UKBizDB.co.uk

SUGAR ACQUISITION LIMITED

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

This company is commonly known as Sugar Acquisition Limited. The company was founded 18 years ago and was given the registration number 05778085. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SUGAR ACQUISITION LIMITED
Company Number:05778085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director02 February 2015Active
Lina Bucksath Strasse 12, 55122, Mainz, Germany,

Director30 June 2022Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
2715 Bay Street, San Francisco, Usa, FOREIGN

Secretary11 April 2006Active
300, Hidden River Road, Penn Valley, United States, FOREIGN

Secretary19 December 2006Active
36a Eversleigh Road, Finchley, London, N3 1JA

Secretary11 April 2006Active
85 Ridge Road, Newton, Usa,

Secretary31 July 2006Active
2715 Bay Street, San Francisco, Usa, FOREIGN

Director11 April 2006Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Director20 November 2007Active
58, Green Lane, Burnham, Slough, SL1 8EB

Director29 January 2008Active
34 Mill Lane, Gerrards Cross, SL9 8BA

Director20 November 2007Active
2733 Teton Pines Drive, Wilson, Usa,

Director11 April 2006Active
300, Hidden River Road, Penn Valley, Usa, FOREIGN

Director31 July 2006Active
Flat 20 Lords View, St Johns Wood Road, London, NW8 7HJ

Director11 April 2006Active
2798 Broadway,, San Francisco,, Usa,

Director11 April 2006Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Director19 December 2006Active
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD

Director12 January 2009Active
85 Ridge Road, Newton, Usa,

Director31 July 2006Active

People with Significant Control

Infor (Uk) Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Address

Change sail address company with new address.

Download
2022-09-30Address

Move registers to sail company with new address.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-06-24Capital

Capital allotment shares.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.