Sparrows Angola Limited ABERDEEN


Founded in 2003, Sparrows Angola, classified under reg no. SC254764 is an active company. Currently registered at 13 Queen's Road AB15 4YL, Aberdeen the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 4th October 2011 Sparrows Angola Limited is no longer carrying the name Sparrows International.

The company has 2 directors, namely Matthew C., David B.. Of them, Matthew C., David B. have been with the company the longest, being appointed on 17 May 2023. As of 28 May 2024, there were 11 ex directors - Neil J., Stewart M. and others listed below. There were no ex secretaries.

Sparrows Angola Limited Address / Contact

Office Address 13 Queen's Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC254764
Date of Incorporation Tue, 26th Aug 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthew C.

Position: Director

Appointed: 17 May 2023

David B.

Position: Director

Appointed: 17 May 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 05 November 2012

Neil J.

Position: Director

Appointed: 17 September 2014

Resigned: 17 May 2023

Stewart M.

Position: Director

Appointed: 07 April 2014

Resigned: 17 May 2023

Andrew G.

Position: Director

Appointed: 01 September 2011

Resigned: 17 September 2014

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2011

Resigned: 05 November 2012

Richard W.

Position: Director

Appointed: 10 January 2011

Resigned: 06 October 2014

Leigh H.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2011

Douglas S.

Position: Director

Appointed: 10 January 2011

Resigned: 07 April 2014

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 31 March 2008

Resigned: 07 February 2011

Malcolm W.

Position: Director

Appointed: 16 June 2004

Resigned: 31 March 2010

David C.

Position: Director

Appointed: 16 June 2004

Resigned: 10 January 2011

Graham T.

Position: Director

Appointed: 16 June 2004

Resigned: 30 June 2010

Paull & Williamsons

Position: Corporate Secretary

Appointed: 15 October 2003

Resigned: 31 March 2008

Kenneth S.

Position: Director

Appointed: 15 October 2003

Resigned: 27 October 2006

Adrian B.

Position: Director

Appointed: 15 October 2003

Resigned: 05 August 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Sparrows Offshore International Group Ltd. from Aberdeen, Scotland. The abovementioned PSC is classified as "a corporate", 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. The second one in the PSC register is Hsbc Corporate Trustee Company (Uk) Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sparrows Offshore International Group Ltd.

13 Queens Road, Aberdeen, AB15 4YL, Scotland

Legal authority United Kingdom - Scotland
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc204815
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsbc Corporate Trustee Company (Uk) Limited

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom - England
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 06447555
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sparrows International October 4, 2011
Energy Cranes January 14, 2010
Farefallow October 17, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (18 pages)

Company search

Advertisements