UKBizDB.co.uk

SERVICE INNOVATION GROUP-UK LIMITED

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

This company is commonly known as Service Innovation Group-uk Limited. The company was founded 44 years ago and was given the registration number 01443016. The firm's registered office is in WATFORD. You can find them at Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SERVICE INNOVATION GROUP-UK LIMITED
Company Number:01443016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1979
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Radius House, 51 Clarendon Road, Watford, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radius House, 51 Clarendon Road, Watford, WD17 1HP

Secretary01 January 2015Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director28 February 2014Active
Friedrich Silcher Str 3, Ehlingen,

Director04 October 2004Active
103-105 The Green, Stotfold, SG5 4DG

Secretary15 June 2006Active
9 Wildwood Road, London, NW11 6UL

Secretary-Active
70 Cleeve Hill, Downend, BS16 6HQ

Secretary09 November 2004Active
Woodlands, Water End Road, Potten End, Berkhamsted, United Kingdom, HP4 2SG

Secretary22 May 2009Active
21 Esmond Road, London, W4 1JG

Secretary29 January 1998Active
Elm Farm, Hankerton, Malmesbury, SN16 9JZ

Director18 December 2001Active
9 Wildwood Road, London, NW11 6UL

Director-Active
Churt House, Churt, Farnham, GU10 2PX

Director11 December 2003Active
Woodside The Roundabouts, Burleigh Minchinhampton, Stroud, GL5 2PA

Director18 December 2001Active
70 Cleeve Hill, Downend, BS16 6HQ

Director09 November 2004Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director11 July 2011Active
Aston House, Ballinger Road, Great Missenden, HP16 9QJ

Director-Active
Chequer Tree House, Plaistow Road, Ifold, Billingshurst, RH14 0TY

Director19 November 2003Active
Zwergass B6, Moerfelden, Germany,

Director08 February 2007Active
Cherry Tree Barn, Ticknall, DE73 1JQ

Director03 December 2001Active
10001 Abbey Drive, Potomac, U.S.A.,

Director29 January 1998Active
21 Esmond Road, London, W4 1JG

Director12 October 1993Active
Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director10 September 2013Active
Denmark House, West Hendon Broadway, London, NW9 7BR

Director11 July 2011Active

People with Significant Control

Juergen Mueller
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Germany
Address:Pforzheimer Str. 128, Ettlingen, Germany, 76275
Nature of control:
  • Right to appoint and remove directors
Mr Daniel Hopp
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:German
Country of residence:Germany
Address:Xaver-Fuhr-Str. 150, Mannheim, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • 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 (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
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-09Change of constitution

Statement of companys objects.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-10-12Auditors

Auditors resignation company.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type small.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2017-02-14Gazette

Gazette filings brought up to date.

Download
2017-02-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.