Case London Limited LONDON


Case London started in year 1998 as Private Limited Company with registration number 03629331. The Case London company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Eighth Floor. Postal code: EC4A 3AQ. Since 2000-03-31 Case London Limited is no longer carrying the name Revelation Piccadilly.

At the moment there are 3 directors in the the company, namely Nicholas C., Matthew C. and Stephen S.. In addition one secretary - Jonathan K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Case London Limited Address / Contact

Office Address Eighth Floor
Office Address2 6 New Street Square
Town London
Post code EC4A 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03629331
Date of Incorporation Thu, 10th Sep 1998
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th January
Company age 26 years old
Account next due date Mon, 30th Oct 2023 (179 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Nicholas C.

Position: Director

Appointed: 01 August 2013

Matthew C.

Position: Director

Appointed: 15 August 2011

Jonathan K.

Position: Secretary

Appointed: 30 July 2010

Stephen S.

Position: Director

Appointed: 16 September 1998

Gurpreet S.

Position: Director

Appointed: 01 October 2004

Resigned: 30 July 2010

Gurpreet S.

Position: Secretary

Appointed: 27 January 2003

Resigned: 30 July 2010

David S.

Position: Director

Appointed: 22 October 2002

Resigned: 30 November 2005

Harold G.

Position: Director

Appointed: 22 October 2002

Resigned: 28 February 2010

Atholl S.

Position: Director

Appointed: 19 November 2001

Resigned: 24 January 2003

Atholl S.

Position: Secretary

Appointed: 18 May 2001

Resigned: 24 January 2003

Jonathan C.

Position: Director

Appointed: 01 April 2001

Resigned: 28 March 2013

Terence H.

Position: Director

Appointed: 01 November 2000

Resigned: 01 June 2002

Roy E.

Position: Director

Appointed: 06 November 1998

Resigned: 20 February 2019

Philip C.

Position: Director

Appointed: 06 November 1998

Resigned: 18 May 2001

Philip C.

Position: Secretary

Appointed: 19 October 1998

Resigned: 18 May 2001

Catherine S.

Position: Secretary

Appointed: 16 September 1998

Resigned: 19 October 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 September 1998

Resigned: 16 September 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1998

Resigned: 16 September 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Pelham Leather Goods Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pelham Leather Goods Limited

Eighth Floor 6 New Street Square, London, EC4A 3AQ, England

Legal authority Uk
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 02478674
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Revelation Piccadilly March 31, 2000
Planmax November 18, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-01-31
filed on: 2nd, November 2023
Free Download (34 pages)

Company search

Advertisements