SENTRUM LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 05702761
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address LEVEL 7, 40 GRACECHURCH STREET, LONDON, EC3V 0BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP; Director's details changed for Ms Jeannie Lee on 20 January 2017. The most likely internet sites of SENTRUM LIMITED are www.sentrum.co.uk, and www.sentrum.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sentrum Limited is a Private Limited Company. The company registration number is 05702761. Sentrum Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of Sentrum Limited is Level 7 40 Gracechurch Street London Ec3v 0bt. . INTERTRUST (UK) LIMITED is a Secretary of the company. COUPLAND, Robert Andrew is a Director of the company. LEE, Jeannie is a Director of the company. Secretary BRIDGE HOUSE SECRETARIES LIMITED has been resigned. Secretary INTERTRUST CORPORATE SERVICES (DUBLIN) LIMITED has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Director DIXON, Sarah Emily has been resigned. Director GEOGHEGAN, Bernard has been resigned. Director GLENNANE, David has been resigned. Director MCNALLY, Simon John has been resigned. Director MCNALLY, Simon John has been resigned. Director MILLS, Joshua Ananda has been resigned. Director RUHAN, Andrew Joseph has been resigned. Director SODZAWICZNY, Franek Jan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 15 May 2014

Director
COUPLAND, Robert Andrew
Appointed Date: 23 December 2016
55 years old

Director
LEE, Jeannie
Appointed Date: 29 February 2016
49 years old

Resigned Directors

Secretary
BRIDGE HOUSE SECRETARIES LIMITED
Resigned: 11 July 2012
Appointed Date: 08 February 2006

Secretary
INTERTRUST CORPORATE SERVICES (DUBLIN) LIMITED
Resigned: 11 June 2013
Appointed Date: 11 July 2012

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 11 June 2013

Director
DIXON, Sarah Emily
Resigned: 10 February 2006
Appointed Date: 08 February 2006
50 years old

Director
GEOGHEGAN, Bernard
Resigned: 05 November 2015
Appointed Date: 12 May 2014
63 years old

Director
GLENNANE, David
Resigned: 23 December 2016
Appointed Date: 11 July 2012
49 years old

Director
MCNALLY, Simon John
Resigned: 19 September 2008
Appointed Date: 27 April 2007
53 years old

Director
MCNALLY, Simon John
Resigned: 07 June 2006
Appointed Date: 08 February 2006
53 years old

Director
MILLS, Joshua Ananda
Resigned: 29 February 2016
Appointed Date: 11 July 2012
54 years old

Director
RUHAN, Andrew Joseph
Resigned: 11 July 2012
Appointed Date: 10 February 2006
63 years old

Director
SODZAWICZNY, Franek Jan
Resigned: 11 July 2012
Appointed Date: 15 March 2007
65 years old

Persons With Significant Control

Digital Realty Trust, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENTRUM LIMITED Events

03 Mar 2017
Confirmation statement made on 8 February 2017 with updates
26 Jan 2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
25 Jan 2017
Director's details changed for Ms Jeannie Lee on 20 January 2017
25 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
25 Jan 2017
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
...
... and 79 more events
26 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jun 2006
Director resigned
20 Feb 2006
Director resigned
20 Feb 2006
New director appointed
08 Feb 2006
Incorporation

SENTRUM LIMITED Charges

16 May 2008
Deed of amendment and variation
Delivered: 3 June 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: The parties amend and restate the watford facility…
29 January 2008
Fourth deed of variation
Delivered: 13 February 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed charge over the watford property, all shares of ssl…
29 January 2008
Third deed of variation
Delivered: 12 February 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed charge over the watford property, all shares of ssl…
29 January 2008
Third deed of variation
Delivered: 12 February 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed charge over the croydon property, all shares of ssl…
21 December 2007
Second deed of variation
Delivered: 9 January 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: All obligations and credit facilities of £59,750,000 to sl;…
21 December 2007
Second deed of variation
Delivered: 9 January 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: All obligations and credit facilities of £59,750,000 to sl;…
18 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 17 July 2012
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
8 January 2007
Debenture
Delivered: 25 January 2007
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: The l/h property at unit b prologis park beddington lane…