London
W1S 1YQ
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | David Noel Thomas |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Executive Director |
Country of Residence | Ireland |
Correspondence Address | Lower Ground Floor Ormmonde House 12-13 Lower Lees Dublin 2 |
Director Name | Mr Philippe Couturier |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Intertrust Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 8 Hanover Street London W1S 1YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sfm Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,445 |
Net Worth | £1,844 |
Cash | £113 |
Current Liabilities | £3,404 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 1 day from now) |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: Citicorp Trustee Company Limited (Andits Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
11 July 2014 | Delivered on: 16 July 2014 Persons entitled: Citicorp Trustee Company Limited (The "Security Trustee") Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 20 May 2014 Persons entitled: Citicorp Trustee Company Limited (The "Security Trustee") Classification: A registered charge Outstanding |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
10 May 2023 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
9 May 2023 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
9 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 April 2022 | Change of details for Hudson Advisors Uk Ltd as a person with significant control on 5 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 July 2021 | Resolutions
|
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
4 February 2021 | Change of details for Hudson Advisers Uk Ltd as a person with significant control on 4 February 2021 (2 pages) |
11 December 2020 | Cessation of Intertrust Corporate Services Limited as a person with significant control on 21 October 2020 (1 page) |
11 December 2020 | Termination of appointment of Intertrust Corporate Services Limited as a secretary on 21 October 2020 (1 page) |
11 December 2020 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 17 Dominion Street London EC2M 2EF on 11 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Intertrust Directors 1 Limited as a director on 21 October 2020 (1 page) |
11 December 2020 | Notification of Hudson Advisers Uk Ltd as a person with significant control on 21 October 2020 (2 pages) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
19 March 2020 | Director's details changed for Intertrust Directors 1 Limited on 19 March 2020 (1 page) |
19 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page) |
19 March 2020 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 19 March 2020 (2 pages) |
19 March 2020 | Secretary's details changed for Intertrust Corporate Services Limited on 19 March 2020 (1 page) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
15 January 2018 | Satisfaction of charge 090078100002 in full (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
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 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) |
2 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
2 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 January 2016 | Appointment of Mr Neal Morar as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Neal Morar as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Philippe Couturier as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Neal Morar as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Philippe Couturier as a director on 31 December 2015 (1 page) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
18 June 2015 | Registration of charge 090078100003, created on 12 June 2015 (32 pages) |
18 June 2015 | Registration of charge 090078100003, created on 12 June 2015 (32 pages) |
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 April 2015 | Appointment of Mrs Zita Marie Vance as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Zita Marie Vance as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Zita Marie Vance as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of David Noel Thomas as a director on 30 March 2015 (1 page) |
2 April 2015 | Termination of appointment of David Noel Thomas as a director on 30 March 2015 (1 page) |
16 July 2014 | Registration of charge 090078100002, created on 11 July 2014 (26 pages) |
16 July 2014 | Registration of charge 090078100002, created on 11 July 2014 (26 pages) |
15 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
15 July 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
20 May 2014 | Registration of charge 090078100001 (26 pages) |
20 May 2014 | Registration of charge 090078100001 (26 pages) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|