Advanced company searchLink opens in new window

SIPSMITH LIMITED

Company number 06373864

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2020 AP01 Appointment of Mr Francois Lucien Bazini as a director on 2 April 2020
02 Apr 2020 AP01 Appointment of Mr Iurii Grebenkin as a director on 2 April 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
02 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
03 Sep 2019 AD01 Registered office address changed from C/O Pitmans Llp 107 Cheapside London EC2V 6DN England to 50 Broadway London SW1H 0BL on 3 September 2019
20 Dec 2018 AP01 Appointment of Ms Leanne Fay Marran as a director on 20 December 2018
20 Dec 2018 AP01 Appointment of Mr Drew Hester as a director on 20 December 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
02 Oct 2018 TM01 Termination of appointment of Rebecca Anne Messina as a director on 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
05 Oct 2017 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England to C/O Pitmans Llp 107 Cheapside London EC2V 6DN on 5 October 2017
05 Oct 2017 AD01 Registered office address changed from C/O Pitmans Llp No 1 Royal Exchange London EC3V 3DG to 107 Cheapside London EC2V 6DN on 5 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
28 Sep 2017 PSC02 Notification of Suntory Uk Holdings Limited as a person with significant control on 5 January 2017
28 Sep 2017 PSC07 Cessation of Fairfax Alexander Charles Hall as a person with significant control on 5 January 2017
28 Sep 2017 PSC07 Cessation of Timothy John Galsworthy as a person with significant control on 5 January 2017
28 Sep 2017 TM01 Termination of appointment of Steven Sheridan Fechheimer as a director on 11 August 2017
21 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 6,070.98
18 Jan 2017 AP01 Appointment of Steven Sheridan Fechheimer as a director on 5 January 2017
18 Jan 2017 AP01 Appointment of Pryce William David Greenow as a director on 5 January 2017
18 Jan 2017 AP01 Appointment of Rebecca Anne Messina as a director on 5 January 2017
11 Jan 2017 TM01 Termination of appointment of Mark Edwin Surl as a director on 5 January 2017