G COX 4121 SIPP LTD
Overview
Company Name | G COX 4121 SIPP LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13303949 |
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 G COX 4121 SIPP LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is G COX 4121 SIPP LTD located?
Registered Office Address | C/O Dashwood International Ltd 167 City Road EC1V 1AW London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G COX 4121 SIPP LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for G COX 4121 SIPP LTD?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for G COX 4121 SIPP LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on Mar 26, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Anthony Flanagan as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Stavros Loizou on Apr 01, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||||||
Change of details for Hpa Sas Director Limited as a person with significant control on Mar 25, 2024 | 2 pages | PSC05 | ||||||||||||||
Change of details for Hpa Sas Director Limited as a person with significant control on Aug 18, 2023 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||||||
Registered office address changed from 26 Grosvenor Street London W1K 4QW United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on Aug 21, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Stavros Loizou as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Michael Anthony Flanagan as a director on Oct 11, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Roy Leighton as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Denis Thomas Mchugh as a director on Jul 07, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Incorporation | 26 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of G COX 4121 SIPP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HPA SAS SECRETARY LIMITED | Secretary | W1K 4QW London 26 Grosvenor Street |
| 108290770001 | ||||||||||
LOIZOU, Stavros | Director | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom | United Kingdom | British | Chief Executive Officer | 133368060001 | ||||||||
HPA SAS DIRECTOR LIMITED | Director | W1K 4QW London 26 Grosvenor Street |
| 108290760001 | ||||||||||
FLANAGAN, Michael Anthony | Director | Grosvenor Street Mayfair W1K 4QW London 26 United Kingdom | United Kingdom | Irish | Chartered Secretary | 34791200004 | ||||||||
LEIGHTON, Andrew Roy | Director | BS8 4QG Bristol 8 Sandford Road | United Kingdom | British | Pensions Consultant | 240921580001 | ||||||||
MCHUGH, Denis Thomas | Director | W1K 4QW London 26 Grosvenor Street United Kingdom | United Kingdom | Irish | Director | 242371770001 |
Who are the persons with significant control of G COX 4121 SIPP LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hpa Sas Director Limited | Mar 30, 2021 | Grosvenor Street W1K 4QW London 26 United Kingdom | 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