Advanced company searchLink opens in new window

SIMMONS GAINSFORD PROFESSIONAL SERVICES LIMITED

Company number 15055092

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)
13 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
20 Feb 2024 AP01 Appointment of Mr Shilen Suryakant Gopalji Manek as a director on 19 February 2024
15 Feb 2024 PSC02 Notification of Simmons Gainsford Holdings Limited as a person with significant control on 6 December 2023
15 Feb 2024 PSC07 Cessation of Simmons Gainsford Holdings Limited as a person with significant control on 6 December 2023
12 Feb 2024 CH01 Director's details changed for Mr Darren Leonard Hersey on 9 February 2024
14 Jan 2024 SH02 Sub-division of shares on 6 December 2023
11 Jan 2024 MR01 Registration of charge 150550920002, created on 5 January 2024
05 Jan 2024 PSC05 Change of details for Sumer Group Bidco 11 Limited as a person with significant control on 27 November 2023
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 7,962,502
22 Dec 2023 MR01 Registration of charge 150550920001, created on 15 December 2023
08 Dec 2023 AP01 Appointment of Mr Warren William Mead as a director on 6 December 2023
06 Dec 2023 AA01 Current accounting period shortened from 31 August 2024 to 30 June 2024
06 Dec 2023 AD01 Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 6 December 2023
06 Dec 2023 TM01 Termination of appointment of Gareth Richard Libbey as a director on 6 December 2023
06 Dec 2023 TM01 Termination of appointment of Nigel Edmund Carr as a director on 6 December 2023
06 Dec 2023 AP01 Appointment of Mr Darren Leonard Hersey as a director on 6 December 2023
06 Dec 2023 AP01 Appointment of Mr David John Pumfrey as a director on 6 December 2023
27 Nov 2023 CERTNM Company name changed sumer group bidco 12 LIMITED\certificate issued on 27/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-23
07 Aug 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-08-07
  • GBP 1