About

Registered Number: 06367675
Date of Incorporation: 11/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Meteor House, Whittle Road, Salisbury, Wiltshire, SP2 7YW

 

Having been setup in 2007, Sephra Europe Ltd has its registered office in Salisbury, Wiltshire. The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, David James 12 June 2008 - 1
LAWGRAM DIRECTORS LIMITED 11 September 2007 12 June 2008 1
ROSE, Christopher Gordon 12 June 2008 13 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 01 July 2019
PSC05 - N/A 01 July 2019
CH01 - Change of particulars for director 01 July 2019
SH03 - Return of purchase of own shares 19 March 2019
SH06 - Notice of cancellation of shares 26 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 October 2012
RESOLUTIONS - N/A 03 May 2012
SH01 - Return of Allotment of shares 03 May 2012
RP04 - N/A 30 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 05 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
225 - Change of Accounting Reference Date 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
MEM/ARTS - N/A 24 June 2008
CERTNM - Change of name certificate 27 September 2007
NEWINC - New incorporation documents 11 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.