This company is commonly known as Sextant Limited. The company was founded 33 years ago and was given the registration number 02598278. The firm's registered office is in LONDON. You can find them at 43 Overstone Road, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | SEXTANT LIMITED |
---|---|---|
Company Number | : | 02598278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Overstone Road, London, W6 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bonnington, Jarvis Lane, Steyning, United Kingdom, BN44 3GL | Director | 08 March 2022 | Active |
8-10, Warner Street, London, United Kingdom, EC1R 5HA | Director | 01 November 2023 | Active |
95, St. Albans Avenue, London, United Kingdom, W4 5JS | Director | 01 September 2016 | Active |
Bonnington, Jarvis Lane, Steyning, United Kingdom, BN44 3GL | Director | 21 May 2021 | Active |
Bonnington, Jarvis Lane, Steyning, United Kingdom, BN44 3GL | Director | 21 May 2021 | Active |
95 St Albans Avenue, Chiswick, London, W4 5JS | Secretary | 04 April 1991 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 April 1991 | Active |
95 St Albans Avenue, Chiswick, London, W4 5JS | Director | 02 January 2008 | Active |
95 St Albans Avenue, Chiswick, London, W4 5JS | Director | 04 April 1991 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 April 1991 | Active |
Active Partners Iii Lp, Acting By Its General Partner, Active General Partner Iii, Llp | ||
Notified on | : | 21 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Burnsall Street, London, England, SW3 3ST |
Nature of control | : |
|
Jessica Alexa Mason | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bonnington, Jarvis Lane, Steyning, United Kingdom, BN44 3GL |
Nature of control | : |
|
Mr Simon John Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | 43, Overstone Road, London, W6 0AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Capital | Capital allotment shares. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Capital | Capital variation of rights attached to shares. | Download |
2023-10-25 | Capital | Capital name of class of shares. | Download |
2023-10-11 | Capital | Capital allotment shares. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-21 | Resolution | Resolution. | Download |
2023-07-18 | Capital | Capital allotment shares. | Download |
2023-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-06 | Capital | Capital allotment shares. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Capital | Capital name of class of shares. | Download |
2022-03-01 | Capital | Capital allotment shares. | Download |
2021-11-28 | Officers | Change person director company with change date. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-29 | Incorporation | Memorandum articles. | Download |
2021-06-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.