The Remedial Company Limited

General information

Name:

The Remedial Company Ltd

Office Address:

One Fleet Place EC4M 7WS London

Number: 06798060

Incorporation date: 2009-01-21

Dissolution date: 2023-08-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 signifies the beginning of The Remedial Company Limited, the firm which was situated at One, Fleet Place in London. The company was started on Wednesday 21st January 2009. The Companies House Registration Number was 06798060 and the company zip code was EC4M 7WS. This firm had been present on the British market for about fourteen years up until Tuesday 15th August 2023.

When it comes to this particular firm's register, there were eight directors including: John S. and William C..

The companies with significant control over this firm were as follows: Accelerant Underwriting Holdings Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Glasgow at George Square, Heathfield Industrial Estate, G2 1AL and was registered as a PSC under the reg no Sc295513.

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 10 May 2022

Latest update: 8 November 2023

William C.

Role: Director

Appointed: 17 March 2022

Latest update: 8 November 2023

Role: Corporate Secretary

Appointed: 25 May 2021

Address: London, EC4M 7WS, England

Latest update: 8 November 2023

People with significant control

Accelerant Underwriting Holdings Uk Limited
Address: 1 George Square, Heathfield Industrial Estate, Glasgow, G2 1AL, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc295513
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 30th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
14
Company Age

Closest Companies - by postcode