UKBizDB.co.uk

SI OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Si Overseas Holdings Limited. The company was founded 27 years ago and was given the registration number 03288100. The firm's registered office is in ASHFORD. You can find them at 1500 Eureka Park, Lower Pemberton, Ashford, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SI OVERSEAS HOLDINGS LIMITED
Company Number:03288100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1996
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1500 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1500, Eureka Park, Lower Pemberton, Ashford, TN25 4BF

Secretary30 September 2021Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director20 May 2016Active
952, Calle Amanecer, San Clemente, United States,

Director25 January 2022Active
3, Hofspoor, 3994 Vz, Houten, Netherlands,

Director25 January 2022Active
3, Hofspoor, 3994 Vz, Houten, Netherlands,

Director25 January 2022Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director20 May 2016Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Secretary11 December 2008Active
2nd, Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL

Secretary11 December 2000Active
Smiths Medical International Limited, 1500 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Secretary28 October 2015Active
37 Pattison Road, London, NW2 2HL

Secretary29 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1996Active
Colonial Way, Watford, United Kingdom, WD24 4LG

Director03 February 2010Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director03 February 2010Active
The Hollands, Ampthill Park House, Ampthill, MK45 2HF

Director29 November 1996Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director01 August 2012Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director05 December 2012Active
1500, Eureka Park, Lower Pemberton, Ashford, Uk, TN25 4BF

Director11 December 2008Active
1500, Eureka Park, Lower Pemberton, Ashford, TN25 4BF

Director14 March 2017Active
48 Deacons Hill Road, Elstree, WD6 3LH

Director29 November 1996Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director01 June 2002Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Director05 August 2005Active
1500, Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director23 July 2010Active
765 Finchley Road, London, NW11 8DS

Director11 December 2008Active
765 Finchley Road, London, NW11 8DS

Director29 November 1996Active
3105, Zircon Lane North, Plymouth, 55447

Director22 June 2009Active

People with Significant Control

Icu Medical Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1500, Eureka Park, Ashford, United Kingdom, TN25 4BF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-06-20Accounts

Change account reference date company current extended.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-03-30Address

Move registers to sail company with new address.

Download
2022-03-30Address

Change sail address company with old address new address.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-12-16Address

Change sail address company with old address new address.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-02-13Accounts

Accounts with accounts type full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.