SAND AIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAND AIRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03066958
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SAND AIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAND AIRE UNIT TRUST MANAGERS LIMITEDOct 11, 1995Oct 11, 1995
    HACKREMCO (NO.1054) LIMITEDJun 12, 1995Jun 12, 1995

    What are the latest accounts for SAND AIRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAND AIRE LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for SAND AIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Matthew James Ayres as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Helen Louise Fitzgerald as a director on Sep 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Oct 17, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Clare Alice Anderson as a director on Sep 11, 2023

    1 pagesTM01

    Appointment of Mr Gregory Lee Crump as a director on Sep 11, 2023

    2 pagesAP01

    Statement of capital on Dec 08, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 07/12/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 17, 2022 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Consolidation of shares on Oct 11, 2022

    4 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation OF445000 a ordinary shares 06/10/2022
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Termination of appointment of Mary Anne Daly as a director on Sep 23, 2022

    1 pagesTM01

    Termination of appointment of Mark Vincent Baker as a director on Sep 23, 2022

    1 pagesTM01

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Who are the officers of SAND AIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODER CORPORATE SERVICES LIMITED
    London Wall Place
    EC2Y 5AU London
    1
    England
    Secretary
    London Wall Place
    EC2Y 5AU London
    1
    England
    Identification TypeUK Limited Company
    Registration Number08816671
    218828540001
    AYRES, Matthew James
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish328028360001
    CRUMP, Gregory Lee
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritish192090440001
    BATEMAN, Amanda Macfarlane
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    194598230001
    BATEMAN, Amanda Macfarlane
    12 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    England
    Secretary
    12 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    England
    British110775650001
    BREEDY, Rosalyn Antonia
    45 Upper Park Road
    NW3 2UL London
    Secretary
    45 Upper Park Road
    NW3 2UL London
    British95729570002
    DAVIES, James Ralph Parnell
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    Secretary
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    British47335710003
    HOYLE, Philip Victor
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    Secretary
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    British3701680001
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Secretary
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    British17626660002
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Secretary
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    British17626660002
    WHITE, Christopher James
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    157818720001
    AMBA SECRETARIES LIMITED
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05876534
    115238010001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ACLAND, Michael Christopher Dyke
    36 Brodrick Road
    SW17 7DY London
    Director
    36 Brodrick Road
    SW17 7DY London
    British78282480001
    ALTINGER, Alexandra Maria
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    EnglandItalian185404520001
    ANDERSON, Clare Alice
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish277847820001
    BAKER, Mark Vincent
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish108483440001
    CHANDOS, Thomas Orlando, Viscount
    149 Gloucester Avenue
    NW1 8LA London
    Director
    149 Gloucester Avenue
    NW1 8LA London
    EnglandBritish34942190003
    CLARK, Karen
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomAmerican165757800001
    COLLIER, Linda Mary
    15 Cleveland Road
    Barnes
    SW13 0AA London
    Director
    15 Cleveland Road
    Barnes
    SW13 0AA London
    British34196940001
    CORRIGAN, Kevin Francis
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    EnglandBritish141827670001
    CRAIG, David John Alastair
    Oswaldkirk Hall
    Oswaldkirk
    YO62 5XT York
    North Yorkshire
    Director
    Oswaldkirk Hall
    Oswaldkirk
    YO62 5XT York
    North Yorkshire
    United KingdomBritish36564910003
    DALY, Mary Anne
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish104483220001
    DRAKE, William Eric
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritish2423870004
    FILSELL, Charlotte Louise
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    EnglandBritish211807710001
    FITZGERALD, Helen Louise
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritish176954720002
    FLEMING, James William
    Wigmore Street
    W1U 1QY London
    105
    Director
    Wigmore Street
    W1U 1QY London
    105
    EnglandBritish86818960001
    GREGSON, Marcus John
    Boarded Barn House
    Copford
    CO6 1DP Colchester
    Essex
    Director
    Boarded Barn House
    Copford
    CO6 1DP Colchester
    Essex
    EnglandBritish17279270001
    HALL, Philippa Jane
    46 River Mead
    Bocking
    CM7 9AX Braintree
    Essex
    Director
    46 River Mead
    Bocking
    CM7 9AX Braintree
    Essex
    British74688420002
    HANCOCK, Olivia Mary
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    EnglandBritish157093280001
    HENDRIKS, Marc
    Broad Street Common
    GU3 3BL Guildford
    Range Farm
    Surrey
    United Kingdom
    Director
    Broad Street Common
    GU3 3BL Guildford
    Range Farm
    Surrey
    United Kingdom
    EnglandBritish32434620002
    HOUGHTON-BERRY, Mark Vivian
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritish151849110001
    HOYLE, Philip Victor
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    Director
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    EnglandBritish3701680001
    LENNON, Andrew Patrick James
    18 Baring Road
    HP9 2NE Beaconsfield
    Buckinghamshire
    Director
    18 Baring Road
    HP9 2NE Beaconsfield
    Buckinghamshire
    EnglandBritish74688440001
    LYNAM, Mark
    Quarriers Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    Director
    Quarriers Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    British34239710003

    Who are the persons with significant control of SAND AIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall Place
    EC2Y 5AU London
    1
    England
    Dec 18, 2020
    London Wall Place
    EC2Y 5AU London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02280926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04265943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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