Company NameSirius Facilities (UK) Limited
Company StatusActive
Company Number07894051
CategoryPrivate Limited Company
Incorporation Date30 December 2011(12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew James Coombs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Pall Mall East
London
SW1Y 5AU
Director NameMr Alistair Brian Marks
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Pall Mall East
London
SW1Y 5AU
Director NameMr Andrew James Peggie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinciple Capital 63 Grosvenor Street
London
W1K 3JG
Secretary NameMr Anthony James Gallagher
StatusCurrent
Appointed29 May 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1-4 Pall Mall East
London
SW1Y 5AU
Director NameMr Wessel Johannes Hamman
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed30 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James' Square
London
SW1Y 4JS
Secretary NameMrs Aoife Leslie Bennett
StatusResigned
Appointed16 March 2018(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressPO Box 100
Trafalgar Court 2nd Floor, East Wing
Admiral Park
St Peter Port
GY1 3EL
Secretary NameMr Neil John Alfred Tsappis
StatusResigned
Appointed31 October 2019(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 May 2020)
RoleCompany Director
Correspondence Address33 St. James' Square
London
SW1Y 4JS
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed30 December 2011(same day as company formation)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2018)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Contact

Websiteintertrustgroup.com
Email address[email protected]

Location

Registered Address1-4 Pall Mall East
London
SW1Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Intertrust Trustees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,736,076
Net Worth£166,140
Cash£171,513
Current Liabilities£3,759,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Filing History

31 January 2023Appointment of Mrs Annemie Ress as a director on 31 January 2023 (2 pages)
31 January 2023Termination of appointment of Alistair Brian Marks as a director on 31 January 2023 (1 page)
3 January 2023Full accounts made up to 31 March 2022 (19 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
24 October 2022Registered office address changed from 33 st. James' Square London SW1Y 4JS United Kingdom to 1-4 Pall Mall East London SW1Y 5AU on 24 October 2022 (1 page)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 31 March 2021 (19 pages)
31 December 2020Full accounts made up to 31 March 2020 (18 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
25 June 2020Appointment of Mr Anthony James Gallagher as a secretary on 29 May 2020 (2 pages)
18 June 2020Termination of appointment of Neil John Alfred Tsappis as a secretary on 29 May 2020 (1 page)
6 January 2020Full accounts made up to 31 March 2019 (19 pages)
8 November 2019Termination of appointment of Aoife Leslie Bennett as a secretary on 31 October 2019 (1 page)
8 November 2019Appointment of Mr Neil John Alfred Tsappis as a secretary on 31 October 2019 (2 pages)
8 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
11 February 2019Amended full accounts made up to 31 March 2018 (16 pages)
6 December 2018Termination of appointment of Wessel Johannes Hamman as a director on 3 December 2018 (1 page)
6 December 2018Appointment of Mr Andrew James Peggie as a director on 3 December 2018 (2 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
22 March 2018Registered office address changed from 33 st. James's Square London SW1Y 4JS United Kingdom to 33 st. James' Square London SW1Y 4JS on 22 March 2018 (1 page)
20 March 2018Secretary's details changed for Mrs Aoife Leslie Bennett on 16 March 2018 (1 page)
16 March 2018Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 March 2018 (1 page)
16 March 2018Appointment of Mrs Aoife Leslie Bennett as a secretary on 16 March 2018 (2 pages)
16 March 2018Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 33 st. James's Square London SW1Y 4JS on 16 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (16 pages)
22 December 2017Full accounts made up to 31 March 2017 (16 pages)
2 November 2017Notification of Sirius Real Estate Limited as a person with significant control on 27 October 2017 (1 page)
2 November 2017Notification of Sirius Real Estate Limited as a person with significant control on 27 October 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Cessation of Intertrust Trustees (Uk) Limited as a person with significant control on 27 October 2017 (1 page)
2 November 2017Cessation of Intertrust Trustees (Uk) Limited as a person with significant control on 27 October 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
28 January 2017Registered office address changed from 11 Old Jewry 7th Floor London United Kingdom EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 28 January 2017 (1 page)
28 January 2017Registered office address changed from 11 Old Jewry 7th Floor London United Kingdom EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 28 January 2017 (1 page)
28 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
28 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
16 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 May 2016Director's details changed for Mr Wessel Johannes Hamman on 30 December 2011 (2 pages)
9 May 2016Director's details changed for Mr Wessel Johannes Hamman on 30 December 2011 (2 pages)
9 May 2016Director's details changed for Mr Andrew James Coombs on 30 December 2011 (2 pages)
9 May 2016Director's details changed for Mr Andrew James Coombs on 30 December 2011 (2 pages)
9 May 2016Director's details changed for Mr Alistair Brian Marks on 30 December 2011 (2 pages)
9 May 2016Director's details changed for Mr Alistair Brian Marks on 30 December 2011 (2 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(6 pages)
15 December 2015Full accounts made up to 31 March 2015 (13 pages)
15 December 2015Full accounts made up to 31 March 2015 (13 pages)
19 January 2015Annual return made up to 30 December 2014
Statement of capital on 2015-01-19
  • GBP 1
(6 pages)
19 January 2015Annual return made up to 30 December 2014
Statement of capital on 2015-01-19
  • GBP 1
(6 pages)
16 December 2014Full accounts made up to 31 March 2014 (13 pages)
16 December 2014Full accounts made up to 31 March 2014 (13 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
7 January 2014Director's details changed for Mr Alistair Brian Marks on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Alistair Brian Marks on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Alistair Brian Marks on 1 January 2014 (2 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(6 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(6 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
30 October 2013Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
30 October 2013Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
18 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
19 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 January 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 12 January 2012 (1 page)
30 December 2011Incorporation (24 pages)
30 December 2011Incorporation (24 pages)