UKBizDB.co.uk

S.I.F. (GROUP) LIMITED

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

This company is commonly known as S.i.f. (group) Limited. The company was founded 25 years ago and was given the registration number 03630935. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:S.I.F. (GROUP) LIMITED
Company Number:03630935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Secretary14 September 1998Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director22 May 2000Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director14 September 1998Active
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Director14 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 September 1998Active

People with Significant Control

Geoffrey Leonard Hunt
Notified on:08 March 2023
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
William Charles Hunt
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jennie Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:25, Highfields Mead, East Hanningfield, United Kingdom, CM3 8XA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Address

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

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts amended with accounts type total exemption small.

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.