-
SFAM LIMITED - BEGBIES TRAYNOR, Suite Wg3 The Officers' Mess Business Centre Royston Road, Duxford, Cambridge, CB22 4QH, United Kingdom
Company Information
- Company registration number
- 08430525
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BEGBIES TRAYNOR
- Suite Wg3 The Officers' Mess Business Centre Royston Road, Duxford
- Cambridge
- CB22 4QH BEGBIES TRAYNOR, Suite Wg3 The Officers' Mess Business Centre Royston Road, Duxford, Cambridge, CB22 4QH UK
Management
- Managing Directors
- ARMAN, Darren Mark
- ARMAN, Katherine Glenys
- STEWART, John Neil
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-05
- Age Of Company 2013-03-05 11 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr John Neil Stewart
- Mr Darren Mark Arman
- Mrs Katherine Glenys Arman
- Mr Nicholas Anthony Stewart
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- WINTRUST FINANCIAL SERVICES LIMITED
- Filing of Accounts
- Due Date: 2022-10-11
- Last Date: 2021-01-11
- Annual Return
- Due Date: 2021-04-16
- Last Date: 2020-03-05
-
SFAM LIMITED Company Description
- SFAM LIMITED is a ltd registered in United Kingdom with the Company reg no 08430525. Its current trading status is "live". It was registered 2013-03-05. It was previously called WINTRUST FINANCIAL SERVICES LIMITED. It has declared SIC or NACE codes as "70229". It has 3 directors The latest accounts are filed up to 2021-01-11.It can be contacted at Begbies Traynor .
Get SFAM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sfam Limited - BEGBIES TRAYNOR, Suite Wg3 The Officers' Mess Business Centre Royston Road, Duxford, Cambridge, CB22 4QH, United Kingdom
- 2013-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SFAM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-20) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-03-16) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2022-12-07) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-12-07) - LIQ10
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-20) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-01-20) - 600
-
resolution (2021-01-20) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2021-01-20) - LIQ01
-
change-account-reference-date-company-previous-extended (2021-01-14) - AA01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-03-16) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-01-14) - AA
-
confirmation-statement-with-no-updates (2020-03-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-21) - AA
-
confirmation-statement-with-updates (2019-03-19) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-15) - AA
-
confirmation-statement-with-no-updates (2018-03-15) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-28) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-28) - AD01
-
accounts-with-accounts-type-total-exemption-full (2016-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
appoint-person-director-company-with-name-date (2016-10-13) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-05) - AR01
-
capital-allotment-shares (2014-06-19) - SH01
-
termination-secretary-company-with-name (2014-06-20) - TM02
-
termination-director-company-with-name (2014-06-20) - TM01
-
change-account-reference-date-company-current-shortened (2014-11-03) - AA01
-
appoint-person-director-company-with-name (2014-06-20) - AP01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-08-29) - CERTNM
-
change-of-name-notice (2013-08-29) - CONNOT
-
dissolution-withdrawal-application-strike-off-company (2013-08-15) - DS02
-
gazette-notice-voluntary (2013-07-16) - GAZ1(A)
-
dissolution-application-strike-off-company (2013-07-03) - DS01
-
incorporation-company (2013-03-05) - NEWINC