Background WavePink WaveYellow Wave

USS SHERWOOD LIMITED (FC032211)

USS SHERWOOD LIMITED (FC032211) is an active UK company. incorporated on 8 September 2014. with registered office in St Peter Port. USS SHERWOOD LIMITED has been registered for 11 years. Current directors include DELLACHA, Maria Georgina, HOGAN, Mary Ann Louisa.

Company Number
FC032211
Status
active
Type
oversea-company
Incorporated
8 September 2014
Age
11 years
Address
Royal Plaza, St Peter Port
Directors
DELLACHA, Maria Georgina, HOGAN, Mary Ann Louisa

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USS SHERWOOD LIMITED

USS SHERWOOD LIMITED is an active company incorporated on 8 September 2014 with the registered office located in St Peter Port. USS SHERWOOD LIMITED was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

FC032211

OVERSEA-COMPANY Company

Age

11 Years

Incorporated 8 September 2014

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Royal Plaza Royal Avenue St Peter Port, ,

Timeline

No significant events found

Capital Table
People

Officers

10

3 Active
7 Resigned

SANNE GROUP (GUERNSEY) LIMITED

Active
Royal Avenue, St Peters Port
Corporate secretary
Appointed 08 Feb 2023

DELLACHA, Maria Georgina

Active
Threadneedle Street, LondonEC2R8HP
Born January 1975
Director
Appointed 06 Mar 2026

HOGAN, Mary Ann Louisa

Active
Threadneedle Street, LondonEC2R8HP
Born January 1991
Director
Appointed 06 Mar 2026

COSIGN LIMITED

Resigned
Martello Court, St Peter PortGY1 3HB
Corporate secretary
Appointed 13 Mar 2017
Resigned 08 Feb 2023

ELIAN CORPORATE SERVICES (GUERNSEY) LIMITED

Resigned
St Julian's Avenue, GuernseyGY1 1WA
Corporate secretary
Appointed 19 Nov 2014
Resigned 13 Mar 2017

HOLLAND, Damian Martin

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born October 1977
Director
Appointed 27 Jun 2019
Resigned 09 Mar 2026

HORSNALL, Robert William

Resigned
Threadneedle Street, LondonEC2R 8HP
Born August 1981
Director
Appointed 30 Dec 2024
Resigned 09 Mar 2026

MERCHANT, Gavin Bruce

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born October 1969
Director
Appointed 19 Nov 2014
Resigned 31 Dec 2024

PHAKEY, Amy Laura

Resigned
Threadneedle Street, LondonEC2R 8HP
Born October 1982
Director
Appointed 31 Mar 2017
Resigned 27 Jun 2019

SHERLOCK, Ian Montague

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born August 1957
Director
Appointed 19 Nov 2014
Resigned 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Overseas Company With Name Appointment Date
9 April 2026
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
9 April 2026
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
8 April 2026
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
8 April 2026
OSTM01OSTM01
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
6 February 2025
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
5 February 2025
OSTM01OSTM01
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Appoint Corporate Secretary Overseas Company With Appointment Date
28 February 2023
OSAP04OSAP04
Change Company Details Overseas Company With Change Details
28 February 2023
OSCH02OSCH02
Termination Person Secretary Overseas Company With Name Termination Date
28 February 2023
OSTM02OSTM02
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Change Company Details Overseas Company
21 December 2021
OSCH02OSCH02
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
8 August 2019
OSAP01OSAP01
Appoint Person Authorised Represent Overseas Company With Appointment Date
8 August 2019
OSAP05OSAP05
Termination Person Authorised Overseas Company
8 August 2019
OSTM03OSTM03
Termination Person Director Overseas Company With Name Termination Date
8 August 2019
OSTM01OSTM01
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Appoint Corporate Secretary Overseas Company With Appointment Date
29 June 2017
OSAP04OSAP04
Termination Person Authorised Overseas Company
13 June 2017
OSTM03OSTM03
Termination Person Secretary Overseas Company With Name Termination Date
13 June 2017
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
13 June 2017
OSTM01OSTM01
Appoint Person Authorised Represent Overseas Company With Appointment Date
13 June 2017
OSAP05OSAP05
Appoint Person Director Overseas Company With Name Appointment Date
13 June 2017
OSAP01OSAP01
Change Company Details Overseas Company With Change Details
2 May 2017
OSCH02OSCH02
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Appointment At Registration Of Person Authorised To Represent
19 November 2014
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
19 November 2014
OS-PAROS-PAR
Register Overseas Company
19 November 2014
OSIN01OSIN01