UKBizDB.co.uk

SIEM CAPITAL UK LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:40 Brighton Road, Sutton, England, SM2 5BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Brighton Road, Sutton, England, SM2 5BN

Secretary21 August 2006Active
40, Brighton Road, Sutton, England, SM2 5BN

Director13 September 2019Active
40, Brighton Road, Sutton, England, SM2 5BN

Director02 June 2016Active
223 The Lexington Buildings, Fairfield Road, London, E3 2UE

Secretary03 June 1993Active
4a Greenberry Street, London, NW8 7AB

Secretary12 February 2003Active
4a Greenberry Street, London, NW8 7AB

Secretary28 February 1996Active
Flat 9, 56 Vincent Square, London, SW1P 2NE

Secretary10 April 2003Active
150 Link Road, Canvey Island, SS8 9SN

Secretary30 June 1995Active
27 The Crescent, London, SW13 0NN

Secretary30 January 1997Active
76 Lawn Road, London, NW3 2XB

Secretary-Active
9 Vicarage Gate, Kensington, London, W8 4AG

Director02 January 1992Active
4a Greenberry Street, London, NW8 7AB

Director30 January 1997Active
8 Coulson Close, Beaumont Park, Hexham, NE46 2PR

Director28 April 1996Active
15, L?Nn?Skollen 15, 1362 Hosle,

Director21 August 2006Active
Linden 36 Bean Road, Bexleyheath, DA6 8HN

Director-Active
Flat 1, 72 Philbeach Gardens, London, SW5 9EY

Director07 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-15Officers

Change person secretary company with change date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Address

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

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.