Company NameSackville Ukpec7 Tower Nominee 1 Limited
Company StatusDissolved
Company Number09403498
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 2 months ago)
Dissolution Date14 March 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Mark Alexander Rigg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameMr Alan Kaye
NationalityBritish
StatusClosed
Appointed23 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Stephen Lauder
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(3 years after company formation)
Appointment Duration5 years (closed 14 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Giuseppe Vullo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2018(3 years after company formation)
Appointment Duration5 years (closed 14 March 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Donald Armstrong Jordison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Christopher John Morrogh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr John Marcus Willcock
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sackville Property Tower (Jersey Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 February 2015Delivered on: 26 February 2015
Persons entitled: Abbey National Treasury Services PLC as Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Property known as tower bridge piazza shad thames london comprising the freehold land and buildings on the south side of horselydown lane london title number SGL391569 for further details please refer to the instrument.
Outstanding

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 January 2021Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page)
1 January 2021Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages)
1 January 2021Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 December 2018Satisfaction of charge 094034980001 in full (1 page)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
5 March 2018Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page)
5 March 2018Appointment of Mr Stephen Lauder as a director on 19 February 2018 (2 pages)
5 March 2018Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 February 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
24 February 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
26 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(5 pages)
30 March 2015Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 30 March 2015 (1 page)
26 February 2015Registration of charge 094034980001, created on 23 February 2015 (73 pages)
26 February 2015Registration of charge 094034980001, created on 23 February 2015 (73 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
(40 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 1
(40 pages)