LEVEN HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LEVEN HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LEVEN HOLDINGS LIMITED was incorporated 7 years ago on 23/08/2016 and has the registered number: 10341773. The accounts status is SMALL and accounts are next due on 30/09/2024.
LEVEN HOLDINGS LIMITED was incorporated 7 years ago on 23/08/2016 and has the registered number: 10341773. The accounts status is SMALL and accounts are next due on 30/09/2024.
LEVEN HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MASTERS HOUSE
LONDON
W14 0QH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
NG CM 2017 LIMITED (until 10/03/2020)
NG CM 2017 LIMITED (until 10/03/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN POLEY | May 1967 | British | Director | 2018-10-17 | CURRENT |
STEPHEN MARK HUTT | Jun 1965 | British | Director | 2023-03-14 | CURRENT |
MR ALESSANDRO BONINSEGNA | May 1969 | Italian | Director | 2020-10-27 | CURRENT |
MR ALAN GEORGE BAKER | Nov 1966 | British | Director | 2019-08-08 | CURRENT |
EXTERNAL OFFICER LIMITED | Corporate Secretary | 2016-08-23 UNTIL 2018-10-17 | RESIGNED | ||
DR TIMOTHY JAMES SENIOR | Feb 1971 | British | Director | 2018-10-17 UNTIL 2019-08-16 | RESIGNED |
MR OLIVER GORDON HUGHES | Oct 1971 | British | Director | 2016-08-23 UNTIL 2019-06-24 | RESIGNED |
MR BILLY ANTHONY FRENCH | Sep 1976 | British | Director | 2016-08-23 UNTIL 2018-10-17 | RESIGNED |
PAUL GRAHAM BARKER | May 1969 | British | Director | 2016-08-30 UNTIL 2019-06-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Forsa Energy Gas Acquisitions Holdco 4 Limited | 2021-01-12 | Greenock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Forsa Energy Gas Acquisitions Holdco 2 Limited | 2018-10-17 - 2021-01-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Peak Power Projects Llp | 2016-08-23 - 2018-10-17 | Norwich Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NG CM 2017 Limited Accounts | 2018-10-17 | 31-07-2018 | |
Dormant Company Accounts - NG CM 2017 LIMITED | 2018-05-01 | 31-07-2017 |