London
EC3A 6AP
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 11 August 2020) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 11 August 2020) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 11 August 2020) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Thomas Francis Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 27 October 2006) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ross Douglas Aucutt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Nicholas John Robert Lambert |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2008) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew Robert Gray |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 August 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher John Keane |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2011) |
Role | Retail Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Eden Keighley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Matthew Jon Dobson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2014) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Laoiseach O'Loinsigh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Billy Suid |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Raheel Ahmed |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 September 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Benjamin Harvey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(11 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Robert James Spurling Harris |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 2018) |
Role | Banking Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | sfmeurope.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,945 |
Cash | £1 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2017 | Appointment of Robert James Spurling Harris as a director on 3 July 2017 (2 pages) |
---|---|
4 July 2017 | Termination of appointment of Benjamin Harvey as a director on 30 June 2017 (1 page) |
20 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
16 February 2017 | Termination of appointment of Raheel Ahmed as a director on 10 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Benjamin Harvey as a director on 19 January 2017 (2 pages) |
23 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
23 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 December 2015 | Appointment of Ms Paivi Helena Whitaker as a director on 27 November 2015 (3 pages) |
11 November 2015 | Termination of appointment of Jonathan Eden Keighley as a director on 20 October 2015 (2 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
15 September 2015 | Appointment of Mr Raheel Ahmed as a director on 11 September 2015 (2 pages) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page) |
8 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 December 2014 | Appointment of Billy Suid as a director on 3 November 2014 (2 pages) |
16 December 2014 | Appointment of Billy Suid as a director on 3 November 2014 (2 pages) |
21 October 2014 | Termination of appointment of Matthew Jon Dobson as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Matthew Jon Dobson as a director on 1 October 2014 (1 page) |
3 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 March 2013 | Termination of appointment of Laoiseach O'loinsigh as a director (1 page) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (8 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
30 August 2011 | Termination of appointment of Christopher Keane as a director (1 page) |
30 August 2011 | Appointment of Laoiseach O'loinsigh as a director (2 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Mr Jonathan Eden Keighley on 10 December 2009 (3 pages) |
7 June 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
12 May 2009 | Director appointed matthew jon dobson (2 pages) |
6 May 2009 | Director appointed jonathan keighley (8 pages) |
29 April 2009 | Director appointed christopher john keane (1 page) |
16 March 2009 | Director appointed andrew robert gray (2 pages) |
23 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
8 January 2009 | Appointment terminated director nicholas lambert (1 page) |
8 January 2009 | Appointment terminated director ross aucutt (1 page) |
29 May 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
10 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Memorandum and Articles of Association (7 pages) |
8 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 May 2006 | New director appointed (9 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 10 upper bank street london E14 5JJ (1 page) |
8 May 2006 | New director appointed (8 pages) |
8 May 2006 | Director resigned (1 page) |
28 April 2006 | Company name changed jumpbright LIMITED\certificate issued on 28/04/06 (2 pages) |
12 January 2006 | Incorporation (25 pages) |