UKBizDB.co.uk

SFC EMPLOYEE (HOLDINGS) LIMITED

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

This company is commonly known as Sfc Employee (holdings) Limited. The company was founded 4 years ago and was given the registration number 12368772. The firm's registered office is in LONDON. You can find them at 3rd Floor City Reach, 5 Greenwich View Place, Millharbour, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SFC EMPLOYEE (HOLDINGS) LIMITED
Company Number:12368772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor City Reach, 5 Greenwich View Place, Millharbour, London, England, E14 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director24 February 2023Active
The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director24 February 2023Active
3rd Floor, City Reach, 5 Greenwich View Place, Millharbour, London, England, E14 9NN

Secretary18 December 2019Active
The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ

Secretary29 June 2020Active
The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director18 December 2019Active
The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director18 December 2019Active
The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director18 December 2019Active

People with Significant Control

Mwa Financial Ltd
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lauren Sarah Owen
Notified on:01 September 2022
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Owen
Notified on:01 September 2022
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Spm Employee Benefits Ltd
Notified on:18 December 2019
Status:Active
Country of residence:England
Address:3rd Floor, City Reach, London, England, E14 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Resolution

Resolution.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination secretary company with name termination date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Capital

Capital cancellation shares.

Download
2022-09-28Capital

Capital return purchase own shares.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-22Capital

Capital allotment shares.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.