SUSTAINALYTICS UK LIMITED
Status | ACTIVE |
Company No. | 08660879 |
Category | Private Limited Company |
Incorporated | 22 Aug 2013 |
Age | 10 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SUSTAINALYTICS UK LIMITED is an active private limited company with number 08660879. It was incorporated 10 years, 9 months, 23 days ago, on 22 August 2013. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 10 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick John Fay
Appointment date: 2023-10-02
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald John Bundy
Appointment date: 2023-06-30
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diederik Timmer
Termination date: 2023-06-30
Documents
Accounts with accounts type small
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clare Jantzi
Termination date: 2022-06-30
Documents
Appoint person director company with name date
Date: 15 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diederik Timmer
Appointment date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type small
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 17 Sep 2020
Action Date: 02 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Morningstar, Inc.
Notification date: 2020-07-02
Documents
Withdrawal of a person with significant control statement
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type small
Date: 06 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Termination director company with name termination date
Date: 28 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-27
Officer name: Glen Saunders
Documents
Notification of a person with significant control statement
Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Clare Jantzi
Cessation date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2017
Action Date: 25 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-25
Charge number: 086608790001
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Change person director company with change date
Date: 17 Nov 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Clare Jantzi
Change date: 2016-04-06
Documents
Accounts with accounts type small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-01
New address: 71 Queen Victoria Street London EC4V 4BE
Old address: Lion House Red Lion Street London WC1R 4GB
Documents
Accounts with accounts type small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Appoint person director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glen Saunders
Documents
Incorporation company
Date: 22 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 07970805 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPT 2 1001 CHESTER ROAD,MANCHESTER,M32 0TA
Number: | 11002606 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNED 3 PARC BUSNES YR WYDDGRUG,YR WYDDGRUG,CH7 1XP
Number: | 04000756 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SOHO HOUSE 362-364,BIRMINGHAM,B21 9QL
Number: | 10640898 |
Status: | ACTIVE |
Category: | Private Limited Company |
PUMPING IRON CLOTHING,AYLESBURY,HP20 2QF
Number: | 10125245 |
Status: | ACTIVE |
Category: | Private Limited Company |
447 KENTON ROAD,MIDDLESEX,HA3 0XY
Number: | 04435161 |
Status: | ACTIVE |
Category: | Private Limited Company |