This company is commonly known as Steribottle Ltd.. The company was founded 25 years ago and was given the registration number 03605429. The firm's registered office is in LONDON. You can find them at 135 Notting Hill Gate, First Floor, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | STERIBOTTLE LTD. |
---|---|---|
Company Number | : | 03605429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Notting Hill Gate, First Floor, London, W11 3LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Thornwood Road, London, SE13 5RG | Director | 29 August 2000 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 28 July 1998 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 28 July 1998 | Active |
5 The Glasshouse Studios, Fryern Court Road, Fordingbridge, SP6 1NG | Corporate Secretary | 19 September 2007 | Active |
2, Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Corporate Secretary | 15 July 2010 | Active |
Childs Farm, Woodrow, Amersham, HP7 0QQ | Director | 28 February 2003 | Active |
9 Ingram Avenue, London, NW11 6TG | Director | 01 February 2003 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 28 July 1998 | Active |
Sulney Fields, Colonels Lane, Upper Broughton, Melton Mowbray, Uk, LE14 3BX | Director | 11 March 2010 | Active |
107, Ledbury Road, London, W11 2AQ | Director | 28 July 1998 | Active |
Apple Tree Cottage, 69 The Street, Marden, SN10 3RQ | Director | 28 July 1998 | Active |
32 The Uplands, Loughton, IG10 1NH | Director | 10 September 2008 | Active |
135, Notting Hill Gate, First Floor, London, W11 3LB | Director | 25 April 2018 | Active |
31 Saint Maur Road, London, SW6 4DR | Director | 01 November 1999 | Active |
36, Slaidburn Street, London, SW10 9JW | Director | 28 July 1998 | Active |
The Old Vicarage Cambridge Road, Madingley, Cambridge, CB3 8AH | Director | 17 September 1999 | Active |
Steribottle Innovations Pte Limited | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 8 Draycott Park, # 18-05 Draycott Eight, Singapore, Singapore, 259404 |
Nature of control | : |
|
Mr Dominic Redfern | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 135, Notting Hill Gate, London, W11 3LB |
Nature of control | : |
|
Baby Innovations Marketing E Servicos Internacionais Lda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Portugal |
Address | : | 50, Avenida Do Infante, Madeira, Portugal, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-23 | Capital | Capital alter shares subdivision. | Download |
2018-08-23 | Capital | Capital variation of rights attached to shares. | Download |
2018-08-23 | Capital | Capital name of class of shares. | Download |
2018-08-10 | Capital | Capital allotment shares. | Download |
2018-08-06 | Resolution | Resolution. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.