This company is commonly known as Sky Capital Uk Nominees Limited. The company was founded 29 years ago and was given the registration number 02966128. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | SKY CAPITAL UK NOMINEES LIMITED |
---|---|---|
Company Number | : | 02966128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom, KT1 4EQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, United Kingdom, KT1 4EQ | Secretary | 01 May 2013 | Active |
Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom, KT1 4EQ | Director | 24 January 2008 | Active |
17 Oaken Coppice, Ashtead, KT21 1DL | Secretary | 05 October 1995 | Active |
Ryeworth Lea, Byworth, Petworth, GU28 0HQ | Secretary | 08 September 1994 | Active |
110 Cannon Street, London, EC4N 6AR | Corporate Secretary | 16 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 September 1994 | Active |
66 Arthur Road, Wimbledon, London, SW19 7DS | Director | 20 May 1997 | Active |
119 Wades Hill, Winchmore Hill, London, N21 1EQ | Director | 05 October 1995 | Active |
Ashmore House, Noade Street Ashmore, Shaftsbury, SP5 5AA | Director | 08 September 1994 | Active |
2 Belgrave Mews, London, SW1X 8RS | Director | 20 February 2004 | Active |
199 Old Marylebone Road, London, NW1 5QR | Director | 16 July 2003 | Active |
31 Portman Drive, Billericay, CM12 0PE | Director | 06 October 2004 | Active |
40 The Grove, Ealing, London, W5 5LH | Director | 06 October 2004 | Active |
2 Chilston Road, Tunbridge Wells, TN4 9LR | Director | 16 July 2003 | Active |
Sky Capital Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, United Kingdom, KT1 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-22 | Dissolution | Dissolution application strike off company. | Download |
2021-09-10 | Officers | Change person secretary company with change date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-16 | Officers | Change person director company with change date. | Download |
2013-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.