S&B Acquisition Limited
- Dissolved
- Incorporated on 13 Jul 2005
Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England
Previous Names:
Newincco 457 Limited - 19 Jul 2005
Newincco 457 Limited - 13 Jul 2005
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "S&B Acquisition Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. S&B Acquisition Limited is currently in dissolved status and it was incorporated on 13 Jul 2005 (19 years 2 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in S&B Acquisition Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Adrian Rowland Walker | Director | 6 Dec 2019 | British | Active |
2 | Fiona Jane Moretti | Director | 6 Dec 2019 | British | Active |
3 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
4 | James Forrester Spragg | Director | 30 Apr 2019 | British | Resigned 31 Mar 2021 |
5 | Granville Smithies | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
6 | Giles Matthew Oliver David | Director | 21 Jun 2017 | British | Resigned 6 Dec 2019 |
7 | Giles Matthew Oliver David | Secretary | 21 Jun 2017 | - | Resigned 6 Dec 2019 |
8 | Timothy John Doubleday | Director | 4 Jul 2014 | British | Resigned 21 Jun 2017 |
9 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
10 | Stephen Richards | Director | 30 Apr 2014 | British | Resigned 30 Apr 2019 |
11 | John Derkach | Director | 1 Aug 2012 | British | Resigned 30 Apr 2014 |
12 | Mohan Mansigani | Director | 30 May 2007 | British | Resigned 31 Jul 2014 |
13 | Mohan Mansigani | Secretary | 30 May 2007 | British | Resigned 31 Jul 2014 |
14 | Mohan Mansigani | Director | 30 May 2007 | British | Resigned 31 Jul 2014 |
15 | Graham Turner | Director | 30 May 2007 | British | Resigned 1 Aug 2012 |
16 | Graham Turner | Director | 30 May 2007 | British | Resigned 1 Aug 2012 |
17 | Nicholas Fiddler | Director | 25 May 2007 | British | Resigned 30 May 2007 |
18 | Richard Allan Caring | Director | 27 Jul 2005 | British | Resigned 30 May 2007 |
19 | James Wyndham Stuart Lawrence | Director | 27 Jul 2005 | British | Resigned 30 May 2007 |
20 | James Wyndham Stuart Lawrence | Secretary | 27 Jul 2005 | British | Resigned 30 May 2007 |
21 | Lisa Maria Copperthwaite | Director | 27 Jul 2005 | - | Resigned 30 May 2007 |
22 | OLSWANG COSEC LIMITED | Corporate Secretary | 13 Jul 2005 | - | Resigned 27 Jul 2005 |
23 | OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 13 Jul 2005 | - | Resigned 27 Jul 2005 |
24 | OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 13 Jul 2005 | - | Resigned 27 Jul 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 13 Jul 2016 | - | Ceased 13 Jul 2016 |
2 | - Natures of Control: Persons With Significant Control Statement | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
3 | - Natures of Control: Persons With Significant Control Statement | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for S&B Acquisition Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 18 May 2021 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2021 | Download PDF |
3 | Gazette - Notice Voluntary | 2 Mar 2021 | Download PDF 1 Pages |
4 | Dissolution - Application Strike Off Company | 17 Feb 2021 | Download PDF 1 Pages |
5 | Gazette - Filings Brought Up To Date | 2 Dec 2020 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 1 Dec 2020 | Download PDF 3 Pages |
7 | Address - Change Registered Office Company With Date Old New | 1 Dec 2020 | Download PDF 1 Pages |
8 | Gazette - Notice Compulsory | 1 Dec 2020 | Download PDF 1 Pages |
9 | Accounts - Dormant | 25 Mar 2020 | Download PDF 2 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 11 Dec 2019 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 16 Jul 2019 | Download PDF 4 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 20 May 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 8 May 2019 | Download PDF 1 Pages |
16 | Accounts - Dormant | 10 Apr 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 13 Jul 2018 | Download PDF 4 Pages |
18 | Accounts - Full | 10 Apr 2018 | Download PDF 16 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 5 Sep 2017 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2017 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 3 Aug 2017 | Download PDF 2 Pages |
22 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 3 Aug 2017 | Download PDF 2 Pages |
23 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 21 Jul 2017 | Download PDF 2 Pages |
24 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 18 Jul 2017 | Download PDF 2 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 18 Jul 2017 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 17 Jul 2017 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 17 Jul 2017 | Download PDF 4 Pages |
28 | Accounts - Full | 21 Apr 2017 | Download PDF 18 Pages |
29 | Confirmation Statement - Updates | 15 Jul 2016 | Download PDF 5 Pages |
30 | Accounts - Full | 8 Mar 2016 | Download PDF 16 Pages |
31 | Address - Move Registers To Sail Company With New | 26 Aug 2015 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Aug 2015 | Download PDF 5 Pages |
33 | Address - Change Sail Company With New | 25 Aug 2015 | Download PDF 1 Pages |
34 | Accounts - Full | 13 Mar 2015 | Download PDF 12 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2014 | Download PDF 21 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2014 | Download PDF 5 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 16 Jul 2014 | Download PDF 3 Pages |
40 | Officers - Change Person Director Company With Change Date | 30 May 2014 | Download PDF 3 Pages |
41 | Officers - Appoint Person Director Company With Name | 12 May 2014 | Download PDF 3 Pages |
42 | Officers - Termination Director Company With Name | 12 May 2014 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 2 Apr 2014 | Download PDF 2 Pages |
44 | Officers - Change Person Secretary Company With Change Date | 2 Apr 2014 | Download PDF 1 Pages |
45 | Accounts - Full | 26 Feb 2014 | Download PDF 11 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2013 | Download PDF 4 Pages |
47 | Accounts - Full | 9 Oct 2012 | Download PDF 13 Pages |
48 | Officers - Termination Director Company With Name | 9 Aug 2012 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name | 9 Aug 2012 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2012 | Download PDF 5 Pages |
51 | Accounts - Full | 9 Dec 2011 | Download PDF 11 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2011 | Download PDF 5 Pages |
53 | Officers - Change Person Director Company With Change Date | 9 Dec 2010 | Download PDF 3 Pages |
54 | Accounts - Full | 2 Nov 2010 | Download PDF 12 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Sep 2010 | Download PDF 5 Pages |
56 | Accounts - Full | 7 Nov 2009 | Download PDF 12 Pages |
57 | Annual Return - Legacy | 30 Jul 2009 | Download PDF 3 Pages |
58 | Accounts - Full | 18 Sep 2008 | Download PDF 12 Pages |
59 | Annual Return - Legacy | 26 Aug 2008 | Download PDF 3 Pages |
60 | Accounts - Group | 6 Nov 2007 | Download PDF 17 Pages |
61 | Accounts - Legacy | 25 Oct 2007 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 4 Sep 2007 | Download PDF 2 Pages |
63 | Officers - Legacy | 20 Aug 2007 | Download PDF 1 Pages |
64 | Incorporation - Memorandum Articles | 10 Aug 2007 | Download PDF 11 Pages |
65 | Resolution | 10 Aug 2007 | Download PDF |
66 | Resolution | 10 Aug 2007 | Download PDF 2 Pages |
67 | Mortgage - Legacy | 31 Jul 2007 | Download PDF 13 Pages |
68 | Officers - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
69 | Officers - Legacy | 22 Jun 2007 | Download PDF 19 Pages |
70 | Officers - Legacy | 22 Jun 2007 | Download PDF 16 Pages |
71 | Officers - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
72 | Address - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
73 | Officers - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
74 | Auditors - Resignation Company | 13 Jun 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 8 Jun 2007 | Download PDF 1 Pages |
76 | Accounts - Group | 8 Jun 2007 | Download PDF 24 Pages |
77 | Mortgage - Legacy | 1 Jun 2007 | Download PDF 2 Pages |
78 | Mortgage - Legacy | 1 Jun 2007 | Download PDF 2 Pages |
79 | Annual Return - Legacy | 21 Aug 2006 | Download PDF 8 Pages |
80 | Officers - Legacy | 7 Aug 2006 | Download PDF 1 Pages |
81 | Accounts - Legacy | 7 Dec 2005 | Download PDF 1 Pages |
82 | Officers - Legacy | 8 Sep 2005 | Download PDF 5 Pages |
83 | Mortgage - Legacy | 7 Sep 2005 | Download PDF 4 Pages |
84 | Mortgage - Legacy | 7 Sep 2005 | Download PDF 6 Pages |
85 | Officers - Legacy | 26 Aug 2005 | Download PDF 4 Pages |
86 | Officers - Legacy | 25 Aug 2005 | Download PDF 1 Pages |
87 | Officers - Legacy | 25 Aug 2005 | Download PDF 1 Pages |
88 | Officers - Legacy | 25 Aug 2005 | Download PDF 3 Pages |
89 | Officers - Legacy | 25 Aug 2005 | Download PDF 1 Pages |
90 | Address - Legacy | 25 Aug 2005 | Download PDF 1 Pages |
91 | Change Of Name - Certificate Company | 19 Jul 2005 | Download PDF 2 Pages |
92 | Incorporation - Company | 13 Jul 2005 | Download PDF 21 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.