SIP (CORPORATE FINANCE) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3ED

Company number 07085753
Status Active
Incorporation Date 24 November 2009
Company Type Private Limited Company
Address 2ND FLOOR, 34 SACKVILLE STREET, LONDON, W1S 3ED
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SIP (CORPORATE FINANCE) LIMITED are www.sipcorporatefinance.co.uk, and www.sip-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Sip Corporate Finance Limited is a Private Limited Company. The company registration number is 07085753. Sip Corporate Finance Limited has been working since 24 November 2009. The present status of the company is Active. The registered address of Sip Corporate Finance Limited is 2nd Floor 34 Sackville Street London W1s 3ed. . ALLEN, Paul James is a Secretary of the company. ALLEN, Paul James is a Director of the company. FALLON, Charles Matthew is a Director of the company. Secretary STEVENS, Otto Tymon John has been resigned. Director ANGUS, Alistair Tremayne has been resigned. Director GANDHI, Sanjeev Kumar has been resigned. Director STEVENS, Otto Tymond John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ALLEN, Paul James
Appointed Date: 23 October 2012

Director
ALLEN, Paul James
Appointed Date: 23 October 2012
47 years old

Director
FALLON, Charles Matthew
Appointed Date: 23 October 2012
63 years old

Resigned Directors

Secretary
STEVENS, Otto Tymon John
Resigned: 23 October 2012
Appointed Date: 24 November 2009

Director
ANGUS, Alistair Tremayne
Resigned: 23 October 2012
Appointed Date: 24 November 2009
60 years old

Director
GANDHI, Sanjeev Kumar
Resigned: 23 October 2012
Appointed Date: 22 March 2012
56 years old

Director
STEVENS, Otto Tymond John
Resigned: 22 March 2012
Appointed Date: 24 November 2009
57 years old

Persons With Significant Control

Si Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIP (CORPORATE FINANCE) LIMITED Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
03 Mar 2017
Total exemption small company accounts made up to 31 March 2016
03 Jan 2017
Confirmation statement made on 24 November 2016 with updates
24 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,001

...
... and 20 more events
01 Dec 2010
Annual return made up to 24 November 2010 with full list of shareholders
09 Nov 2010
Registered office address changed from 36 St James's Street London SW1A 1JD England on 9 November 2010
12 Apr 2010
Current accounting period extended from 30 November 2010 to 31 March 2011
25 Nov 2009
Director's details changed for Mr Alistair Tremayne Angus on 24 November 2009
24 Nov 2009
Incorporation