This company is commonly known as Ukrainian Religious Society Of St. Sophia Limited. The company was founded 46 years ago and was given the registration number 01345280. The firm's registered office is in . You can find them at 79 Holland Park, London, , . This company's SIC code is 85520 - Cultural education.
Name | : | UKRAINIAN RELIGIOUS SOCIETY OF ST. SOPHIA LIMITED |
---|---|---|
Company Number | : | 01345280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Holland Park, London, W11 3SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79 Holland Park, London, W11 3SW | Secretary | 11 September 2015 | Active |
34 Dawlish Drive, Coventry, CV3 5NB | Secretary | 01 May 2007 | Active |
Bishops House, 22, Binney Street, London, United Kingdom, W1K 5BQ | Director | 13 April 2006 | Active |
79 Holland Park, London, W11 3SW | Director | 06 October 2020 | Active |
79, Holland Park, London, W11 3SW | Director | 13 April 2006 | Active |
28, Rotherham Road, Coventry, CV6 4FE | Director | 05 October 2002 | Active |
79 Holland Park, London, W11 3SW | Director | 11 September 2015 | Active |
22, Binney Street, London, England, W1K 5BQ | Director | 06 October 2020 | Active |
34 Dawlish Drive, Coventry, CV3 5NB | Director | 13 April 2006 | Active |
25 Hillcrest Road, London, W3 9RN | Secretary | - | Active |
34 Westbere Road, London, NW2 3SR | Secretary | 01 January 2003 | Active |
79 Holland Park, London, W11 3SW | Director | - | Active |
47 Park Hall Road, London, N2 9PT | Director | - | Active |
25 Hillcrest Road, London, W3 9RN | Director | 29 September 2004 | Active |
25 Hillcrest Road, London, W3 9RN | Director | - | Active |
6 Thurman Drive, Cotgrave Village, Nottingham, NG12 3LG | Director | 05 October 2002 | Active |
Bishop's House, 22, Binney Street, London, United Kingdom, W1K 5BQ | Director | 15 March 2007 | Active |
11 Blackwood Street, Bolton, BL3 2AZ | Director | 05 October 2002 | Active |
Universita Cattolica Ucraina, Via Boccea 478, Roma 00166, Italy, FOREIGN | Director | - | Active |
34 Westbere Road, London, NW2 3SR | Director | 05 October 2002 | Active |
The Laurels 4 Spareleaze Hill, Loughton, IG10 1BT | Director | 13 April 2006 | Active |
17 Gibbon Road, London, W3 7AF | Director | 05 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Officers | Change person secretary company with change date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-14 | Officers | Termination director company with name termination date. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-08 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
2016-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.