UKBizDB.co.uk

SICRA PRIVATE EQUITY & INVESTMENTS LIMITED

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

This company is commonly known as Sicra Private Equity & Investments Limited. The company was founded 23 years ago and was given the registration number 04182759. The firm's registered office is in KENT. You can find them at Midas House, 1st Floor, 2 Knoll Rise, Orpington, Kent, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SICRA PRIVATE EQUITY & INVESTMENTS LIMITED
Company Number:04182759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Midas House, 1st Floor, 2 Knoll Rise, Orpington, Kent, BR6 0EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midas House,, 1st Floor, 2 Knoll Rise, Orpington, Kent, BR6 0EL

Director21 October 2017Active
6 East Point,, High Street, Seal, Sevenoaks, England, TN15 0EG

Director03 August 2012Active
Lawnfield House, Westmorland Road, Maidenhead, SL6 4HB

Secretary07 December 2001Active
9 Mansfield Street, London, W1G 9NY

Secretary20 March 2006Active
6th, Floor 32, Ludgate Hill, London, United Kingdom, EC4M 7DR

Corporate Secretary26 July 2007Active
4th Floor, 22 Buckingham Gate, London, SW1E 6LB

Corporate Secretary20 March 2001Active
3, Via Buonarroti,, 20149 Milan, Italy,

Director01 April 2003Active
135 Dursley Road, Blackheath, London, SE3 8QB

Director26 July 2007Active
Via Buonarroti, Michelangelo 3, Milan, Italy,

Director22 March 2001Active
52, Moffat Road, Thornton Heath,, United Kingdom, CR7 8PU

Director03 August 2012Active
1st Floor, Midas House, 2 Knoll Rise, Orpington, England, BR6 0EL

Corporate Director25 July 2014Active
7-11 Kensington High Street, London, W8 5NP

Corporate Director20 March 2001Active
6th Floor, 32 Ludgate Hill, London, United Kingdom, EC4M 7DR

Corporate Director23 January 2012Active
6th, Ludgate Hill, London, United Kingdom, EC4M 7DR

Corporate Director26 July 2007Active

People with Significant Control

Mr Guido Mantovani
Notified on:19 July 2017
Status:Active
Date of birth:March 1965
Nationality:Italian
Country of residence:England
Address:6 East Point,, High Street, Sevenoaks, England, TN15 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elisabetta Borghesani
Notified on:19 July 2017
Status:Active
Date of birth:December 1965
Nationality:Italian
Country of residence:England
Address:6 East Point,, High Street, Sevenoaks, England, TN15 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-11-25Address

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

Download
2021-11-25Address

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

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Accounts

Change account reference date company previous shortened.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Change account reference date company previous shortened.

Download
2018-06-04Accounts

Change account reference date company previous extended.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.