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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Phoenix Building, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 02 February 2015 | Active |
Lina Bucksath Strasse 12, 55122, Mainz, Germany, | Director | 30 June 2022 | Active |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 31 December 2021 | Active |
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG | Director | 31 December 2021 | Active |
2715 Bay Street, San Francisco, Usa, FOREIGN | Secretary | 11 April 2006 | Active |
300, Hidden River Road, Penn Valley, United States, FOREIGN | Secretary | 19 December 2006 | Active |
36a Eversleigh Road, Finchley, London, N3 1JA | Secretary | 11 April 2006 | Active |
85 Ridge Road, Newton, Usa, | Secretary | 31 July 2006 | Active |
2715 Bay Street, San Francisco, Usa, FOREIGN | Director | 11 April 2006 | Active |
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND | Director | 20 November 2007 | Active |
58, Green Lane, Burnham, Slough, SL1 8EB | Director | 29 January 2008 | Active |
34 Mill Lane, Gerrards Cross, SL9 8BA | Director | 20 November 2007 | Active |
2733 Teton Pines Drive, Wilson, Usa, | Director | 11 April 2006 | Active |
300, Hidden River Road, Penn Valley, Usa, FOREIGN | Director | 31 July 2006 | Active |
Flat 20 Lords View, St Johns Wood Road, London, NW8 7HJ | Director | 11 April 2006 | Active |
2798 Broadway,, San Francisco,, Usa, | Director | 11 April 2006 | Active |
8, Taubenstrasse, Saarlouis, Germany, 66740 | Director | 19 December 2006 | Active |
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD | Director | 12 January 2009 | Active |
85 Ridge Road, Newton, Usa, | Director | 31 July 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Address | Change sail address company with new address. | Download |
2022-09-30 | Address | Move registers to sail company with new address. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-06-24 | Capital | Capital allotment shares. | Download |
2022-06-24 | Capital | Capital allotment shares. | Download |
2022-06-24 | Capital | Capital allotment shares. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.