UKBizDB.co.uk

SKIPPER LIFE HOLDINGS LIMITED

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

This company is commonly known as Skipper Life Holdings Limited. The company was founded 8 years ago and was given the registration number 09815215. The firm's registered office is in LONDON. You can find them at 6th Floor, St Magnus House,, 3 Lower Thames Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SKIPPER LIFE HOLDINGS LIMITED
Company Number:09815215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director22 March 2021Active
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Secretary08 October 2015Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director31 January 2020Active
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD

Director27 January 2017Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, United Kingdom, NR10 3TN

Director08 October 2015Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, United Kingdom, NR10 3TN

Director24 December 2015Active
C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director31 January 2018Active
37, Grove Park, London, England, SE5 8LG

Director31 January 2020Active
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD

Director11 December 2019Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, United Kingdom, NR10 3TN

Director01 November 2016Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, United Kingdom, NR10 3TN

Director24 December 2015Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director22 March 2021Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD

Director22 March 2021Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Director08 October 2015Active
201, Cumnor Hill, Oxford, United Kingdom, OX2 9PJ

Corporate Director27 March 2019Active

People with Significant Control

Pulford Trading Limited
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Share Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-19Dissolution

Dissolution application strike off company.

Download
2023-12-15Capital

Capital statement capital company with date currency figure.

Download
2023-12-15Insolvency

Legacy.

Download
2023-12-15Capital

Legacy.

Download
2023-12-15Resolution

Resolution.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Capital

Capital statement capital company with date currency figure.

Download
2022-04-05Capital

Legacy.

Download
2022-04-05Insolvency

Legacy.

Download
2022-04-05Resolution

Resolution.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.