Twickenham
TW1 1LE
Director Name | Mr Alexander Arzhanov |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Steyne Gardens Worthing BN11 3DW |
Director Name | Mr Kevin Alexander Jack |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Compliance Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HN |
Secretary Name | Ms Melissa Alkan |
---|---|
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Ivy Cottages Sheep Street Buckingham MK18 3RW |
Website | www.sippinvestmentplatform.co.uk/ |
---|
Registered Address | 25 The Island Thames Ditton, Surrey KT7 0SH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Guy Spencer Tolhurst 50.00% Ordinary |
---|---|
1 at £1 | Kevin Alexander Jack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,229 |
Cash | £70,391 |
Current Liabilities | £63,315 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
13 January 2021 | Registered office address changed from Halford Chambers 1-3 Halford Road Richmond Surrey TW10 6AW England to 25 the Island Thames Ditton, Surrey, KT7 0SH on 13 January 2021 (1 page) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
2 May 2018 | Notification of Indagate Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
2 January 2018 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
21 November 2017 | Current accounting period extended from 31 August 2017 to 30 November 2017 (1 page) |
21 November 2017 | Current accounting period extended from 31 August 2017 to 30 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Alexander Arzhanov as a director on 1 June 2016 (2 pages) |
6 November 2017 | Director's details changed for Mr Alexander Arzhanov on 1 June 2016 (2 pages) |
6 November 2017 | Appointment of Mr Alexander Arzhanov as a director on 1 June 2016 (2 pages) |
6 November 2017 | Director's details changed for Mr Alexander Arzhanov on 1 June 2016 (2 pages) |
13 October 2017 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
13 October 2017 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
4 December 2015 | Registered office address changed from 2 Civic Drive Ipswich IP1 2QA to Halford Chambers 1-3 Halford Road Richmond Surrey TW10 6AW on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 2 Civic Drive Ipswich IP1 2QA to Halford Chambers 1-3 Halford Road Richmond Surrey TW10 6AW on 4 December 2015 (1 page) |
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Guy Spencer Tolhurst on 5 August 2014 (2 pages) |
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Guy Spencer Tolhurst on 5 August 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Guy Spencer Tolhurst on 5 August 2014 (2 pages) |
20 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 August 2014 | Termination of appointment of Kevin Alexander Jack as a director on 31 July 2014 (2 pages) |
30 August 2014 | Termination of appointment of Kevin Alexander Jack as a director on 31 July 2014 (2 pages) |
30 August 2014 | Termination of appointment of Melissa Alkan as a secretary on 31 July 2014 (2 pages) |
30 August 2014 | Termination of appointment of Melissa Alkan as a secretary on 31 July 2014 (2 pages) |
4 August 2014 | Registered office address changed from 39-41 Elm Street Ipswich IP1 2AY United Kingdom to 2 Civic Drive Ipswich IP1 2QA on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 39-41 Elm Street Ipswich IP1 2AY United Kingdom to 2 Civic Drive Ipswich IP1 2QA on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 39-41 Elm Street Ipswich IP1 2AY United Kingdom to 2 Civic Drive Ipswich IP1 2QA on 4 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Mr Guy Spencer Tolhurst on 2 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Mr Guy Spencer Tolhurst on 2 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Guy Spencer Tolhurst on 2 August 2012 (2 pages) |
4 September 2012 | Registered office address changed from 34 Hill Street Richmond Surrey TW9 1TW United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 34 Hill Street Richmond Surrey TW9 1TW United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 34 Hill Street Richmond Surrey TW9 1TW United Kingdom on 4 September 2012 (1 page) |
13 September 2011 | Registered office address changed from C/O Guy Tolhurst 34 Hill Street Richmond Surrey TW9 1TW United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from C/O Guy Tolhurst 34 Hill Street Richmond Surrey TW9 1TW United Kingdom on 13 September 2011 (1 page) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|