STERLING JERSEY HOLDINGS UK LIMITED
Overview
| Company Name | STERLING JERSEY HOLDINGS UK LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC031972 |
| External Registration Number | 115654 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is STERLING JERSEY HOLDINGS UK LIMITED located?
| Registered Office Address | 47 Esplanade JE1 0BD St Helier Jersey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STERLING JERSEY HOLDINGS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
STERLING JERSEY HOLDINGS UK LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Holding Company With Unrestricted Objects |
| Legal Form | Private Limited Company |
| Is a Credit or Financial Institution | No |
| Governed By | Companies (Jersey) Law 1991 |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Jersey Financial Services Commission Companies Registry |
| Company Number | 115654 |
What are the latest filings for STERLING JERSEY HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR017042 and overseas company FC031972 on Jun 15, 2020 | 2 pages | OSDS01 | ||
Full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Appointment of Mr Adam Christopher James Campbell as a director on Sep 05, 2018 | 3 pages | OSAP01 | ||
Appointment of Gregory Lisman as a director on Sep 05, 2018 | 3 pages | OSAP01 | ||
Appointment of Ms Hannah Rebecca Strong as a director on Jul 24, 2019 | 3 pages | OSAP01 | ||
Appointment of Ms Jane Desnoyers as a director on Jul 24, 2019 | 3 pages | OSAP01 | ||
Appointment of Robert Russell Pless Jr as a director on Jun 07, 2019 | 3 pages | OSAP01 | ||
Appointment of Kevin Thomas Cecala as a director on Jun 07, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Tatiana Mishin as a director on Jun 07, 2019 | 2 pages | OSTM01 | ||
Full accounts made up to Jun 30, 2018 | 12 pages | AA | ||
Details changed for a UK establishment - BR017042 Address Change Cardinal house abbeyfield court, abbeyfield road, nottingham, NG7 2SZ,Apr 27, 2019 | 3 pages | OSCH01 | ||
Termination of appointment of David Alexander Bartlett as a director on Jan 17, 2019 | 2 pages | OSTM01 | ||
Full accounts made up to Jun 30, 2017 | 11 pages | AA | ||
Termination of appointment of Andrew James Smith as a director on Feb 27, 2018 | 2 pages | OSTM01 | ||
Termination of appointment of Kalpesh Patel as a director on Jan 16, 2018 | 2 pages | OSTM01 | ||
Appointment of Jeffrey Edward Nutkis as a director on Jan 19, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Stuart John Howard as a director on Sep 15, 2017 | 2 pages | OSTM01 | ||
Appointment of Kalpesh Patel as a director on Sep 05, 2017 | 3 pages | OSAP01 | ||
Appointment of Tatiana Mishin as a director on Sep 05, 2017 | 3 pages | OSAP01 | ||
Appointment of David Alexander Bartlett as a director on Sep 05, 2017 | 3 pages | OSAP01 | ||
Appointment of Matthew Griffin Walters as a director on Sep 05, 2017 | 3 pages | OSAP01 | ||
Full accounts made up to Jun 30, 2016 | 8 pages | AA | ||
Termination of appointment of Alison Swayze Navitskas as a director on Feb 10, 2017 | 2 pages | OSTM01 | ||
Appointment of Rafael Antonio Colorado Ferrer as a director on Feb 09, 2017 | 3 pages | OSAP01 | ||
Full accounts made up to Jun 30, 2015 | 8 pages | AA | ||
Who are the officers of STERLING JERSEY HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRESTBRIDGE CORPORATE SERVICES LIMITED | Secretary | Esplanade JE1 0BD St Helier 47 Jersey |
| 189082050001 | ||||||||||||||
| CAMPBELL, Adam Christopher James | Director | Swedesford Road Suite 150 Malvern 74 E Pennsylvania 19355 United States | United Kingdom | British | 217184640001 | |||||||||||||
| CECALA, Kevin Thomas | Director | Swedesford Road Suite 150 Malvern 74 E Pennsylvania 19355 United States | United States | American | 260580660001 | |||||||||||||
| COLORADO FERRER, Rafael Antonio | Director | Swedesford Road, Suite 150 Malvern 74e Pennsylvania 19355 United States | United States | American | 226269910001 | |||||||||||||
| DESNOYERS, Jane | Director | Swedesford Road, Suite 150 Malvern Pennsylvania 74 E 19355 United States | United Kingdom | British | 185884870001 | |||||||||||||
| LISMAN, Gregory | Director | Swedesford Road Suite 150 Malvern 74 E Pennsylvania 19355 United States | United Kingdom | American | 267252570001 | |||||||||||||
| NUTKIS, Jeffrey Edward | Director | Swedesdford Road, Suite 150 Malvern 74 E Pennsylvania 19355 United States | Usa, Texas | American | 242810250001 | |||||||||||||
| PLESS JR, Robert Russell | Director | Swedesford Road Suite 150 Malvern 74 E Pennsylvania 19355 United States | United States | American | 260580450001 | |||||||||||||
| ROBICHEAUX, Derrick Michael | Director | E. Swedesford Road Malvern 74 Pa 19355 N United States | United States | American | 194095690001 | |||||||||||||
| STRONG, Hannah Rebecca | Director | Swedesford Road, Suite 150 Malvern Pennsylvania 74e 19355 United States | United Kingdom | British | 262947660001 | |||||||||||||
| WALTERS, Matthew Griffin | Director | Swedesford Road, Suite 150 Malvern 19355 74e Pennsylvania | Usa, Texas | American | 238066200001 | |||||||||||||
| BARTLETT, David Alexander | Director | Swedesford Road, Suite 150 Malvern 19355 74e Pennsylvania | Usa, New York | American | 238067180001 | |||||||||||||
| BOGGESS, Bradley Patton | Director | 1436 Lancaster Ave. Suite 300 Berwyn Global Corporate Hq Pennsylvania Pa 19312 United States | United States | American | 188430460001 | |||||||||||||
| HOWARD, Stuart John | Director | E. Swedesford Road Malvern 74 Pa 19355 N Usa | England | British | 193589260001 | |||||||||||||
| JOHNSON-POENSGEN, Douglas Howard | Director | 1436 Lancaster Avenue Suite 300 Berwyn Global Corporate Hq Pennsylvania 19312 United States Of America | England | British | 192481000001 | |||||||||||||
| MISHIN, Tatiana | Director | Swedesford Road, Suite 150 Malvern 19355 74e Pennsylvania | Usa, New York | American | 238071820001 | |||||||||||||
| NAVITSKAS, Alison Swayze | Director | E. Swedesford Road Malvern 74 Pa 19355 N Usa | United States Of America | United States Of America | 194095370001 | |||||||||||||
| PATEL, Kalpesh | Director | Swedesford Road, Suite 150 Malvern 19355 74e Pennsylvania | Usa Texas | American | 238072740001 | |||||||||||||
| SMITH, Andrew James | Director | E. Swedesford Road Malvern 74 Pa 19355 N Usa | United Kingdom | British | 196638730001 | |||||||||||||
| THOMAS, David Noel | Director | 1436 Lancaster Ave. Suite 300 Berwyn Global Corporate Hq Pennsylvania Pa 19312 United States | Ireland | Irish | 187092630001 | |||||||||||||
| VOLLUZ, Kyle Scott | Director | 1436 Lancaster Ave. Suite 300 Berwyn Global Corporate Hq Pennsylvania Pa 19312 United States | United States | American | 188430450001 | |||||||||||||
| WOODSTOCK, Ros Sean | Director | 1436 Lancaster Ave. Suite 300 Berwyn Global Corporate Hq Pennsylvania Pa 19312 United States | Ireland | Irish | 189080020001 |
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