About

Registered Number: 10529414
Date of Incorporation: 16/12/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: 5 Churchill Place, 10th Floor, London, E14 5HU,

 

Sterling Midco Ltd was registered on 16 December 2016 with its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at this business. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELLER, Roland Mark 16 December 2016 01 April 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 August 2020
CH04 - Change of particulars for corporate secretary 20 August 2020
AD01 - Change of registered office address 20 August 2020
AP04 - Appointment of corporate secretary 14 April 2020
TM02 - Termination of appointment of secretary 14 April 2020
AD01 - Change of registered office address 14 April 2020
AA01 - Change of accounting reference date 31 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
CS01 - N/A 02 December 2019
AA - Annual Accounts 09 October 2019
PSC02 - N/A 08 August 2019
PSC09 - N/A 08 August 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
CS01 - N/A 02 January 2019
SH01 - Return of Allotment of shares 02 January 2019
CH01 - Change of particulars for director 17 October 2018
AA - Annual Accounts 02 October 2018
RP04SH01 - N/A 26 September 2018
RP04SH01 - N/A 26 September 2018
SH01 - Return of Allotment of shares 06 July 2018
SH01 - Return of Allotment of shares 06 July 2018
SH01 - Return of Allotment of shares 31 May 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 05 January 2018
SH01 - Return of Allotment of shares 25 July 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
SH01 - Return of Allotment of shares 13 January 2017
NEWINC - New incorporation documents 16 December 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.