UKBizDB.co.uk

SIROTA CONSULTING UK LIMITED

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

This company is commonly known as Sirota Consulting Uk Limited. The company was founded 21 years ago and was given the registration number 04571493. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SIROTA CONSULTING UK LIMITED
Company Number:04571493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director15 December 2020Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director15 December 2020Active
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary04 October 2017Active
56 Mansfield Road, White Plains, Ny, Usa,

Secretary22 July 2003Active
79 Strathcona Avenue, Bookham, Leatherhead, KT23 4HR

Secretary23 October 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary23 October 2002Active
16 Glendale Drive, Burpham, Guildford, GU4 7HX

Director23 October 2002Active
Premier House, 15-19 Church Street West, Woking, United Kingdom, GU21 6JD

Director01 January 2011Active
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director02 December 2016Active
2019 Kenneth Road, Merrick, New York, Usa,

Director22 July 2003Active
Premier House, 15-19 Church Street West, Woking, United Kingdom, GU21 6JD

Director01 January 2011Active
1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director29 June 2017Active
56 Mansfield Road, White Plains, Ny, Usa,

Director22 July 2003Active
One, Christchurch Way, Woking, United Kingdom, GU21 6JG

Director02 December 2016Active
24 Pond Hollow Court, Pleasantville, New York, Usa,

Director22 July 2003Active
170 Villanova Drive, Paramus, New Jersey, Usa, FOREIGN

Director22 July 2003Active
79 Strathcona Avenue, Bookham, Leatherhead, KT23 4HR

Director23 October 2002Active
Premier House, 15-19 Church Street West, Woking, United Kingdom, GU21 6JD

Director15 November 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director23 October 2002Active

People with Significant Control

Marsh & Mclennan Companies, Inc.
Notified on:02 December 2016
Status:Active
Country of residence:United States
Address:1166 Avenue Of Americas, New York, 10036, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Nicholas Starritt
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Premier House, Church Street West, Woking, England, GU21 6DJ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-06Address

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

Download
2021-07-01Address

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

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type small.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts amended with accounts type small.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Appoint person secretary company with name date.

Download
2017-08-24Accounts

Change account reference date company previous extended.

Download
2017-08-04Address

Move registers to registered office company with new address.

Download
2017-08-04Address

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

Download
2017-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.