UKBizDB.co.uk

SCIEMETRIC LIMITED

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

This company is commonly known as Sciemetric Limited. The company was founded 21 years ago and was given the registration number 04509477. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:SCIEMETRIC LIMITED
Company Number:04509477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2929, Walnut Street, Suite 900, Philadelphia, United States, PA 19104

Secretary18 February 2021Active
359, 359 Terry Fox Drive, Suite 100, Ottawa, Canada,

Director15 July 2019Active
Studio Number 5, Sadler Bridge Studios, Bold Lane, Derby, England, DE1 3NT

Director25 August 2020Active
87 Beechwood, Linlithgow, EH49 6SE

Secretary12 August 2002Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Secretary12 June 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 2002Active
359, Terry Fox Drive, Suite 100, Ottawa, Canada,

Director15 July 2019Active
49 Coolspring Cresent, Ottawa, Canada, K2E 7M9

Director23 February 2003Active
24 Darcy Gardens, Melton Mowbray, LE13 1GZ

Director03 December 2002Active
87 Beechwood, Linlithgow, EH49 6SE

Director03 October 2002Active
6015 Flewellyn Rd, Stittsville, Ontario, 6015 Flewellyn Rd, Stittsville, Ontario, Stittsville, Canada, K2S 1B6

Director12 August 2002Active
16 New Haven Drive, Toronto, Canada, M5N 1H7

Director23 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 August 2002Active

People with Significant Control

Charles Graham Berwind Iii
Notified on:01 November 2017
Status:Active
Date of birth:April 1955
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Jessica Berwind Brummett
Notified on:01 November 2017
Status:Active
Date of birth:November 1956
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Joanna Berwind Creamer
Notified on:01 November 2017
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Amy Shapiro Ufberg
Notified on:01 November 2017
Status:Active
Date of birth:July 1974
Nationality:American
Country of residence:United States
Address:Dechert Llp, Cira Centre, 2929 Arch Street, Philadelphia, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Richard Paul Wild
Notified on:01 November 2017
Status:Active
Date of birth:August 1947
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
James Dwight Berwind
Notified on:01 November 2017
Status:Active
Date of birth:March 1964
Nationality:American
Country of residence:United States
Address:5, Hog Island Road, Philadelphia, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Nathan Bernard Sheaff
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:Canadian
Country of residence:Canada
Address:359, Terry Fox Drive, Ottawa, Canada, K2K 2E7
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (6 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
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-10Accounts

Accounts with accounts type small.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Address

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

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.