About

Registered Number: 09781639
Date of Incorporation: 17/09/2015 (9 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor 114a Cromwell Road, London, SW7 4AG,

 

One54 Holdings Ltd was founded on 17 September 2015. There are 4 directors listed as Ackerman, Nicholas Leigh, Boye Doe, Andrew Adinorte, Gray, Ashleigh Chalmers, Lepper, David Anthony for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERMAN, Nicholas Leigh 01 February 2017 - 1
BOYE DOE, Andrew Adinorte 01 February 2017 - 1
GRAY, Ashleigh Chalmers 20 August 2019 - 1
LEPPER, David Anthony 01 August 2019 - 1

Filing History

Document Type Date
PSC04 - N/A 06 May 2020
SH01 - Return of Allotment of shares 06 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 May 2020
SH08 - Notice of name or other designation of class of shares 05 May 2020
CS01 - N/A 26 November 2019
RESOLUTIONS - N/A 18 November 2019
AA - Annual Accounts 12 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
SH01 - Return of Allotment of shares 26 June 2019
PSC04 - N/A 20 November 2018
CS01 - N/A 20 November 2018
PSC07 - N/A 20 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 October 2018
PSC07 - N/A 09 May 2018
SH01 - Return of Allotment of shares 09 May 2018
AD01 - Change of registered office address 03 May 2018
CS01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
AA - Annual Accounts 27 July 2017
AA01 - Change of accounting reference date 27 July 2017
AA - Annual Accounts 16 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
SH01 - Return of Allotment of shares 09 April 2017
SH01 - Return of Allotment of shares 09 April 2017
SH01 - Return of Allotment of shares 09 April 2017
SH01 - Return of Allotment of shares 09 April 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 February 2017
AA01 - Change of accounting reference date 01 February 2017
RESOLUTIONS - N/A 21 November 2016
RESOLUTIONS - N/A 14 November 2016
CS01 - N/A 27 September 2016
NEWINC - New incorporation documents 17 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.