This company is commonly known as Siem Capital Uk Limited. The company was founded 119 years ago and was given the registration number 00081307. The firm's registered office is in SUTTON. You can find them at 40 Brighton Road, , Sutton, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | SIEM CAPITAL UK LIMITED |
---|---|---|
Company Number | : | 00081307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1904 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Brighton Road, Sutton, England, SM2 5BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Brighton Road, Sutton, England, SM2 5BN | Secretary | 21 August 2006 | Active |
40, Brighton Road, Sutton, England, SM2 5BN | Director | 13 September 2019 | Active |
40, Brighton Road, Sutton, England, SM2 5BN | Director | 02 June 2016 | Active |
223 The Lexington Buildings, Fairfield Road, London, E3 2UE | Secretary | 03 June 1993 | Active |
4a Greenberry Street, London, NW8 7AB | Secretary | 12 February 2003 | Active |
4a Greenberry Street, London, NW8 7AB | Secretary | 28 February 1996 | Active |
Flat 9, 56 Vincent Square, London, SW1P 2NE | Secretary | 10 April 2003 | Active |
150 Link Road, Canvey Island, SS8 9SN | Secretary | 30 June 1995 | Active |
27 The Crescent, London, SW13 0NN | Secretary | 30 January 1997 | Active |
76 Lawn Road, London, NW3 2XB | Secretary | - | Active |
9 Vicarage Gate, Kensington, London, W8 4AG | Director | 02 January 1992 | Active |
4a Greenberry Street, London, NW8 7AB | Director | 30 January 1997 | Active |
8 Coulson Close, Beaumont Park, Hexham, NE46 2PR | Director | 28 April 1996 | Active |
15, L?Nn?Skollen 15, 1362 Hosle, | Director | 21 August 2006 | Active |
Linden 36 Bean Road, Bexleyheath, DA6 8HN | Director | - | Active |
Flat 1, 72 Philbeach Gardens, London, SW5 9EY | Director | 07 March 2002 | Active |
Siem Europe S.À R.L. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 11-13, Boulevard De La Foire, Lëtzebuerg 1528, Luxembourg, |
Nature of control | : |
|
Kristian Siem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 40, Brighton Road, Sutton, England, SM2 5BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-15 | Officers | Change person secretary company with change date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.