SIRIUS MARKET ACCESS LIMITED
Status | ACTIVE |
Company No. | 08384204 |
Category | Private Limited Company |
Incorporated | 31 Jan 2013 |
Age | 11 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SIRIUS MARKET ACCESS LIMITED is an active private limited company with number 08384204. It was incorporated 11 years, 4 months, 3 days ago, on 31 January 2013. The company address is 3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type small
Date: 10 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 21 Jul 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person secretary company with change date
Date: 08 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Frank Corvino
Change date: 2023-02-22
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Corvino
Change date: 2023-02-22
Documents
Gazette filings brought up to date
Date: 08 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Appoint person secretary company with name date
Date: 06 Jun 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-02-11
Officer name: Frank Corvino
Documents
Termination secretary company with name termination date
Date: 06 Jun 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-11
Officer name: Stephen Ralston
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Shkun Datta Chadda
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jonathan Ralston
Termination date: 2022-02-11
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 11 Feb 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-25
Officer name: David William Miller
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Irvine Mortimer
Appointment date: 2022-01-25
Documents
Resolution
Date: 01 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chris Leo Pashos
Appointment date: 2022-01-25
Documents
Termination director company with name termination date
Date: 08 Oct 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Curry
Termination date: 2021-08-12
Documents
Change account reference date company current extended
Date: 19 Aug 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 02 Aug 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-27
Officer name: Mrs Shkun Datta Chadda
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 22 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-02
Officer name: Frank Corvino
Documents
Notification of a person with significant control statement
Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Jonathan Ralston
Cessation date: 2020-12-02
Documents
Cessation of a person with significant control
Date: 22 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-02
Psc name: Shkun Datta Chadda
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Jonathan Ralston
Change date: 2019-11-06
Documents
Change person director company with change date
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shkun Datta Chadda
Change date: 2019-11-06
Documents
Change person director company with change date
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-06
Officer name: Mr Stephen Jonathan Ralston
Documents
Change to a person with significant control
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-06
Psc name: Mr Stephen Jonathan Ralston
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Capital allotment shares
Date: 28 Nov 2017
Action Date: 01 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-01
Capital : 260 GBP
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Alistair Curry
Documents
Resolution
Date: 27 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Old address: 58 st. Kilda Road Ealing London W13 9DE
New address: 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
Change date: 2017-01-12
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous shortened
Date: 02 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Capital allotment shares
Date: 24 Feb 2015
Action Date: 05 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-05
Capital : 200 GBP
Documents
Appoint person secretary company with name date
Date: 05 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Ralston
Appointment date: 2014-11-04
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-04
Officer name: Mrs Shkun Datta Chadda
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
New address: 58 St. Kilda Road Ealing London W13 9DE
Change date: 2014-10-10
Old address: 1 Beauchamp Count Victors Way Barnet London EN5 5TZ
Documents
Certificate change of name company
Date: 30 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sr heor LIMITED\certificate issued on 30/09/14
Documents
Change account reference date company previous extended
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Some Companies
BANGLADESH ISLAMIC ASSOCIATION SMETHWICK LTD
10-11 LEWISHAM ROAD,SMETHWICK,B66 2BP
Number: | 07111083 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11915537 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE YEW TREE COTTAGE,DALLINGTON,TN21 9NR
Number: | 05087348 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CORNHILL,LONDON,EC3V 3ND
Number: | 11418915 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 FALKLAND ROAD,BASINGSTOKE,RG24 9PN
Number: | 10169838 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 OUTRAM ROAD,LONDON,N22 7AF
Number: | 11840600 |
Status: | ACTIVE |
Category: | Private Limited Company |