WHITE CUBE HOLDINGS LIMITED
LONDON ECLIPSE ART COLLECTIONS LIMITED MODERN COLLECTIONS LIMITED WHITE CUBE LIMITED RIVER 100 LIMITED MODERN COLLECTIONS LIMITED

Hellopages » Greater London » Southwark » SE1 3TQ

Company number 07998301
Status Active
Incorporation Date 20 March 2012
Company Type Private Limited Company
Address 144/152 BERMONDSEY STREET, LONDON, SE1 3TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Rosemarie Tedeschi as a secretary on 4 July 2016. The most likely internet sites of WHITE CUBE HOLDINGS LIMITED are www.whitecubeholdings.co.uk, and www.white-cube-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. White Cube Holdings Limited is a Private Limited Company. The company registration number is 07998301. White Cube Holdings Limited has been working since 20 March 2012. The present status of the company is Active. The registered address of White Cube Holdings Limited is 144 152 Bermondsey Street London Se1 3tq. . CARMICHAEL, Tina is a Director of the company. THIMONT, Paul Andrew is a Director of the company. Secretary TEDESCHI, Rosemarie has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CARMICHAEL, Tina
Appointed Date: 04 July 2016
60 years old

Director
THIMONT, Paul Andrew
Appointed Date: 20 March 2012
72 years old

Resigned Directors

Secretary
TEDESCHI, Rosemarie
Resigned: 04 July 2016
Appointed Date: 20 March 2012

Persons With Significant Control

Mr Jeremy Michael Jopling
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

WHITE CUBE HOLDINGS LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Termination of appointment of Rosemarie Tedeschi as a secretary on 4 July 2016
03 Aug 2016
Appointment of Ms Tina Carmichael as a director on 4 July 2016
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 11 more events
11 Apr 2013
Annual return made up to 20 March 2013 with full list of shareholders
11 Apr 2013
Registered office address changed from 89 Mount Street London W1K 2SR England on 11 April 2013
28 Mar 2012
Company name changed modern collections LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-24

28 Mar 2012
Change of name notice
20 Mar 2012
Incorporation