SIRIUS MARKET ACCESS LIMITED

3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB, United Kingdom
StatusACTIVE
Company No.08384204
CategoryPrivate Limited Company
Incorporated31 Jan 2013
Age11 years, 4 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 260 GBP

Documents

View document PDF

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

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Feb 2015

Action Date: 05 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-05

Capital : 200 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

CLOUDTWINS LTD

OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11915537
Status:ACTIVE
Category:Private Limited Company

G. G. EQUINE LTD

YEW TREE COTTAGE YEW TREE COTTAGE,DALLINGTON,TN21 9NR

Number:05087348
Status:ACTIVE
Category:Private Limited Company

HRHK&M LTD

1 CORNHILL,LONDON,EC3V 3ND

Number:11418915
Status:ACTIVE
Category:Private Limited Company

PAWS AT HOME LIMITED

168 FALKLAND ROAD,BASINGSTOKE,RG24 9PN

Number:10169838
Status:ACTIVE
Category:Private Limited Company

SURE BUSINESS CONSULTING LTD

42 OUTRAM ROAD,LONDON,N22 7AF

Number:11840600
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