SKY CAPITAL UK NOMINEES LIMITED - KINGSTON UPON THAMES
Company Profile | Company Filings |
Overview
SKY CAPITAL UK NOMINEES LIMITED is a Private Limited Company from KINGSTON UPON THAMES UNITED KINGDOM and has the status: Dissolved - no longer trading.
SKY CAPITAL UK NOMINEES LIMITED was incorporated 29 years ago on 08/09/1994 and has the registered number: 02966128. The accounts status is DORMANT.
SKY CAPITAL UK NOMINEES LIMITED was incorporated 29 years ago on 08/09/1994 and has the registered number: 02966128. The accounts status is DORMANT.
SKY CAPITAL UK NOMINEES LIMITED - KINGSTON UPON THAMES
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
UNIT 2, SPINNAKER COURT 1C BECKETTS PLACE
KINGSTON UPON THAMES
SURREY
KT1 4EQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
EVERETT FINANCIAL NOMINEES LIMITED (until 10/03/2003)
EVERETT FINANCIAL NOMINEES LIMITED (until 10/03/2003)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2021 | 22/09/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN WHELAN | Nov 1966 | Director | 2008-01-24 | CURRENT | |
MR ADAM NAKAR | Secretary | 2013-05-01 | CURRENT | ||
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-07-16 UNTIL 2007-01-07 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-09-08 UNTIL 1994-09-08 | RESIGNED | ||
MR TREVOR JOHN WELLS | Jun 1962 | British | Director | 2003-07-16 UNTIL 2004-10-14 | RESIGNED |
MR DAVID ALEXANDER HILL SCOTT | Sep 1965 | British | Director | 2004-10-06 UNTIL 2005-02-18 | RESIGNED |
JOHN WILLIAM READINGS | Dec 1962 | British | Director | 2004-10-06 UNTIL 2007-01-31 | RESIGNED |
DR GARY FROMM | Dec 1933 | Us Citizen | Director | 2003-07-16 UNTIL 2004-10-06 | RESIGNED |
JAMES JOSEPH CRIMI | Mar 1964 | American Usa | Director | 2004-02-20 UNTIL 2005-11-22 | RESIGNED |
JAMES EVERETT BURGESS | Feb 1964 | British | Director | 1994-09-08 UNTIL 2003-07-16 | RESIGNED |
NIGEL PATRICK BOURNE | Dec 1964 | British | Director | 1995-10-05 UNTIL 1997-12-03 | RESIGNED |
MR ROBERT KEITH ALLEN | Apr 1966 | British | Director | 1997-05-20 UNTIL 2003-07-16 | RESIGNED |
RICHARD JOHN DELMAGE | Jul 1943 | British | Secretary | 1994-09-08 UNTIL 1995-10-05 | RESIGNED |
MRS AUDREY GERMAINE CAROLINE CLARKE | Aug 1936 | British | Secretary | 1995-10-05 UNTIL 2003-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sky Capital Uk Limited | 2016-04-06 | Kingston Upon Thames |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SKY CAPITAL UK NOMINEES LIMITED | 2021-08-17 | 31-03-2021 | £2 Cash £2 equity |
Dormant Company Accounts - SKY CAPITAL UK NOMINEES LIMITED | 2020-08-29 | 31-03-2020 | £2 Cash £2 equity |
Micro-entity Accounts - SKY CAPITAL UK NOMINEES LIMITED | 2019-08-01 | 31-03-2019 | £2 equity |
Micro-entity Accounts - SKY CAPITAL UK NOMINEES LIMITED | 2018-08-10 | 31-03-2018 | £2 equity |
Micro-entity Accounts - SKY CAPITAL UK NOMINEES LIMITED | 2017-08-09 | 31-03-2017 | £2 equity |
Abbreviated Company Accounts - SKY CAPITAL UK NOMINEES LIMITED | 2016-08-24 | 31-03-2016 | £2 Cash £2 equity |
Abbreviated Company Accounts - SKY CAPITAL UK NOMINEES LIMITED | 2015-08-27 | 31-03-2015 | £2 Cash £2 equity |
Abbreviated Company Accounts - SKY CAPITAL UK NOMINEES LIMITED | 2014-08-14 | 31-03-2014 | £2 Cash £2 equity |