SENTRINO MANAGEMENT LIMITED

Company Documents

DateDescription
13/09/2313 September 2023 Appointment of a voluntary liquidator

View Document

13/09/2313 September 2023 Declaration of solvency

View Document

13/09/2313 September 2023 Registered office address changed from 1a Shepherd Market London W1J 7PA England to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2023-09-13

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from 65 Grosvenor Street London W1K 3JH to 1a Shepherd Market London W1J 7PA on 2021-12-20

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM HEANEY

View Document

11/03/2011 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/2011 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/03/2011 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/03/2011 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / INTERNOS GLOBAL LLP / 18/05/2018

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 COMPANY NAME CHANGED INTERNOS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/05/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNOS GLOBAL LLP

View Document

12/03/1812 March 2018 CESSATION OF INTERNOS GLOBAL INVESTORS LIMITED AS A PSC

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR HALVERTON LIMITED

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID THORNTON / 14/08/2014

View Document

30/08/1430 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR WILLIAM ALEXANDER HEANEY

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY HALVERTON LIMITED

View Document

13/05/1313 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 SECOND FILING FOR FORM AP01

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 CORPORATE DIRECTOR APPOINTED HALVERTON LIMITED

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILLS

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR NICHOLAS WILLIAM HILLS

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES

View Document

14/05/1014 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALVERTON SECRETARIES LIMITED / 22/04/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 1A SHEPHERD MARKET LONDON W1J 7PA ENGLAND

View Document

25/01/1025 January 2010 CHANGE OF NAME 25/01/2010

View Document

25/01/1025 January 2010 COMPANY NAME CHANGED HALVERTON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/01/10

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR JONATHAN OTTLEY SHORT

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR ANDREW DAVID THORNTON

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR FITZROY JOHNSTONE

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS FITZROY JONATHAN JOHNSTONE LOGGED FORM

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FITZROY JOHNSTONE / 06/12/2008

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FITZROY JOHNSTONE / 06/12/2008

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CROFT SHARLAND

View Document

08/09/088 September 2008 DIRECTOR APPOINTED RICHARD ANDREW JAMES

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW YATES

View Document

20/05/0820 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR FITZROY JONATHAN JOHNSTONE

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEC SEXTON

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 £ NC 100/50000 22/06/05

View Document

11/07/0511 July 2005 NC INC ALREADY ADJUSTED 22/06/05

View Document

11/07/0511 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 S366A DISP HOLDING AGM 22/04/05

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 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