UKBizDB.co.uk

SCIEMUS SPACE LTD

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

This company is commonly known as Sciemus Space Ltd. The company was founded 20 years ago and was given the registration number 04900322. The firm's registered office is in LONDON. You can find them at One, Silk Street, London, . This company's SIC code is 66210 - Risk and damage evaluation.

Company Information

Name:SCIEMUS SPACE LTD
Company Number:04900322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:One, Silk Street, London, EC2Y 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155, Fenchurch Street, London, England, EC3M 6AL

Secretary24 November 2014Active
155, Fenchurch Street, London, England, EC3M 6AL

Director08 March 2023Active
47, Upper Highway, Kings Langley, WD4 8PP

Secretary21 January 2005Active
Pondside Studio, Church Street, Ropley, Alresford, SO24 0DP

Secretary01 October 2003Active
A8, Cody Technology Park, Farnborough, United Kingdom, GU14 0LX

Secretary18 July 2006Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary16 September 2003Active
A8, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director01 October 2012Active
47, Upper Highway, Kings Langley, WD4 8PP

Director17 September 2004Active
45 Roseneath Road, London, SW11 6AG

Director11 March 2005Active
52, Cornhill, London, England, EC3V 3PD

Director16 September 2003Active
A8, Cody Technology Park, Farnborough, United Kingdom, GU14 0LX

Director16 September 2003Active
155, Fenchurch Street, London, England, EC3M 6AL

Director16 March 2016Active
52, Sciemus, 5th Floor, 52 Cornhill, London, England, EC3V 3PD

Director27 November 2014Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director16 September 2003Active

People with Significant Control

Mr Peter Thomas Niland
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:English
Country of residence:England
Address:155, Fenchurch Street, London, England, EC3M 6AL
Nature of control:
  • Significant influence or control
Occam Underwriting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:155, Fenchurch Street, London, England, EC3M 6AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-20Dissolution

Dissolution application strike off company.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Address

Change sail address company with old address new address.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person secretary company with change date.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Address

Change sail address company with old address new address.

Download
2020-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.