UKBizDB.co.uk

SAPIENS (UK) LIMITED

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

This company is commonly known as Sapiens (uk) Limited. The company was founded 36 years ago and was given the registration number 02207792. The firm's registered office is in UXBRIDGE. You can find them at Belmont Suite 305, 306 & 307, Orega Uxbridge, Belmont, Belmont Road, Uxbridge, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SAPIENS (UK) LIMITED
Company Number:02207792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Belmont Suite 305, 306 & 307, Orega Uxbridge, Belmont, Belmont Road, Uxbridge, England, UB8 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Duke Road, Chiswick, London, W4 2BX

Secretary31 March 2007Active
8 Chilu Itzchak Street, Tel Aviv, Israel,

Director31 March 2007Active
107 Duke Road, Chiswick, London, W4 2BX

Director31 March 2007Active
26 Rue Vavin, Paris, 75006, FOREIGN

Secretary30 June 1994Active
5 Northwood, Welwyn Garden City, AL7 2PX

Secretary-Active
Oak Lodge, Nightingales Lane, Chalfont St Giles, HP8 4SF

Director28 January 2005Active
Rimon, 11 Ramat Ephal, Israel, FOREIGN

Director08 November 1995Active
40 Grosvenor Road, Langley Vale, Epsom, KT18 6JH

Director08 November 1995Active
Hazabar Str 9a Mevasseret Zion, Pob 535 90805, Israel,

Director23 September 2001Active
12 Tzelon Street, Kfar Yona 40300, Israel,

Director13 October 1999Active
28 Dovhoz, Kfarsara, Israel, FOREIGN

Director-Active
26 Rue Vavin, Paris, 75006, FOREIGN

Director30 June 1994Active
5 Northwood, Welwyn Garden City, AL7 2PX

Director-Active
30 Bialik Street, Petah Tikva, Israel,

Director18 January 1996Active
9b Hahorech Street, Kfar Shmaryahu, Israel,

Director-Active

People with Significant Control

Mr Roni Al Dor
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Israeli
Country of residence:England
Address:Orega Uxbridge, Belmont, Belmont Road, Uxbridge, England, UB8 1HE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

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

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Address

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

Download
2019-10-13Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type full.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Mortgage

Mortgage satisfy charge full.

Download
2016-06-25Mortgage

Mortgage satisfy charge full.

Download
2015-12-12Accounts

Accounts with accounts type full.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type full.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.