UKBizDB.co.uk

SIL 1992 LIMITED

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

This company is commonly known as Sil 1992 Limited. The company was founded 32 years ago and was given the registration number 02719189. The firm's registered office is in LONDON. You can find them at Fountain House, 130 Fenchurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SIL 1992 LIMITED
Company Number:02719189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Vicarage Lane, Stratford, England, E15 4HF

Director31 March 2022Active
1 Vicarage Lane, Stratford, England, E15 4HF

Director31 March 2022Active
1 Vicarage Lane, Stratford, England, E15 4HF

Secretary21 September 2017Active
28 Amhurst Gardens, Isleworth, TW7 6AJ

Secretary03 June 1992Active
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8BT

Secretary12 February 2013Active
9 Southfield Road, Chiswick, London, W4 1AG

Secretary01 June 1992Active
14, Fenchurch Avenue, London, England, EC3M 5BS

Secretary31 December 2009Active
14, Fenchurch Avenue, London, England, EC3M 5BS

Secretary31 December 2009Active
112 Park Road, Hampton Hill, Hampton, TW12 1HR

Director01 June 1992Active
Fourth Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Director03 June 1992Active

People with Significant Control

Mrs Susan Nugent
Notified on:07 August 2022
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:1 Vicarage Lane, Stratford, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Anthony Nugent
Notified on:12 November 2020
Status:Active
Date of birth:December 1957
Nationality:Irish
Country of residence:England
Address:Fourth Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sande Group Holdings Limited
Notified on:08 January 2019
Status:Active
Country of residence:England
Address:Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Nugent
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:Irish
Country of residence:England
Address:Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ
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 (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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-23Address

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

Download
2023-01-16Resolution

Resolution.

Download
2023-01-08Resolution

Resolution.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-12-21Address

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

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Resolution

Resolution.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.