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.
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 | : |
|
Registered Address | : | 25 Level 27, Canada Square, London, E14 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Gresham Street, 1st Floor, London, England, EC2V 7AD | Director | 31 August 2021 | Active |
2, Gresham Street, 1st Floor, London, England, EC2V 7AD | Director | 10 August 2015 | Active |
111, Strand, London, Uk, WC2R 0AG | Secretary | 13 August 2013 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 09 July 2013 | Active |
25 Level 27, Canada Square, London, E14 5LQ | Director | 01 May 2018 | Active |
25 Level 27, Canada Square, London, E14 5LQ | Director | 10 August 2015 | Active |
25 Level 27, Canada Square, London, E14 5LQ | Director | 01 October 2014 | Active |
25 Level 27, Canada Square, London, E14 5LQ | Director | 22 May 2020 | Active |
Viersener Str.333, Monchengladbach, Germany, | Director | 26 March 2014 | Active |
25, Canada Square, London, E14 5LQ | Director | 12 February 2014 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 09 July 2013 | Active |
25 Level 27, Canada Square, London, E14 5LQ | Director | 10 August 2015 | Active |
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 09 July 2013 | Active |
111, Strand, London, WC2R 0AG | Director | 13 August 2013 | Active |
111, Strand, London, Uk, WC2R 0AG | Director | 13 August 2013 | Active |
25 Level 27, Canada Square, London, E14 5LQ | Director | 01 October 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-03 | Gazette | Gazette notice voluntary. | Download |
2023-09-26 | Dissolution | Dissolution application strike off company. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Gazette | Gazette filings brought up to date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.