This company is commonly known as Skil Three Limited. The company was founded 18 years ago and was given the registration number 05513941. The firm's registered office is in LONDON. You can find them at 12 St. James's Square, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SKIL THREE LIMITED |
---|---|---|
Company Number | : | 05513941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 St. James's Square, London, England, SW1Y 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Esplanade, 3rd Floor, St Helier, Jersey, JE4 9WG | Corporate Secretary | 09 March 2023 | Active |
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG | Director | 09 March 2023 | Active |
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG | Director | 09 March 2023 | Active |
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG | Director | 09 March 2023 | Active |
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG | Director | 09 March 2023 | Active |
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG | Director | 23 November 2023 | Active |
Pollen House, 10 Cork Street, London, England, W1S 3NP | Secretary | 08 August 2011 | Active |
5, Wigmore Street, London, United Kingdom, W1U 1PB | Corporate Secretary | 09 February 2009 | Active |
5 Wigmore Street, London, W1U 1PB | Corporate Secretary | 20 July 2005 | Active |
Pollen House, 10 Cork Street, London, England, W1S 3NP | Corporate Secretary | 18 August 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 July 2005 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 01 July 2019 | Active |
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD | Director | 01 August 2018 | Active |
Pollen House, 10 Cork Street, London, England, W1S 3NP | Director | 08 August 2011 | Active |
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG | Director | 14 March 2022 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 01 August 2018 | Active |
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG | Director | 09 March 2023 | Active |
Cavendish House, 18 Cavendish Square, London, W1G 0PJ | Director | 08 August 2011 | Active |
Cavendish House, 18 Cavendish Square, London, W18 0PJ | Director | 08 August 2011 | Active |
Pollen House, 10 Cork Street, London, W1S 3NP | Director | 18 August 2014 | Active |
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG | Director | 17 April 2020 | Active |
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD | Director | 01 August 2018 | Active |
Pollen House, 10 Cork Street, London, England, W1S 3NP | Director | 08 August 2011 | Active |
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD | Director | 26 February 2015 | Active |
12, St James' Square, London, United Kingdom, SW1Y 4LB | Director | 15 November 2019 | Active |
Pollen House, 10 Cork Street, London, W1S 3NP | Director | 18 August 2014 | Active |
12, St James' Square, London, United Kingdom, SW1Y 4LB | Director | 15 November 2019 | Active |
Pollen House, 10 Cork Street, London, W1S 3NP | Director | 18 August 2014 | Active |
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG | Director | 14 March 2022 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 16 July 2021 | Active |
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD | Director | 01 August 2018 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 01 August 2018 | Active |
C/O Corporation Service Company, 2711 Centerville Road, Suite 400 Wilmington, Usa, 19808 | Corporate Director | 20 July 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 July 2005 | Active |
Mr Stephen Allen Schwarzman | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 100 Bishopsgate, Ogier Offices 1936, London, England, EC2N 4AG |
Nature of control | : |
|
Blackstone Group L.P | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 345, Park Avenue, New York, United States, |
Nature of control | : |
|
Mr Stephen Allen Schwarzman | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | The Blackstone Group L.P, 345 Park Avenue, New York, United States, NY 10154 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-28 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.