SOFEMININE.CO.UK. LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 7FA

Company number 06464988
Status Active
Incorporation Date 7 January 2008
Company Type Private Limited Company
Address HENRY WOOD HOUSE, 2 RIDING HOUSE STREET, LONDON, W1W 7FA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 1 . The most likely internet sites of SOFEMININE.CO.UK. LIMITED are www.sofemininecouk.co.uk, and www.sofeminine-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Sofeminine Co Uk Limited is a Private Limited Company. The company registration number is 06464988. Sofeminine Co Uk Limited has been working since 07 January 2008. The present status of the company is Active. The registered address of Sofeminine Co Uk Limited is Henry Wood House 2 Riding House Street London W1w 7fa. . ALAZARD, Agnes is a Secretary of the company. SAUTY DE CHALON, Marie Laure is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director STEPHANN, Bertrand has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ALAZARD, Agnes
Appointed Date: 22 January 2008

Director
SAUTY DE CHALON, Marie Laure
Appointed Date: 01 June 2010
63 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 07 January 2008
Appointed Date: 07 January 2008

Director
STEPHANN, Bertrand
Resigned: 01 June 2010
Appointed Date: 22 January 2008
56 years old

Director
QA NOMINEES LIMITED
Resigned: 07 January 2008
Appointed Date: 07 January 2008

Persons With Significant Control

Ms Rimi Atwal
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Ms Marie Laure Sauty De Chalon
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Ms Agnes Alazard-Rool
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Patrick Joseph Caetano
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

SOFEMININE.CO.UK. LIMITED Events

21 Jan 2017
Confirmation statement made on 7 January 2017 with updates
09 Aug 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

23 Jun 2015
Full accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1

...
... and 21 more events
11 Feb 2008
Accounting reference date shortened from 31/01/09 to 31/12/08
08 Jan 2008
Registered office changed on 08/01/08 from: 25 shaftsbury avenue london W1D 7EQ
07 Jan 2008
Director resigned
07 Jan 2008
Secretary resigned
07 Jan 2008
Incorporation

SOFEMININE.CO.UK. LIMITED Charges

21 November 2011
Rent deposit deed
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Elaine Margaret Davies and Marc Aidan De Leuw
Description: All interest in the deposit balance being initially £6,750…