STERIBOTTLE LTD. - LONDON
Company Profile | Company Filings |
Overview
STERIBOTTLE LTD. is a Private Limited Company from LONDON and has the status: Active.
STERIBOTTLE LTD. was incorporated 25 years ago on 28/07/1998 and has the registered number: 03605429. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
STERIBOTTLE LTD. was incorporated 25 years ago on 28/07/1998 and has the registered number: 03605429. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
STERIBOTTLE LTD. - LONDON
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
135 NOTTING HILL GATE
LONDON
W11 3LB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LUKE EDWARD FISHER | Sep 1965 | British | Director | 2000-08-29 | CURRENT |
CORNHILL SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-07-28 UNTIL 2007-09-19 | RESIGNED | ||
WOODBERRY SECRETARIAL LIMITED | Corporate Secretary | 2010-07-15 UNTIL 2011-07-29 | RESIGNED | ||
CSCS NOMINEES LIMITED | Corporate Secretary | 2007-09-19 UNTIL 2010-07-15 | RESIGNED | ||
DR ALAN STEWART WALLACE | Feb 1950 | British | Director | 1999-09-17 UNTIL 2010-03-11 | RESIGNED |
MR FREDERICK NICHOLAS PAUL SALAMAN | Feb 1936 | British | Director | 1998-07-28 UNTIL 2017-12-01 | RESIGNED |
JANE MARGARET O'RIORDAN | Sep 1964 | British | Director | 1999-11-01 UNTIL 2003-02-28 | RESIGNED |
MR DAVID MARKS | Dec 1966 | British | Director | 2008-09-10 UNTIL 2018-04-25 | RESIGNED |
MR CSABA NYERGES | Sep 1956 | Hungarian | Director | 2018-04-25 UNTIL 2022-09-10 | RESIGNED |
MR CHRISTOPHER MALLET | Aug 1954 | British | Director | 1998-07-28 UNTIL 2008-01-01 | RESIGNED |
GRAEME HOSSIE | Mar 1965 | British | Director | 1998-07-28 UNTIL 2018-04-18 | RESIGNED |
MR ANTHONY RALPH COLLINSON | Mar 1942 | British | Director | 2010-03-11 UNTIL 2018-01-30 | RESIGNED |
MR. MAURICE BENNETT | Mar 1934 | English | Director | 2003-02-01 UNTIL 2008-08-28 | RESIGNED |
MR CHRISTOPHER CHARLES ALLNER | Dec 1959 | British | Director | 2003-02-28 UNTIL 2009-06-17 | RESIGNED |
CHALFEN NOMINEES LIMITED | Nominee Director | 1998-07-28 UNTIL 1998-07-28 | RESIGNED | ||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 1998-07-28 UNTIL 1998-07-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Steribottle Innovations Pte Limited | 2018-04-25 - 2018-04-25 | Singapore |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Dominic Redfern | 2018-04-25 | 9/1965 | London | Ownership of shares 25 to 50 percent |
Baby Innovations Marketing E Servicos Internacionais Lda | 2016-04-06 - 2018-04-25 | Madeira | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - STERIBOTTLE LTD. | 2023-10-03 | 31-12-2022 | £177,548 equity |
Micro-entity Accounts - STERIBOTTLE LTD. | 2022-09-29 | 31-12-2021 | £187,992 equity |
Micro-entity Accounts - STERIBOTTLE LTD. | 2021-10-01 | 31-12-2020 | £303,116 equity |
Micro-entity Accounts - STERIBOTTLE LTD. | 2021-01-01 | 31-12-2019 | £211,688 equity |
Micro-entity Accounts - STERIBOTTLE LTD. | 2019-10-01 | 31-12-2018 | £96,680 equity |
STERIBOTTLE_LTD - Accounts | 2018-04-21 | 31-12-2017 | £53,255 Cash £-14,398 equity |
Micro-entity Accounts - STERIBOTTLE LTD. | 2017-09-22 | 31-12-2016 | £-1,305,634 equity |
Abbreviated Company Accounts - STERIBOTTLE LTD. | 2016-06-07 | 31-12-2015 | £13,899 Cash £-1,120,013 equity |
Abbreviated Company Accounts - STERIBOTTLE LTD. | 2015-10-01 | 31-12-2014 | £15,589 Cash £-590,962 equity |
Abbreviated Company Accounts - STERIBOTTLE LTD. | 2014-09-30 | 31-12-2013 | £11,285 Cash £-183,249 equity |