Background WavePink WaveYellow Wave

SISTER HOLDINGS LIMITED (12111207)

SISTER HOLDINGS LIMITED (12111207) is an active UK company. incorporated on 18 July 2019. 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.. SISTER HOLDINGS LIMITED has been registered for 6 years. Current directors include DEVEREUX, Mark Jonathan, FEATHERSTONE, Jane Elizabeth, FRY, Christopher and 2 others.

Company Number
12111207
Status
active
Type
ltd
Incorporated
18 July 2019
Age
6 years
Address
17-18 Hayward's Place, London, EC1R 0EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEVEREUX, Mark Jonathan, FEATHERSTONE, Jane Elizabeth, FRY, Christopher, HICKS, Lucinda, MURDOCH, Elisabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISTER HOLDINGS LIMITED

SISTER HOLDINGS LIMITED is an active company incorporated on 18 July 2019 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.. SISTER HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12111207

LTD Company

Age

6 Years

Incorporated 18 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

RFS II B HOLDINGS LIMITED
From: 18 July 2019To: 1 October 2019
Contact
Address

17-18 Hayward's Place London, EC1R 0EQ,

Previous Addresses

Utopia Village 7 Chalcot Road London NW1 8LH United Kingdom
From: 4 November 2020To: 24 September 2025
34 Park Street London W1K 2JD United Kingdom
From: 18 July 2019To: 4 November 2020
Timeline

47 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Share Issue
Oct 19
Funding Round
Oct 19
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jun 20
Loan Secured
Jul 20
Funding Round
Sept 20
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Dec 21
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Left
Jun 23
Funding Round
Jun 23
Funding Round
Aug 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Director Joined
Dec 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Funding Round
Jul 24
Funding Round
Oct 24
Director Left
Jan 25
Funding Round
Mar 25
Capital Reduction
Jun 25
Director Joined
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Funding Round
Dec 25
37
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DEVEREUX, Mark Jonathan

Active
Hayward's Place, LondonEC1R 0EQ
Born August 1956
Director
Appointed 18 Jul 2019

FEATHERSTONE, Jane Elizabeth

Active
8-11 St. John's Lane, LondonEC1M 4BF
Born March 1969
Director
Appointed 30 Sept 2019

FRY, Christopher

Active
Hayward's Place, LondonEC1R 0EQ
Born October 1981
Director
Appointed 14 Jan 2020

HICKS, Lucinda

Active
Hayward's Place, LondonEC1R 0EQ
Born July 1979
Director
Appointed 05 Jun 2025

MURDOCH, Elisabeth

Active
Hayward's Place, LondonEC1R 0EQ
Born August 1968
Director
Appointed 20 Sept 2019

HOLLAND, Cynthia L.

Resigned
7 Chalcot Road, LondonNW1 8LH
Born November 1969
Director
Appointed 18 Dec 2023
Resigned 07 Jan 2025

SNIDER, Stacey

Resigned
7 Chalcot Road, LondonNW1 8LH
Born April 1961
Director
Appointed 30 Sept 2019
Resigned 15 May 2023
Fundings
Financials
Latest Activities

Filing History

76

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Capital Cancellation Shares
9 June 2025
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
9 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 June 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Cancellation Shares
20 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Memorandum Articles
8 April 2024
MAMA
Resolution
8 April 2024
RESOLUTIONSResolutions
Memorandum Articles
12 January 2024
MAMA
Resolution
12 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Capital Cancellation Shares
23 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 October 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
15 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
15 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 October 2019
AA01Change of Accounting Reference Date
Resolution
1 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Incorporation Company
18 July 2019
NEWINCIncorporation