Company NameSussex Management Holding Limited
Company StatusDissolved
Company Number08500882
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameDr Gerd Kurt Jakob
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressSuite Lg 11 St. James's Place
London
SW1A 1NP
Director NameFGD 1 Limited (Corporation)
StatusClosed
Appointed03 October 2014(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 08 June 2021)
Correspondence Address8th Floor Union Hous
Union Street
St Helier
Jersey
JE2 3RF
Director NameFGD 2 Limited (Corporation)
StatusClosed
Appointed03 October 2014(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 08 June 2021)
Correspondence Address8th Floor Union Street
St Helier
Jerser
JE2 3RF
Secretary NameFairway Group Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 2014(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 08 June 2021)
Correspondence Address8th Floor Union House
Union Street
St Helier
Jersey
JE2 3RF
Director NameElias Issa
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCeo Of Deutsche Eco
Country of ResidenceGermany
Correspondence Address30 Sophiestr
Frankfurt
60487
Director NameTMF1 Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address28-30 The Parade
St Helier
JE1 1EQ
Secretary NameTMF Channel Islands Limited (Corporation)
StatusResigned
Appointed23 April 2013(same day as company formation)
Correspondence Address28-30 The Parade
St Helier
JE1 1EQ

Location

Registered AddressSuite Lg 11 St. James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 May 2020Director's details changed for Dr Gerd Kurt Jakob on 1 April 2020 (2 pages)
6 May 2020Change of details for Mr Gerd Jakob as a person with significant control on 1 April 2020 (2 pages)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
28 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
8 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
15 November 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
15 November 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
17 August 2016Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to Suite Lg 11 st. James's Place London SW1A 1NP on 17 August 2016 (2 pages)
17 August 2016Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to Suite Lg 11 st. James's Place London SW1A 1NP on 17 August 2016 (2 pages)
10 August 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Suite Lg 11 st James's Place London SW1A 1NP on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Suite Lg 11 st James's Place London SW1A 1NP on 10 August 2016 (1 page)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
17 June 2015Termination of appointment of Elias Issa as a director on 9 April 2015 (1 page)
17 June 2015Termination of appointment of Elias Issa as a director on 9 April 2015 (1 page)
17 June 2015Termination of appointment of Elias Issa as a director on 9 April 2015 (1 page)
26 May 2015Full accounts made up to 30 April 2014 (9 pages)
26 May 2015Full accounts made up to 30 April 2014 (9 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Appointment of Fairway Group Secretaries Limited as a secretary on 3 October 2014 (3 pages)
16 January 2015Appointment of Fairway Group Secretaries Limited as a secretary on 3 October 2014 (3 pages)
16 January 2015Appointment of Fairway Group Secretaries Limited as a secretary on 3 October 2014 (3 pages)
15 January 2015Appointment of Fgd 2 Limited as a director on 3 October 2014 (3 pages)
15 January 2015Appointment of Fgd 2 Limited as a director on 3 October 2014 (3 pages)
15 January 2015Appointment of Fgd 2 Limited as a director on 3 October 2014 (3 pages)
1 December 2014Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to Acre House 11-15 William Road London NW1 3ER on 1 December 2014 (2 pages)
1 December 2014Appointment of Fgd 1 Limited as a director on 3 October 2014 (3 pages)
1 December 2014Appointment of Fgd 1 Limited as a director on 3 October 2014 (3 pages)
1 December 2014Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to Acre House 11-15 William Road London NW1 3ER on 1 December 2014 (2 pages)
1 December 2014Appointment of Fgd 1 Limited as a director on 3 October 2014 (3 pages)
1 December 2014Termination of appointment of Tmf Channel Islands Limited as a secretary on 3 October 2014 (2 pages)
1 December 2014Termination of appointment of Tmf Channel Islands Limited as a secretary on 3 October 2014 (2 pages)
1 December 2014Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to Acre House 11-15 William Road London NW1 3ER on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Tmf Channel Islands Limited as a secretary on 3 October 2014 (2 pages)
1 December 2014Termination of appointment of Tmf1 Limited as a director on 3 October 2014 (2 pages)
1 December 2014Termination of appointment of Tmf1 Limited as a director on 3 October 2014 (2 pages)
1 December 2014Termination of appointment of Tmf1 Limited as a director on 3 October 2014 (2 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(15 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(15 pages)
23 April 2013Incorporation (36 pages)
23 April 2013Incorporation (36 pages)