This company is commonly known as Sobrim Ltd. The company was founded 24 years ago and was given the registration number 03847029. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SOBRIM LTD |
---|---|---|
Company Number | : | 03847029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Nominee Secretary | 24 September 2004 | Active |
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD | Director | 17 December 2012 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Secretary | 02 July 2002 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Nominee Secretary | 20 September 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 September 1999 | Active |
124 Barrowgate Road, London, W4 4QP | Director | 20 September 1999 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Director | 02 July 2002 | Active |
119 Hare Lane, Claygate, KT10 0QY | Director | 20 September 1999 | Active |
3 Orchid Close, Abbeyfields, Douglas, IM2 7EN | Director | 20 September 1999 | Active |
Suite 123, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD | Director | 12 July 2010 | Active |
6th Floor, 94 Wigmore Street, London, W1U 3RF | Corporate Director | 02 January 2001 | Active |
Trident Chambers, PO BOX 146, Road Town, Bvi, | Corporate Director | 24 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 September 1999 | Active |
Trident Chambers, PO BOX 146, Road Town, British Virgin Islands, FOREIGN | Corporate Director | 02 July 2002 | Active |
19 West 34th Street, Suite 1018, New York, Usa, | Corporate Director | 02 January 2001 | Active |
Mr Giovanni Bazzano | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Suite 105, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Dissolution | Dissolution application strike off company. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.