Warning: file_put_contents(c/078a8e250a7fa9bca29ec58e35bf119e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sprint Investments 1 Limited, KT13 0NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPRINT INVESTMENTS 1 LIMITED

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

This company is commonly known as Sprint Investments 1 Limited. The company was founded 63 years ago and was given the registration number 00668238. The firm's registered office is in SURREY. You can find them at 2 The Heights, Brooklands, Weybridge, Surrey, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPRINT INVESTMENTS 1 LIMITED
Company Number:00668238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1960
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

Secretary18 April 2008Active
2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

Director22 February 2022Active
2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

Director22 February 2022Active
2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

Director28 March 2013Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Secretary01 February 1999Active
1 Merrywood Park, Reigate, RH2 9PA

Secretary-Active
30 Glebe Hyrst, Sanderstead, CR2 9JE

Secretary02 February 1993Active
10 East Lane, West Horsley, KT24 6HL

Director01 February 1993Active
Stirling Square, Carlton Gardens, London, England, SW1Y 5AD

Director31 March 2012Active
2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

Director28 March 2013Active
Sedley Place, 4th Floor, 361, Oxford Street, London, W1C 2JL

Director17 January 2011Active
2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

Director28 March 2013Active
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

Director18 April 2008Active
2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

Director22 December 2020Active
Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL

Director01 September 2009Active
2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

Director06 February 2017Active
39 York Road, Northwood Hills, HA6 1JJ

Director01 February 1993Active
2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

Director25 June 2012Active
4th, Floor Sedley Place, 361 Oxford Street, London, England, W1C 2JL

Director31 March 2012Active
3 Pickhurst Lane, Hayes, Bromley, BR2 7JE

Director-Active
Sedley Place 4th Floor, 361 Oxford Street, London, W1C 2JL

Director01 September 2009Active
2 The Heights, Brooklands, Weybridge, KT13 0NY

Corporate Director20 March 2001Active
Alliance House, 2 Heath Road, Weybridge, KT13 8AP

Corporate Director17 March 1995Active

People with Significant Control

Alliance Boots Holdings Limited
Notified on:17 May 2021
Status:Active
Country of residence:England
Address:Sedley Place, 4th Floor,, Oxford Street, London, England, W1C 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wba Uk Holdco 1 Limited
Notified on:22 April 2020
Status:Active
Country of residence:England
Address:4th Floor, Sedley Place, 361 Oxford Street, London, England, W1C 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alliance Boots Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Sedley Place, 361 Oxford Street, London, England, W1C 2JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sprint Investments 5 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Sedley Place, 361 Oxford Street, London, England, W1C 2JL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-05Dissolution

Dissolution application strike off company.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-10-26Capital

Legacy.

Download
2020-10-26Capital

Capital statement capital company with date currency figure.

Download
2020-10-26Insolvency

Legacy.

Download
2020-10-26Resolution

Resolution.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.