SIRIUS HOLDINGS

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 02462946
Status Active
Incorporation Date 19 January 1990
Company Type Private Unlimited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Steve Winters as a director on 6 July 2016. The most likely internet sites of SIRIUS HOLDINGS are www.sirius.co.uk, and www.sirius.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Sirius Holdings is a Private Unlimited Company. The company registration number is 02462946. Sirius Holdings has been working since 19 January 1990. The present status of the company is Active. The registered address of Sirius Holdings is 27 Farm Street London W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. VAN DER WELLE, Charles Ward is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary CALOW, David Ferguson has been resigned. Secretary SCHULTEN, Christopher Francis has been resigned. Director BULLMORE, John Jeremy David has been resigned. Director DELANEY, Paul has been resigned. Director LERWILL, Robert Earl has been resigned. Director READ, Nicholas Edward has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SORRELL, Martin Stuart, Sir has been resigned. Director SWEETLAND, Christopher Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 19 September 2005

Director
VAN DER WELLE, Charles Ward
Appointed Date: 15 January 2014
66 years old

Director
WINTERS, Steve Richard
Appointed Date: 06 July 2016
57 years old

Resigned Directors

Secretary
CALOW, David Ferguson
Resigned: 19 September 2005
Appointed Date: 19 March 1993

Secretary
SCHULTEN, Christopher Francis
Resigned: 19 March 1993

Director
BULLMORE, John Jeremy David
Resigned: 14 June 2007
95 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 22 October 2008
72 years old

Director
LERWILL, Robert Earl
Resigned: 05 December 1996
73 years old

Director
READ, Nicholas Edward
Resigned: 01 July 1999
Appointed Date: 07 January 1997
63 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 08 December 1995
67 years old

Director
SORRELL, Martin Stuart, Sir
Resigned: 27 February 2006
80 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 13 August 2001
70 years old

Persons With Significant Control

Wpp Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIRIUS HOLDINGS Events

17 Jan 2017
Confirmation statement made on 5 January 2017 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Appointment of Mr Steve Winters as a director on 6 July 2016
26 Jul 2016
Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
13 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

...
... and 96 more events
01 Aug 1990
Nc inc already adjusted 19/03/90

01 Aug 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

01 Aug 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

27 Jul 1990
Accounting reference date notified as 31/12

19 Jan 1990
Incorporation

SIRIUS HOLDINGS Charges

19 August 1992
Deed of charge
Delivered: 7 September 1992
Status: Satisfied on 24 October 1995
Persons entitled: Bankers Trustee Company Limited
Description: First fixed charge the shares and/or other securities all…
4 August 1992
Deed of charge
Delivered: 7 August 1992
Status: Satisfied on 24 October 1995
Persons entitled: Bankers Trustee Company Limited as Trustee for Itself and for Thesecured Parties (As Defined)
Description: First fixed charged over all book book debts first floating…
4 April 1991
Legal charge
Delivered: 25 April 1991
Status: Satisfied on 24 October 1995
Persons entitled: Bankers Trust Company Limited
Description: First fixed charge over:- the shares and/or other…