SYDNEY & LONDON HOLDINGS LIMITED

1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BL, England
StatusACTIVE
Company No.11899026
CategoryPrivate Limited Company
Incorporated22 Mar 2019
Age5 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

SYDNEY & LONDON HOLDINGS LIMITED is an active private limited company with number 11899026. It was incorporated 5 years, 1 month, 13 days ago, on 22 March 2019. The company address is 1st Floor Sackville House 1st Floor Sackville House, London, EC3M 6BL, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Gabriel Gross

Appointment date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rhys Douglas Hughes

Appointment date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-24

Officer name: Richard John Anning

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-24

Officer name: Mr Andrew Herbert Armstrong

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Herbert Armstrong

Appointment date: 2023-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-22

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

Old address: No.1 London Bridge London SE1 9BG England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Martin Hugo Gross

Cessation date: 2019-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danielle Beissah Katri

Cessation date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-22

Psc name: Gross Hill Properties Limited

Documents

View document PDF

Incorporation company

Date: 22 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:AC000551
Status:ACTIVE
Category:Other company type

DEEP BLUE ABYSS HOLDINGS LIMITED

BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE,GREAT FINBOROUGH,IP14 3AP

Number:11947907
Status:ACTIVE
Category:Private Limited Company

FHARE LIMITED

FURZEDOWN FARM,WEYMOUTH,DT4 9DN

Number:08594252
Status:ACTIVE
Category:Private Limited Company

MORETON MAINTENANCE AND CONSTRUCTION LTD

100 KINGSWAY,HEREFORD AND WORCESTER,HR1 1HB

Number:02394376
Status:LIQUIDATION
Category:Private Limited Company

PET AND AQUATICS PROPERTIES LIMITED

TROPICAL MARINE CENTRE,CHORLEYWOOD,WD3 5SX

Number:06830045
Status:ACTIVE
Category:Private Limited Company

THE OLD POLICE STATION (NEWBURY) RTM CO LTD

6 THE OLD POLICE STATION,NEWBURY,RG14 1NP

Number:07103871
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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