Advanced company searchLink opens in new window

SENTINEL HOLDCO 2 LIMITED

Company number 08603554

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)
12 Oct 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN to Level 27 25 Canada Square London E14 5QL on 21 September 2016
26 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
18 Nov 2015 TM01 Termination of appointment of Brian David Mcarthur-Muscroft as a director on 17 November 2015
11 Nov 2015 TM01 Termination of appointment of Ercong (Arron) Wu as a director on 10 August 2015
12 Oct 2015 MR01 Registration of charge 086035540001, created on 7 October 2015
09 Sep 2015 AP01 Appointment of Ercong (Arron) Wu as a director on 28 July 2015
26 Aug 2015 AUD Auditor's resignation
17 Aug 2015 TM01 Termination of appointment of Ercong Wu as a director on 10 August 2015
17 Aug 2015 TM01 Termination of appointment of Peter William James Rutland as a director on 10 August 2015
17 Aug 2015 AP01 Appointment of Mr Daniel Jay Chazonoff as a director on 10 August 2015
17 Aug 2015 AP01 Appointment of Mr Elliott Mark Wiseman as a director on 10 August 2015
17 Aug 2015 AP01 Appointment of Mr Brian David Mcarthur-Muscroft as a director on 10 August 2015
12 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • EUR 18,276,001.21
11 Aug 2015 AP01 Appointment of Mr Ercong Wu as a director on 27 July 2015
11 Aug 2015 AD01 Registered office address changed from 53 Chandos Place London WC2N 4HS to 17 Hanover Square London W1S 1BN on 11 August 2015
12 May 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 TM02 Termination of appointment of Luigi Sbrozzi as a secretary on 29 October 2014
10 Nov 2014 TM01 Termination of appointment of Luigi Sbrozzi as a director on 29 October 2014
01 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • EUR 18,276,001.21
31 Jul 2014 AD01 Registered office address changed from Saltgate Uk Limited Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH to 53 Chandos Place London WC2N 4HS on 31 July 2014
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • EUR 18,276,001.21
02 Apr 2014 SH14 Redenomination of shares. Statement of capital 7 February 2014
06 Mar 2014 SH02 Sub-division of shares on 7 February 2014
20 Aug 2013 AP01 Appointment of Peter William James Rutland as a director