This company is commonly known as Skybound Capital Uk Limited. The company was founded 15 years ago and was given the registration number 06708492. The firm's registered office is in LONDON. You can find them at 3rd Floor, 33 Bruton Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SKYBOUND CAPITAL UK LIMITED |
---|---|---|
Company Number | : | 06708492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 33 Bruton Street, London, W1J 6QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Letterstedt House, Cape Town, South Africa, | Secretary | 18 February 2022 | Active |
9a, Loring Road, Whetstone, London, N20 0UJ | Director | 01 April 2010 | Active |
3rd Floor, 33 Bruton Street, London, W1J 6QU | Director | 25 February 2021 | Active |
3rd Floor, 33 Bruton Street, London, W1J 6QU | Secretary | 28 August 2015 | Active |
26, Red Lion Square, London, United Kingdom, WC1R 4AG | Corporate Secretary | 26 September 2008 | Active |
3rd Floor, 33 Bruton Street, London, W1J 6QU | Director | 01 November 2009 | Active |
Lafolie, Olyvenbosch Road, Wellington 7655, South Africa, | Director | 26 September 2008 | Active |
7th Floor, Letterstedt House, Cnr Main Campground Road, Newlands, South Africa, 7700 | Director | 24 February 2016 | Active |
3rd Floor, 33 Bruton Street, London, W1J 6QU | Director | 06 November 2015 | Active |
7th Floor, Letterstedt House, Cnr Main & Campground Roads, Newlands 7700, South Africa, | Director | 01 November 2009 | Active |
7th Floor, Letterstedt House, Cnr Main & Campground Roads, Newlands 7700, South Africa, | Director | 01 November 2009 | Active |
Apartment Co6, Block C, Ruisseau Creole, La Mivoie, Mauritius, | Director | 26 September 2008 | Active |
Fairfax House, 15 Fulwood Place, London, WC1V 6AY | Corporate Director | 26 September 2008 | Active |
Mr Clifford Young Warren | ||
Notified on | : | 22 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | South African |
Address | : | 3rd Floor, 33 Bruton Street, London, W1J 6QU |
Nature of control | : |
|
Aziza Housna Banon Moraby | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | Mauritian |
Country of residence | : | Mauritius |
Address | : | C/O L C Abelheim Ltd, Ruisseau Creole Offices, La Mivoie, Mauritius, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-02-23 | Officers | Appoint person secretary company with name date. | Download |
2022-01-20 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type full. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.