About

Registered Number: 04222745
Date of Incorporation: 24/05/2001 (23 years ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Founded in 2001, Geo G. Sandeman Sons & Co. Ltd are based in London, it's status at Companies House is "Active". There are 12 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BRITO E FARO, Bernardo Jose 02 January 2018 - 1
GOMES DA SILVA, Joao Ramos Lopes 11 February 2015 - 1
GUEDES, Fernando Da Cunha 19 June 2002 - 1
PROUVOST, Philippe 27 July 2020 - 1
RICARD, Alexandre Bernard Cyrus 11 February 2015 - 1
GUEDES, Salvador Da Cunha, Dr 19 June 2002 11 February 2015 1
MISSET, Carole Madeleine 19 July 2017 24 July 2020 1
RIBEIRO BORGES MARTINS, Rolando Jose 01 September 2013 01 September 2013 1
SOUTO, Francisco Jose Garcia De Valadares 19 June 2002 12 September 2013 1
TAYLOR, Allan John 18 July 2001 29 September 2001 1
WALTERS, Joel Wayne 29 September 2001 19 June 2002 1
Secretary Name Appointed Resigned Total Appointments
ANTUNES, Joao 19 June 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 16 April 2020
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 17 April 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 18 April 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of appointment of director 29 January 2018
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 15 April 2016
AA - Annual Accounts 24 September 2015
AUD - Auditor's letter of resignation 04 August 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 29 April 2014
TM01 - Termination of appointment of director 10 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 16 March 2011
RESOLUTIONS - N/A 03 February 2011
CC04 - Statement of companies objects 03 February 2011
AR01 - Annual Return 13 July 2010
MISC - Miscellaneous document 28 May 2010
MISC - Miscellaneous document 28 May 2010
AA - Annual Accounts 17 March 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 30 January 2010
CERTNM - Change of name certificate 11 January 2010
CONNOT - N/A 11 January 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
AUD - Auditor's letter of resignation 02 October 2009
AUD - Auditor's letter of resignation 02 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 29 June 2007
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
RESOLUTIONS - N/A 27 October 2006
287 - Change in situation or address of Registered Office 11 September 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 29 June 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 12 August 2004
363a - Annual Return 21 June 2004
AA - Annual Accounts 19 August 2003
363a - Annual Return 13 August 2003
AA - Annual Accounts 26 March 2003
225 - Change of Accounting Reference Date 13 August 2002
363a - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
123 - Notice of increase in nominal capital 28 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
MEM/ARTS - N/A 08 October 2001
225 - Change of Accounting Reference Date 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
CERTNM - Change of name certificate 03 October 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 24 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.