SUTTON BRIDGE INVESTORS LIMITED

Severn Power Station West Nash Road Severn Power Station West Nash Road, Newport, NP18 2BZ, Gwent
StatusDISSOLVED
Company No.03398665
CategoryPrivate Limited Company
Incorporated30 Jun 1997
Age26 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 8 days

SUMMARY

SUTTON BRIDGE INVESTORS LIMITED is an dissolved private limited company with number 03398665. It was incorporated 26 years, 10 months, 15 days ago, on 30 June 1997 and it was dissolved 2 years, 5 months, 8 days ago, on 07 December 2021. The company address is Severn Power Station West Nash Road Severn Power Station West Nash Road, Newport, NP18 2BZ, Gwent.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Michael David Higginbotham

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Mcnally Magie

Appointment date: 2021-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alter Domus (Uk) Limited

Termination date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-25

Officer name: Mr Jeffrey James Holder

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Mccullough

Termination date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 28 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Metcalfe

Termination date: 2020-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Ian Winston Parsons

Termination date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Otero-Novas Miranda

Termination date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033986650006

Charge creation date: 2019-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033986650003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033986650002

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Edward Metcalfe

Change date: 2018-10-22

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Irene Otero-Novas Miranda

Change date: 2018-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Ian Winston Parsons

Change date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Otero-Novas Miranda

Appointment date: 2018-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: Douglas Stuart Mcleish

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-14

Charge number: 033986650005

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Jun 2015

Category: Address

Type: AD04

New address: Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-30

Charge number: 033986650004

Documents

View document PDF

Re registration memorandum articles

Date: 13 Apr 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 13 Apr 2015

Category: Change-of-name

Type: RR06

Documents

View document PDF

Resolution

Date: 13 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Move registers to sail company with new address

Date: 06 Mar 2015

Category: Address

Type: AD03

New address: 18 St Swithin's Lane 4Th Floor London EC4N 8AD

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-19

Officer name: Mr Michael David Higginbotham

Documents

View document PDF

Change sail address company with new address

Date: 03 Mar 2015

Category: Address

Type: AD02

New address: 18 St Swithin's Lane 4Th Floor London EC4N 8AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

New address: Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ

Change date: 2015-03-02

Old address: C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD England

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Murray Paterson

Termination date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-18

Officer name: Kevin Mccullough

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Mccullough

Appointment date: 2014-11-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-12-01

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Old address: 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ

Change date: 2014-12-09

New address: C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033986650002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033986650003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Mr Gordon Ian Winston Parsons

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Murray Paterson

Change date: 2013-07-03

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Edward Metcalfe

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Walbridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 30 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 16 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Murray Paterson

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Walbridge

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Stuart Mcleish

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Ian Winston Parsons

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2013

Action Date: 12 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-12

Old address: 40 Grosvenor Place Victoria London SW1X 7EN

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronan Lory

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Lawrence

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joe Souto

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificate charge no:1

Documents

View document PDF

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificate charge no:1

Documents

Legacy

Date: 09 Apr 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificate charge no:1

Documents

Legacy

Date: 02 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronan Emmanuel Lory

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Rossi

Documents

View document PDF

Statement of companys objects

Date: 17 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Charles Lawrence

Change date: 2011-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simone Rossi

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kusterer

Documents

View document PDF

Resolution

Date: 09 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joe Souto

Change date: 2010-05-10

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Higson

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joe Souto

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director humphrey cadoux hudson

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed thomas andreas kusterer

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / humphrey cadoux hudson / 09/01/2009

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BOLTERS MANAGEMENT COMPANY LIMITED

HIGHVIEW HOUSE, 1ST FLOOR,EPSOM,KT18 5QJ

Number:01665361
Status:ACTIVE
Category:Private Limited Company

BROOMCO (3319) LIMITED

74 WIMPOLE STREET,,W1G 9RR

Number:04930532
Status:ACTIVE
Category:Private Limited Company

INGENIOR KJELL TANDBERG LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11161938
Status:ACTIVE
Category:Private Limited Company
Number:04264487
Status:ACTIVE
Category:Private Limited Company

ROSS PROPERTIES (ARNSIDE) LIMITED

WYNGATE,ARNSIDE,L15 0HE

Number:01002620
Status:ACTIVE
Category:Private Limited Company

SMALL SYSTEMS LIMITED

385 NETHER STREET,LONDON,N3 1JN

Number:02986643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source