This company is commonly known as Sentrino Management Limited. The company was founded 19 years ago and was given the registration number 05432688. The firm's registered office is in LONDON. You can find them at 65 Grosvenor Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | SENTRINO MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05432688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Grosvenor Street, London, W1K 3JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, England, WD23 1FL | Director | 11 December 2009 | Active |
3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, England, WD23 1FL | Director | 11 December 2009 | Active |
65, Grosvenor Street, London, England, W1K 3JH | Secretary | 11 April 2014 | Active |
65, Grosvenor Street, London, United Kingdom, W1K 3JH | Corporate Secretary | 13 October 2006 | Active |
Fairfax House, 15 Fulwood Place, London, WC1V 6AY | Corporate Secretary | 22 April 2005 | Active |
14 Terrapin Road, London, SW17 8QN | Director | 19 October 2006 | Active |
65, Grosvenor Street, London, England, W1K 3JH | Director | 14 September 2010 | Active |
33, The Shearers, Bishop's Stortford, CM23 4AZ | Director | 20 August 2008 | Active |
8b, Gloucester Park Apartments, Ashburn Place, London, SW7 4LL | Director | 06 April 2008 | Active |
Balstone Farm, Ibworth, RG26 5TJ | Director | 22 April 2005 | Active |
Hautbois Loudwater Heights, Loudwater, Rickmansworth, WD3 4AX | Director | 25 May 2005 | Active |
65, Grosvenor Street, London, United Kingdom, W1K 3JH | Corporate Director | 19 October 2010 | Active |
Fairfax House, 15 Fulwood Place, London, WC1V 6AY | Corporate Director | 22 April 2005 | Active |
Sentrino Llp | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 65, Grosvenor Street, London, United Kingdom, W1K 3JH |
Nature of control | : |
|
Internos Global Investors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Grosvenor Street, London, England, W1K 3JH |
Nature of control | : |
|
Mr Jonathan Ottley Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Chandlers House, Hampton Mews, Bushey, England, WD23 1FL |
Nature of control | : |
|
Mr Andrew David Thornton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Chandlers House, Hampton Mews, Bushey, England, WD23 1FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-13 | Resolution | Resolution. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-03-11 | Accounts | Legacy. | Download |
2020-03-11 | Other | Legacy. | Download |
2020-03-11 | Other | Legacy. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-23 | Resolution | Resolution. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.