This company is commonly known as Sapphire Court (nominees) Limited. The company was founded 22 years ago and was given the registration number 04377109. The firm's registered office is in LONDON. You can find them at 4th Floor, 30, Market Place, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SAPPHIRE COURT (NOMINEES) LIMITED |
---|---|---|
Company Number | : | 04377109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 30, Market Place, London, England, W1W 8AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57/63, Line Wall Road, Gibraltar, Gibraltar, | Director | 10 November 2008 | Active |
30, Market Place, London, England, W1W 8AP | Corporate Director | 30 August 2017 | Active |
31 Denmark Street, Watford, WD17 4YA | Secretary | 20 February 2002 | Active |
5 Wigmore Street, London, W1U 1PB | Corporate Secretary | 15 July 2004 | Active |
190 Strand, London, WC2R 1JN | Corporate Secretary | 19 February 2002 | Active |
The Gate House, 18a Ducks Hill Road, Northwood, HA6 2NR | Director | 20 February 2002 | Active |
Charlecote, Harewood Road, Chalfont St Giles, HP8 4UA | Director | 20 February 2002 | Active |
61 Badgers Gate, Dunstable, LU6 2BF | Director | 20 February 2002 | Active |
One Tree Cottage 18 Woodside Avenue, Beaconsfield, HP9 1JJ | Director | 20 February 2002 | Active |
57/63, Line Wall Road, Gibraltar, | Director | 10 November 2008 | Active |
190 Strand, London, WC2R 1JN | Corporate Director | 19 February 2002 | Active |
5 Wigmore Street, London, W1U 1PB | Corporate Director | 15 July 2004 | Active |
3rd Floor, 5 Wigmore Street, London, W1U 1PB | Corporate Director | 10 November 2008 | Active |
Winten Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | 57/63, Line Wall Road, Gibraltar, Spain, |
Nature of control | : |
|
Mr Maurice Moses Benady | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 30, Market Place, London, England, W1W 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-26 | Accounts | Change account reference date company previous extended. | Download |
2017-09-05 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Officers | Appoint corporate director company with name date. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-09 | Officers | Termination secretary company with name termination date. | Download |
2017-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-21 | Accounts | Change account reference date company current shortened. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.