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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Secretary | 08 January 2024 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 22 January 2018 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 08 January 2024 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 21 October 2022 | Active |
Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, TN3 0NE | Secretary | 26 February 2001 | Active |
29 Alton Avenue, Kings Hill, West Malling, ME19 4ND | Secretary | 29 January 2004 | Active |
Cullamores, Inkpen Road, Kintbury, RG17 9UA | Secretary | 20 April 2007 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Secretary | 20 June 2008 | Active |
63 Ealing Village, Ealing, London, W5 2NB | Secretary | 30 March 2001 | Active |
72 Defoe House, Barbican, London, England, EC2Y 8DN | Secretary | 30 June 2001 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Secretary | 28 February 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 February 2001 | Active |
20 Rue Beaujoin, 75008 Paris, France, FOREIGN | Director | 26 February 2001 | Active |
22a Melbury Road, London, W14 8LT | Director | 29 January 2004 | Active |
Little Piccards, Sandy Lane, Guildford, GU3 1HF | Director | 29 January 2004 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 27 March 2023 | Active |
33 Tyne Crescent, Brickhill, Bedford, MK41 7UJ | Director | 30 June 2001 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 25 March 2022 | Active |
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG | Director | 01 December 2015 | Active |
4, Triton Square, Regent's Place, London, NW1 3HG | Director | 16 February 2016 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 29 January 2004 | Active |
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG | Director | 01 August 2008 | Active |
5 Burrows Mews, Southwark, London, SE1 8LD | Director | 01 February 2002 | Active |
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG | Director | 01 January 2012 | Active |
Hill Top, Hempstead Road, Bovingdon, HP3 0DS | Director | 26 February 2001 | Active |
63 Ealing Village, Ealing, London, W5 2NB | Director | 30 March 2001 | Active |
72 Defoe House, Barbican, London, England, EC2Y 8DN | Director | 13 June 2003 | Active |
103 Defoe House, Barbican, London, EC2Y 8ND | Director | 30 June 2001 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 28 February 2020 | Active |
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA | Director | 01 May 2020 | Active |
11 De Vere Close, Hatfield Peverel, CM3 2LS | Director | 01 February 2002 | Active |
11 De Vere Close, Hatfield Peverel, CM3 2LS | Director | 26 February 2001 | Active |
4, Triton Square, Regent's Place, London, United Kingdom, NW1 3HG | Director | 01 January 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 February 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-08 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Officers | Second filing of director appointment with name. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts amended with accounts type dormant. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.