UKBizDB.co.uk

SISPARA PARTNERS LTD

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

This company is commonly known as Sispara Partners Ltd. The company was founded 6 years ago and was given the registration number 11257601. The firm's registered office is in ELSTREE. You can find them at The Brentano Suite, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SISPARA PARTNERS LTD
Company Number:11257601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Brentano Suite, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director15 March 2018Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director15 March 2018Active

People with Significant Control

Ms Alena Raphaella Dundas
Notified on:29 March 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Steven Priestley
Notified on:29 March 2019
Status:Active
Date of birth:January 1981
Nationality:Australian
Country of residence:England
Address:167-169, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Susan Anne Dundas Kellermann
Notified on:15 March 2018
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:3rd Floor, 12 Gough Square, London, England, EC4A 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Roy Priestley
Notified on:15 March 2018
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:3rd Floor, 12 Gough Square, London, England, EC4A 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Address

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

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-28Address

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

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Address

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

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-15Gazette

Gazette filings brought up to date.

Download
2020-02-14Address

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

Download
2020-02-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.