Warning: file_put_contents(c/af47202d271b13ffcc69a2003c4fddb1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f09ef22141ffa725f4ac56093f8b5288.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sirius Market Access Limited, EC4M 8AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIRIUS MARKET ACCESS LIMITED

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

This company is commonly known as Sirius Market Access Limited. The company was founded 11 years ago and was given the registration number 08384204. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIRIUS MARKET ACCESS LIMITED
Company Number:08384204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2013
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:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 River Street, Suite 1120, Hoboken, United States, NJ 07030

Secretary11 February 2022Active
111 River Street, Suite 1120, Hoboken, United States, NJ 07030

Director02 December 2020Active
Gho Capital Partners, 21 St James's Square, London, United Kingdom, SW1Y 4JZ

Director25 January 2022Active
Gho Capital Partners, 21 St James's Square, London, United Kingdom, SW1Y 4JZ

Director25 January 2022Active
3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB

Director25 January 2022Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Secretary04 November 2014Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director04 November 2014Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director01 November 2017Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director31 January 2013Active

People with Significant Control

Mr Stephen Jonathan Ralston
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shkun Datta Chadda
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-03-08Officers

Change person secretary company with change date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person secretary company with name date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-01Resolution

Resolution.

Download
2022-02-01Incorporation

Memorandum articles.

Download
2022-02-01Incorporation

Memorandum articles.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Change account reference date company current extended.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.