SANTIA CERTIFICATION LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 07552626
Status Liquidation
Incorporation Date 4 March 2011
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on 31 May 2017; Resolutions LRESSP ‐ Special resolution to wind up on 2017-05-02 ; Declaration of solvency. The most likely internet sites of SANTIA CERTIFICATION LIMITED are www.santiacertification.co.uk, and www.santia-certification.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Santia Certification Limited is a Private Limited Company. The company registration number is 07552626. Santia Certification Limited has been working since 04 March 2011. The present status of the company is Liquidation. The registered address of Santia Certification Limited is 15 Canada Square London E14 5gl. . MITRE SECRETARIES LIMITED is a Secretary of the company. FRANKLIN, Alyn is a Director of the company. SMITH, Martin William is a Director of the company. Secretary RAWLINSON, Lawrence Leslie Andrew has been resigned. Secretary WARWICK-SAUNDERS, Richard Meirion has been resigned. Director COOPER, Sean Anthony has been resigned. Director HALFORD, Karen Jayne has been resigned. Director HEXT, Jane Helen has been resigned. Director OLLERTON, Paul Michael has been resigned. Director WARWICK-SAUNDERS, Richard Meirion has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 01 January 2016

Director
FRANKLIN, Alyn
Appointed Date: 25 May 2011
48 years old

Director
SMITH, Martin William
Appointed Date: 02 December 2015
56 years old

Resigned Directors

Secretary
RAWLINSON, Lawrence Leslie Andrew
Resigned: 31 July 2014
Appointed Date: 28 February 2012

Secretary
WARWICK-SAUNDERS, Richard Meirion
Resigned: 25 January 2012
Appointed Date: 04 March 2011

Director
COOPER, Sean Anthony
Resigned: 30 June 2011
Appointed Date: 04 March 2011
59 years old

Director
HALFORD, Karen Jayne
Resigned: 31 January 2015
Appointed Date: 25 May 2011
64 years old

Director
HEXT, Jane Helen
Resigned: 02 December 2015
Appointed Date: 25 May 2011
64 years old

Director
OLLERTON, Paul Michael
Resigned: 26 January 2015
Appointed Date: 10 August 2012
52 years old

Director
WARWICK-SAUNDERS, Richard Meirion
Resigned: 25 January 2012
Appointed Date: 04 March 2011
54 years old

Persons With Significant Control

Santia Consulting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANTIA CERTIFICATION LIMITED Events

31 May 2017
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on 31 May 2017
25 May 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-02

25 May 2017
Declaration of solvency
06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
19 Jan 2017
Auditor's resignation
...
... and 36 more events
02 Aug 2011
Termination of appointment of Sean Cooper as a director
23 Jun 2011
Current accounting period shortened from 31 August 2012 to 31 January 2012
08 Jun 2011
Particulars of a mortgage or charge / charge no: 1
04 Mar 2011
Current accounting period extended from 31 March 2012 to 31 August 2012
04 Mar 2011
Incorporation

SANTIA CERTIFICATION LIMITED Charges

18 December 2014
Charge code 0755 2626 0004
Delivered: 19 December 2014
Status: Satisfied on 5 February 2016
Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit
Description: (I) all real property;. (Ii) all licences to enter upon or…
23 March 2012
Composite guarantee and debenture
Delivered: 3 April 2012
Status: Satisfied on 5 February 2016
Persons entitled: Becap Santia Limited (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
27 October 2011
Deed of confirmation
Delivered: 8 November 2011
Status: Satisfied on 5 February 2016
Persons entitled: Becap SPV4 Limited (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
25 May 2011
Composite guarantee and debenture
Delivered: 8 June 2011
Status: Satisfied on 5 February 2016
Persons entitled: Becap Spv 4 Limited
Description: Fixed and floating charge over the undertaking and all…