officers
Free Download
(2 pages)
MR01
Registration of charge 142375190001, created on 22nd August 2022
filed on: 24th, August 2022
| mortgage
Free Download
(44 pages)
AP04
New secretary appointment on 12th August 2022
filed on: 16th, August 2022
| officers
Free Download
(2 pages)
AD01
Address change date: 16th August 2022. New Address: 5th Floor, 20 Fenchurch Street London EC3M 3BY. Previous address: Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
filed on: 16th, August 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 15th, July 2022
| incorporation
Free Download
(38 pages)
AA01
Current accounting period extended from 31st July 2023 to 31st December 2023
filed on: 15th, July 2022
| accounts