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..
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 | : |
|
Registered Address | : | 76418 Po 76418, London, England, E1W 9RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Secretary | 06 December 2021 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 11 March 2024 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 27 September 2022 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 18 April 2023 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 04 March 2021 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 10 February 2020 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 08 January 2018 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 27 September 2022 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 27 September 2022 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 12 November 2019 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 31 October 2018 | Active |
76418, Po 76418, London, England, E1W 9RL | Secretary | 24 October 2018 | Active |
35, Godwin Close, Cambridge, England, CB1 8QS | Secretary | 16 September 2021 | Active |
PO BOX 76418, PO BOX 76418, London, England, E1W 9RL | Secretary | 20 April 2020 | Active |
PO BOX 76418, PO BOX 76418, London, England, E1W 9RL | Director | 08 January 2018 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 15 February 2021 | Active |
244-254, Cambridge Heath Road, London, England, E2 2HS | Director | 10 February 2020 | Active |
244-254, Cambridge Heath Road, London, England, E2 2HS | Director | 08 January 2018 | Active |
244-254, Cambridge Heath Road, London, England, E2 2HS | Director | 04 March 2021 | Active |
PO BOX 76418, PO BOX 76418, London, England, E1W 9RL | Director | 07 December 2018 | Active |
The Green House, 244-254 Cambridge Heath Road, Unit 0.3, London, England, E2 9DA | Director | 27 September 2022 | Active |
PO BOX 76418, PO BOX 76418, London, England, E1W 9RL | Director | 07 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type group. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-17 | Accounts | Accounts with accounts type group. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.