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..
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 | : |
|
Registered Address | : | C/o Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA | Director | 24 October 2022 | Active |
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA | Director | 26 January 2004 | Active |
C/O Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 01 January 2023 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 11 January 2001 | Active |
Mowbray House, Castle Meadow Road, Nottingham, United Kingdom, NG2 1BJ | Corporate Secretary | 12 September 2001 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 22 December 2000 | Active |
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA | Director | 08 June 2005 | Active |
C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA | Director | 01 September 2015 | Active |
C/O Browne Jacobson Llp, 6 Bevis Marks, London, EC3A 7BA | Director | 12 January 2001 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 22 December 2000 | Active |
Flat 1, 23 Gledhow Gardens, London, SW5 0AZ | Director | 12 January 2001 | Active |
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA | Director | 31 July 2019 | Active |
C/O Browne Jacobson Llp, 6 Bevis Marks, London, United Kingdom, EC3A 7BA | Director | 13 October 2010 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 28 September 2006 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 11 January 2001 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Director | 11 January 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Termination secretary company with name termination date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Incorporation | Memorandum articles. | Download |
2021-04-26 | Resolution | Resolution. | Download |
2021-04-13 | Capital | Capital allotment shares. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.