Sir Theme Park Subholdco Limited
- Active
- Incorporated on 27 Sep 2006
Reg Address: One, Curzon Street, London W1J 5HB, United Kingdom
Previous Names:
P1 Theme Park Subholdco Limited - 11 Sep 2014
Prestbury 1 Six Limited - 17 Aug 2007
P1 Theme Park Subholdco Limited - 17 Aug 2007
Newincco 608 Limited - 19 Oct 2006
Prestbury 1 Six Limited - 19 Oct 2006
Newincco 608 Limited - 27 Sep 2006
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Sir Theme Park Subholdco Limited" is a ltd and located in One, Curzon Street, London W1J 5HB. Sir Theme Park Subholdco Limited is currently in active status and it was incorporated on 27 Sep 2006 (17 years 11 months 25 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. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Sir Theme Park Subholdco Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Marc Jones | Director | 5 Mar 2024 | British | Active |
2 | Mark Andrew Stirling | Director | 5 Mar 2024 | British | Active |
3 | Jadzia Zofia Duzniak | Secretary | 5 Mar 2024 | - | Active |
4 | Valentine Tristram Beresford | Director | 5 Mar 2024 | British | Active |
5 | Martin Francis Mcgann | Director | 5 Mar 2024 | British | Active |
6 | Neil Alexander Maceachin | Director | 3 Sep 2023 | British | Resigned 5 Mar 2024 |
7 | LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 6 Mar 2023 | - | Resigned 5 Mar 2024 |
8 | Frederick Joseph Brooks | Director | 6 Jul 2022 | British | Resigned 3 Sep 2023 |
9 | Simon Lee | Director | 6 Jul 2022 | British | Resigned 5 Mar 2024 |
10 | APEX LISTED COMPANIES SERVICES (UK) LIMITED | Corporate Secretary | 6 Jul 2022 | - | Resigned 6 Mar 2023 |
11 | John Keith Leslie White | Director | 6 Jul 2022 | British | Resigned 5 Mar 2024 |
12 | Philip Michael Brown | Director | 7 Jul 2014 | British | Resigned 6 Jul 2022 |
13 | Philip Michael Brown | Director | 7 Jul 2014 | British | Active |
14 | Sandra Louise Gumm | Secretary | 13 Oct 2006 | - | Active |
15 | Timothy James Evans | Director | 13 Oct 2006 | British | Resigned 6 Jul 2022 |
16 | Nicholas Mark Leslau | Director | 13 Oct 2006 | British | Resigned 6 Jul 2022 |
17 | Sandra Louise Gumm | Director | 13 Oct 2006 | Australian | Resigned 6 Jul 2022 |
18 | Sandra Louise Gumm | Secretary | 13 Oct 2006 | Australian | Resigned 6 Jul 2022 |
19 | Nicholas Mark Leslau | Director | 13 Oct 2006 | British | Active |
20 | Sandra Louise Gumm | Director | 13 Oct 2006 | - | Active |
21 | Timothy James Evans | Director | 13 Oct 2006 | British | Active |
22 | OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 27 Sep 2006 | - | Resigned 13 Oct 2006 |
23 | OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 27 Sep 2006 | - | Resigned 13 Oct 2006 |
24 | OLSWANG COSEC LIMITED | Corporate Secretary | 27 Sep 2006 | - | Resigned 13 Oct 2006 |
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 | Secure Income Reit Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sir Theme Park Subholdco Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 May 2024 | Download PDF |
2 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 May 2024 | Download PDF |
3 | Accounts - Small | 20 Apr 2024 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 18 Apr 2024 | Download PDF |
5 | Gazette - Filings Brought Up To Date | 26 Mar 2024 | Download PDF |
6 | Gazette - Notice Compulsory | 12 Mar 2024 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
9 | Address - Change Registered Office Company With Date Old New | 7 Mar 2024 | Download PDF |
10 | Officers - Termination Secretary Company With Name Termination Date | 7 Mar 2024 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
13 | Officers - Appoint Person Secretary Company With Name Date | 7 Mar 2024 | Download PDF |
14 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
15 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
16 | Officers - Termination Director Company With Name Termination Date | 6 Mar 2024 | Download PDF |
17 | Confirmation Statement - No Updates | 27 Sep 2023 | Download PDF |
18 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2023 | Download PDF |
19 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2023 | Download PDF |
20 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 17 Aug 2023 | Download PDF |
21 | Officers - Change Corporate Secretary Company With Change Date | 18 Jan 2023 | Download PDF 1 Pages |
22 | Accounts - Change Account Reference Date Company Current Extended | 17 Nov 2022 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 29 Sep 2022 | Download PDF 4 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 18 Aug 2022 | Download PDF |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Aug 2022 | Download PDF |
26 | Insolvency - Legacy | 28 Jul 2022 | Download PDF |
27 | Resolution | 28 Jul 2022 | Download PDF |
28 | Capital - Statement Company With Date Currency Figure | 28 Jul 2022 | Download PDF |
29 | Capital - Legacy | 28 Jul 2022 | Download PDF |
30 | Capital - Allotment Shares | 19 Jul 2022 | Download PDF |
31 | Officers - Appoint Corporate Secretary Company With Name Date | 8 Jul 2022 | Download PDF 2 Pages |
32 | Address - Change Registered Office Company With Date Old New | 8 Jul 2022 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
34 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2022 | Download PDF |
35 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2022 | Download PDF |
36 | Officers - Appoint Person Director Company With Name Date | 7 Jul 2022 | Download PDF |
37 | Address - Change Registered Office Company With Date Old New | 7 Jul 2022 | Download PDF |
38 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
39 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
40 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
41 | Officers - Termination Secretary Company With Name Termination Date | 7 Jul 2022 | Download PDF |
42 | Accounts - Group | 10 Jun 2022 | Download PDF |
43 | Confirmation Statement - No Updates | 20 Oct 2020 | Download PDF 3 Pages |
44 | Accounts - Group | 7 Oct 2020 | Download PDF 32 Pages |
45 | Confirmation Statement - No Updates | 1 Oct 2019 | Download PDF 3 Pages |
46 | Accounts - Group | 3 May 2019 | Download PDF 31 Pages |
47 | Confirmation Statement - Updates | 12 Oct 2018 | Download PDF 4 Pages |
48 | Accounts - Group | 4 May 2018 | Download PDF 31 Pages |
49 | Confirmation Statement - No Updates | 16 Oct 2017 | Download PDF 3 Pages |
50 | Accounts - Group | 9 May 2017 | Download PDF 29 Pages |
51 | Confirmation Statement - Updates | 11 Oct 2016 | Download PDF 5 Pages |
52 | Accounts - Full | 10 May 2016 | Download PDF 36 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2015 | Download PDF 5 Pages |
54 | Resolution | 3 Sep 2015 | Download PDF 2 Pages |
55 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Aug 2015 | Download PDF 38 Pages |
56 | Accounts - Full | 6 Jul 2015 | Download PDF 12 Pages |
57 | Accounts - Full | 17 Dec 2014 | Download PDF 13 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2014 | Download PDF 5 Pages |
59 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2014 | Download PDF 3 Pages |
60 | Incorporation - Memorandum Articles | 18 Sep 2014 | Download PDF 15 Pages |
61 | Accounts - Change Account Reference Date Company Current Shortened | 18 Sep 2014 | Download PDF 3 Pages |
62 | Change Of Name - Certificate Company | 11 Sep 2014 | Download PDF 3 Pages |
63 | Change Of Name - Notice | 11 Sep 2014 | Download PDF 2 Pages |
64 | Accounts - Full | 16 Oct 2013 | Download PDF 12 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Sep 2013 | Download PDF 4 Pages |
66 | Accounts - Full | 29 Nov 2012 | Download PDF 12 Pages |
67 | Officers - Change Person Director Company With Change Date | 11 Oct 2012 | Download PDF 2 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Oct 2012 | Download PDF 4 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2011 | Download PDF 4 Pages |
70 | Accounts - Full | 14 Sep 2011 | Download PDF 13 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2010 | Download PDF 4 Pages |
72 | Accounts - Full | 9 Sep 2010 | Download PDF 10 Pages |
73 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 29 Oct 2009 | Download PDF 2 Pages |
76 | Officers - Change Person Secretary Company With Change Date | 24 Oct 2009 | Download PDF 1 Pages |
77 | Accounts - Full | 7 Oct 2009 | Download PDF 13 Pages |
78 | Annual Return - Legacy | 28 Sep 2009 | Download PDF 4 Pages |
79 | Accounts - Full | 19 Dec 2008 | Download PDF 12 Pages |
80 | Annual Return - Legacy | 4 Dec 2008 | Download PDF 4 Pages |
81 | Accounts - Dormant | 5 Mar 2008 | Download PDF 6 Pages |
82 | Annual Return - Legacy | 27 Nov 2007 | Download PDF 2 Pages |
83 | Officers - Legacy | 27 Nov 2007 | Download PDF 1 Pages |
84 | Change Of Name - Certificate Company | 17 Aug 2007 | Download PDF 2 Pages |
85 | Mortgage - Legacy | 25 Jul 2007 | Download PDF 14 Pages |
86 | Officers - Legacy | 27 Oct 2006 | Download PDF 1 Pages |
87 | Officers - Legacy | 27 Oct 2006 | Download PDF 10 Pages |
88 | Officers - Legacy | 27 Oct 2006 | Download PDF 4 Pages |
89 | Officers - Legacy | 27 Oct 2006 | Download PDF 10 Pages |
90 | Officers - Legacy | 27 Oct 2006 | Download PDF 1 Pages |
91 | Address - Legacy | 27 Oct 2006 | Download PDF 1 Pages |
92 | Officers - Legacy | 27 Oct 2006 | Download PDF 1 Pages |
93 | Accounts - Legacy | 27 Oct 2006 | Download PDF 1 Pages |
94 | Change Of Name - Certificate Company | 19 Oct 2006 | Download PDF 2 Pages |
95 | Incorporation - Company | 27 Sep 2006 | Download PDF 19 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.