This company is commonly known as Sunderland (shg) Finance Plc. The company was founded 23 years ago and was given the registration number 04226284. The firm's registered office is in LONDON. You can find them at 3rd Floor, 17 St. Swithin's Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SUNDERLAND (SHG) FINANCE PLC |
---|---|---|
Company Number | : | 04226284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL | Secretary | 07 February 2023 | Active |
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL | Corporate Secretary | 05 August 2002 | Active |
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL | Director | 07 February 2023 | Active |
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL | Director | 01 April 2024 | Active |
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL | Director | 28 July 2023 | Active |
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL | Director | 01 November 2019 | Active |
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL | Secretary | 12 November 2019 | Active |
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL | Secretary | 24 September 2021 | Active |
8 Frampton Court, Denham, Uxbridge, UB9 5LH | Secretary | 31 May 2001 | Active |
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL | Secretary | 24 May 2022 | Active |
49 Deer Park Gardens, Richmond, TW9 2TN | Director | 02 September 2004 | Active |
60 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH | Director | 05 November 2001 | Active |
18 Rutlish Road, Wimbledon, London, SW19 3AL | Director | 14 June 2006 | Active |
52 Muncaster Road, London, SW11 6NU | Director | 31 May 2001 | Active |
20 Roding Mews, London, E1W 2JN | Director | 14 February 2002 | Active |
32 Canonbury Park South, London, N1 2FN | Director | 30 July 2003 | Active |
The Stables 2 Barn End, Middle Street Skillington, Grantham, NG33 5EA | Director | 05 August 2002 | Active |
Oak House, Newick, Lewis, BN8 4SB | Director | 31 May 2001 | Active |
Hookstile House, Byers Lane, Godstone Redhill, RH9 8JH | Director | 06 July 2007 | Active |
4th Floor, 107 Cannon Street, London, EC4N 5AF | Director | 01 April 2013 | Active |
8 Frampton Court, Denham, Uxbridge, UB9 5LH | Director | 14 February 2002 | Active |
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL | Director | 24 May 2022 | Active |
63 Gleneagle Road, London, SW16 6AY | Director | 31 May 2001 | Active |
62, Field View, Bar Hill, Cambridge, CB23 8SY | Director | 05 August 2002 | Active |
14 North Ave, Ealing, London, W13 8AP | Director | 05 August 2002 | Active |
M&G Trustee Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, St. Swithin's Lane, London, England, EC4N 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Change corporate secretary company with change date. | Download |
2023-10-23 | Officers | Termination secretary company with name termination date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type full. | Download |
2023-02-13 | Officers | Appoint person secretary company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-02 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Officers | Appoint person secretary company with name date. | Download |
2021-09-09 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.