Warning: file_put_contents(c/7b11cf08b912e59ce61397da19e5059f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/754869180dcedc458dc4c3832ce8d98a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Septimo Limited, W1S 3EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEPTIMO LIMITED

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

This company is commonly known as Septimo Limited. The company was founded 16 years ago and was given the registration number 06293309. The firm's registered office is in LONDON. You can find them at Sixth Floor, 3 Burlington Gardens, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SEPTIMO LIMITED
Company Number:06293309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sixth Floor, 3 Burlington Gardens, London, United Kingdom, W1S 3EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary09 May 2018Active
Sixth Floor, 3 Burlington Gardens, London, United Kingdom, W1S 3EP

Director09 May 2018Active
Sixth Floor, 3 Burlington Gardens, London, United Kingdom, W1S 3EP

Director09 May 2018Active
Sixth Floor, 3 Burlington Gardens, London, United Kingdom, W1S 3EP

Director03 November 2023Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Corporate Secretary12 May 2014Active
3rd, Floor, 22 Grafton Street, London, England, W1S 4EX

Corporate Secretary26 June 2007Active
19 Cromwell Close, East End Road, East Finchley, N2 0LL

Director26 June 2007Active
Meadowbank, La Rue De La Chouquetterie, St Martin, Jersey, JE3 6EL

Director16 May 2008Active
Sixth Floor, 3 Burlington Gardens, London, United Kingdom, W1S 3EP

Director09 May 2018Active
3rd Floor, 22 Grafton Street, London, United Kingdom, W1S 4EX

Director03 March 2011Active
Elizabeth House, 9 Castle Street, St Helier, Jersey, JE4 2QP

Director28 March 2013Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Corporate Director28 June 2007Active
3500, Parkway, Whiteley, Fareham, England, PO15 7AL

Corporate Director04 February 2011Active
3 Bentinck Mews, London, W1U 2AH

Corporate Director28 June 2007Active

People with Significant Control

Inspired Europe Holdings Ltd
Notified on:09 May 2018
Status:Active
Country of residence:United Kingdom
Address:Sixth Floor, 3 Burlington Gardens, London, United Kingdom, W1S 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-06-11Accounts

Legacy.

Download
2024-06-11Other

Legacy.

Download
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Accounts

Legacy.

Download
2023-02-03Other

Legacy.

Download
2023-02-03Other

Legacy.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-05Other

Legacy.

Download
2022-03-24Accounts

Legacy.

Download
2022-03-24Other

Legacy.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-04Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.