UKBizDB.co.uk

SINO HOUSE LIMITED

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

This company is commonly known as Sino House Limited. The company was founded 4 years ago and was given the registration number 12537581. The firm's registered office is in LONDON. You can find them at 26 Grosvenor St, Mayfair, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SINO HOUSE LIMITED
Company Number:12537581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Grosvenor St, Mayfair, London, England, W1K 4QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Briardale Gardens, London, England, NW3 7PN

Director28 April 2022Active
1, Wengistrasse, Zurich, Switzerland, 8004

Corporate Secretary30 March 2020Active
1, Wengistrasse, Zurich, Switzerland, 8004

Director30 March 2020Active
Sarnia House, Ulley Road, Kennington, Ashford, England, TN24 9HU

Director21 June 2021Active
1, Wengistrasse, Zurich, Switzerland, 8004

Director30 March 2020Active

People with Significant Control

Pacific Consulting Services Limited
Notified on:01 July 2022
Status:Active
Country of residence:England
Address:Sarnia, Ulley Road, Ashford, England, TN24 9HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Stephanie Rachel Jacoel
Notified on:28 April 2022
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:21, Briardale Gardens, London, England, NW3 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Jacques Jacoel
Notified on:21 June 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Sarnia House, Ulley Road, Ashford, England, TN24 9HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Stephanie Rachel Jacoel
Notified on:29 December 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:21, Briardale Gardens, London, England, NW3 7PN
Nature of control:
  • Significant influence or control
Mr Christian Christian Lyk
Notified on:30 March 2020
Status:Active
Date of birth:November 1968
Nationality:Swiss
Country of residence:Switzerland
Address:1, Wengistrasse, Zurich, Switzerland, 8004
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Incorporation

Memorandum articles.

Download
2022-08-12Resolution

Resolution.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-02Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Change of name

Certificate change of name company.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Address

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

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.