SAFE PASSAGE INTERNATIONAL

The Green House 244-254 Cambridge Heath Road The Green House 244-254 Cambridge Heath Road, London, E2 9DA, England
StatusACTIVE
Company No.11136659
Category
Incorporated08 Jan 2018
Age6 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

SAFE PASSAGE INTERNATIONAL is an active with number 11136659. It was incorporated 6 years, 4 months, 25 days ago, on 08 January 2018. The company address is The Green House 244-254 Cambridge Heath Road The Green House 244-254 Cambridge Heath Road, London, E2 9DA, England.



Company Fillings

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Tudor

Termination date: 2024-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ayesha Aziz

Appointment date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-11

Officer name: Francesca Marilyn Klug

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Old address: PO Box Pobox79446 244-254 Cambridge Heath Road London E2 2HS England

New address: The Green House 244-254 Cambridge Heath Road Unit 0.3 London E2 9DA

Change date: 2024-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Magid Magid

Appointment date: 2023-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-18

Officer name: Andrew James Purkis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-18

Officer name: Shu Shin Luh

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-05

Officer name: Naqeeb Saide

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Ms Caroline Tu'phoung Doan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

New address: PO Box Pobox79446 244-254 Cambridge Heath Road London E2 2HS

Change date: 2022-10-05

Old address: PO Box 79446 244-254 Cambridge Heath Road London E2 2HS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

New address: PO Box 79446 244-254 Cambridge Heath Road London E2 2HS

Old address: PO Box 76418 PO Box 76418 London E1W 9RL England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Miss Clare Tudor

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mr Jack Steadman

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Attiqullah Sayed

Appointment date: 2022-09-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ioannia Papageorgiou

Cessation date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: Andrew James Purkis

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naqeeb Saide

Cessation date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lusine Manukyan

Cessation date: 2021-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marta Cecilia Louise Welander

Cessation date: 2021-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Rabinowitz

Cessation date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: Tim Guy Stevens

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francesca Marilyn Klug

Cessation date: 2021-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: Patricia Levi Hicks Whaley

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-06

Psc name: Jonathan Clark

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shu Shin Luh

Cessation date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-06

Officer name: Jonathan Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-06

Officer name: Bethany Gardiner-Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-06

Officer name: Mr Jasmin Bukic

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-16

Officer name: Kath Qualtrough

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-16

Officer name: Mrs Bethany Gardiner-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-26

Officer name: Marta Cecilia Louise Welander

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amirali Torabi

Termination date: 2021-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amirali Torabi

Cessation date: 2021-03-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Francesca Marilyn Klug

Change date: 2021-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lusine Manukyan

Appointment date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Francesca Marilyn Klug

Change date: 2021-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Naqeeb Saide

Notification date: 2021-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-04

Psc name: Lusine Manukyan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-04

Officer name: Mr Naqeeb Saide

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francesca Marilyn Klug

Notification date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-15

Officer name: Ms Francesca Marilyn Klug

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ioannia Papageorgiou

Notification date: 2020-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-10

Psc name: Shu Shin Luh

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-10

Psc name: Tim Guy Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Ms Shu Shin Luh

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Ioannis Papageorgiou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: PO Box 76418 76418 Po 76418 London E1W 9RL England

New address: PO Box 76418 PO Box 76418 London E1W 9RL

Change date: 2021-01-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-20

Officer name: Ms Kath Qualtrough

Documents

View document PDF

Accounts with accounts type group

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Louise Branch

Termination date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2020

Action Date: 08 Mar 2020

Category: Address

Type: AD01

Old address: 136 Cavell Street London E1 2JA United Kingdom

New address: PO Box 76418 76418 Po 76418 London E1W 9RL

Change date: 2020-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2019

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Rabinowitz

Notification date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Stevens

Appointment date: 2019-11-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2019

Action Date: 17 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Dunnett Clark

Notification date: 2019-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-31

Psc name: Patricia Levi Hicks Whaley

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marta Cecilia Louise Welander

Notification date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amirali Torabi

Notification date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 17 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James Purkis

Notification date: 2019-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Rabinowitz

Cessation date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Purkis

Cessation date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Clark

Cessation date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr Amirali Torabi

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Ms Patricia Levi Hicks Whaley

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Miss Marta Cecilia Louise Welander

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2019

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Louise Branch

Appointment date: 2018-10-24

Documents

View document PDF

Resolution

Date: 15 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Aug 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009442
Status:ACTIVE
Category:Limited Partnership

D.WOOD (FABRICATIONS) LIMITED

593 THORNTON ROAD,BRADFORD,BD13 3NW

Number:04546850
Status:ACTIVE
Category:Private Limited Company

MCCONNEL CRESCENT MANAGEMENT COMPANY LTD

188 UPPINGHAM ROAD,LEICESTER,LE5 0QG

Number:11158887
Status:ACTIVE
Category:Private Limited Company

RAMCORE OPERATIONS (TWO) LIMITED

7 ALBEMARLE STREET,LONDON,W1S 4HQ

Number:05900989
Status:ACTIVE
Category:Private Limited Company

SECURE INITIATIVES LIMITED

9 RODNEY GARDENS,PINNER,HA5 2RT

Number:06442857
Status:ACTIVE
Category:Private Limited Company

SIVAD CONSULTANTS LIMITED

29 HERRIARD PLACE,BASINGSTOKE,RG22 4FR

Number:08656847
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