SIPSMITH LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Termination of appointment of Claire Louisa Richards as a director on 2024-09-03

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

16/02/2216 February 2022 Termination of appointment of Drew Hester as a director on 2022-01-31

View Document

16/02/2216 February 2022 Appointment of Claire Louisa Richards as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Yuri Grebenkin as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Francois Lucien Bazini as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Elsa GutiƩrrez Rico De Villademoros as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Leanne Fay Marran as a director on 2022-01-31

View Document

16/02/2216 February 2022 Appointment of Alexander Michal Forsythe as a director on 2022-01-31

View Document

16/02/2216 February 2022 Appointment of Nicholas Rowley Temperley as a director on 2022-01-31

View Document

05/01/225 January 2022 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-01-01

View Document

05/01/225 January 2022 Registered office address changed from One Bartholomew Close Barts Square London EC1A 7BL England to 83 Cranbrook Road London W4 2LJ on 2022-01-05

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Elsa GutiƩrrez Rico De Villademoros as a director on 2021-06-09

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM
107 CHEAPSIDE
LONDON
EC2V 6DN
ENGLAND

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM
C/O PITMANS LLP NO 1 ROYAL EXCHANGE
LONDON
EC3V 3DG

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN FECHHEIMER

View Document

28/09/1728 September 2017 CESSATION OF TIMOTHY JOHN GALSWORTHY AS A PSC

View Document

28/09/1728 September 2017 CESSATION OF FAIRFAX ALEXANDER CHARLES HALL AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNTORY UK HOLDINGS LIMITED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

21/08/1721 August 2017 ADOPT ARTICLES 04/08/2017

View Document

13/06/1713 June 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

07/02/177 February 2017 05/01/17 STATEMENT OF CAPITAL GBP 6070.98

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED PRYCE WILLIAM DAVID GREENOW

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED REBECCA ANNE MESSINA

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED STEVEN SHERIDAN FECHHEIMER

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GUTIERREZ

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOEL CADBURY

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT HAMBRO

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SURL

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC

View Document

21/09/1621 September 2016 SAIL ADDRESS CREATED

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / FAIRFAX HALL / 16/12/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM
C/O PITMANS LLP 1 CROWN COURT
66 CHEAPSIDE
LONDON
EC1V 6LR
ENGLAND

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR PETER GUTIERREZ

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063738640003

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063738640002

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
1 CROWN COURT 66 CHEAPSIDE
LONDON
EC2V 6LR
GREAT BRITAIN

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
5TH FLOOR ONE NEW CHANGE
LONDON
EC4M 9AF
ENGLAND

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIA JAMISON

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY FAIRFAX HALL

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
27 NASMYTH STREET
LONDON
W6 0HA

View Document

04/09/144 September 2014 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/145 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 5950.98

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT NICHOLAS HAMBRO / 01/01/2013

View Document

16/09/1316 September 2013 ADOPT ARTICLES 04/09/2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 SAIL ADDRESS CREATED

View Document

23/10/1223 October 2012 18/09/12 NO MEMBER LIST

View Document

28/09/1128 September 2011 18/09/11 NO CHANGES

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MARK EDWIN SURL

View Document

30/11/0930 November 2009 20/11/09 STATEMENT OF CAPITAL GBP 3855.98

View Document

05/11/095 November 2009 27/10/09 STATEMENT OF CAPITAL GBP 3255.94

View Document

29/10/0929 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED OLIMARA LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: 78 MINFORD GARDENS LONDON W14 0AP

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 DIRECTOR'S PARTICULARS RUPERT HAMBRO

View Document

03/10/083 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS STAMFORD GALSWORTHY

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED ANTONIA ALEXANDRA JAMISON

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JOEL MICHAEL CADBURY

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED RUPERT NICHOLAS HAMBRO

View Document

04/08/084 August 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

23/06/0823 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: 78 MINFORD GARDENS LONDON W14 0AP

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: FLAT 11 8 CLANRICARDE GARDENS LONDON W2 4NA

View Document

16/05/0816 May 2008 SUB DIV 12/03/2008 VARY SHARE RIGHTS/NAME 12/03/2008 ADOPT ARTICLES 12/03/2008

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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