UKBizDB.co.uk

SOJO INTERNATIONAL PARTNERS LIMITED

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

This company is commonly known as Sojo International Partners Limited. The company was founded 63 years ago and was given the registration number 00669176. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 3 Boyne Park, , Tunbridge Wells, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SOJO INTERNATIONAL PARTNERS LIMITED
Company Number:00669176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1960
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3 Boyne Park, Tunbridge Wells, Kent, United Kingdom, TN4 8EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Sister Ann Way, East Grinstead, England, RH19 3BQ

Director29 February 1992Active
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director-Active
First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director29 February 1992Active
Tanyard Farm Langshott, Horley, RH6 9LN

Secretary-Active
23 Sandpiper Court, 8 Thomas More Street, London, E1W 1AS

Secretary22 June 1993Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director31 January 2013Active
23 Sandpiper Court, 8 Thomas More Street, London, E1W 1AS

Director09 February 1992Active
Trittligasse 30, Postfach 376, 8024 Zurich, Switzerland, FOREIGN

Director-Active

People with Significant Control

Mrs Dina Fischer
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:Swiss
Country of residence:United Kingdom
Address:Ash Grove, Hillcrest Road, East Grinstead, United Kingdom, RH19 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Josef Fischer
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:Swiss
Country of residence:United Kingdom
Address:Ash Grove, Hillcrest Road, East Grinstead, United Kingdom, RH19 2NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Address

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

Download
2019-05-23Resolution

Resolution.

Download
2019-01-28Capital

Capital name of class of shares.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Change person director company with change date.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.