Sackville Lcw (gp) Limited LONDON


Sackville Lcw (gp) started in year 2010 as Private Limited Company with registration number 07172447. The Sackville Lcw (gp) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AG.

The firm has 6 directors, namely Eric L., Gerard F. and Giuseppe V. and others. Of them, David C. has been with the company the longest, being appointed on 11 March 2010 and Eric L. has been with the company for the least time - from 28 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan K. who worked with the the firm until 11 March 2010.

Sackville Lcw (gp) Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07172447
Date of Incorporation Mon, 1st Mar 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Eric L.

Position: Director

Appointed: 28 March 2023

Gerard F.

Position: Director

Appointed: 26 November 2020

Giuseppe V.

Position: Director

Appointed: 04 June 2018

Robert W.

Position: Director

Appointed: 30 June 2016

Michael R.

Position: Director

Appointed: 26 May 2011

Threadneedle Property Investments Limited

Position: Corporate Secretary

Appointed: 11 March 2010

David C.

Position: Director

Appointed: 11 March 2010

Gina H.

Position: Director

Appointed: 26 May 2011

Resigned: 25 October 2022

Simon C.

Position: Director

Appointed: 11 March 2010

Resigned: 24 June 2016

Susannah M.

Position: Director

Appointed: 11 March 2010

Resigned: 26 May 2011

Andrew W.

Position: Director

Appointed: 11 March 2010

Resigned: 26 May 2011

Donald J.

Position: Director

Appointed: 11 March 2010

Resigned: 19 February 2018

Alan K.

Position: Secretary

Appointed: 02 March 2010

Resigned: 11 March 2010

Christopher M.

Position: Director

Appointed: 01 March 2010

Resigned: 11 March 2010

Loviting Limited

Position: Corporate Director

Appointed: 01 March 2010

Resigned: 01 March 2010

Serjeants' Inn Nominees Limited

Position: Corporate Director

Appointed: 01 March 2010

Resigned: 01 March 2010

Michael S.

Position: Director

Appointed: 01 March 2010

Resigned: 01 March 2010

Sisec Limited

Position: Corporate Secretary

Appointed: 01 March 2010

Resigned: 01 March 2010

John W.

Position: Director

Appointed: 01 March 2010

Resigned: 31 December 2020

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Threadneedle Property Investments Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Carbon Trust Enterprises Limited that entered London, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stanhope Plc, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Threadneedle Property Investments Limited

Cannon Place 78 Cannon Street, London, EC4N 6AG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House, Uk
Registration number 1497014
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carbon Trust Enterprises Limited

4th Floor Dorset House 27-45 Stamford Street, London, SE1 9NT, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House, Uk
Registration number 5113991
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stanhope Plc

2nd Floor 100 New Oxford Street, London, WC1A 1HB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House, Uk
Registration number 3017841
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 9th, January 2024
Free Download (35 pages)

Company search

Advertisements