This company is commonly known as Sitecore Uk Ltd.. The company was founded 18 years ago and was given the registration number 05505160. The firm's registered office is in LONDON. You can find them at 4th Floor International House, 1 St Katharines Way, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | SITECORE UK LTD. |
---|---|---|
Company Number | : | 05505160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor International House, 1 St Katharines Way, London, E1W 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor International House, 1 St Katharines Way, London, United Kingdom, E1W 1UN | Director | 03 February 2023 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 30 April 2021 | Active |
Gentoftegade 56, Gentofte, Denmark, | Secretary | 11 July 2005 | Active |
25 Osborne Court, Park View Road, London, W5 2JE | Secretary | 26 November 2008 | Active |
Norresogade 37a 7th, Copenhagen, Denmark, | Secretary | 01 February 2008 | Active |
19, Kathleen Road, London, England, SW11 2JR | Corporate Nominee Secretary | 11 July 2005 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 20 April 2015 | Active |
Waterside 13, 1 Wapping High Street, London, E1W 1BH | Director | 11 July 2005 | Active |
Flat 4 Simon Lodge, 76 Victoria Drive, London, SW19 6HJ | Director | 01 February 2008 | Active |
4th Floor, International House, 1 St Katharines Way, London, E1W 1UN | Director | 19 October 2021 | Active |
4th Floor, International House, 1 St Katharines Way, London, United Kingdom, E1W 1UN | Director | 28 December 2011 | Active |
101 California St.,, Suite 1600, San Francisco California 94111, United States, | Director | 31 August 2017 | Active |
4th Floor, International House, 1 St Katharines Way, London, E1W 1UN | Director | 30 April 2021 | Active |
4th Floor, International House, 1 St Katharines Way, London, E1W 1UN | Director | 03 February 2015 | Active |
101, California Street, Suite 1600, San Francisco,, United States, 94111 | Director | 01 April 2020 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 28 May 2021 | Active |
4th Floor, International House, 1 St Katharines Way, London, United Kingdom, E1W 1UN | Director | 01 August 2011 | Active |
4th Floor, International House, 1 St Katharines Way, London, United Kingdom, E1W 1UN | Director | 28 December 2011 | Active |
10, Philpot Lane, London, United Kingdom, EC3M 8AA | Director | 01 June 2007 | Active |
4th Floor, International House, 1 St Katharines Way, London, E1W 1UN | Director | 03 February 2015 | Active |
Flat 1 The Wireworks, London, SE1 0BU | Director | 02 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Auditors | Auditors resignation company. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.