Advanced company searchLink opens in new window

J. SAFRA REAL ESTATE UK LIMITED

Company number 08642316

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)
06 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
10 Apr 2018 AP01 Appointment of Mr Daniel Wainberg as a director on 21 March 2018
11 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
11 Aug 2017 AA Full accounts made up to 31 December 2016
10 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 10 August 2017
10 Aug 2017 PSC01 Notification of Joseph Yacoub Safra as a person with significant control on 6 April 2016
05 Jun 2017 TM01 Termination of appointment of Daniel Louis Midda as a director on 1 June 2017
10 May 2017 AP01 Appointment of Mr Joshua David Singer as a director on 9 May 2017
09 Oct 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
20 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
30 Jul 2015 AP03 Appointment of Daniel Prithviraj Lewis as a secretary on 30 July 2015
18 May 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 CERTNM Company name changed J.S. immo services (uk) LIMITED\certificate issued on 01/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
01 Apr 2015 CONNOT Change of name notice
23 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 August 2014
26 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 23/03/2015
22 Jan 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2013 AP01 Appointment of Daniel Louis Midda as a director
24 Dec 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
24 Dec 2013 TM01 Termination of appointment of David Pudge as a director
24 Dec 2013 TM01 Termination of appointment of Adrian Levy as a director
24 Dec 2013 AD01 Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on 24 December 2013
20 Dec 2013 CERTNM Company name changed parrotbridge LIMITED\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-19