You are here: bizstats.co.uk > a-z index > A list

A. Sulka And Company Limited


A. Sulka And Company started in year 1924 as Private Limited Company with registration number 00197045. The A. Sulka And Company company has been functioning successfully for one hundred years now and its status is active. The firm's office is based in at 15 Hill Street. Postal code: W1J 5QT.

The firm has 2 directors, namely Shamini R., Rupert B.. Of them, Rupert B. has been with the company the longest, being appointed on 16 July 2004 and Shamini R. has been with the company for the least time - from 29 March 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A. Sulka And Company Limited Address / Contact

Office Address 15 Hill Street
Office Address2 London
Town
Post code W1J 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00197045
Date of Incorporation Sat, 5th Apr 1924
Industry Dormant Company
End of financial Year 31st March
Company age 100 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Shamini R.

Position: Director

Appointed: 29 March 2018

Rupert B.

Position: Director

Appointed: 16 July 2004

Luanne S.

Position: Director

Appointed: 08 January 2016

Resigned: 29 March 2018

Luanne S.

Position: Secretary

Appointed: 01 September 2014

Resigned: 29 March 2018

Shamini R.

Position: Director

Appointed: 01 July 2014

Resigned: 08 January 2016

Jessica T.

Position: Director

Appointed: 31 December 2012

Resigned: 01 July 2014

Jessica T.

Position: Secretary

Appointed: 31 December 2012

Resigned: 01 July 2014

Christopher L.

Position: Director

Appointed: 10 February 2003

Resigned: 16 July 2004

William L.

Position: Director

Appointed: 17 July 2002

Resigned: 31 December 2012

James N.

Position: Director

Appointed: 26 January 2001

Resigned: 16 July 2002

William L.

Position: Secretary

Appointed: 24 March 2000

Resigned: 31 December 2012

Marc V.

Position: Director

Appointed: 10 January 2000

Resigned: 10 February 2003

Sylvia C.

Position: Director

Appointed: 10 January 2000

Resigned: 26 January 2001

Andrew M.

Position: Secretary

Appointed: 20 January 1998

Resigned: 31 December 2000

Sally P.

Position: Secretary

Appointed: 03 June 1992

Resigned: 18 July 1997

Leon C.

Position: Director

Appointed: 03 June 1992

Resigned: 03 June 1994

Neal F.

Position: Director

Appointed: 03 June 1992

Resigned: 15 March 1999

Joseph K.

Position: Director

Appointed: 03 June 1992

Resigned: 31 January 2000

Mario S.

Position: Director

Appointed: 03 June 1992

Resigned: 20 April 2000

Jan D.

Position: Director

Appointed: 03 June 1992

Resigned: 03 June 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Richemont Luxury Group Limited from Jersey, Jersey. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richemont Luxury Group Limited

27 Hill Street, St. Helier, Jersey, JE2 4UA, Jersey

Legal authority Jersey Law
Legal form Limited Company
Country registered Jersey
Place registered Companies Registry
Registration number 101789
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements