This company is commonly known as Skipton Fund Limited. The company was founded 20 years ago and was given the registration number 05084964. The firm's registered office is in LONDON. You can find them at Russell-cooke Llp, 2 Putney Hill, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | SKIPTON FUND LIMITED |
---|---|---|
Company Number | : | 05084964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russell-cooke Llp, 2 Putney Hill, London, SW15 6AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russell Cooke Llp, 2 Putney Hill, London, United Kingdom, SW15 6AB | Director | 05 September 2018 | Active |
Russell-Cooke Llp, 2 Putney Hill, London, United Kingdom, SW15 6AB | Director | 05 September 2018 | Active |
Russell-Cooke Llp, 2 Putney Hill, London, SW15 6AB | Secretary | 23 January 2006 | Active |
25 Mount View, Billericay, CM11 1HB | Secretary | 18 July 2005 | Active |
Paddocks Farm, Bethersden Road, Hothfield, TN26 1EP | Secretary | 25 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 March 2004 | Active |
Bay Lodge, 36 Harefield Road, Uxbridge, UB8 1PH | Director | 25 March 2004 | Active |
Pinkney Keith Gibbs, 35 Belmont Road, Uxbridge, UB8 1RH | Director | 25 March 2004 | Active |
Russell-Cooke Llp, 2 Putney Hill, London, SW15 6AB | Director | 27 March 2014 | Active |
41 High Street, Charing, Ashford, TN27 0HU | Director | 18 July 2005 | Active |
Russell-Cooke Llp, 2 Putney Hill, London, SW15 6AB | Director | 24 May 2011 | Active |
Chase De Vere Personal Tax, Department The Ambury, Bath, BA1 1UA | Director | 25 March 2004 | Active |
Russell-Cooke Llp, 2 Putney Hill, London, SW15 6AB | Director | 21 December 2012 | Active |
Pinkney Keith Gibbs, 35-37 Belmont Road, Uxbridge, UB8 1RH | Director | 14 April 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 25 March 2004 | Active |
Mr Robin James Sinclair Taylor | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | Russell-Cooke Llp, 2 Putney Hill, London, SW15 6AB |
Nature of control | : |
|
Mr Christopher Andrew Eric Studd | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | Russell-Cooke Llp, 2 Putney Hill, London, SW15 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Address | Change sail address company with old address new address. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Address | Move registers to registered office company with new address. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Resolution | Resolution. | Download |
2018-09-25 | Resolution | Resolution. | Download |
2018-09-25 | Change of constitution | Statement of companys objects. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.