This company is commonly known as Sea Shepherd Uk. The company was founded 18 years ago and was given the registration number 05474362. The firm's registered office is in LONDON. You can find them at Sea Shepherd Uk, 27 Old Gloucester Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SEA SHEPHERD UK |
---|---|---|
Company Number | : | 05474362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2005 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sea Shepherd Uk, 27 Old Gloucester Street, London, WC1N 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Secretary | 30 August 2016 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 10 November 2012 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 27 October 2023 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 17 June 2021 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 15 June 2017 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 14 November 2014 | Active |
50, Broadway, Westminster, London, SW1H 0BL | Corporate Secretary | 07 June 2005 | Active |
126 Ditton Fields, Cambridge, CB5 8QL | Director | 03 November 2006 | Active |
Sea Shepherd Uk, 27 Old Gloucester Street, London, WC1N 3AX | Director | 08 April 2021 | Active |
48 Upcerne Road, London, SW10 0SQ | Director | 16 June 2005 | Active |
31, Vine Close, Ramsgate, United Kingdom, CT11 7BJ | Director | 25 November 2011 | Active |
Sea Shepherd Uk, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 30 November 2012 | Active |
685 Spring Street 155, Friday Harbour Wa, Usa, | Director | 04 June 2008 | Active |
7544 W. 90th Street, Los Angeles, Usa, FOREIGN | Director | 16 June 2005 | Active |
22 Gordon Avenue, St Margarets, Twickenham, TW1 1NQ | Director | 20 September 2005 | Active |
27, Old Gloucester Street, London, WC1N 3AX | Director | 21 November 2011 | Active |
6 Norman Avenue, Twickenham, London, TW1 2LY | Director | 30 July 2008 | Active |
Sea Shepherd Uk, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 24 November 2011 | Active |
Sea Shepherd Uk, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 27 February 2014 | Active |
685 Spring Street, 148 Friday Harbor, Washington, Usa, 98250 | Director | 03 November 2006 | Active |
1225 Wold Road, Friday Harbour, Usa, | Director | 16 June 2005 | Active |
27, Old Gloucester Street, London, WC1N 3AX | Director | 03 November 2006 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Director | 07 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Accounts | Accounts with accounts type group. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Change of name | Certificate change of name company. | Download |
2023-06-21 | Miscellaneous | Miscellaneous. | Download |
2023-06-21 | Change of name | Change of name notice. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type group. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Address | Change sail address company with old address new address. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Address | Change sail address company with old address new address. | Download |
2018-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.