UKBizDB.co.uk

SOFIDIV UK LIMITED

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

This company is commonly known as Sofidiv Uk Limited. The company was founded 23 years ago and was given the registration number 04130215. The firm's registered office is in LONDON. You can find them at C/o Browne Jacobson Llp, 6 Bevis Marks, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOFIDIV UK LIMITED
Company Number:04130215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA

Director24 October 2022Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director26 January 2004Active
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director01 January 2023Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary11 January 2001Active
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ

Corporate Secretary12 September 2001Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary22 December 2000Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director08 June 2005Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA

Director01 September 2015Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA

Director12 January 2001Active
83 Leonard Street, London, EC2A 4QS

Nominee Director22 December 2000Active
Flat 1, 23 Gledhow Gardens, London, SW5 0AZ

Director12 January 2001Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director31 July 2019Active
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director13 October 2010Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director28 September 2006Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director11 January 2001Active
100 New Bridge Street, London, EC4V 6JA

Corporate Director11 January 2001Active

People with Significant Control

Lvmh Moet Hennessy Louis Vuitton
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:22, Avenue Montaigne, Paris, France, 75008
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-04-26Incorporation

Memorandum articles.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-13Capital

Capital allotment shares.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-07-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.