UKBizDB.co.uk

SKIPTON FUND LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Russell-cooke Llp, 2 Putney Hill, London, SW15 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russell Cooke Llp, 2 Putney Hill, London, United Kingdom, SW15 6AB

Director05 September 2018Active
Russell-Cooke Llp, 2 Putney Hill, London, United Kingdom, SW15 6AB

Director05 September 2018Active
Russell-Cooke Llp, 2 Putney Hill, London, SW15 6AB

Secretary23 January 2006Active
25 Mount View, Billericay, CM11 1HB

Secretary18 July 2005Active
Paddocks Farm, Bethersden Road, Hothfield, TN26 1EP

Secretary25 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 2004Active
Bay Lodge, 36 Harefield Road, Uxbridge, UB8 1PH

Director25 March 2004Active
Pinkney Keith Gibbs, 35 Belmont Road, Uxbridge, UB8 1RH

Director25 March 2004Active
Russell-Cooke Llp, 2 Putney Hill, London, SW15 6AB

Director27 March 2014Active
41 High Street, Charing, Ashford, TN27 0HU

Director18 July 2005Active
Russell-Cooke Llp, 2 Putney Hill, London, SW15 6AB

Director24 May 2011Active
Chase De Vere Personal Tax, Department The Ambury, Bath, BA1 1UA

Director25 March 2004Active
Russell-Cooke Llp, 2 Putney Hill, London, SW15 6AB

Director21 December 2012Active
Pinkney Keith Gibbs, 35-37 Belmont Road, Uxbridge, UB8 1RH

Director14 April 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director25 March 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Address

Change sail address company with old address new address.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Address

Move registers to registered office company with new address.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-03Resolution

Resolution.

Download
2018-09-25Resolution

Resolution.

Download
2018-09-25Change of constitution

Statement of companys objects.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.