UKBizDB.co.uk

SUNDERLAND (SHG) FINANCE PLC

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL

Secretary07 February 2023Active
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL

Corporate Secretary05 August 2002Active
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL

Director07 February 2023Active
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL

Director01 April 2024Active
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL

Director28 July 2023Active
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL

Director01 November 2019Active
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL

Secretary12 November 2019Active
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL

Secretary24 September 2021Active
8 Frampton Court, Denham, Uxbridge, UB9 5LH

Secretary31 May 2001Active
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL

Secretary24 May 2022Active
49 Deer Park Gardens, Richmond, TW9 2TN

Director02 September 2004Active
60 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BH

Director05 November 2001Active
18 Rutlish Road, Wimbledon, London, SW19 3AL

Director14 June 2006Active
52 Muncaster Road, London, SW11 6NU

Director31 May 2001Active
20 Roding Mews, London, E1W 2JN

Director14 February 2002Active
32 Canonbury Park South, London, N1 2FN

Director30 July 2003Active
The Stables 2 Barn End, Middle Street Skillington, Grantham, NG33 5EA

Director05 August 2002Active
Oak House, Newick, Lewis, BN8 4SB

Director31 May 2001Active
Hookstile House, Byers Lane, Godstone Redhill, RH9 8JH

Director06 July 2007Active
4th Floor, 107 Cannon Street, London, EC4N 5AF

Director01 April 2013Active
8 Frampton Court, Denham, Uxbridge, UB9 5LH

Director14 February 2002Active
3rd Floor, 17 St. Swithin's Lane, London, England, EC4N 8AL

Director24 May 2022Active
63 Gleneagle Road, London, SW16 6AY

Director31 May 2001Active
62, Field View, Bar Hill, Cambridge, CB23 8SY

Director05 August 2002Active
14 North Ave, Ealing, London, W13 8AP

Director05 August 2002Active

People with Significant Control

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:
  • 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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Change corporate secretary company with change date.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Termination secretary company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-08Officers

Appoint person secretary company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2019-12-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.