Advanced company searchLink opens in new window

AEDIFICA UK (WHITECHAPEL) LIMITED

Company number 11465472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 PSC02 Notification of Aedifica Uk Limited as a person with significant control on 27 March 2024
08 Apr 2024 PSC07 Cessation of Patron Capital Advisers Llp as a person with significant control on 27 March 2024
06 Apr 2024 MA Memorandum and Articles of Association
06 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 27/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2024 CERTNM Company name changed hamberley properties (stepney) LIMITED\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-27
02 Apr 2024 AP04 Appointment of Crestbridge Uk Limited as a secretary on 27 March 2024
02 Apr 2024 TM01 Termination of appointment of Timothy William Street as a director on 27 March 2024
02 Apr 2024 TM01 Termination of appointment of Duncan John Howard Mcalear as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr Richard John Kennedy as a director on 27 March 2024
02 Apr 2024 TM01 Termination of appointment of Daniel Kay as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Mr Bruce Layland Walker as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Ingrid Maria Daerden as a director on 27 March 2024
02 Apr 2024 AP01 Appointment of Sven Andre Bogaerts as a director on 27 March 2024
02 Apr 2024 AD01 Registered office address changed from One Vine Street London W1J 0AH United Kingdom to 13 Hanover Square London W1S 1HN on 2 April 2024
26 Mar 2024 AA Accounts for a small company made up to 31 December 2023
18 Dec 2023 MR04 Satisfaction of charge 114654720001 in full
18 Dec 2023 MR04 Satisfaction of charge 114654720002 in full
06 Oct 2023 MR01 Registration of charge 114654720003, created on 5 October 2023
25 Aug 2023 AA Accounts for a small company made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
18 Aug 2022 PSC05 Change of details for Hamberley Development Limited as a person with significant control on 26 October 2018
09 Nov 2021 AA Accounts for a small company made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020