Warning: file_put_contents(c/1b5a0ec89109bd1e568935ef5c782290.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Suntera (uk) Limited, SW1Y 6AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNTERA (UK) LIMITED

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

This company is commonly known as Suntera (uk) Limited. The company was founded 17 years ago and was given the registration number 06220395. The firm's registered office is in . You can find them at 5th Floor 86 Jermyn Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SUNTERA (UK) LIMITED
Company Number:06220395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor 86 Jermyn Street, London, SW1Y 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary22 April 2008Active
5th Floor 86 Jermyn Street, London, SW1Y 6AW

Director14 June 2019Active
Baytrees Lower Cronk Orry, Minorca Hill, Laxey, Isle Of Man, IM4 7DN

Secretary20 April 2007Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Secretary20 April 2007Active
Baytrees Lower Cronk Orry, Minorca Hill, Laxey, Isle Of Man, IM4 7DN

Director20 April 2007Active
5th Floor 86 Jermyn Street, London, SW1Y 6AW

Director12 January 2017Active
5th Floor 86 Jermyn Street, London, SW1Y 6AW

Director01 September 2007Active
4, Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director20 April 2007Active
Ballaterson Manor, Ballaterson Beg, Ballaugh, IM7 5BN

Director20 April 2007Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Director20 April 2007Active

People with Significant Control

Palatine Gp Iii Llp
Notified on:14 June 2019
Status:Active
Country of residence:England
Address:Chancery Place, 50 Brown Street, Manchester, England, M2 2JT
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Accounts

Accounts with accounts type dormant.

Download
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-04Resolution

Resolution.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.