Warning: file_put_contents(c/9e6bed40b9ced595a5081b0dfd2e6aa7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
S.i. Uk (london) Ltd, W1B 4NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S.I. UK (LONDON) LTD

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

This company is commonly known as S.i. Uk (london) Ltd. The company was founded 15 years ago and was given the registration number 06784877. The firm's registered office is in LONDON. You can find them at 3rd Floor 211-213, Regent Street, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:S.I. UK (LONDON) LTD
Company Number:06784877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:3rd Floor 211-213, Regent Street, London, W1B 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor 211-213, Regent Street, London, United Kingdom, W1B 4NF

Director08 January 2009Active
3rd, Floor 211-213, Regent Street, London, W1B 4NF

Director03 April 2023Active
3rd, Floor 211-213, Regent Street, London, United Kingdom, W1B 4NF

Secretary08 January 2009Active
3rd, Floor 211-213, Regent Street, London, United Kingdom, W1B 4NF

Director08 January 2009Active
3rd, Floor 211-213, Regent Street, London, United Kingdom, W1B 4NF

Director08 January 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director07 January 2009Active

People with Significant Control

Mrs Vicki Louise Fox
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Siuk London Ltd, 3rd Floor, 211-213 Regent Street, London, United Kingdom, W1B 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dwayne Scott Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:Canadian
Country of residence:United Kingdom
Address:Siuk London Ltd, 3rd Floor, 211-213 Regent Street, London, United Kingdom, W1B 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Orion Jaspal Judge
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Siuk London Ltd, 3rd Floor, 211-213 Regent Street, London, United Kingdom, W1B 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2023-08-17Accounts

Accounts with accounts type small.

Download
2023-08-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2023-01-27Accounts

Change account reference date company previous shortened.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Incorporation

Memorandum articles.

Download
2021-10-04Resolution

Resolution.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-29Incorporation

Memorandum articles.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination secretary company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.