SAND AIRE LIMITED
Overview
| Company Name | SAND AIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03066958 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAND AIRE LIMITED?
- Activities of unit trusts (64302) / Financial and insurance activities
- Activities of open-ended investment companies (64304) / Financial and insurance activities
- Fund management activities (66300) / Financial and insurance activities
Where is SAND AIRE LIMITED located?
| Registered Office Address | 1 London Wall Place EC2Y 5AU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAND AIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAND AIRE UNIT TRUST MANAGERS LIMITED | Oct 11, 1995 | Oct 11, 1995 |
| HACKREMCO (NO.1054) LIMITED | Jun 12, 1995 | Jun 12, 1995 |
What are the latest accounts for SAND AIRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAND AIRE LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for SAND AIRE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew James Ayres as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Helen Louise Fitzgerald as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Termination of appointment of Clare Alice Anderson as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gregory Lee Crump as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Dec 08, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 17, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Consolidation of shares on Oct 11, 2022 | 4 pages | SH02 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Termination of appointment of Mary Anne Daly as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Vincent Baker as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Who are the officers of SAND AIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCHRODER CORPORATE SERVICES LIMITED | Secretary | London Wall Place EC2Y 5AU London 1 England |
| 218828540001 | ||||||||||
| AYRES, Matthew James | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 328028360001 | |||||||||
| CRUMP, Gregory Lee | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 192090440001 | |||||||||
| BATEMAN, Amanda Macfarlane | Secretary | Wigmore Street W1U 1QY London 105 United Kingdom | 194598230001 | |||||||||||
| BATEMAN, Amanda Macfarlane | Secretary | 12 Clifton Park Road Caversham RG4 7PD Reading Berkshire England | British | 110775650001 | ||||||||||
| BREEDY, Rosalyn Antonia | Secretary | 45 Upper Park Road NW3 2UL London | British | 95729570002 | ||||||||||
| DAVIES, James Ralph Parnell | Secretary | 23 Hampden Avenue HP5 2HL Chesham Buckinghamshire | British | 47335710003 | ||||||||||
| HOYLE, Philip Victor | Secretary | 2 Lumley Road LA9 5HT Kendal Cumbria | British | 3701680001 | ||||||||||
| OFFERGELT, Bruce Louis | Secretary | 22 Eglise Road CR6 9SE Warlingham Surrey | British | 17626660002 | ||||||||||
| OFFERGELT, Bruce Louis | Secretary | 22 Eglise Road CR6 9SE Warlingham Surrey | British | 17626660002 | ||||||||||
| WHITE, Christopher James | Secretary | Wigmore Street W1U 1QY London 105 United Kingdom | 157818720001 | |||||||||||
| AMBA SECRETARIES LIMITED | Secretary | Thames Valley Park Drive RG6 1PT Reading 400 Berkshire England |
| 115238010001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ACLAND, Michael Christopher Dyke | Director | 36 Brodrick Road SW17 7DY London | British | 78282480001 | ||||||||||
| ALTINGER, Alexandra Maria | Director | Wigmore Street W1U 1QY London 105 United Kingdom | England | Italian | 185404520001 | |||||||||
| ANDERSON, Clare Alice | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 277847820001 | |||||||||
| BAKER, Mark Vincent | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 108483440001 | |||||||||
| CHANDOS, Thomas Orlando, Viscount | Director | 149 Gloucester Avenue NW1 8LA London | England | British | 34942190003 | |||||||||
| CLARK, Karen | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | American | 165757800001 | |||||||||
| COLLIER, Linda Mary | Director | 15 Cleveland Road Barnes SW13 0AA London | British | 34196940001 | ||||||||||
| CORRIGAN, Kevin Francis | Director | Wigmore Street W1U 1QY London 105 | England | British | 141827670001 | |||||||||
| CRAIG, David John Alastair | Director | Oswaldkirk Hall Oswaldkirk YO62 5XT York North Yorkshire | United Kingdom | British | 36564910003 | |||||||||
| DALY, Mary Anne | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 104483220001 | |||||||||
| DRAKE, William Eric | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | British | 2423870004 | |||||||||
| FILSELL, Charlotte Louise | Director | Wigmore Street W1U 1QY London 105 | England | British | 211807710001 | |||||||||
| FITZGERALD, Helen Louise | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 176954720002 | |||||||||
| FLEMING, James William | Director | Wigmore Street W1U 1QY London 105 | England | British | 86818960001 | |||||||||
| GREGSON, Marcus John | Director | Boarded Barn House Copford CO6 1DP Colchester Essex | England | British | 17279270001 | |||||||||
| HALL, Philippa Jane | Director | 46 River Mead Bocking CM7 9AX Braintree Essex | British | 74688420002 | ||||||||||
| HANCOCK, Olivia Mary | Director | Wigmore Street W1U 1QY London 105 United Kingdom | England | British | 157093280001 | |||||||||
| HENDRIKS, Marc | Director | Broad Street Common GU3 3BL Guildford Range Farm Surrey United Kingdom | England | British | 32434620002 | |||||||||
| HOUGHTON-BERRY, Mark Vivian | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | British | 151849110001 | |||||||||
| HOYLE, Philip Victor | Director | 2 Lumley Road LA9 5HT Kendal Cumbria | England | British | 3701680001 | |||||||||
| LENNON, Andrew Patrick James | Director | 18 Baring Road HP9 2NE Beaconsfield Buckinghamshire | England | British | 74688440001 | |||||||||
| LYNAM, Mark | Director | Quarriers Mayfield Lane TN5 6HX Wadhurst East Sussex | British | 34239710003 |
Who are the persons with significant control of SAND AIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schroder & Co. Limited | Dec 18, 2020 | London Wall Place EC2Y 5AU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Applerigg Limited | Apr 06, 2016 | Wigmore Street W1U 1QY London 105 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0