Warning: file_put_contents(c/7fefd9bdcf717cd4ca39b16c6fe6da92.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Skydive Asset Management Limited, BT1 5HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKYDIVE ASSET MANAGEMENT LIMITED

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

This company is commonly known as Skydive Asset Management Limited. The company was founded 5 years ago and was given the registration number NI657767. The firm's registered office is in BELFAST. You can find them at Pearl Assurance House, 2 Donegall Square East, Belfast, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SKYDIVE ASSET MANAGEMENT LIMITED
Company Number:NI657767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2018
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Pearl Assurance House, 2 Donegall Square East, Belfast, United Kingdom, BT1 5HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, United Kingdom, BT2 8BG

Director13 December 2018Active
60, Tullyhubbert Road, Ballygowan, Newtownards, Northern Ireland, BT23 6LY

Director13 December 2018Active

People with Significant Control

Vertigo Tq Holdings Limited
Notified on:23 September 2019
Status:Active
Country of residence:Northern Ireland
Address:2, Donegall Square East, Belfast, Northern Ireland, BT1 5HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gareth Patrick Murphy
Notified on:13 December 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Pearl Assurance House, 2 Donegall Square East, Belfast, United Kingdom, BT1 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lorna Murphy
Notified on:13 December 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Pearl Assurance House, 2 Donegall Square East, Belfast, United Kingdom, BT1 5HB
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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-04-21Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type dormant.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.