UKBizDB.co.uk

SEMA INVESTMENT UK LIMITED

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

This company is commonly known as Sema Investment Uk Limited. The company was founded 23 years ago and was given the registration number 04168291. The firm's registered office is in LONDON. You can find them at Second Floor, Mid City Place, 71 High Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SEMA INVESTMENT UK LIMITED
Company Number:04168291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary08 January 2024Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director22 January 2018Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director08 January 2024Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director21 October 2022Active
Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, TN3 0NE

Secretary26 February 2001Active
29 Alton Avenue, Kings Hill, West Malling, ME19 4ND

Secretary29 January 2004Active
Cullamores, Inkpen Road, Kintbury, RG17 9UA

Secretary20 April 2007Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary20 June 2008Active
63 Ealing Village, Ealing, London, W5 2NB

Secretary30 March 2001Active
72 Defoe House, Barbican, London, England, EC2Y 8DN

Secretary30 June 2001Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary28 February 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 2001Active
20 Rue Beaujoin, 75008 Paris, France, FOREIGN

Director26 February 2001Active
22a Melbury Road, London, W14 8LT

Director29 January 2004Active
Little Piccards, Sandy Lane, Guildford, GU3 1HF

Director29 January 2004Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director27 March 2023Active
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ

Director30 June 2001Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director25 March 2022Active
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director01 December 2015Active
4, Triton Square, Regent's Place, London, NW1 3HG

Director16 February 2016Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director29 January 2004Active
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director01 August 2008Active
5 Burrows Mews, Southwark, London, SE1 8LD

Director01 February 2002Active
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director01 January 2012Active
Hill Top, Hempstead Road, Bovingdon, HP3 0DS

Director26 February 2001Active
63 Ealing Village, Ealing, London, W5 2NB

Director30 March 2001Active
72 Defoe House, Barbican, London, England, EC2Y 8DN

Director13 June 2003Active
103 Defoe House, Barbican, London, EC2Y 8ND

Director30 June 2001Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director28 February 2020Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director01 May 2020Active
11 De Vere Close, Hatfield Peverel, CM3 2LS

Director01 February 2002Active
11 De Vere Close, Hatfield Peverel, CM3 2LS

Director26 February 2001Active
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG

Director01 January 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 February 2001Active

People with Significant Control

Atos It Services Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
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
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Second filing of director appointment with name.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts amended with accounts type dormant.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.