UKBizDB.co.uk

SOBRIM LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary24 September 2004Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director17 December 2012Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Secretary02 July 2002Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary20 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 September 1999Active
124 Barrowgate Road, London, W4 4QP

Director20 September 1999Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director02 July 2002Active
119 Hare Lane, Claygate, KT10 0QY

Director20 September 1999Active
3 Orchid Close, Abbeyfields, Douglas, IM2 7EN

Director20 September 1999Active
Suite 123, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD

Director12 July 2010Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director02 January 2001Active
Trident Chambers, PO BOX 146, Road Town, Bvi,

Corporate Director24 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 September 1999Active
Trident Chambers, PO BOX 146, Road Town, British Virgin Islands, FOREIGN

Corporate Director02 July 2002Active
19 West 34th Street, Suite 1018, New York, Usa,

Corporate Director02 January 2001Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Dissolution

Dissolution application strike off company.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-05-02Address

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

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.