EQT SD (UK) LIMITED

Register to unlock more data on OkredoRegister

EQT SD (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07734296

Incorporation date

09/08/2011

Size

Full

Contacts

Registered address

Registered address

New Penderel House, 4th Floor, 283-288 High Holborn, London WC1V 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2011)
dot icon29/02/2020
Final Gazette dissolved following liquidation
dot icon29/11/2019
Return of final meeting in a members' voluntary winding up
dot icon07/02/2019
Liquidators' statement of receipts and payments to 2018-11-27
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon30/12/2017
Declaration of solvency
dot icon10/12/2017
Appointment of a voluntary liquidator
dot icon10/12/2017
Resolutions
dot icon11/10/2017
Statement by Directors
dot icon11/10/2017
Statement of capital on 2017-10-11
dot icon11/10/2017
Solvency Statement dated 10/10/17
dot icon11/10/2017
Resolutions
dot icon22/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon09/08/2017
Secretary's details changed for F&L Cosec Limited on 2017-08-04
dot icon28/06/2017
Statement by Directors
dot icon28/06/2017
Statement of capital on 2017-06-28
dot icon28/06/2017
Solvency Statement dated 28/06/17
dot icon28/06/2017
Resolutions
dot icon15/05/2017
Director's details changed for Maria Zehendner on 2017-04-02
dot icon15/05/2017
Director's details changed for Ms Lena Maria Almefelt on 2017-04-02
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Director's details changed for Maria Zehendner on 2017-04-02
dot icon04/04/2017
Director's details changed for Ms Lena Maria Almefelt on 2017-04-02
dot icon02/04/2017
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2017-04-02
dot icon17/01/2017
Appointment of Maria Zehendner as a director on 2016-11-25
dot icon08/01/2017
Termination of appointment of Claes Johan Bygge as a director on 2016-11-25
dot icon07/10/2016
Director's details changed for Ms Lena Maria Almefelt on 2016-10-06
dot icon06/10/2016
Director's details changed for Mr Claes Johan Bygge on 2016-10-06
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon21/03/2016
Termination of appointment of Anders Jonas Andersson as a director on 2016-02-18
dot icon20/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon20/08/2015
Appointment of Mr Anders Jonas Andersson as a director on 2015-03-18
dot icon20/08/2015
Termination of appointment of Patrick Guy Francis De Muynck as a director on 2015-03-18
dot icon23/03/2015
Full accounts made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon27/09/2013
Resolutions
dot icon27/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon09/08/2013
Appointment of F&L Cosec Limited as a secretary
dot icon09/08/2013
Termination of appointment of F&L Legal Llp as a secretary
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon27/02/2013
Termination of appointment of Gideon Van Der Ploeg as a director
dot icon27/02/2013
Termination of appointment of Caroline Conder as a director
dot icon27/02/2013
Appointment of Mr Patrick Guy Francis De Muynck as a director
dot icon27/02/2013
Termination of appointment of Marc Hedeman Joosten as a director
dot icon27/02/2013
Appointment of Mr Claes Johan Bygge as a director
dot icon27/02/2013
Appointment of Ms Lena Maria Almefelt as a director
dot icon22/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon16/05/2012
Appointment of Ms Caroline Elizabeth Conder as a director
dot icon16/05/2012
Termination of appointment of Victor De Roo as a director
dot icon13/09/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon13/09/2011
Registered office address changed from 41-44 Great Queen Street London WC2B 5AD United Kingdom on 2011-09-13
dot icon13/09/2011
Appointment of F&L Legal Llp as a secretary
dot icon12/08/2011
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 2011-08-12
dot icon09/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ZEDRA COSEC (UK) LIMITED
Corporate Secretary
09/08/2013 - Present
68
Hedeman Joosten, Marc Hugo Joan
Director
09/08/2011 - 26/02/2013
2
Andersson, Anders Jonas
Director
18/03/2015 - 18/02/2016
3
Almefelt, Lena Maria
Director
26/02/2013 - Present
-
De Roo, Victor Alexander
Director
09/08/2011 - 18/04/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQT SD (UK) LIMITED

EQT SD (UK) LIMITED is an(a) Dissolved company incorporated on 09/08/2011 with the registered office located at New Penderel House, 4th Floor, 283-288 High Holborn, London WC1V 7HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQT SD (UK) LIMITED?

toggle

EQT SD (UK) LIMITED is currently Dissolved. It was registered on 09/08/2011 and dissolved on 29/02/2020.

Where is EQT SD (UK) LIMITED located?

toggle

EQT SD (UK) LIMITED is registered at New Penderel House, 4th Floor, 283-288 High Holborn, London WC1V 7HP.

What does EQT SD (UK) LIMITED do?

toggle

EQT SD (UK) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for EQT SD (UK) LIMITED?

toggle

The latest filing was on 29/02/2020: Final Gazette dissolved following liquidation.