Advanced company searchLink opens in new window

SUTHERLAND GLOBAL SERVICES UK LTD

Company number 05604336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2024 AA Accounts for a medium company made up to 30 June 2024
07 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
05 Aug 2024 TM01 Termination of appointment of Nicolas Gordon as a director on 11 July 2024
25 Jul 2024 AP01 Appointment of Mr Rashmikant Gandhi as a director on 11 July 2024
18 Jun 2024 PSC04 Change of details for Mr Dilip Vellodi as a person with significant control on 22 January 2023
29 May 2024 PSC07 Cessation of Sgs Cayman Lp as a person with significant control on 29 May 2024
01 Nov 2023 AA Full accounts made up to 30 June 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
04 Oct 2023 PSC04 Change of details for Mr Dilip Vellodi as a person with significant control on 26 September 2023
04 Oct 2023 CH01 Director's details changed for Mr Nicolas Gordon on 26 September 2023
03 Oct 2023 CH01 Director's details changed for Mr Ashok Jain on 26 September 2023
31 Aug 2023 AP01 Appointment of Mr Nicolas Gordon as a director on 3 May 2023
13 Jan 2023 AA Full accounts made up to 30 June 2022
21 Dec 2022 MR01 Registration of charge 056043360007, created on 16 December 2022
14 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
13 Oct 2022 AD02 Register inspection address has been changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to First Floor Queen Street Place London EC4R 1BE
13 Oct 2022 AD02 Register inspection address has been changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to First Floor 10 Queen Street Place London EC4R 1BE
12 Oct 2022 AD04 Register(s) moved to registered office address 843 Finchley Road London NW11 8NA
12 Oct 2022 AD03 Register(s) moved to registered inspection location St Bride's House 10 Salisbury Square London EC4Y 8EH
15 Sep 2022 MR04 Satisfaction of charge 056043360006 in full
08 Jun 2022 AP03 Appointment of Mr Alfred Piccirillo as a secretary on 6 June 2022
24 Mar 2022 AA Full accounts made up to 30 June 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
24 Sep 2021 PSC02 Notification of Sgs Cayman Lp as a person with significant control on 17 September 2021
24 Sep 2021 PSC01 Notification of Dilip Vellodi as a person with significant control on 17 September 2021