UKBizDB.co.uk

SANPURO HOLDING PLC

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

This company is commonly known as Sanpuro Holding Plc. The company was founded 14 years ago and was given the registration number 06974889. The firm's registered office is in HARROW. You can find them at 6 Sedgecombe Avenue, , Harrow, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SANPURO HOLDING PLC
Company Number:06974889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Sedgecombe Avenue, Harrow, Middlesex, England, HA3 0HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Ringstrasse, Arnsberg, Germany, 59821

Director15 July 2021Active
45, Fitzroy Street, London, England, W1T 6EB

Director04 January 2024Active
7, Westmoreland House, Cumberland Park Scrubs Lane, London, England, NW10 6RE

Secretary28 July 2009Active
6, Sedgecombe Avenue, Harrow, England, HA3 0HL

Secretary18 October 2010Active
19, Leyden Street, London, England, E1 7LE

Corporate Secretary01 December 2021Active
19, Leyden Street, London, England, E1 7LE

Corporate Secretary01 December 2021Active
50, Brookfield Avenue, Mill Hill, London, NW7 2DD

Director28 July 2009Active
124, Daimlerstrasse, Neuss, Germany, 41462

Director25 March 2020Active
250, Fleher Str, Dusseldorf, Germany, 40223

Director25 April 2016Active
38, Blumen Str, Dormagen, Germany,

Director28 July 2009Active
119, Furtherstrasse, Neuss, Germany, 41462

Director19 November 2018Active

People with Significant Control

Sasan Ghiassi
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:German
Country of residence:Germany
Address:38, Blumen Str, Dormagen, Germany, 41542
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sasan Ghiassi
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:German
Country of residence:Germany
Address:38, Dormagen, Germany,
Nature of control:
  • Voting rights 75 to 100 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 (5 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
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-16Address

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

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Address

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

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Capital

Capital cancellation shares.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-09-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-06Change of name

Certificate change of name company.

Download
2022-02-25Change of name

Certificate change of name company.

Download
2022-02-03Address

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

Download
2021-12-17Officers

Appoint corporate secretary company with name date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.