This company is commonly known as Sense Holding Group Limited. The company was founded 15 years ago and was given the registration number 06821153. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SENSE HOLDING GROUP LIMITED |
---|---|---|
Company Number | : | 06821153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, United Kingdom, EC4R 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Century Building, 100 Oxford Street, London, England, W1D 1LN | Secretary | 17 February 2009 | Active |
5th Floor, Century Building, 100 Oxford Street, London, England, W1D 1LN | Director | 17 February 2009 | Active |
8, Sycamore Road, Guildford, GU1 1HJ | Director | 17 February 2009 | Active |
1st Floor Century House, 100 Oxford Street, London, United Kingdom, W1D 1LN | Director | 17 February 2009 | Active |
Sense Topco Limited | ||
Notified on | : | 02 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Queen Street Place, London, United Kingdom, EC4R 1AG |
Nature of control | : |
|
Event Warehousing Holdings Limited | ||
Notified on | : | 09 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Queen Street Place, London, United Kingdom, EC4R 1AG |
Nature of control | : |
|
Mr Kevin Roy Twittey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Prince Albert Road, London, United Kingdom, NW1 7SN |
Nature of control | : |
|
Mr Nicholas Andrew Vassall Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Century Building, 100 Oxford Street, London, England, W1D 1LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Officers | Change person secretary company with change date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.