Sands Service Company (no.1) Limited LONDON


Sands Service Company (no.1) started in year 1994 as Private Limited Company with registration number 02921104. The Sands Service Company (no.1) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Citypoint. Postal code: EC2Y 9SS. Since March 20, 1998 Sands Service Company (no.1) Limited is no longer carrying the name Sands Service Company.

The company has 3 directors, namely Julian T., Ann-Marie R. and Jeremy H.. Of them, Jeremy H. has been with the company the longest, being appointed on 4 May 2011 and Julian T. has been with the company for the least time - from 1 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sands Service Company (no.1) Limited Address / Contact

Office Address Citypoint
Office Address2 One Ropemaker Street
Town London
Post code EC2Y 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921104
Date of Incorporation Fri, 15th Apr 1994
Industry Dormant Company
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (102 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Julian T.

Position: Director

Appointed: 01 February 2022

Ann-Marie R.

Position: Director

Appointed: 21 January 2020

Jeremy H.

Position: Director

Appointed: 04 May 2011

Nicholas J.

Position: Director

Appointed: 09 December 2008

Resigned: 25 April 2018

Philip V.

Position: Director

Appointed: 04 October 2006

Resigned: 08 August 2011

Jonathan H.

Position: Director

Appointed: 23 February 2006

Resigned: 04 October 2006

Mark D.

Position: Director

Appointed: 11 March 2005

Resigned: 04 May 2011

John S.

Position: Director

Appointed: 22 April 2004

Resigned: 09 December 2008

Colin L.

Position: Director

Appointed: 22 April 2004

Resigned: 31 January 2022

Kevin M.

Position: Director

Appointed: 22 April 2004

Resigned: 23 February 2005

Colin P.

Position: Director

Appointed: 22 April 2004

Resigned: 04 October 2006

Jonathan K.

Position: Director

Appointed: 22 April 2004

Resigned: 07 April 2010

John T.

Position: Director

Appointed: 12 September 2002

Resigned: 22 April 2004

Helen N.

Position: Director

Appointed: 12 September 2002

Resigned: 22 April 2004

Sarah K.

Position: Secretary

Appointed: 18 September 2000

Resigned: 29 January 2020

Stephen E.

Position: Director

Appointed: 18 September 2000

Resigned: 22 April 2004

Simon M.

Position: Director

Appointed: 18 September 2000

Resigned: 22 April 2004

Paul H.

Position: Director

Appointed: 18 September 2000

Resigned: 12 September 2002

Paul E.

Position: Secretary

Appointed: 14 February 2000

Resigned: 18 September 2000

Richard A.

Position: Director

Appointed: 19 August 1999

Resigned: 12 September 2002

Harvey C.

Position: Director

Appointed: 19 August 1999

Resigned: 14 May 2001

Kenneth W.

Position: Director

Appointed: 19 August 1999

Resigned: 24 February 2004

Mark D.

Position: Director

Appointed: 05 December 1997

Resigned: 22 April 2004

William D.

Position: Director

Appointed: 05 December 1997

Resigned: 22 April 2004

Charles S.

Position: Director

Appointed: 16 January 1997

Resigned: 18 September 2000

Jeremy W.

Position: Director

Appointed: 16 January 1997

Resigned: 19 August 1999

Stephen T.

Position: Director

Appointed: 14 November 1994

Resigned: 19 August 1999

Oliver K.

Position: Director

Appointed: 14 November 1994

Resigned: 05 December 1997

Peter N.

Position: Director

Appointed: 14 November 1994

Resigned: 16 January 1997

William K.

Position: Director

Appointed: 14 November 1994

Resigned: 05 December 1997

Martyn D.

Position: Secretary

Appointed: 14 November 1994

Resigned: 30 April 1996

Colleen H.

Position: Secretary

Appointed: 14 November 1994

Resigned: 14 February 2000

David D.

Position: Director

Appointed: 14 November 1994

Resigned: 11 March 2005

Peter F.

Position: Director

Appointed: 14 November 1994

Resigned: 19 August 1999

Michael H.

Position: Secretary

Appointed: 15 April 1994

Resigned: 14 February 2000

Alasdair N.

Position: Director

Appointed: 15 April 1994

Resigned: 16 January 1997

Richard P.

Position: Director

Appointed: 15 April 1994

Resigned: 29 April 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Simmons & Simmons Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", 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.

Simmons & Simmons Llp

Citypoint One Ropemaker Street, London, EC2Y 9SS, England

Legal authority England And Wales (Incorporated Under The Limited Liability Partnerships Act 2000)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House England And Wales
Registration number Oc352713
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sands Service Company March 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities8888
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset8888
Number Shares Allotted 888
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to April 30, 2023
filed on: 21st, November 2023
Free Download (2 pages)

Company search

Advertisements