DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED

Level 3 1 Paddington Square, London, W2 1DL, United Kingdom
StatusACTIVE
Company No.06428231
CategoryPrivate Limited Company
Incorporated15 Nov 2007
Age16 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED is an active private limited company with number 06428231. It was incorporated 16 years, 5 months, 13 days ago, on 15 November 2007. The company address is Level 3 1 Paddington Square, London, W2 1DL, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 12 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ds Smith Holdings Limited

Change date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Old address: 350 Euston Road London NW1 3AX

New address: Level 3 1 Paddington Square London W2 1DL

Change date: 2022-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Mr Miles William Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Louise Leona Bentham

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Beverley Hicks

Change date: 2018-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Lauren Sonia Middleton

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: Nigel John Hayter

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Louise Leona Bentham

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Jane Forsyth

Termination date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Lauren Sonia Middleton

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Caroline Jane Forsyth

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lauren Sonia Middleton

Appointment date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Beverley Hicks

Appointment date: 2016-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Matthew Paul Jowett

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Old address: Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY

Change date: 2013-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Paul Jowett

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Cattermole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miles William Roberts

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Thorne

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Caroline Jane Forsyth

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Caroline Jane Forsyth

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anthony David Thorne

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel John Hayter

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolyn Tracy Cattermole

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Resolution

Date: 29 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/08 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 15 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSMT IT SERVICES LTD

189 BRANDS FARM WAY,TELFORD,TF3 2JL

Number:09779158
Status:ACTIVE
Category:Private Limited Company

JUPHITA LIMITED

235 HIGH ROAD,LONDON,N22 8HF

Number:08335020
Status:ACTIVE
Category:Private Limited Company

MEBHILL CLEANING SERVICES LIMITED

ONSLOW COURT FLAT 8 ONSLOW COURT,DAGENHAM,RM8 1AE

Number:11815078
Status:ACTIVE
Category:Private Limited Company

NORDIC TIMBER BUILDINGS LIMITED

UNIT 4 SILVER END INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 3LA

Number:10983298
Status:ACTIVE
Category:Private Limited Company

PROLIFIX CONSULTING LTD

12 ST. WILFREDS ROAD,WORTHING,BN14 8BA

Number:11434123
Status:ACTIVE
Category:Private Limited Company

S3L CONSULTANTS LIMITED

31 QUARRY GARDENS,LEATHERHEAD,KT22 8UE

Number:11793431
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