SN HOLDCO LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Termination of appointment of Matthew Nicholas Luscombe as a director on 2025-02-28

View Document

04/03/254 March 2025 Appointment of Richard Charles Wagner as a director on 2025-02-28

View Document

04/03/254 March 2025 Appointment of Elegia Participations B.V. as a director on 2025-02-28

View Document

03/03/253 March 2025 Change of details for John Charles Wagner as a person with significant control on 2024-12-30

View Document

26/02/2526 February 2025 Cessation of Laridume Uk Ltd as a person with significant control on 2024-12-30

View Document

26/02/2526 February 2025 Notification of John Charles Wagner as a person with significant control on 2024-12-30

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

17/01/2417 January 2024 Termination of appointment of Peter Habelitz as a director on 2023-12-31

View Document

17/01/2417 January 2024 Director's details changed for Mr Matthew Nicholas Luscombe on 2023-09-01

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/01/2410 January 2024

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/06/2313 June 2023

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023

View Document

27/02/2327 February 2023 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

02/01/222 January 2022 Appointment of Peter Habelitz as a director on 2021-12-31

View Document

31/12/2131 December 2021 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 3-5 William Street Slough SL1 1GZ on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Lee Francis Moore as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Jason Antony Reader as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-12-31

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2019-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

06/08/206 August 2020 DIRECTOR APPOINTED LEE FRANCIS MOORE

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

06/08/206 August 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PLATINUM NOMINEES LIMITED

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 54 PORTLAND PLACE LONDON W1B 1DY UNITED KINGDOM

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / EDUARD NIKOLAAS ELIAS / 14/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS LUSCOMBE / 14/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / JOHN CHARLES WAGNER / 14/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDUARD ELIAS

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MATTHEW NICHOLAS LUSCOMBE

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WAGNER

View Document

28/05/1928 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / JOHN CHARLES WAGNER / 01/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / EDUARD NIKOLAAS ELIAS / 01/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WAGNER / 01/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDUARD NIKOLAAS ELIAS / 01/09/2018

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WAGNER / 02/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / JOHN CHARLES WAGNER / 02/05/2018

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR HIDDE RIJNTJES

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103987700001

View Document

02/11/162 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 02/11/2016

View Document

02/11/162 November 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLATINUM NOMINEES LIMITED / 02/11/2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 7 WELBECK STREET LONDON W1G 9YE UNITED KINGDOM

View Document

28/09/1628 September 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

28/09/1628 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company