UKBizDB.co.uk

SEVONE UK LIMITED

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

This company is commonly known as Sevone Uk Limited. The company was founded 14 years ago and was given the registration number 07029907. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SEVONE UK LIMITED
Company Number:07029907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk Legal Department, Ibm United Kingdom Limited, 20 York Road, London, United Kingdom, SE1 7ND

Secretary01 July 2022Active
Building 5000, Ground Floor, Lakeside, North Harbour, Western Road, Portsmouth, United Kingdom, PO6 3AU

Director31 March 2022Active
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB

Corporate Secretary17 July 2014Active
5, New Street Square, London, England, EC4A 3TW

Corporate Secretary23 November 2020Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director14 June 2016Active
500, Boylston St, 7th Floor, Boston, United States,

Director23 November 2020Active
500, Boylston St, 7th Floor, Boston, United States,

Director23 November 2020Active
1069, Heartsease Drive, West Chester, Pennsylvania, Usa, PA19382

Director25 September 2009Active
5, New Street Square, London, England, EC4A 3TW

Director15 October 2017Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director15 October 2014Active
5, New Street Square, London, England, EC4A 3TW

Director10 April 2014Active

People with Significant Control

Mr Thomas James Quinn
Notified on:19 March 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Significant influence or control
Mr Rafeal Edgar Brown
Notified on:14 June 2016
Status:Active
Date of birth:June 1968
Nationality:American
Country of residence:England
Address:Highlands House, Basingstoke Road, Reading, England, RG7 1NT
Nature of control:
  • Significant influence or control
Mr John Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:American
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Significant influence or control
Mr Michael Henry Shanahan
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:American
Country of residence:England
Address:Highlands House, Basingstoke Road, Reading, England, RG7 1NT
Nature of control:
  • Significant influence or control

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
2024-05-08Accounts

Accounts with accounts type dormant.

Download
2024-03-28Address

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

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-10-03Accounts

Change account reference date company previous extended.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Address

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

Download
2022-07-19Incorporation

Memorandum articles.

Download
2022-07-19Resolution

Resolution.

Download
2022-07-15Address

Move registers to sail company with new address.

Download
2022-07-14Officers

Appoint person secretary company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-07-13Address

Change sail address company with new address.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type small.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type small.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-22Officers

Appoint corporate secretary company with name date.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.