SFC CAPITAL PARTNERS LTD

2 Maple Court 2 Maple Court, Macclesfield, SK10 1JE, Cheshire, England
StatusACTIVE
Company No.09226119
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

SFC CAPITAL PARTNERS LTD is an active private limited company with number 09226119. It was incorporated 9 years, 8 months, 29 days ago, on 19 September 2014. The company address is 2 Maple Court 2 Maple Court, Macclesfield, SK10 1JE, Cheshire, England.



Company Fillings

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 09 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alain Vincent Mandy

Termination date: 2024-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Mr Stephen Page

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Roy Page

Change date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Mr Stephen Roy Page

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Marguerite Crossfield

Change date: 2023-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Roy Page

Cessation date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Mr Mark Somers Hosking Tayler

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-08

Officer name: Mr Alain Vincent Mandy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-08

Old address: 50 Eastcastle Street C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street London W1W 8EA England

New address: 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Old address: 50 Eastcastle Street Suite 345 50 Eastcastle Street London W1W 8EA England

Change date: 2020-04-28

New address: 50 Eastcastle Street C/O Bennett Brooks & Co Limited Suite 345, 50 Eastcastle Street London W1W 8EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Old address: 1-6 Speedy Place Cromer Street London WC1H 8BU England

Change date: 2020-04-27

New address: 50 Eastcastle Street Suite 345 50 Eastcastle Street London W1W 8EA

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Capital

Type: SH01

Capital : 115,000 GBP

Date: 2020-02-27

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Capital

Type: SH01

Capital : 115,000 GBP

Date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-02

Officer name: Mr Alain Vincent Mandy

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2017

Action Date: 30 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-30

Capital : 100,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Page

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-02

Officer name: Mr Mark Somers Hosking Tayler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Old address: Startup Funding Club Ltd 1-6 Speedy Place London WC1H 8BU England

Change date: 2017-08-15

New address: 1-6 Speedy Place Cromer Street London WC1H 8BU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-15

Old address: Rosemore Heaton Grange Road Romford RM2 5PP

New address: Startup Funding Club Ltd 1-6 Speedy Place London WC1H 8BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-07

Capital : 50,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESCOM DESIGN INTL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10736076
Status:ACTIVE
Category:Private Limited Company

LILYROSA LIMITED

83 BROX ROAD,CHERTSEY,KT16 0LE

Number:07786412
Status:ACTIVE
Category:Private Limited Company

PRIDE IN PENN FIELDS

UNITED REFORM CHURCH LEA ROAD,,WV3 0LW

Number:03900763
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAS CONSULTANCY LTD

154A THE AVENUE,LONDON,E4 9RD

Number:09617300
Status:ACTIVE
Category:Private Limited Company

ROLLAFSON CONSULTING LTD

FIRST FLOOR,BRENTWOOD,CM14 4RR

Number:09169951
Status:ACTIVE
Category:Private Limited Company

SJ & B HARDISTY LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:10257664
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