Company NameSJP Partner Loans No. 1 Limited
Company StatusActive
Company Number11390901
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No. 1) Limited (Corporation)
StatusCurrent
Appointed31 May 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No. 2) Limited (Corporation)
StatusCurrent
Appointed31 May 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed31 May 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU

Location

Registered Address10th Floor 5 Churchill Place
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

21 February 2023Delivered on: 24 February 2023
Persons entitled: Csc Trustees Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 May 2019Delivered on: 25 May 2019
Persons entitled: Csc Trustees Limited

Classification: A registered charge
Outstanding
19 September 2018Delivered on: 26 September 2018
Persons entitled: Csc Trustees Limited

Classification: A registered charge
Outstanding

Filing History

30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
10 May 2023Full accounts made up to 31 December 2022 (27 pages)
24 February 2023Registration of charge 113909010003, created on 21 February 2023 (44 pages)
25 January 2023Appointment of Ms Debra Amy Parsall as a director on 25 January 2023 (2 pages)
25 January 2023Termination of appointment of Vinoy Rajanah Nursiah as a director on 25 January 2023 (1 page)
29 September 2022Satisfaction of charge 113909010001 in full (1 page)
29 September 2022Satisfaction of charge 113909010002 in full (1 page)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
3 May 2022Full accounts made up to 31 December 2021 (25 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
7 May 2021Full accounts made up to 31 December 2020 (24 pages)
22 October 2020Full accounts made up to 31 December 2019 (25 pages)
14 August 2020Director's details changed for Csc Directors (No. 2) Limited on 31 July 2020 (1 page)
14 August 2020Director's details changed for Csc Directors (No. 1) Limited on 31 July 2020 (1 page)
14 August 2020Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 (2 pages)
14 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
14 August 2020Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 (1 page)
14 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
25 May 2019Registration of charge 113909010002, created on 17 May 2019 (45 pages)
9 May 2019Full accounts made up to 31 December 2018 (23 pages)
26 September 2018Registration of charge 113909010001, created on 19 September 2018 (45 pages)
4 July 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page)
3 July 2018Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page)
3 July 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
31 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-31
  • GBP 1
(48 pages)