This company is commonly known as Sewton Limited. The company was founded 16 years ago and was given the registration number 06409381. The firm's registered office is in LONDON. You can find them at 3rd Floor, 12 Gough Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SEWTON LIMITED |
---|---|---|
Company Number | : | 06409381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 12 Gough Square, London, England, EC4A 3DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 12 Gough Square, London, England, EC4A 3DW | Director | 08 December 2014 | Active |
3rd Floor, 12 Gough Square, London, England, EC4A 3DW | Director | 17 December 2019 | Active |
3rd Floor, 12 Gough Square, London, England, EC4A 3DW | Director | 17 December 2019 | Active |
3rd Floor, 12 Gough Square, London, England, EC4A 3DW | Director | 17 December 2019 | Active |
Mill Court, Charroterie, St. Peter Port, Guernsey, Guernsey, GY1 1EJ | Corporate Secretary | 17 April 2013 | Active |
Mill Court, La Charroterie, St Peter Port, Channel Islands, GY1 3XH | Corporate Secretary | 25 October 2007 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 25 October 2007 | Active |
Mill Court, Charroterie, St. Peter Port, Guernsey, Guernsey, GY1 1EJ | Director | 17 April 2013 | Active |
Le Hurel, Icart Road, Saints, Guernsey, GY4 6JF | Director | 14 August 2008 | Active |
Mill Court, La Charroterie, St Peter Port, Guernsey, GY1 3XH | Corporate Director | 25 October 2007 | Active |
17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Director | 25 October 2007 | Active |
Mill Court, La Charroterie, St Peter Port, Guernsey, GY1 3XH | Corporate Director | 25 October 2007 | Active |
Mr Alban Jutteau | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 3rd Floor, 12 Gough Square, London, England, EC4A 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-24 | Officers | Change person director company with change date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Officers | Termination secretary company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.