UKBizDB.co.uk

SONDER INTERNATIONAL HOLDINGS LTD

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

This company is commonly known as Sonder International Holdings Ltd. The company was founded 4 years ago and was given the registration number 12332253. The firm's registered office is in LONDON. You can find them at Second Floor, Holborn Town Hall, 193-197 High Holborn, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SONDER INTERNATIONAL HOLDINGS LTD
Company Number:12332253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Second Floor, Holborn Town Hall, 193-197 High Holborn, London, England, WC1V 7BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary03 September 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director09 January 2024Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director25 November 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary25 November 2019Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director25 November 2019Active
Second Floor, Holborn Town Hall, 193-197 High Holborn, London, England, WC1V 7BD

Director25 November 2019Active
Second Floor, Holborn Town Hall, 193-197 High Holborn, London, England, WC1V 7BD

Director30 June 2020Active
Second Floor, Holborn Town Hall, 193-197 High Holborn, London, England, WC1V 7BD

Director26 June 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director25 November 2019Active

People with Significant Control

Ms Ruby Hou Alexander
Notified on:25 November 2019
Status:Active
Date of birth:January 1972
Nationality:American
Address:Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB
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 (8 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
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Address

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

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-22Accounts

Change account reference date company current extended.

Download
2020-10-13Address

Change sail address company with old address new address.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-10-13Officers

Appoint corporate secretary company with name date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-01Resolution

Resolution.

Download
2020-06-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.