UKBizDB.co.uk

SAFM UK MANAGEMENT LTD

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

This company is commonly known as Safm Uk Management Ltd. The company was founded 6 years ago and was given the registration number 10998156. The firm's registered office is in READING. You can find them at Goldstar Accountants Ltd, 87 Southampton Street, Reading, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SAFM UK MANAGEMENT LTD
Company Number:10998156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Goldstar Accountants Ltd, 87 Southampton Street, Reading, England, RG1 2QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, London Street, Reading, England, RG1 4PS

Director05 October 2017Active
63, London Street, Reading, England, RG1 4PS

Director05 October 2017Active
49, Cathcart Road, London, England, SW10 9JE

Director11 May 2022Active

People with Significant Control

Mr Bernardo Sanchez Agapito Da Veiga
Notified on:01 December 2023
Status:Active
Date of birth:December 1980
Nationality:Australian
Country of residence:England
Address:63, London Street, Reading, England, RG1 4PS
Nature of control:
  • Right to appoint and remove directors
South American Ferro Metals Ltd (Bvi)
Notified on:28 May 2019
Status:Active
Country of residence:Virgin Islands, British
Address:Craigmuir Chambers, PO BOX 71, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bernardo Sanchez Agapito Da Veiga
Notified on:05 October 2017
Status:Active
Date of birth:December 1980
Nationality:Australian
Country of residence:United Kingdom
Address:15, Cantelowes Ltd, Bowling Green Lane, London, United Kingdom, EC1R 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ana Paula Marques De Souza
Notified on:05 October 2017
Status:Active
Date of birth:October 1980
Nationality:Brazilian
Country of residence:England
Address:2, Alderville Road, London, England, SW6 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-03-02Change of name

Certificate change of name company.

Download
2022-02-24Address

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

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Address

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

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Address

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

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Address

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

Download

Copyright © 2024. All rights reserved.