UKBizDB.co.uk

THE HARTLEY SIPP 9000 LTD

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

This company is commonly known as The Hartley Sipp 9000 Ltd. The company was founded 18 years ago and was given the registration number 05743900. The firm's registered office is in LONDON. You can find them at 26 Grosvenor Street, Mayfair, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE HARTLEY SIPP 9000 LTD
Company Number:05743900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Grosvenor Street, Mayfair, London, W1K 4QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicarage, Court, 160 Ermin Street, Swindon, England, SN3 4NE

Corporate Secretary15 March 2006Active
26, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QW

Director11 October 2022Active
26, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QW

Director20 April 2023Active
Prospect Place, 23 Osier Way, Olney, England, MK46 5FP

Director17 October 2022Active
C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN

Corporate Director15 March 2006Active
26, Grosvenor Street, Mayfair, London, W1K 4QW

Director31 March 2020Active
8 Sandford Road, Hotwells, Bristol, BS8 4QG

Director29 September 2008Active
26, Grosvenor Street, Mayfair, London, W1K 4QW

Director31 March 2020Active
4, Church Walk, North Crawley, Newport Pagnell, England, MK16 9LL

Director18 October 2022Active

People with Significant Control

Hpa Sas Director Limited
Notified on:31 March 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Wilton Uk (Group) Limited, 17 Hanover Square, London, United Kingdom, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Roy Leighton
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:26, Grosvenor Street, London, W1K 4QW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Accounts

Accounts with accounts type dormant.

Download
2024-03-26Officers

Change corporate director company with change date.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-19Address

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

Download
2023-08-22Address

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

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.