Schlegel Limited LONDON


Schlegel started in year 2006 as Private Limited Company with registration number 05686601. The Schlegel company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 29 Queen Anne's Gate. Postal code: SW1H 9BU. Since 24th November 2015 Schlegel Limited is no longer carrying the name Schlegel Uk (2006).

The firm has 2 directors, namely Ricky S., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 18 July 2014 and Ricky S. has been with the company for the least time - from 1 October 2020. 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.

Schlegel Limited Address / Contact

Office Address 29 Queen Anne's Gate
Town London
Post code SW1H 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05686601
Date of Incorporation Tue, 24th Jan 2006
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Ebonstone Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 April 2023

Ricky S.

Position: Director

Appointed: 01 October 2020

Peter S.

Position: Director

Appointed: 18 July 2014

Sinead V.

Position: Secretary

Appointed: 10 October 2022

Resigned: 06 April 2023

Mark H.

Position: Director

Appointed: 16 May 2017

Resigned: 30 October 2020

Carolyn G.

Position: Secretary

Appointed: 26 September 2016

Resigned: 31 October 2019

Darren W.

Position: Director

Appointed: 23 March 2012

Resigned: 18 July 2014

John S.

Position: Director

Appointed: 06 October 2011

Resigned: 20 March 2017

Kevin O.

Position: Secretary

Appointed: 21 June 2011

Resigned: 26 September 2016

Philip B.

Position: Director

Appointed: 04 April 2006

Resigned: 28 March 2012

Ian P.

Position: Director

Appointed: 04 April 2006

Resigned: 03 October 2011

Raymond B.

Position: Director

Appointed: 04 April 2006

Resigned: 28 March 2012

Cavendish Administration Limited

Position: Corporate Secretary

Appointed: 02 March 2006

Resigned: 21 June 2011

Denis M.

Position: Director

Appointed: 02 March 2006

Resigned: 04 April 2006

James B.

Position: Director

Appointed: 02 March 2006

Resigned: 04 April 2006

Sarah K.

Position: Director

Appointed: 22 February 2006

Resigned: 02 March 2006

Nilufer V.

Position: Director

Appointed: 22 February 2006

Resigned: 02 March 2006

Nicole M.

Position: Director

Appointed: 24 January 2006

Resigned: 22 February 2006

Louise S.

Position: Director

Appointed: 24 January 2006

Resigned: 22 February 2006

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2006

Resigned: 02 March 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Schlegel Acquisition Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Schlegel Acquisition Holdings Limited

29 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05686572
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Schlegel Uk (2006) November 24, 2015
Trushelfco (no.3195) February 27, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, June 2023
Free Download (34 pages)

Company search

Advertisements