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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 22 March 2021 | Active |
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN | Corporate Secretary | 08 October 2015 | Active |
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 31 January 2020 | Active |
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 27 January 2017 | Active |
Beeston Lodge, Beeston Lane, Spixworth, Norwich, United Kingdom, NR10 3TN | Director | 08 October 2015 | Active |
Beeston Lodge, Beeston Lane, Spixworth, Norwich, United Kingdom, NR10 3TN | Director | 24 December 2015 | Active |
C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR | Director | 31 January 2018 | Active |
37, Grove Park, London, England, SE5 8LG | Director | 31 January 2020 | Active |
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 11 December 2019 | Active |
Beeston Lodge, Beeston Lane, Spixworth, Norwich, United Kingdom, NR10 3TN | Director | 01 November 2016 | Active |
Beeston Lodge, Beeston Lane, Spixworth, Norwich, United Kingdom, NR10 3TN | Director | 24 December 2015 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 22 March 2021 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 22 March 2021 | Active |
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN | Corporate Director | 08 October 2015 | Active |
201, Cumnor Hill, Oxford, United Kingdom, OX2 9PJ | Corporate Director | 27 March 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette notice voluntary. | Download |
2024-02-19 | Dissolution | Dissolution application strike off company. | Download |
2023-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-15 | Insolvency | Legacy. | Download |
2023-12-15 | Capital | Legacy. | Download |
2023-12-15 | Resolution | Resolution. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-05 | Capital | Legacy. | Download |
2022-04-05 | Insolvency | Legacy. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Officers | Termination secretary company with name termination date. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.