UKBizDB.co.uk

CEGEDIM SRH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cegedim Srh Limited. The company was founded 24 years ago and was given the registration number 03841840. The firm's registered office is in LONDON. You can find them at The Bread Factory, 1a Broughton Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CEGEDIM SRH LIMITED
Company Number:03841840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Bread Factory, 1a Broughton Street, London, United Kingdom, SW8 3QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG

Secretary04 December 2007Active
The Bread Factory, 1a Broughton Street, London, United Kingdom, SW8 3QJ

Director02 May 2021Active
5 Thames Reach, Hampton, TW12 2EW

Secretary12 October 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary15 September 1999Active
The Bread Factory, 1a Broughton Street, London, United Kingdom, SW8 3QJ

Director18 April 2018Active
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Director11 March 2008Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director15 September 1999Active
Rosdett Croft 33b Green Lane, Harrogate, HG2 9LP

Director07 October 1999Active
64, Rue De Silly, Boulogne - Billancourt, France, FOREIGN

Director09 June 2004Active
31 Bis Rue Victor Hugo, Puteaux, France, 92800

Director22 February 2000Active
5 Kings Walk, Whitchurch, RG28 7DJ

Director02 May 2000Active
9 Cour Jasmin, Paris, France, FOREIGN

Director07 February 2000Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 September 1999Active
40 Albion Road, Pitstone, LU7 9AY

Director01 May 2001Active
210 Rue Saint Martin, Paris, France, FOREIGN

Director01 May 2001Active

People with Significant Control

Cegedim Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:127, Rue D'Aguesseau, 92100 Boulogne-Billancourt, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-05Dissolution

Dissolution application strike off company.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-05-02Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-17Address

Change registered office address company with date old address new address.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Auditors

Auditors resignation company.

Download
2015-09-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.