-
SK UTILITIES LTD - The Minster Building 4th Floor, 21 Mincing Lane, London, EC3R 7AG, United Kingdom
Company Information
- Company registration number
- 09069153
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Minster Building 4th Floor
- 21 Mincing Lane
- London
- EC3R 7AG
- England The Minster Building 4th Floor, 21 Mincing Lane, London, EC3R 7AG, England UK
Management
- Managing Directors
- GALLIGAN, Paul John
- KIRKHAM, Peter Jonathon
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-03
- Age Of Company 2014-06-03 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Bionic Services Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-09-25
- Last Date: 2023-09-11
-
SK UTILITIES LTD Company Description
- SK UTILITIES LTD is a ltd registered in United Kingdom with the Company reg no 09069153. Its current trading status is "live". It was registered 2014-06-03. It has declared SIC or NACE codes as "82990". It has 2 directors It can be contacted at The Minster Building 4Th Floor .
Get SK UTILITIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sk Utilities Ltd - The Minster Building 4th Floor, 21 Mincing Lane, London, EC3R 7AG, United Kingdom
- 2014-06-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SK UTILITIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-15) - MR01
-
memorandum-articles (2024-04-29) - MA
-
resolution (2024-04-29) - RESOLUTIONS
-
legacy (2024-01-22) - GUARANTEE2
-
legacy (2024-01-22) - AGREEMENT2
-
legacy (2024-01-22) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-22) - AA
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-03-22) - MR04
-
termination-director-company-with-name-termination-date (2023-06-09) - TM01
-
legacy (2023-12-23) - GUARANTEE2
-
confirmation-statement-with-no-updates (2023-09-19) - CS01
-
legacy (2023-12-23) - AGREEMENT2
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-04) - AA
-
legacy (2022-01-04) - PARENT_ACC
-
legacy (2022-01-04) - GUARANTEE2
-
legacy (2022-01-04) - AGREEMENT2
-
legacy (2022-12-15) - PARENT_ACC
-
legacy (2022-12-15) - GUARANTEE2
-
legacy (2022-12-15) - AGREEMENT2
-
confirmation-statement-with-no-updates (2022-09-13) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-15) - AA
keyboard_arrow_right 2021
-
legacy (2021-03-17) - GUARANTEE2
-
legacy (2021-03-17) - AGREEMENT2
-
legacy (2021-03-17) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-17) - AA
-
termination-director-company-with-name-termination-date (2021-08-20) - TM01
-
confirmation-statement-with-no-updates (2021-09-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-01) - MR01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-09-22) - PSC05
-
confirmation-statement-with-updates (2020-09-22) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-05-02) - PSC01
-
resolution (2019-07-30) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2019-07-18) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-18) - AD01
-
notification-of-a-person-with-significant-control (2019-07-18) - PSC02
-
cessation-of-a-person-with-significant-control (2019-07-18) - PSC07
-
appoint-person-director-company-with-name-date (2019-07-18) - AP01
-
termination-secretary-company-with-name-termination-date (2019-07-18) - TM02
-
mortgage-satisfy-charge-full (2019-11-06) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-19) - MR01
-
termination-director-company-with-name-termination-date (2019-01-01) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
-
confirmation-statement-with-updates (2019-09-23) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-16) - AP01
-
termination-director-company-with-name-termination-date (2018-07-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
appoint-person-secretary-company-with-name-date (2018-03-28) - AP03
-
confirmation-statement-with-no-updates (2018-09-19) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-12-18) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
-
confirmation-statement-with-no-updates (2017-09-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-15) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
capital-allotment-shares (2015-05-11) - SH01
keyboard_arrow_right 2014
-
incorporation-company (2014-06-03) - NEWINC