Advanced company searchLink opens in new window

SFP HOLDINGS LIMITED

Company number 11148192

Filter by category

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)
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
23 Jan 2023 PSC05 Change of details for London Oxford Street Invest Limited as a person with significant control on 23 January 2023
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
29 Nov 2022 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 103 Wigmore Street London W1U 1QS on 29 November 2022
17 Nov 2022 AP01 Appointment of Bernhard Jost as a director on 11 November 2022
17 Nov 2022 TM01 Termination of appointment of Manuel Pirolt as a director on 11 November 2022
17 Oct 2022 AA Group of companies' accounts made up to 29 January 2022
26 Aug 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
26 Aug 2022 MA Memorandum and Articles of Association
26 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2022 TM01 Termination of appointment of Anne Pitcher as a director on 18 August 2022
25 Aug 2022 TM01 Termination of appointment of Keith Down as a director on 18 August 2022
25 Aug 2022 PSC02 Notification of London Oxford Street Invest Limited as a person with significant control on 18 August 2022
25 Aug 2022 TM01 Termination of appointment of Nilamkumari Powar as a director on 18 August 2022
25 Aug 2022 AD01 Registered office address changed from 103 Wigmore Street London W1U 1QS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 25 August 2022
25 Aug 2022 AP01 Appointment of Mr Sean Christopher Hill as a director on 18 August 2022
25 Aug 2022 TM02 Termination of appointment of Emma Howes as a secretary on 18 August 2022
25 Aug 2022 PSC07 Cessation of Willard Galen Garfield Weston as a person with significant control on 18 August 2022
25 Aug 2022 AP01 Appointment of Manuel Pirolt as a director on 18 August 2022
23 Aug 2022 MR01 Registration of charge 111481920002, created on 18 August 2022
19 Aug 2022 MR04 Satisfaction of charge 111481920001 in full
21 Apr 2022 TM01 Termination of appointment of Timothy Piers Chorley De Walton Reade as a director on 19 April 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
06 Jan 2022 AA Group of companies' accounts made up to 30 January 2021