This company is commonly known as Sanne Fiduciary Services (uk) Limited. The company was founded 18 years ago and was given the registration number 05666576. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 London Wall, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SANNE FIDUCIARY SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 05666576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 125 London Wall, London, England, EC2Y 5AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, London Wall, London, England, EC2Y 5AS | Corporate Secretary | 01 May 2014 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 03 August 2023 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 09 August 2023 | Active |
20, Churchill Place, London, United Kingdom, E14 5HJ | Corporate Secretary | 05 January 2006 | Active |
1st Floor, Phoenix House 18 King William Street, London, EC4N 7BP | Director | 24 July 2008 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 04 February 2019 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 01 May 2014 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 11 November 2016 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 01 May 2014 | Active |
1st Floor, Phoenix House 18 King William Street, London, EC4N 7BP | Director | 24 July 2008 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 13 February 2015 | Active |
20, Churchill Place, London, United Kingdom, E14 5HJ | Director | 31 October 2013 | Active |
Abbotsmount House, St. Johns Road, St. Helier, Jersey, JE2 3LE | Director | 19 July 2007 | Active |
20, Churchill Place, London, United Kingdom, E14 5HJ | Director | 11 January 2011 | Active |
20, Churchill Place, London, United Kingdom, E14 5HJ | Director | 13 September 2011 | Active |
55, Northumberland Place, London, W2 5AS | Director | 05 January 2006 | Active |
1st Floor, Phoenix House 18 King William Street, London, EC4N 7BP | Director | 28 April 2006 | Active |
20, Churchill Place, London, United Kingdom, E14 5HJ | Director | 09 April 2008 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 01 May 2014 | Active |
89 Langham Road, Teddington, TW11 9HG | Director | 19 January 2006 | Active |
1st Floor, Phoenix House 18 King William Street, London, EC4N 7BP | Director | 05 January 2006 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 30 November 2017 | Active |
6th Floor, 125 London Wall, London, England, EC2Y 5AS | Director | 06 February 2019 | Active |
7 Princes Road, Richmond, TW10 6DQ | Director | 19 January 2006 | Active |
1st Floor, Phoenix House 18 King William Street, London, EC4N 7BP | Director | 11 May 2010 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 01 May 2014 | Active |
Apex Group Hold Co (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, London Wall, London, England, EC2Y 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Change corporate secretary company with change date. | Download |
2023-01-16 | Change of name | Certificate change of name company. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-18 | Accounts | Accounts with accounts type small. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.