GET LIVING LONDON LIMITED
LONDON QDD UK LIMITED NEWINCCO 1129 LIMITED

Hellopages » Greater London » Westminster » W1J 6ER

Company number 07793925
Status Active
Incorporation Date 30 September 2011
Company Type Private Limited Company
Address 6TH FLOOR LANSDOWNE HOUSE, BERKELEY SQUARE, LONDON, W1J 6ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Register(s) moved to registered inspection location 6th Floor Lansdowne House Berkeley Square London W1J 6ER; Register inspection address has been changed to 6th Floor Lansdowne House Berkeley Square London W1J 6ER. The most likely internet sites of GET LIVING LONDON LIMITED are www.getlivinglondon.co.uk, and www.get-living-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Get Living London Limited is a Private Limited Company. The company registration number is 07793925. Get Living London Limited has been working since 30 September 2011. The present status of the company is Active. The registered address of Get Living London Limited is 6th Floor Lansdowne House Berkeley Square London W1j 6er. . HOLMES, Jeremy Martin is a Director of the company. OAKES, Richard Edward is a Director of the company. WAGMAN, Colin Barry is a Director of the company. DV4 ADMINISTRATION LIMITED is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director AL-ANSARI, Nasser Hassen has been resigned. Director AL-THANI, Jassim Hamad, Sheikh has been resigned. Director MACKIE, Christopher Alan has been resigned. Director PATRIZIO, Michael Anthony has been resigned. Director PETTIT, Stephen James has been resigned. Director TOSCANO, Fabien Laurent has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOLMES, Jeremy Martin
Appointed Date: 21 July 2016
64 years old

Director
OAKES, Richard Edward
Appointed Date: 21 July 2016
58 years old

Director
WAGMAN, Colin Barry
Appointed Date: 08 December 2011
79 years old

Director
DV4 ADMINISTRATION LIMITED
Appointed Date: 08 December 2011

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 08 December 2011
Appointed Date: 30 September 2011

Director
AL-ANSARI, Nasser Hassen
Resigned: 04 June 2013
Appointed Date: 04 March 2013
61 years old

Director
AL-THANI, Jassim Hamad, Sheikh
Resigned: 17 September 2013
Appointed Date: 04 June 2013
40 years old

Director
MACKIE, Christopher Alan
Resigned: 08 December 2011
Appointed Date: 30 September 2011
65 years old

Director
PATRIZIO, Michael Anthony
Resigned: 30 January 2015
Appointed Date: 17 September 2013
50 years old

Director
PETTIT, Stephen James
Resigned: 21 July 2016
Appointed Date: 04 March 2013
71 years old

Director
TOSCANO, Fabien Laurent
Resigned: 21 July 2016
Appointed Date: 30 January 2015
50 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 08 December 2011
Appointed Date: 30 September 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 08 December 2011
Appointed Date: 30 September 2011

Persons With Significant Control

Qdd Athletes Village Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GET LIVING LONDON LIMITED Events

25 Oct 2016
Full accounts made up to 31 March 2016
14 Oct 2016
Register(s) moved to registered inspection location 6th Floor Lansdowne House Berkeley Square London W1J 6ER
14 Oct 2016
Register inspection address has been changed to 6th Floor Lansdowne House Berkeley Square London W1J 6ER
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Aug 2016
Termination of appointment of Stephen James Pettit as a director on 21 July 2016
...
... and 38 more events
25 Sep 2012
Termination of appointment of Olswang Cosec Limited as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013

09 Dec 2011
Current accounting period shortened from 30 September 2012 to 31 March 2012
09 Dec 2011
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 December 2011
09 Nov 2011
Company name changed newincco 1129 LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution

30 Sep 2011
Incorporation