UKBizDB.co.uk

SANNE GROUP NOMINEES 2 (UK) LIMITED

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

This company is commonly known as Sanne Group Nominees 2 (uk) Limited. The company was founded 11 years ago and was given the registration number 08334719. 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 64205 - Activities of financial services holding companies.

Company Information

Name:SANNE GROUP NOMINEES 2 (UK) LIMITED
Company Number:08334719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, London Wall, London, England, EC2Y 5AS

Corporate Secretary21 December 2012Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director08 February 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director30 October 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director27 July 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director10 August 2018Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director18 December 2012Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director25 September 2015Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director08 February 2023Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director23 September 2014Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director09 February 2016Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director23 September 2014Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director18 December 2012Active
2nd Floor, Pollen House, 10 Cork Street, London, W1S 3NP

Director13 February 2015Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director13 September 2016Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director13 June 2017Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director13 June 2017Active

People with Significant Control

Apex Group Hold Co (Uk) Limited
Notified on:21 November 2022
Status:Active
Country of residence:England
Address:6th Floor, London Wall, London, England, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sanne Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Ifc, 5, St Helier, Jersey, JE1 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Change corporate secretary company with change date.

Download
2023-01-16Change of name

Certificate change of name company.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Address

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

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.