This company is commonly known as Sundown Investments Limited. The company was founded 27 years ago and was given the registration number 03236185. The firm's registered office is in LONDON. You can find them at 3rd Floor Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SUNDOWN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03236185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1996 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, England, WC2A 2JR | Director | 06 November 2023 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Corporate Secretary | 29 September 2000 | Active |
Sovereign House, Station Road, St Johns, IM4 3AJ | Corporate Nominee Secretary | 09 August 1996 | Active |
Ground Floor, 21 Whitefriars Street, London, EC4Y 8JJ | Corporate Secretary | 05 February 2003 | Active |
4th Floor Palladium House, 1-4 Argyll Street, London, W1V 1AD | Corporate Secretary | 21 October 1998 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 08 April 2016 | Active |
Suite 2b Mansion House, 143 Main Street, Gibraltar, | Director | 14 August 1996 | Active |
Ground Floor, 21 Whitefriars Street, London, United Kingdom, EC4Y 8JJ | Director | 24 March 2010 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 27 September 2019 | Active |
The Quarter, Anguilla, British West Indies, | Corporate Nominee Director | 09 August 1996 | Active |
Ground Floor, 21 Whitefriars Street, London, EC4Y 8JJ | Corporate Director | 01 October 2002 | Active |
PO BOX 170 Front Street, Churchill Building, Grand Turk, Turks &Caicos Islands, | Corporate Director | 09 January 1998 | Active |
Mr Ivan Mcowens | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.