UKBizDB.co.uk

STERIBOTTLE LTD.

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:135 Notting Hill Gate, First Floor, London, W11 3LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Thornwood Road, London, SE13 5RG

Director29 August 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary28 July 1998Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary28 July 1998Active
5 The Glasshouse Studios, Fryern Court Road, Fordingbridge, SP6 1NG

Corporate Secretary19 September 2007Active
2, Winnington House 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Corporate Secretary15 July 2010Active
Childs Farm, Woodrow, Amersham, HP7 0QQ

Director28 February 2003Active
9 Ingram Avenue, London, NW11 6TG

Director01 February 2003Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director28 July 1998Active
Sulney Fields, Colonels Lane, Upper Broughton, Melton Mowbray, Uk, LE14 3BX

Director11 March 2010Active
107, Ledbury Road, London, W11 2AQ

Director28 July 1998Active
Apple Tree Cottage, 69 The Street, Marden, SN10 3RQ

Director28 July 1998Active
32 The Uplands, Loughton, IG10 1NH

Director10 September 2008Active
135, Notting Hill Gate, First Floor, London, W11 3LB

Director25 April 2018Active
31 Saint Maur Road, London, SW6 4DR

Director01 November 1999Active
36, Slaidburn Street, London, SW10 9JW

Director28 July 1998Active
The Old Vicarage Cambridge Road, Madingley, Cambridge, CB3 8AH

Director17 September 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control without name date.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-08-23Capital

Capital alter shares subdivision.

Download
2018-08-23Capital

Capital variation of rights attached to shares.

Download
2018-08-23Capital

Capital name of class of shares.

Download
2018-08-10Capital

Capital allotment shares.

Download
2018-08-06Resolution

Resolution.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.