This company is commonly known as Siperian Uk Limited. The company was founded 16 years ago and was given the registration number 06287946. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SIPERIAN UK LIMITED |
---|---|---|
Company Number | : | 06287946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B4, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD | Director | 10 November 2018 | Active |
2100, Seaport Blvd, Redwood City, United States, 94063 | Director | 28 January 2010 | Active |
The Oriel, Sydenham Road, Guildford, United Kingdom, GU1 3SR | Corporate Secretary | 20 June 2007 | Active |
1 Derry Down, Brook Heath Road, Woking, GU22 0LD | Director | 20 June 2007 | Active |
2100, Seaport Blvd, Redwood City, United States, 94063 | Director | 01 January 2016 | Active |
6, Waltham Park, Waltham Road White Waltham, Maidenhead, England, SL6 3TN | Director | 28 January 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-16 | Dissolution | Dissolution application strike off company. | Download |
2020-11-25 | Accounts | Accounts with accounts type small. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type small. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Address | Change sail address company with old address new address. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-17 | Officers | Change person director company with change date. | Download |
2016-10-11 | Accounts | Accounts with accounts type small. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-25 | Auditors | Auditors resignation company. | Download |
2016-01-08 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2015-10-12 | Accounts | Accounts with accounts type small. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-13 | Accounts | Accounts with accounts type small. | Download |
2014-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.