UKBizDB.co.uk

SIPCAM (UK) LIMITED

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

This company is commonly known as Sipcam (uk) Limited. The company was founded 40 years ago and was given the registration number 01734824. The firm's registered office is in ROYSTON. You can find them at 4c Archway House, The Lanterns, Melbourn Street, Royston, Hertfordshire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:SIPCAM (UK) LIMITED
Company Number:01734824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1983
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:4c Archway House, The Lanterns, Melbourn Street, Royston, Hertfordshire, SG8 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4c, Archway House, The Lanterns, Melbourn Street, Royston, SG8 7BX

Secretary20 December 2022Active
4c, Archway House, The Lanterns, Melbourn Street, Royston, SG8 7BX

Director20 December 2022Active
4c, Archway House, The Lanterns, Melbourn Street, Royston, SG8 7BX

Director20 December 2022Active
4c, Archway House, The Lanterns, Melbourn Street, Royston, SG8 7BX

Director20 December 2022Active
4c, Archway House, The Lanterns, Melbourn Street, Royston, SG8 7BX

Secretary02 July 2019Active
74/A Via Pinerolo 74/A, 20151 Milano, Milan, Italy,

Secretary14 January 1998Active
4c, Archway House, The Lanterns, Melbourn Street, Royston, SG8 7BX

Secretary01 July 2014Active
Corso Elvezia 7, Casella Postale 3026, 6901 Lugano, Switzerland, FOREIGN

Secretary-Active
Via Cesare Battisti 29 A, 20014 Nerviano Italano, Nerviano, FOREIGN

Director11 June 2004Active
4c, Archway House, The Lanterns, Melbourn Street, Royston, SG8 7BX

Director10 June 2019Active
74/A Via Pinerolo 74/A, 20151 Milano, Milan, Italy,

Director09 December 1993Active
Via Passione 7, Milano 20122, Italy, FOREIGN

Director14 January 1998Active
4c, Archway House, The Lanterns, Melbourn Street, Royston, SG8 7BX

Director01 July 2014Active
Negril, Route De Noirmont, St Brelade, Channel Islands, JE3 8AJ

Director-Active
Via Del Lavro, 2, Milano, Italy, FOREIGN

Director11 March 2006Active
Corso Elvezia 7, Casella Postale 3026, 6901 Lugano, Switzerland, FOREIGN

Director-Active
Venezia Via G Ferro 28, 30174, Italy, FOREIGN

Director14 January 1998Active
Urb Sta Barbara 44/R, Bocafort 46111, Spain, FOREIGN

Director15 February 2002Active

People with Significant Control

Sipcam Europe S.P.A
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:8, Via Carrocio, Milan 20123, Italy,
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type small.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person secretary company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type small.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-05-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.