Warning: file_put_contents(c/2e1cee523b9568d73d433b5ce366162c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The J Best Sipp 20703 Ltd, W1K 4QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE J BEST SIPP 20703 LTD

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

This company is commonly known as The J Best Sipp 20703 Ltd. The company was founded 7 years ago and was given the registration number 10605775. The firm's registered office is in LONDON. You can find them at 26 Grosvenor Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE J BEST SIPP 20703 LTD
Company Number:10605775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2017
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:26 Grosvenor Street, London, United Kingdom, W1K 4QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary07 February 2017Active
26, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QW

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

Director20 April 2023Active
Vicarage Court, 160 Ermin Street, Swindon, United Kingdom, SN3 4NE

Corporate Director07 February 2017Active
26 Grosvenor Street, London, United Kingdom, W1K 4QW

Director14 February 2020Active
8 Sandford Road, Bristol, United Kingdom, BS8 4QG

Director07 February 2017Active
26 Grosvenor Street, London, United Kingdom, W1K 4QW

Director14 February 2020Active

People with Significant Control

Hpa Sas Director Limited
Notified on:14 February 2020
Status:Active
Country of residence:United Kingdom
Address:Vicarage Court, 160 Ermin Street, Swindon, United Kingdom, SN3 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Roy Leighton
Notified on:07 February 2017
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:26 Grosvenor Street, London, United Kingdom, W1K 4QW
Nature of control:
  • Significant influence or control
Hpa Sas Director Limited
Notified on:07 February 2017
Status:Active
Country of residence:United Kingdom
Address:Vicarage Court, 160 Ermin Street, Swindon, United Kingdom, SN3 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.