Background WavePink WaveYellow Wave

SIRIUS FACILITIES (UK) LIMITED (07894051)

SIRIUS FACILITIES (UK) LIMITED (07894051) is an active UK company. incorporated on 30 December 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIRIUS FACILITIES (UK) LIMITED has been registered for 14 years. Current directors include BOWMAN, Christopher Nigel, COOMBS, Andrew James, RESS, Annemie.

Company Number
07894051
Status
active
Type
ltd
Incorporated
30 December 2011
Age
14 years
Address
1-4 Pall Mall East, London, SW1Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWMAN, Christopher Nigel, COOMBS, Andrew James, RESS, Annemie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRIUS FACILITIES (UK) LIMITED

SIRIUS FACILITIES (UK) LIMITED is an active company incorporated on 30 December 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIRIUS FACILITIES (UK) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07894051

LTD Company

Age

14 Years

Incorporated 30 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

1-4 Pall Mall East London, SW1Y 5AU,

Previous Addresses

33 st. James' Square London SW1Y 4JS United Kingdom
From: 22 March 2018To: 24 October 2022
33 st. James's Square London SW1Y 4JS United Kingdom
From: 16 March 2018To: 22 March 2018
35 Great St Helen's London EC3A 6AP United Kingdom
From: 28 January 2017To: 16 March 2018
11 Old Jewry 7th Floor London United Kingdom EC2R 8DU
From: 12 January 2012To: 28 January 2017
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 30 December 2011To: 12 January 2012
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Owner Exit
Nov 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GALLAGHER, Anthony James

Active
Pall Mall East, LondonSW1Y 5AU
Secretary
Appointed 29 May 2020

BOWMAN, Christopher Nigel

Active
Pall Mall East, LondonSW1Y 5AU
Born April 1976
Director
Appointed 01 Oct 2023

COOMBS, Andrew James

Active
Pall Mall East, LondonSW1Y 5AU
Born April 1965
Director
Appointed 30 Dec 2011

RESS, Annemie

Active
Pall Mall East, LondonSW1Y 5AU
Born January 1971
Director
Appointed 31 Jan 2023

BENNETT, Aoife Leslie

Resigned
2nd Floor, East Wing, St Peter PortGY1 3EL
Secretary
Appointed 16 Mar 2018
Resigned 31 Oct 2019

TSAPPIS, Neil John Alfred

Resigned
St. James' Square, LondonSW1Y 4JS
Secretary
Appointed 31 Oct 2019
Resigned 29 May 2020

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 15 May 2014
Resigned 16 Mar 2018

INTERTRUST HOLDINGS (UK) LIMITED

Resigned
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 30 Dec 2011
Resigned 15 May 2014

HAMMAN, Wessel Johannes

Resigned
St. James' Square, LondonSW1Y 4JS
Born December 1972
Director
Appointed 30 Dec 2011
Resigned 03 Dec 2018

MARKS, Alistair Brian

Resigned
Pall Mall East, LondonSW1Y 5AU
Born December 1968
Director
Appointed 30 Dec 2011
Resigned 31 Jan 2023

PEGGIE, Andrew James

Resigned
63 Grosvenor Street, LondonW1K 3JG
Born August 1970
Director
Appointed 03 Dec 2018
Resigned 30 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Fifth Floor, Admiral Park, GuernseyGY1 2HU

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Oct 2017
Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
11 February 2019
AAMDAAMD
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 March 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 July 2014
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
30 October 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Incorporation Company
30 December 2011
NEWINCIncorporation