SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED
Overview
| Company Name | SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04164414 |
| 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 SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED located?
| Registered Office Address | Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble PR2 2YP Preston England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUSSEX CUSTODIAL SERVICES (HOLDINGS) 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 SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Feb 19, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr David Wyn Davies on Jun 14, 2024 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Feb 21, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Benjamin John Evans as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sally-Ann Brooks as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Infrastructure Investments Holdings Limited as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Director's details changed for Mr David Wyn Jones on Jul 01, 2021 | 2 pages | CH01 | ||
Appointment of Mr David Wyn Jones as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Angela Mills as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Feb 21, 2020 with updates | 4 pages | CS01 | ||
Change of details for Infrastructure Investments General Partner Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sally-Ann Ann Brooks on Mar 01, 2019 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Appointment of Pario Limited as a secretary on Mar 01, 2018 | 2 pages | AP04 | ||
Who are the officers of SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARIO LIMITED | Secretary | Navigation Way Ashton-On-Ribble PR2 2YP Preston Unit 18 Riversway Business Village England |
| 149862840001 | ||||||||||
| DAVIES, David Wyn | Director | 46 Charles Street CF10 2GE Cardiff 3rd Floor United Kingdom | Wales | British | 165673880001 | |||||||||
| EVANS, Benjamin John | Director | One Bartholomew Close EC1A 7BL London Level 7 England | Wales | British | 150275890003 | |||||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||||||
| JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||||||
| MILLER, Philip | Secretary | 87 Sutton Court Fauconberg Road W4 3JF London | British | 121053850001 | ||||||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||||||
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | 148326930001 | |||||||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 United Kingdom |
| 97584300001 | ||||||||||
| MASONS SECRETARIAL SERVICES LIMITED | Secretary | 30 Aylesbury Street EC1R 0ER London | 32643220001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BODDY, Alexander William | Director | 18 Concorde Road Patchway BS34 5TB Bristol Surety House England England | England | British | 103728030001 | |||||||||
| BODDY, Alexander William | Director | Combe View Yatton Keynell SN14 7PH Chippenham 5 Wiltshire | England | British | 103728030001 | |||||||||
| BODDY, Alexander William | Director | Combe View Yatton Keynell SN14 7PH Chippenham 5 Wiltshire | England | British | 103728030001 | |||||||||
| BODDY, Alexander William | Director | Combe View Yatton Keynell SN14 7PH Chippenham 5 Wiltshire | England | British | 103728030001 | |||||||||
| BROOKS, Sally-Ann | Director | 46 Charles Street CF10 2GE Cardiff 3rd Floor United Kingdom | United Kingdom | British | 197780410001 | |||||||||
| CHAPMAN, Gareth Lawrence | Director | Hawthorns 110 Gildingwells Road Woodsetts S81 8QP Worksop Nottinghamshire | England | British | 86637890001 | |||||||||
| COOPER, Phillip John | Director | Broad Hinton RG10 0XH Twyford 126 Berkshire United Kingdom | United Kingdom | British | 116775310001 | |||||||||
| COOPER, Phillip John | Director | 126 Broad Hinton RG10 0XH Twyford Berkshire | United Kingdom | British | 116775310001 | |||||||||
| CRAIG, Gareth Irons | Director | St Nicholas House 2 Kirkwick Avenue AL5 2QL Harpenden Hertfordshire | England | British | 43896700002 | |||||||||
| FRENCH, Neil Peter Donaldson, Dr | Director | Buckingham Palace Road SW1W 9SA London 130-132 United Kingdom | United Kingdom | British | 166551820001 | |||||||||
| HARRISON, Mark Andrew John, Mr. | Director | Orchard Avenue AL5 2DW Harpenden 5 Hertfordshire | England | British | 112670960001 | |||||||||
| HASLEHURST, Geoffrey Peter | Director | Rivermead Avenue Road SL6 1UG Maidenhead Berks | United Kingdom | British | 1103560002 | |||||||||
| HEATHFIELD, Robert | Director | 1 Redwing Rise Merrow GU4 7DU Guildford Surrey | England | British | 1128300001 | |||||||||
| LAWRINSON, Anthony James | Director | Cricketfield Road Uxbridge UB8 1QG Middlesex Boundary House United Kingdom | England | British | 163737490001 | |||||||||
| LAWRINSON, Anthony James | Director | Cricketfield Road Uxbridge UB8 1QG Middlesex Boundary House United Kingdom | England | British | 163737490001 | |||||||||
| LING, Simon Godson | Director | 18 Concorde Road Patchway BS34 5TB Bristol Reliance Secure Task Management Ltd United Kingdom | England | British | 62101590003 | |||||||||
| MARSHALL, Simon Philip | Director | 14 Llanvair Drive SL5 9HT South Ascot Berkshire | United Kingdom | British | 164356330001 | |||||||||
| MASTERS, Raymond James | Director | Westbury House Westbury BA5 1HA Wells Somerset | United Kingdom | British | 27253600002 | |||||||||
| MILLS, Angela | Director | 46 Charles Street Cardiff 3rd Floor Cf10 2ge | Wales | British | 165647600001 | |||||||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 295465260001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 123048390001 |
Who are the persons with significant control of SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrastructure Investments Holdings Limited | Apr 06, 2016 | 1 Bartholomew Close EC1A 7BL London Level 7 England | No | ||||||||||
| |||||||||||||
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