Download leads from Nexok and grow your business. Find out more

Sepha Limited

Documents

Total Documents201
Total Pages1,092

Filing History

21 July 2020Full accounts made up to 31 December 2019
8 June 2020Confirmation statement made on 31 May 2020 with no updates
9 July 2019Full accounts made up to 31 December 2018
14 June 2019Confirmation statement made on 31 May 2019 with no updates
30 October 2018Second filing for the notification of James Dwight Berwind as a person with significant control
11 July 2018Full accounts made up to 31 December 2017
14 June 2018Confirmation statement made on 31 May 2018 with updates
22 May 2018Notification of Amy Shapiro Ufberg as a person with significant control on 12 September 2017
21 May 2018Cessation of Arthur Solmssen R.G. Jr. as a person with significant control on 12 September 2017
22 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 March 2018Statement of capital following an allotment of shares on 31 August 2017
  • GBP 20,161
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
20 June 2017Confirmation statement made on 31 May 2017 with updates
20 June 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed PSC01 was registered on 30/10/2018
15 September 2016Full accounts made up to 31 December 2015
15 September 2016Full accounts made up to 31 December 2015
6 June 2016Satisfaction of charge 3 in full
6 June 2016Satisfaction of charge 3 in full
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,160
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,160
30 October 2015Full accounts made up to 31 December 2014
30 October 2015Full accounts made up to 31 December 2014
10 September 2015Termination of appointment of Ernest Goffena as a director on 7 August 2015
10 September 2015Appointment of Mr James Michael Schauer as a director on 7 August 2015
10 September 2015Appointment of Mr John Thomas Mckenna Iii as a director on 1 July 2015
10 September 2015Termination of appointment of David Huberfield as a director on 1 July 2015
10 September 2015Termination of appointment of Ernest Goffena as a director on 7 August 2015
10 September 2015Appointment of Mr John Thomas Mckenna Iii as a director on 1 July 2015
10 September 2015Appointment of Mr James Michael Schauer as a director on 7 August 2015
10 September 2015Termination of appointment of David Huberfield as a director on 1 July 2015
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,160
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,160
2 January 2015Accounts for a small company made up to 31 December 2013
2 January 2015Accounts for a small company made up to 31 December 2013
26 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,160
26 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,160
6 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013
6 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013
20 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,160
20 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,160
16 July 2013Auditor's resignation
16 July 2013Auditor's resignation
10 July 2013Appointment of David Huberfield as a director
10 July 2013Appointment of Ernest Goffena as a director
10 July 2013Appointment of David Huberfield as a director
10 July 2013Appointment of Ernest Goffena as a director
9 July 2013Termination of appointment of Alan Mcclure as a director
9 July 2013Termination of appointment of Hugh Cormican as a director
9 July 2013Termination of appointment of Brian Cummings as a director
9 July 2013Termination of appointment of Hugh Cormican as a director
9 July 2013Termination of appointment of John Haran as a director
9 July 2013Termination of appointment of Alan Mcclure as a director
9 July 2013Termination of appointment of Brian Cummings as a director
9 July 2013Termination of appointment of John Haran as a director
25 June 2013Satisfaction of charge 1 in full
25 June 2013Satisfaction of charge 1 in full
29 May 2013Accounts for a small company made up to 30 September 2012
29 May 2013Accounts for a small company made up to 30 September 2012
12 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
12 October 2012Termination of appointment of Craig Holmes as a director
12 October 2012Termination of appointment of Craig Holmes as a director
12 October 2012Appointment of Brian Cummings as a director
12 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
12 October 2012Appointment of Brian Cummings as a director
2 February 2012Accounts for a small company made up to 30 September 2011
2 February 2012Accounts for a small company made up to 30 September 2011
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
1 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
1 February 2011Accounts for a small company made up to 30 September 2010
1 February 2011Accounts for a small company made up to 30 September 2010
17 November 2010Appointment of Mr John Haran as a director
17 November 2010Termination of appointment of Aubrey Sayers as a director
17 November 2010Termination of appointment of Aubrey Sayers as a director
17 November 2010Appointment of Mr John Haran as a director
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
16 August 2010Director's details changed for Aubrey George Sayers on 16 August 2010
16 August 2010Director's details changed for Aubrey George Sayers on 16 August 2010
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
19 May 2010Termination of appointment of Keith O'donnell as a secretary
19 May 2010Termination of appointment of Keith O'donnell as a secretary
21 April 2010Particulars of a mortgage or charge / charge no: 5
21 April 2010Particulars of a mortgage or charge / charge no: 5
29 January 2010Accounts for a small company made up to 30 September 2009
29 January 2010Accounts for a small company made up to 30 September 2009
24 January 2010Appointment of Dr Alan Mcclure as a director
24 January 2010Appointment of Hugh Cormican as a director
24 January 2010Appointment of Hugh Cormican as a director
24 January 2010Appointment of Dr Alan Mcclure as a director
30 December 2009Termination of appointment of Stephen Donnan as a secretary
30 December 2009Termination of appointment of Stephen Donnan as a secretary
23 December 2009Termination of appointment of Charles Barker as a director
23 December 2009Termination of appointment of Charles Barker as a director
14 December 2009Appointment of Keith O'donnell as a secretary
14 December 2009Appointment of Keith O'donnell as a secretary
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 October 2009Annual return made up to 16 August 2009 with a full list of shareholders
16 October 2009Annual return made up to 16 August 2009 with a full list of shareholders
30 September 2009Change of dirs/sec
30 September 2009Change of dirs/sec
13 August 2009Change of dirs/sec
13 August 2009Change of dirs/sec
28 May 200930/09/08 annual accts
28 May 200930/09/08 annual accts
23 April 2009Particulars of a mortgage charge
23 April 2009Particulars of a mortgage charge
20 April 2009Change of dirs/sec
20 April 2009Change of dirs/sec
31 March 2009Particulars of a mortgage charge
31 March 2009Particulars of a mortgage charge
26 February 2009Change in sit reg add
26 February 2009Change in sit reg add
10 December 2008Change of dirs/sec
10 December 2008Change of dirs/sec
22 October 2008Change of dirs/sec
22 October 2008Change of dirs/sec
22 October 200816/08/08 annual return shuttle
22 October 200816/08/08 annual return shuttle
11 March 200830/09/07 annual accts
11 March 200830/09/07 annual accts
6 March 2008Change of dirs/sec
6 March 2008Change of dirs/sec
24 August 200716/08/07 annual return shuttle
24 August 200716/08/07 annual return shuttle
20 April 2007Pars re mortage
20 April 2007Pars re mortage
11 January 200730/09/06 annual accts
11 January 200730/09/06 annual accts
29 November 2006Return of allot of shares
29 November 2006Return of allot of shares
1 September 200616/08/06 annual return shuttle
1 September 200616/08/06 annual return shuttle
17 May 2006Change in sit reg add
17 May 2006Change in sit reg add
4 April 2006Change of dirs/sec
4 April 2006Change of dirs/sec
4 April 2006Change of dirs/sec
4 April 2006Change of dirs/sec
3 March 2006Pars re mortage
3 March 2006Pars re mortage
29 January 200630/09/05 annual accts
29 January 200630/09/05 annual accts
9 November 2005Change of dirs/sec
9 November 2005Change of dirs/sec
14 September 200516/08/05 annual return shuttle
14 September 200516/08/05 annual return shuttle
14 March 200530/09/04 annual accts
14 March 200530/09/04 annual accts
11 September 200416/08/04 annual return shuttle
11 September 200416/08/04 annual return shuttle
25 February 200430/09/03 annual accts
25 February 200430/09/03 annual accts
7 September 200316/08/03 annual return shuttle
7 September 200316/08/03 annual return shuttle
8 January 200330/09/02 annual accts
8 January 200330/09/02 annual accts
11 September 200216/08/02 annual return shuttle
11 September 200216/08/02 annual return shuttle
22 January 200230/09/01 annual accts
22 January 200230/09/01 annual accts
22 August 200116/08/01 annual return shuttle
22 August 200116/08/01 annual return shuttle
3 January 200130/09/00 annual accts
3 January 200130/09/00 annual accts
12 December 2000Updated mem and arts
12 December 2000Updated mem and arts
7 December 2000Resolution to change name
7 December 2000Resolution to change name
26 October 200016/08/00 annual return shuttle
26 October 200016/08/00 annual return shuttle
21 November 1999Not re consol/divn of shs
21 November 1999Not re consol/divn of shs
23 September 199616/08/96 annual return shuttle
23 September 199616/08/96 annual return shuttle
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
28 May 1993Change of dirs/sec
28 May 1993Change of dirs/sec
10 May 1993Change of dirs/sec
10 May 1993Change of dirs/sec
7 September 1989Allotment (cash)
7 September 1989Allotment (cash)
23 July 1986Pars re mortage
23 July 1986Pars re mortage
23 July 1986Pars re mortage
23 July 1986Pars re mortage
24 February 198331/12/82 annual return
24 February 198331/12/82 annual return
3 January 198331/12/83 annual return
3 January 198331/12/83 annual return
3 March 1982Return of allots (cash)
3 March 1982Return of allots (cash)
9 December 198131/12/81 annual return
9 December 198131/12/81 annual return
29 February 1980Incorporation
29 February 1980Statement of nominal cap
29 February 1980Incorporation
29 February 1980Statement of nominal cap
Sign up now to grow your client base. Plans & Pricing