Sephrin Developments Limited LONDON


Sephrin Developments started in year 2003 as Private Limited Company with registration number 04678464. The Sephrin Developments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The firm has one director. Stephen D., appointed on 20 January 2014. There are currently no secretaries appointed. At present 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.

Sephrin Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04678464
Date of Incorporation Wed, 26th Feb 2003
Industry Development of building projects
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 22 October 2020

Oliver E.

Position: Director

Appointed: 16 April 2013

Resigned: 22 April 2014

Mark C.

Position: Director

Appointed: 25 November 2011

Resigned: 16 April 2013

Dean B.

Position: Director

Appointed: 30 September 2011

Resigned: 20 January 2014

David W.

Position: Director

Appointed: 12 September 2011

Resigned: 24 November 2011

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 30 September 2011

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 26 February 2003

Resigned: 16 December 2003

Timothy J.

Position: Director

Appointed: 26 February 2003

Resigned: 24 November 2011

Peter R.

Position: Director

Appointed: 26 February 2003

Resigned: 19 April 2004

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2003

Resigned: 26 February 2003

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 February 2003

Resigned: 26 February 2003

Hilary N.

Position: Director

Appointed: 26 February 2003

Resigned: 22 August 2007

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Chrysta H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chrysta H.

Notified on 26 February 2018
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 Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements