London
EC2N 2AX
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Directors 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2012(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,502 |
Cash | £1 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
16 October 2017 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages) |
---|---|
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 February 2017 | Appointment of Ms Helena Paivi Whitaker as a director (2 pages) |
9 February 2017 | Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page) |
14 December 2016 | Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
3 October 2012 | Incorporation
|