Background WavePink WaveYellow Wave

SUSTAINABLE ENGINEERING LIMITED (11433087)

SUSTAINABLE ENGINEERING LIMITED (11433087) is a dissolved UK company. incorporated on 26 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SUSTAINABLE ENGINEERING LIMITED has been registered for 7 years. Current directors include HARRIS, Stephen James, JOHNSTON, Francis William.

Company Number
11433087
Status
dissolved
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARRIS, Stephen James, JOHNSTON, Francis William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE ENGINEERING LIMITED

SUSTAINABLE ENGINEERING LIMITED is an dissolved company incorporated on 26 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SUSTAINABLE ENGINEERING LIMITED was registered 7 years ago.(SIC: 64999)

Status

dissolved

Active since 7 years ago

Company No

11433087

LTD Company

Age

7 Years

Incorporated 26 June 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 20 July 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ARCHOVER HOLDINGS LIMITED
From: 26 June 2018To: 15 April 2020
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Director Left
May 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Left
Dec 20
Capital Update
Mar 21
Owner Exit
Apr 21
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 26 Jun 2018

HARRIS, Stephen James

Active
40 Gracechurch Street, LondonEC3V 0BT
Born July 1970
Director
Appointed 26 Jun 2018

JOHNSTON, Francis William

Active
Great Hampden, Great MissendenHP16 9RD
Born December 1952
Director
Appointed 26 Jun 2018

ANDERSON, Ian Peter Maxwell

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born April 1967
Director
Appointed 26 Jun 2018
Resigned 22 May 2020

DENT, Angus

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1961
Director
Appointed 26 Jun 2018
Resigned 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Great Hampden, Great MissendenHP16 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
Great Hampden, Great MissendenHP16 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2018
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
9 November 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 August 2021
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Legacy
3 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 March 2021
SH19Statement of Capital
Legacy
3 March 2021
CAP-SSCAP-SS
Resolution
3 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Resolution
15 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2018
NEWINCIncorporation