UKBizDB.co.uk

SKIL THREE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Esplanade, 3rd Floor, St Helier, Jersey, JE4 9WG

Corporate Secretary09 March 2023Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director09 March 2023Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director09 March 2023Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director09 March 2023Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director09 March 2023Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director23 November 2023Active
Pollen House, 10 Cork Street, London, England, W1S 3NP

Secretary08 August 2011Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Corporate Secretary09 February 2009Active
5 Wigmore Street, London, W1U 1PB

Corporate Secretary20 July 2005Active
Pollen House, 10 Cork Street, London, England, W1S 3NP

Corporate Secretary18 August 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 July 2005Active
12, St. James's Square, London, England, SW1Y 4LB

Director01 July 2019Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director01 August 2018Active
Pollen House, 10 Cork Street, London, England, W1S 3NP

Director08 August 2011Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director14 March 2022Active
12, St. James's Square, London, England, SW1Y 4LB

Director01 August 2018Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director09 March 2023Active
Cavendish House, 18 Cavendish Square, London, W1G 0PJ

Director08 August 2011Active
Cavendish House, 18 Cavendish Square, London, W18 0PJ

Director08 August 2011Active
Pollen House, 10 Cork Street, London, W1S 3NP

Director18 August 2014Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director17 April 2020Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director01 August 2018Active
Pollen House, 10 Cork Street, London, England, W1S 3NP

Director08 August 2011Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director26 February 2015Active
12, St James' Square, London, United Kingdom, SW1Y 4LB

Director15 November 2019Active
Pollen House, 10 Cork Street, London, W1S 3NP

Director18 August 2014Active
12, St James' Square, London, United Kingdom, SW1Y 4LB

Director15 November 2019Active
Pollen House, 10 Cork Street, London, W1S 3NP

Director18 August 2014Active
100 Bishopsgate, Ogier Offices 1936, 19th Floor, London, England, EC2N 4AG

Director14 March 2022Active
12, St. James's Square, London, England, SW1Y 4LB

Director16 July 2021Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Director01 August 2018Active
12, St. James's Square, London, England, SW1Y 4LB

Director01 August 2018Active
C/O Corporation Service Company, 2711 Centerville Road, Suite 400 Wilmington, Usa, 19808

Corporate Director20 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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 (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
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Officers

Appoint corporate secretary company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Address

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

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-11Persons with significant control

Notification of a person with significant control.

Download
2022-09-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.