SFO CAPITAL PARTNERS LIMITED - WORTHING


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-01 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-08-31 View Report
Accounts. Accounts type small. 2023-07-04 View Report
Persons with significant control. Notification date: 2022-04-14. Psc name: Sc International Holding Limited. 2023-05-03 View Report
Persons with significant control. Withdrawal date: 2023-05-03. 2023-05-03 View Report
Accounts. Accounts type small. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Officers. Officer name: Michael Chidiac. Appointment date: 2021-10-14. 2021-11-22 View Report
Officers. Officer name: Audrey Klein. Appointment date: 2021-10-14. 2021-11-22 View Report
Officers. Appointment date: 2021-10-14. Officer name: Joseph Saddi. 2021-11-22 View Report
Officers. Officer name: Mr Mohamad Faraj Abouchalbak. Change date: 2021-10-28. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Officers. Officer name: Mr Mohamad Faraj Abouchalbak. Change date: 2021-05-01. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Officers. Officer name: Mr Mohamad Faraj Abouchalbak. Change date: 2021-05-01. 2021-07-28 View Report
Officers. Termination date: 2021-07-22. Officer name: Saradar Financial House (Holding) Sal. 2021-07-22 View Report
Officers. Appointment date: 2021-07-22. Officer name: Sc International Holding Limited. 2021-07-22 View Report
Accounts. Accounts type small. 2021-07-13 View Report
Address. Change date: 2021-06-02. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2021-06-02 View Report
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. 2021-05-28 View Report
Resolution. Description: Resolutions. 2020-12-07 View Report
Officers. Officer name: Mrs Antonia Jane Rebecca Brandes. Change date: 2020-09-01. 2020-09-30 View Report
Address. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. Change date: 2020-08-10. New address: Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Officers. Change date: 2020-07-02. Officer name: Mr Mohamad Abouchalbak. 2020-07-02 View Report
Officers. Change date: 2020-02-27. Officer name: Mrs Antonia Jane Rebecca Brandes. 2020-02-27 View Report
Accounts. Change account reference date company current extended. 2019-12-13 View Report
Officers. Appointment date: 2019-08-30. Officer name: Mr Mohamad Abouchalbak. 2019-10-11 View Report
Officers. Officer name: Saradar Financial House (Holding) Sal. Appointment date: 2019-08-30. 2019-10-11 View Report
Resolution. Description: Resolutions. 2019-09-19 View Report
Incorporation. Capital: USD 100 2019-07-04 View Report