UKBizDB.co.uk

SOTHEBY'S LONDON LIMITED

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

This company is commonly known as Sotheby's London Limited. The company was founded 48 years ago and was given the registration number 01222607. The firm's registered office is in LONDON. You can find them at 34 & 35 New Bond St, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOTHEBY'S LONDON LIMITED
Company Number:01222607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1975
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:34 & 35 New Bond St, London, W1A 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 & 35 New Bond St, London, W1A 2AA

Secretary19 November 2019Active
34 & 35 New Bond St, London, W1A 2AA

Director12 December 2019Active
34 & 35 New Bond St, London, W1A 2AA

Director12 December 2019Active
34 & 35 New Bond St, London W1a 2aa.,

Secretary01 January 2000Active
Ashness Green Lane, Shamley Green, Guildford, GU5 0RD

Secretary29 July 1994Active
34 & 35 New Bond St, London, W1A 2AA

Secretary04 July 2018Active
8 Chatsworth Avenue, Hendon, London, NW4 1HT

Secretary-Active
34 & 35 New Bond St, London, W1A 2AA

Secretary03 September 2013Active
27a Coningham Road, London, W12 8BP

Director01 January 1998Active
Chiltern Court Lodge, 39 Saint Peters Avenue Caversham, Reading, RG4 7DH

Director12 May 1999Active
The Old Vicarage, Ditton Priors, Bridgnorth, WV16 6SQ

Director-Active
Via Fratelli Gabba 6, Milano, Italy, FOREIGN

Director-Active
20 Boulevard Le Roqueville, Princesse Charlotte, Monaco, 98000

Director05 September 1994Active
Flat 2 Maybourne Court, 12-14 Monmouth Road, London, W2 5SB

Director-Active
223 Saunders Lane, Mayford, Woking, GU22 0NU

Director28 February 1992Active
30 Bloomfield Terrace, London, SW1W 8PQ

Director-Active
238 Turney Road, London, SE21 7JP

Director-Active
34 & 35 New Bond St, London W1a 2aa.,

Director-Active
30 Bramerton Street, London, SW3 5LA

Director-Active
Woodlands, S Roopers, Spelhurst, TN3 0QL

Director-Active
1 Hide Mews, 161-163 Dalling Road, London, W6 0ES

Director02 October 2000Active
24 Sneyd Road, London, NW2 6AN

Director-Active
Wildgoose House, East Street, Turners Hill, RH10 4PU

Director-Active
53 Geary Road, London, NW10 1HJ

Director11 March 1996Active
23 Ladbroke Grove, London, W11 3AY

Director05 September 1994Active
11, Lysia Street, London, SW6 6NF

Director02 October 2000Active
3 Rue Du Greny, Coppet, Geneva 1296, FOREIGN

Director-Active
8 Rue Du Simplon, Geneva 1207, Switzerland, FOREIGN

Director-Active
Englerallee 8a 1495 Berlin, Schloss Altenhof Bei Eckernforde, Germany,

Director14 February 1994Active
16 Queensdale Road, London, W1

Director-Active
Flat 2 59-60 South Audley Street, London, W1Y 5FB

Director01 January 1995Active
36, Fauconberg Road, London, W4 3JU

Director11 March 1996Active
Via Bergamo 3/432, Cusago[Mi], Italy, 20090

Director02 October 2000Active
36, Fauconberg Road, London, W4 3JU

Director-Active
The Old School House, Quenington, GL7 5BN

Director01 January 1998Active

People with Significant Control

Sotheby's
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:34-35, New Bond Street, London, England, W1A 2AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-23Dissolution

Dissolution application strike off company.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Appoint person secretary company with name date.

Download
2019-11-19Officers

Termination secretary company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type dormant.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.