UKBizDB.co.uk

SKY CAPITAL UK NOMINEES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, United Kingdom, KT1 4EQ

Secretary01 May 2013Active
Unit 2, Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, United Kingdom, KT1 4EQ

Director24 January 2008Active
17 Oaken Coppice, Ashtead, KT21 1DL

Secretary05 October 1995Active
Ryeworth Lea, Byworth, Petworth, GU28 0HQ

Secretary08 September 1994Active
110 Cannon Street, London, EC4N 6AR

Corporate Secretary16 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 1994Active
66 Arthur Road, Wimbledon, London, SW19 7DS

Director20 May 1997Active
119 Wades Hill, Winchmore Hill, London, N21 1EQ

Director05 October 1995Active
Ashmore House, Noade Street Ashmore, Shaftsbury, SP5 5AA

Director08 September 1994Active
2 Belgrave Mews, London, SW1X 8RS

Director20 February 2004Active
199 Old Marylebone Road, London, NW1 5QR

Director16 July 2003Active
31 Portman Drive, Billericay, CM12 0PE

Director06 October 2004Active
40 The Grove, Ealing, London, W5 5LH

Director06 October 2004Active
2 Chilston Road, Tunbridge Wells, TN4 9LR

Director16 July 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-22Dissolution

Dissolution application strike off company.

Download
2021-09-10Officers

Change person secretary company with change date.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-16Officers

Change person director company with change date.

Download
2013-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.