J. SAFRA REAL ESTATE UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Notification of a person with significant control statement

View Document

31/01/2531 January 2025 Cessation of Jacob Joseph Safra as a person with significant control on 2025-01-17

View Document

31/01/2531 January 2025 Cessation of David Joseph Safra as a person with significant control on 2025-01-17

View Document

31/01/2531 January 2025 Cessation of Vicky Safra as a person with significant control on 2025-01-17

View Document

23/01/2523 January 2025 Change of details for Jacob Joseph Safra as a person with significant control on 2024-12-18

View Document

23/01/2523 January 2025 Change of details for David Joseph Safra as a person with significant control on 2024-12-18

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/09/231 September 2023 Director's details changed for Mr Daniel Prithviraj Lewis on 2023-09-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

05/07/235 July 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Appointment of Mr Daniel Prithviraj Lewis as a director on 2021-11-04

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR DANIEL WAINBERG

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH YACOUB SAFRA

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MIDDA

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JOSHUA DAVID SINGER

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

20/08/1520 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 SECRETARY APPOINTED DANIEL PRITHVIRAJ LEWIS

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 COMPANY NAME CHANGED J.S. IMMO SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

01/04/151 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1523 March 2015 SECOND FILING WITH MUD 08/08/14 FOR FORM AR01

View Document

26/09/1426 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

07/01/147 January 2014 ADOPT ARTICLES 20/12/2013

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED DANIEL LOUIS MIDDA

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM, 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE, UNITED KINGDOM

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

20/12/1320 December 2013 COMPANY NAME CHANGED PARROTBRIDGE LIMITED CERTIFICATE ISSUED ON 20/12/13

View Document

20/12/1320 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information