UKBizDB.co.uk

SANDS EQUITY CAPITAL LIMITED

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

This company is commonly known as Sands Equity Capital Limited. The company was founded 9 years ago and was given the registration number 09184596. The firm's registered office is in LONDON. You can find them at 40 Bloomsbury Way, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SANDS EQUITY CAPITAL LIMITED
Company Number:09184596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:40 Bloomsbury Way, London, England, WC1A 2SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Bloomsbury Way, London, England, WC1A 2SE

Director04 May 2018Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Secretary21 August 2014Active
1, Tetley Mews, Willicombe Park, Tunbridge Wells, England, TN2 3GB

Director28 January 2015Active
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT

Director21 August 2014Active

People with Significant Control

London Group Llp
Notified on:28 April 2017
Status:Active
Country of residence:England
Address:Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Global Resort Property Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Patrick Hume Kendall
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:40, Bloomsbury Way, London, England, WC1A 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Elten Herbert Barker
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:40, Bloomsbury Way, London, England, WC1A 2SE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2021-03-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Address

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

Download
2018-10-17Gazette

Gazette filings brought up to date.

Download
2018-10-16Gazette

Gazette notice compulsory.

Download
2018-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Address

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

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2018-04-10Miscellaneous

Legacy.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2018-04-09Miscellaneous

Legacy.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2018-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-03Accounts

Change account reference date company previous shortened.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.