SUSSEX MANAGEMENT HOLDING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-03-23 View Report
Dissolution. Dissolution application strike off company. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Officers. Officer name: Dr Gerd Kurt Jakob. Change date: 2020-04-01. 2020-05-06 View Report
Persons with significant control. Change date: 2020-04-01. Psc name: Mr Gerd Jakob. 2020-05-06 View Report
Accounts. Accounts type total exemption full. 2020-01-29 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type total exemption full. 2019-01-22 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type total exemption full. 2018-03-16 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type total exemption full. 2016-11-15 View Report
Address. Change date: 2016-08-17. New address: Suite Lg 11 st. James's Place London SW1A 1NP. Old address: Suite Lg 11 st James's Place London SW1A 1NP United Kingdom. 2016-08-17 View Report
Address. Old address: Acre House 11-15 William Road London NW1 3ER. New address: Suite Lg 11 st James's Place London SW1A 1NP. Change date: 2016-08-10. 2016-08-10 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Accounts. Accounts type total exemption full. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Officers. Termination date: 2015-04-09. Officer name: Elias Issa. 2015-06-17 View Report
Accounts. Accounts type full. 2015-05-26 View Report
Gazette. Gazette filings brought up to date. 2015-05-02 View Report
Gazette. Gazette notice compulsory. 2015-04-21 View Report
Officers. Appointment date: 2014-10-03. Officer name: Fairway Group Secretaries Limited. 2015-01-16 View Report
Officers. Officer name: Fgd 2 Limited. Appointment date: 2014-10-03. 2015-01-15 View Report
Officers. Appointment date: 2014-10-03. Officer name: Fgd 1 Limited. 2014-12-01 View Report
Address. Change date: 2014-12-01. New address: Acre House 11-15 William Road London NW1 3ER. Old address: 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom. 2014-12-01 View Report
Officers. Officer name: Tmf Channel Islands Limited. Termination date: 2014-10-03. 2014-12-01 View Report
Officers. Termination date: 2014-10-03. Officer name: Tmf1 Limited. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Incorporation. Incorporation company. 2013-04-23 View Report