Sugar Acquisition Limited SOLIHULL


Founded in 2006, Sugar Acquisition, classified under reg no. 05778085 is an active company. Currently registered at One Central Boulevard B90 8BG, Solihull the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Ilja G., Andre H. and Timothy H. and others. Of them, Jane A. has been with the company the longest, being appointed on 2 February 2015 and Ilja G. has been with the company for the least time - from 30 June 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.

Sugar Acquisition Limited Address / Contact

Office Address One Central Boulevard
Office Address2 Blythe Valley Park, Shirley
Town Solihull
Post code B90 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05778085
Date of Incorporation Tue, 11th Apr 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Ilja G.

Position: Director

Appointed: 30 June 2022

Andre H.

Position: Director

Appointed: 31 December 2021

Timothy H.

Position: Director

Appointed: 31 December 2021

Jane A.

Position: Director

Appointed: 02 February 2015

Andrew O.

Position: Director

Appointed: 12 January 2009

Resigned: 02 February 2015

George C.

Position: Director

Appointed: 29 January 2008

Resigned: 31 December 2021

George B.

Position: Director

Appointed: 20 November 2007

Resigned: 02 November 2013

Keith D.

Position: Director

Appointed: 20 November 2007

Resigned: 12 January 2009

Jochen K.

Position: Director

Appointed: 19 December 2006

Resigned: 30 June 2022

Gregory G.

Position: Secretary

Appointed: 19 December 2006

Resigned: 31 December 2021

Gregory G.

Position: Director

Appointed: 31 July 2006

Resigned: 31 December 2021

Bradford S.

Position: Secretary

Appointed: 31 July 2006

Resigned: 19 December 2006

Bradford S.

Position: Director

Appointed: 31 July 2006

Resigned: 19 December 2006

Stefan K.

Position: Director

Appointed: 11 April 2006

Resigned: 31 July 2006

Prescott A.

Position: Director

Appointed: 11 April 2006

Resigned: 31 July 2006

Prescott A.

Position: Secretary

Appointed: 11 April 2006

Resigned: 31 July 2006

David D.

Position: Director

Appointed: 11 April 2006

Resigned: 31 July 2006

Rajni J.

Position: Director

Appointed: 11 April 2006

Resigned: 11 April 2006

Caroline M.

Position: Secretary

Appointed: 11 April 2006

Resigned: 11 April 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Infor (Uk) Holdings Ltd from Solihull, England. This PSC is categorised as "a private limited company", 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.

Infor (Uk) Holdings Ltd

One Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05727250
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 30th, August 2023
Free Download (21 pages)

Company search

Advertisements