UKBizDB.co.uk

SENTINEL BIDCO LIMITED

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

This company is commonly known as Sentinel Bidco Limited. The company was founded 10 years ago and was given the registration number 08603139. The firm's registered office is in LONDON. You can find them at 25 Level 27, Canada Square, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SENTINEL BIDCO LIMITED
Company Number:08603139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:25 Level 27, Canada Square, London, E14 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director31 August 2021Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director10 August 2015Active
111, Strand, London, Uk, WC2R 0AG

Secretary13 August 2013Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary09 July 2013Active
25 Level 27, Canada Square, London, E14 5LQ

Director01 May 2018Active
25 Level 27, Canada Square, London, E14 5LQ

Director10 August 2015Active
25 Level 27, Canada Square, London, E14 5LQ

Director01 October 2014Active
25 Level 27, Canada Square, London, E14 5LQ

Director22 May 2020Active
Viersener Str.333, Monchengladbach, Germany,

Director26 March 2014Active
25, Canada Square, London, E14 5LQ

Director12 February 2014Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director09 July 2013Active
25 Level 27, Canada Square, London, E14 5LQ

Director10 August 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director09 July 2013Active
111, Strand, London, WC2R 0AG

Director13 August 2013Active
111, Strand, London, Uk, WC2R 0AG

Director13 August 2013Active
25 Level 27, Canada Square, London, E14 5LQ

Director01 October 2014Active

People with Significant Control

Paysafe Holdings Uk Limited
Notified on:10 July 2017
Status:Active
Country of residence:England
Address:Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sentinel Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-26Dissolution

Dissolution application strike off company.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Address

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

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-08-12Gazette

Gazette filings brought up to date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.