The P Symonds Sipp 23946 Ltd

General information

Name:

The P Symonds Sipp 23946 Limited

Office Address:

26 Grosvenor Street Mayfair W1K 4QW London

Number: 08455468

Incorporation date: 2013-03-21

Dissolution date: 2021-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in London registered with number: 08455468. This firm was established in 2013. The office of the company was situated at 26 Grosvenor Street Mayfair. The postal code for this location is W1K 4QW. This company was dissolved on 2021-12-07, meaning it had been active for eight years.

Taking into consideration the company's directors directory, there were three directors including: Denis M. and Andrew L..

The companies with significant control over this firm included: Hpa Sas Director Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Grosvenor Street, Mayfair, W1K 4QW and was registered as a PSC under the reg no 05583075.

Financial data based on annual reports

Company staff

Denis M.

Role: Director

Appointed: 31 March 2020

Latest update: 24 June 2022

Role: Corporate Secretary

Appointed: 21 March 2013

Address: 160 Ermin Street, Swindon, SN3 4NE, England

Latest update: 24 June 2022

Role: Corporate Director

Appointed: 21 March 2013

Address: 160 Ermin Street, Swindon, SN3 4NE, England

Latest update: 24 June 2022

Andrew L.

Role: Director

Appointed: 21 March 2013

Latest update: 24 June 2022

People with significant control

Hpa Sas Director Limited
Address: 26 Grosvenor Street, Mayfair, London, W1K 4QW, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05583075
Notified on 31 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew L.
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 14 April 2022
Confirmation statement last made up date 31 March 2021
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2013-03-21
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 March 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 April 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 April 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 April 2017
Annual Accounts 5 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 5 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies