About

Registered Number: 05702761
Date of Incorporation: 08/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Level 7 40 Gracechurch Street, London, EC3V 0BT

 

Sentrum Ltd was founded on 08 February 2006 with its registered office in London, it's status at Companies House is "Active". The current directors of this company are listed as Bridge House Secretaries Limited, Intertrust Corporate Services (Dublin) Limited, Sodzawiczny, Franek Jan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SODZAWICZNY, Franek Jan 15 March 2007 11 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BRIDGE HOUSE SECRETARIES LIMITED 08 February 2006 11 July 2012 1
INTERTRUST CORPORATE SERVICES (DUBLIN) LIMITED 11 July 2012 11 June 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
CH04 - Change of particulars for corporate secretary 01 July 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 12 August 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 03 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2017
CH01 - Change of particulars for director 25 January 2017
CH04 - Change of particulars for corporate secretary 25 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 16 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AD01 - Change of registered office address 19 December 2014
AP04 - Appointment of corporate secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AA - Annual Accounts 03 June 2014
AP01 - Appointment of director 21 May 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
AR01 - Annual Return 04 March 2014
AA03 - Notice of resolution removing auditors 15 January 2014
AP04 - Appointment of corporate secretary 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 21 February 2013
CH04 - Change of particulars for corporate secretary 18 February 2013
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 17 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
AP04 - Appointment of corporate secretary 13 July 2012
AD01 - Change of registered office address 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
AA - Annual Accounts 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
287 - Change in situation or address of Registered Office 12 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
AA - Annual Accounts 19 May 2008
AUD - Auditor's letter of resignation 14 May 2008
395 - Particulars of a mortgage or charge 13 February 2008
363a - Annual Return 13 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 09 January 2008
287 - Change in situation or address of Registered Office 27 December 2007
395 - Particulars of a mortgage or charge 21 December 2007
RESOLUTIONS - N/A 12 December 2007
MEM/ARTS - N/A 12 December 2007
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 June 2007
363s - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
225 - Change of Accounting Reference Date 21 March 2007
395 - Particulars of a mortgage or charge 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
RESOLUTIONS - N/A 26 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
Deed of amendment and variation 16 May 2008 Fully Satisfied

N/A

Fourth deed of variation 29 January 2008 Fully Satisfied

N/A

Third deed of variation 29 January 2008 Fully Satisfied

N/A

Third deed of variation 29 January 2008 Fully Satisfied

N/A

Second deed of variation 21 December 2007 Fully Satisfied

N/A

Second deed of variation 21 December 2007 Fully Satisfied

N/A

Debenture 18 December 2007 Fully Satisfied

N/A

Debenture 08 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.