UKBizDB.co.uk

SAFE PASSAGE INTERNATIONAL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Safe Passage International. The company was founded 6 years ago and was given the registration number 11136659. The firm's registered office is in LONDON. You can find them at 76418 Po 76418, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SAFE PASSAGE INTERNATIONAL
Company Number:11136659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:76418 Po 76418, London, England, E1W 9RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Secretary06 December 2021Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director11 March 2024Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director27 September 2022Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director18 April 2023Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director04 March 2021Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director10 February 2020Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director08 January 2018Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director27 September 2022Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director27 September 2022Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director12 November 2019Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director31 October 2018Active
76418, Po 76418, London, England, E1W 9RL

Secretary24 October 2018Active
35, Godwin Close, Cambridge, England, CB1 8QS

Secretary16 September 2021Active
PO BOX 76418, PO BOX 76418, London, England, E1W 9RL

Secretary20 April 2020Active
PO BOX 76418, PO BOX 76418, London, England, E1W 9RL

Director08 January 2018Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director15 February 2021Active
244-254, Cambridge Heath Road, London, England, E2 2HS

Director10 February 2020Active
244-254, Cambridge Heath Road, London, England, E2 2HS

Director08 January 2018Active
244-254, Cambridge Heath Road, London, England, E2 2HS

Director04 March 2021Active
PO BOX 76418, PO BOX 76418, London, England, E1W 9RL

Director07 December 2018Active
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA

Director27 September 2022Active
PO BOX 76418, PO BOX 76418, London, England, E1W 9RL

Director07 December 2018Active

People with Significant Control

Mr Naqeeb Saide
Notified on:04 March 2021
Status:Active
Date of birth:February 2000
Nationality:Afghan
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Ms Lusine Manukyan
Notified on:04 March 2021
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Ms Francesca Marilyn Klug
Notified on:15 February 2021
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Mr Ioannia Papageorgiou
Notified on:10 February 2020
Status:Active
Date of birth:September 1961
Nationality:Greek
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Ms Shu Shin Luh
Notified on:10 February 2020
Status:Active
Date of birth:August 1977
Nationality:Hong Konger
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Mr Andrew James Purkis
Notified on:17 February 2019
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Rt Revd Jonathan Clark
Notified on:17 February 2019
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Ms Marta Cecilia Louise Welander
Notified on:07 December 2018
Status:Active
Date of birth:May 1984
Nationality:Swedish
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Mr Amirali Torabi
Notified on:07 December 2018
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Ms Patricia Levi Hicks Whaley
Notified on:31 October 2018
Status:Active
Date of birth:June 1953
Nationality:American
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Mr Tim Guy Stevens
Notified on:10 July 2018
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Mr Jason Rabinowitz
Notified on:08 January 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:PO BOX 76418, PO BOX 76418, London, England, E1W 9RL
Nature of control:
  • Significant influence or control
Mr Jason Rabinowitz
Notified on:08 January 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:136 Cavell Street, London, United Kingdom, E1 2JA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew James Purkis
Notified on:08 January 2018
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:136 Cavell Street, London, United Kingdom, E1 2JA
Nature of control:
  • Voting rights 25 to 50 percent
Rt Revd Jonathan Clark
Notified on:08 January 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:136 Cavell Street, London, United Kingdom, E1 2JA
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-02-22Address

Change registered office address company with date old address new address.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-17Accounts

Accounts with accounts type group.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.