Company NameApex Group Trustee Company (UK) Limited
DirectorsStephen George Geddes and David James Rhydderch
Company StatusActive
Company Number05027542
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Previous NamesSanne UK Limited and Sanne Trustee Company UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen George Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(19 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr David James Rhydderch
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(19 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMichael Robert Edmunds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2007)
RoleTrust Company Director
Correspondence AddressValetta
La Rue De La Presse, St. Peter
Jersey
Channel Islands
JE3 7YG
Director NamePeter Machon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 days after company formation)
Appointment Duration8 years, 9 months (resigned 14 November 2012)
RoleTrust Company Executive
Country of ResidenceJersey
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Martin Peters
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address170 Chiltern Court
Baker Street
London
NW1 5SJ
Director NameMr Simon Christopher Young
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(2 days after company formation)
Appointment Duration11 years, 2 months (resigned 02 April 2015)
RoleTrust Company Executive
Country of ResidenceChannel Islands
Correspondence Address2nd Floor Pollen House 10-12 Cork Street
London
W1S 3NP
Director NameJohn Graeme Paton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2009)
RoleTrust Company Director
Correspondence AddressAvalon
40 Ville Des Marettes
St Ouen
Jersey
JE3 2HH
Director NameColum Joseph Spillane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2015)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameVictoria Emma Goode
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 August 2008)
RoleLawyer
Correspondence Address2 Raleigh Close
La Rue De La Hauteur St Helier
Jersey
Channel Islands
JE2 3RB
Director NamePeter Miles Cotgrave Mossop
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Martin Charles Schnaier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(7 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Dean Michael Godwin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMs Rhea Leom Hood
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameZoe Ann Sheehan
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2015(11 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Pollen House 10-12 Cork Street
London
W1S 3NP
Director NameMrs Zena Patricia Yates
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Phillip John Godley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMs Christine Anne Mattimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2016(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Beejadhursingh Mahen Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr James Robert Saout
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Ian Stephen Venter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameEIS Haines Watts Limited (Corporation)
StatusResigned
Appointed29 January 2004(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2009)
Correspondence Address3rd Floor 7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£293,647
Net Worth£26,403
Cash£27,134
Current Liabilities£3,708

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2021Termination of appointment of Jason Christopher Bingham as a director on 1 February 2021 (1 page)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 August 2020Accounts for a small company made up to 31 December 2019 (21 pages)
11 August 2020Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 11 August 2020 (1 page)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
8 August 2019Termination of appointment of Rhea Leom Hood as a director on 7 August 2019 (1 page)
19 June 2019Full accounts made up to 31 December 2018 (21 pages)
11 April 2019Termination of appointment of Christine Anne Mattimore as a director on 11 April 2019 (1 page)
4 April 2019Appointment of Miss Coral Suzanne Bidel as a director on 4 April 2019 (2 pages)
3 April 2019Termination of appointment of Martin Charles Schnaier as a director on 1 April 2019 (1 page)
28 January 2019Change of details for Sanne Group Plc as a person with significant control on 16 October 2018 (2 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
17 December 2018Termination of appointment of James Robert Saout as a director on 14 December 2018 (1 page)
25 September 2018Director's details changed for Mr Christopher Michael Warnes on 7 July 2017 (2 pages)
10 July 2018Full accounts made up to 31 December 2017 (20 pages)
7 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 June 2017Appointment of Mr Ian Stephen Venter as a director on 13 June 2017 (2 pages)
19 June 2017Appointment of Mr Ian Stephen Venter as a director on 13 June 2017 (2 pages)
16 June 2017Appointment of Mr Christopher Michael Warnes as a director on 13 June 2017 (2 pages)
16 June 2017Appointment of Mr James Robert Saout as a director on 13 June 2017 (2 pages)
16 June 2017Appointment of Mr Christopher Michael Warnes as a director on 13 June 2017 (2 pages)
16 June 2017Appointment of Mr James Robert Saout as a director on 13 June 2017 (2 pages)
16 June 2017Termination of appointment of Zena Patricia Yates as a director on 22 April 2017 (1 page)
16 June 2017Termination of appointment of Zena Patricia Yates as a director on 22 April 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Full accounts made up to 31 December 2016 (18 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 September 2016Appointment of Mr Beejadhursingh Mahen Surnam as a director on 13 September 2016 (2 pages)
14 September 2016Appointment of Mr Beejadhursingh Mahen Surnam as a director on 13 September 2016 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
10 June 2016Termination of appointment of Phillip John Godley as a director on 6 June 2016 (1 page)
10 June 2016Termination of appointment of Phillip John Godley as a director on 6 June 2016 (1 page)
6 May 2016Termination of appointment of James Robert Saout as a director on 6 May 2016 (1 page)
6 May 2016Appointment of Ms Christine Anne Mattimore as a director on 9 February 2016 (2 pages)
6 May 2016Appointment of Ms Christine Anne Mattimore as a director on 9 February 2016 (2 pages)
6 May 2016Termination of appointment of James Robert Saout as a director on 6 May 2016 (1 page)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(5 pages)
19 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(5 pages)
15 October 2015Appointment of Mr Phillip John Godley as a director on 25 September 2015 (2 pages)
15 October 2015Appointment of Mr Phillip John Godley as a director on 25 September 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 October 2015Termination of appointment of Dean Michael Godwin as a director on 25 September 2015 (1 page)
7 October 2015Appointment of Zena Patricia Yates as a director on 25 September 2015 (2 pages)
7 October 2015Termination of appointment of Colum Joseph Spillane as a director on 25 September 2015 (1 page)
7 October 2015Termination of appointment of Colum Joseph Spillane as a director on 25 September 2015 (1 page)
7 October 2015Termination of appointment of Peter Miles Cotgrave Mossop as a director on 25 September 2015 (1 page)
7 October 2015Appointment of Zena Patricia Yates as a director on 25 September 2015 (2 pages)
7 October 2015Termination of appointment of Dean Michael Godwin as a director on 25 September 2015 (1 page)
7 October 2015Termination of appointment of Peter Miles Cotgrave Mossop as a director on 25 September 2015 (1 page)
2 October 2015Director's details changed for Mrs Rhea Leom Hood on 1 October 2015 (2 pages)
2 October 2015Director's details changed for Mrs Rhea Leom Hood on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Ms Rhea Leom Gordon on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Ms Rhea Leom Gordon on 1 October 2015 (2 pages)
31 July 2015Registered office address changed from 2nd Floor Pollen House 10-12 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 2nd Floor Pollen House 10-12 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page)
15 July 2015Termination of appointment of Zoe Ann Sheehan as a director on 10 July 2015 (1 page)
15 July 2015Termination of appointment of Zoe Ann Sheehan as a director on 10 July 2015 (1 page)
20 April 2015Termination of appointment of Simon Christopher Young as a director on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Simon Christopher Young as a director on 2 April 2015 (1 page)
20 April 2015Termination of appointment of Simon Christopher Young as a director on 2 April 2015 (1 page)
18 March 2015Appointment of Zoe Ann Sheehan as a director on 13 February 2015 (2 pages)
18 March 2015Appointment of Zoe Ann Sheehan as a director on 13 February 2015 (2 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(6 pages)
20 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(6 pages)
19 February 2015Appointment of Ms Rhea Leom Gordon as a director on 23 September 2014 (2 pages)
19 February 2015Appointment of Mr James Robert Saout as a director on 23 September 2014 (2 pages)
19 February 2015Appointment of Ms Rhea Leom Gordon as a director on 23 September 2014 (2 pages)
19 February 2015Appointment of Mr James Robert Saout as a director on 23 September 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (10 pages)
2 October 2014Full accounts made up to 31 December 2013 (10 pages)
31 March 2014Registered office address changed from 1 Berkeley Street London W1J 8DJ on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 1 Berkeley Street London W1J 8DJ on 31 March 2014 (1 page)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(5 pages)
21 February 2014Director's details changed for Mr Martin Charles Schnaier on 12 December 2012 (2 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(5 pages)
21 February 2014Director's details changed for Mr Martin Charles Schnaier on 12 December 2012 (2 pages)
18 July 2013Registered office address changed from C/O Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from C/O Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 18 July 2013 (1 page)
15 July 2013Full accounts made up to 31 December 2012 (11 pages)
15 July 2013Full accounts made up to 31 December 2012 (11 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
19 November 2012Appointment of Mr Jason Christopher Bingham as a director (2 pages)
19 November 2012Appointment of Mr Dean Michael Godwin as a director (2 pages)
19 November 2012Appointment of Mr Dean Michael Godwin as a director (2 pages)
19 November 2012Appointment of Mr Jason Christopher Bingham as a director (2 pages)
16 November 2012Termination of appointment of Peter Machon as a director (1 page)
16 November 2012Termination of appointment of Peter Machon as a director (1 page)
10 September 2012Director's details changed for Mr Martin Charles Schnaier on 31 August 2012 (2 pages)
10 September 2012Director's details changed for Mr Martin Charles Schnaier on 31 August 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (12 pages)
5 April 2012Full accounts made up to 31 December 2011 (12 pages)
6 February 2012Appointment of Mr Martin Charles Schnaier as a director (2 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
6 February 2012Appointment of Mr Martin Charles Schnaier as a director (2 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Simon Christopher Young on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Simon Christopher Young on 9 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Simon Christopher Young on 9 September 2010 (2 pages)
1 June 2010Full accounts made up to 31 December 2009 (11 pages)
1 June 2010Full accounts made up to 31 December 2009 (11 pages)
18 February 2010Director's details changed for Peter Miles Cotgrave Mossop on 27 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Simon Christopher Young on 27 January 2010 (2 pages)
18 February 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 18 February 2010 (1 page)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Colum Joseph Spillane on 27 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Simon Christopher Young on 27 January 2010 (2 pages)
18 February 2010Registered office address changed from C/O Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 18 February 2010 (1 page)
18 February 2010Director's details changed for Colum Joseph Spillane on 27 January 2010 (2 pages)
18 February 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 18 February 2010 (1 page)
18 February 2010Director's details changed for Peter Machon on 27 January 2010 (2 pages)
18 February 2010Director's details changed for Peter Machon on 27 January 2010 (2 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Registered office address changed from C/O Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 18 February 2010 (1 page)
18 February 2010Director's details changed for Peter Miles Cotgrave Mossop on 27 January 2010 (2 pages)
7 December 2009Termination of appointment of John Paton as a director (2 pages)
7 December 2009Termination of appointment of John Paton as a director (2 pages)
6 May 2009Full accounts made up to 31 December 2008 (10 pages)
6 May 2009Full accounts made up to 31 December 2008 (10 pages)
30 March 2009Appointment terminated secretary eis haines watts LIMITED (1 page)
30 March 2009Appointment terminated secretary eis haines watts LIMITED (1 page)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
21 October 2008Director appointed peter miles cotgrave mossop (2 pages)
21 October 2008Director appointed peter miles cotgrave mossop (2 pages)
8 September 2008Appointment terminated director victoria goode (1 page)
8 September 2008Appointment terminated director victoria goode (1 page)
28 May 2008Full accounts made up to 31 December 2007 (10 pages)
28 May 2008Full accounts made up to 31 December 2007 (10 pages)
16 May 2008Appointment terminated director martin peters (1 page)
16 May 2008Appointment terminated director martin peters (1 page)
14 May 2008Director's change of particulars / martin peters / 01/01/2008 (1 page)
14 May 2008Director's change of particulars / simon young / 01/01/2008 (1 page)
14 May 2008Director's change of particulars / simon young / 01/01/2008 (1 page)
14 May 2008Director's change of particulars / colum spillane / 01/01/2008 (1 page)
14 May 2008Return made up to 27/01/08; full list of members (4 pages)
14 May 2008Director's change of particulars / colum spillane / 01/01/2008 (1 page)
14 May 2008Director's change of particulars / martin peters / 01/01/2008 (1 page)
14 May 2008Return made up to 27/01/08; full list of members (4 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
24 September 2007Full accounts made up to 31 December 2006 (9 pages)
24 September 2007Full accounts made up to 31 December 2006 (9 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
12 February 2007Return made up to 27/01/07; full list of members (3 pages)
12 February 2007Return made up to 27/01/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
21 February 2006Return made up to 27/01/06; full list of members (3 pages)
21 February 2006Return made up to 27/01/06; full list of members (3 pages)
23 August 2005Full accounts made up to 31 December 2004 (10 pages)
23 August 2005Full accounts made up to 31 December 2004 (10 pages)
2 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 2004Registered office changed on 16/12/04 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
16 December 2004Registered office changed on 16/12/04 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page)
3 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
3 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
6 July 2004Company name changed sanne uk LIMITED\certificate issued on 06/07/04 (4 pages)
6 July 2004Company name changed sanne uk LIMITED\certificate issued on 06/07/04 (4 pages)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
1 March 2004New director appointed (1 page)
12 February 2004Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
27 January 2004Incorporation (30 pages)
27 January 2004Incorporation (30 pages)