SIH 1996 LIMITED - STRATFORD
Company Profile | Company Filings |
Overview
SIH 1996 LIMITED is a Private Limited Company from STRATFORD ENGLAND and has the status: Active.
SIH 1996 LIMITED was incorporated 27 years ago on 04/12/1996 and has the registered number: 03287841. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIH 1996 LIMITED was incorporated 27 years ago on 04/12/1996 and has the registered number: 03287841. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIH 1996 LIMITED - STRATFORD
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 VICARAGE LANE
STRATFORD
LONDON
E15 4HF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SENATOR INSURANCE HOLDINGS LIMITED (until 24/11/2020)
SENATOR INSURANCE HOLDINGS LIMITED (until 24/11/2020)
ASHMORE HOLDINGS LIMITED (until 21/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SIOBHAN NUGENT | Jan 1987 | Irish | Director | 2022-03-31 | CURRENT |
MS ELEANOR CRAWFORD-DRAKE | Oct 1987 | British | Director | 2022-03-31 | CURRENT |
RM NOMINEES LIMITED | Corporate Nominee Director | 1996-12-04 UNTIL 1996-12-04 | RESIGNED | ||
MR. PETER ANDREW WEBB | Sep 1946 | British | Director | 2002-01-14 UNTIL 2009-09-14 | RESIGNED |
MR PATRICK MERVYN DOYNE VIGORS | Jan 1948 | British | Director | 1996-12-04 UNTIL 2004-06-30 | RESIGNED |
MR PAUL ANTHONY NUGENT | Dec 1957 | Irish | Director | 2002-01-14 UNTIL 2022-02-17 | RESIGNED |
CHARLES ANQUETIL NORMAN | Nov 1941 | Irish | Director | 1996-12-04 UNTIL 2001-06-30 | RESIGNED |
MR CHARLES ALEXANDER KININMONTH | Apr 1954 | British | Director | 1997-05-09 UNTIL 2001-06-30 | RESIGNED |
DIANE JANE EVANS | Secretary | 2017-09-21 UNTIL 2022-12-21 | RESIGNED | ||
PETER WYATT KININMONTH | Jun 1924 | British | Director | 1996-12-04 UNTIL 2004-06-30 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 1996-12-04 UNTIL 1996-12-04 | RESIGNED | ||
MR KEITH RAYMOND WOOLLGAR | May 1952 | English | Secretary | 2008-04-16 UNTIL 2013-02-12 | RESIGNED |
MR PATRICK MERVYN DOYNE VIGORS | Jan 1948 | British | Secretary | 1996-12-04 UNTIL 2002-01-14 | RESIGNED |
ANDREA MARIE FOSTER | Aug 1967 | British | Secretary | 2002-01-14 UNTIL 2008-04-16 | RESIGNED |
SELINA NICOLLE | Secretary | 2013-02-12 UNTIL 2017-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sil 1992 | 2020-11-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Senator Group Holdings Limited | 2019-01-22 - 2020-11-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sande Investments Limited | 2016-04-06 - 2019-01-22 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SIH_1996_LIMITED - Accounts | 2023-09-19 | 31-12-2022 | £11 Cash £-19,086 equity |
SIH_1996_LIMITED - Accounts | 2022-12-17 | 31-12-2021 | £11 Cash £-19,086 equity |