UKBizDB.co.uk

SUPREMIA INTERNATIONAL LIMITED

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

This company is commonly known as Supremia International Limited. The company was founded 43 years ago and was given the registration number 01559794. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharines Way, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SUPREMIA INTERNATIONAL LIMITED
Company Number:01559794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:06 May 1981
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Tower Bridge House, St Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Oplombeekstraat, 1755 Gooik, Belgium,

Corporate Director19 March 2019Active
51, Hanswijkvaart, 2800 Mechelen, Belgium,

Corporate Director19 March 2019Active
15 Brinkworth Road, Ilford, IG5 0JS

Secretary-Active
788-790, Finchley Road, London, United Kingdom, NW11 7TJ

Corporate Nominee Secretary13 September 1993Active
5 Stanford Place, Princeton Junction, Usa, 085550

Director10 November 1997Active
38 Ryhill Close, Bovingdon, Hemel Hempstead, HP3 0JA

Director-Active
81 Gowan Avenue, London, SW6 6RQ

Director01 November 1994Active
17 West Hill Court, Millfield Lane, London, N6 6JJ

Director-Active
7, Torriano Mews, London, NW5 2RZ

Director23 July 2019Active
7, Torriano Mews, London, England, NW5 2RZ

Director05 September 2018Active
7 Holland Close, Chinnor, OX9 4EN

Director14 December 1999Active
3 Dene Court, Dene Gardens, Stanmore, HA7 4TA

Director01 November 1994Active
16 Elm Grove Road, London, England, W5 3JJ

Director07 May 1993Active
16 Lilbourne Drive, Hertford, SG13 7WS

Director14 December 1999Active
7, Torriano Mews, London, NW5 2RZ

Director01 October 2016Active

People with Significant Control

Jos Marie Sluys
Notified on:19 March 2019
Status:Active
Date of birth:August 1963
Nationality:Belgian
Address:30, Old Bailey, London, EC4M 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Olivier Somers
Notified on:11 July 2018
Status:Active
Date of birth:August 1971
Nationality:Belgian
Country of residence:Belgium
Address:13, Kempervendreef, 3140 Keerbergen, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sedat Kahya
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Address:7, Torriano Mews, London, NW5 2RZ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 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
2023-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2021-05-19Insolvency

Liquidation disclaimer notice.

Download
2021-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-10Insolvency

Liquidation in administration progress report.

Download
2020-08-05Insolvency

Liquidation in administration result creditors meeting.

Download
2020-07-16Insolvency

Liquidation in administration proposals.

Download
2020-07-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download
2020-05-20Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Officers

Appoint corporate director company with name date.

Download
2019-05-22Officers

Appoint corporate director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Change account reference date company previous shortened.

Download
2019-01-23Accounts

Accounts with accounts type group.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.