SIA GROUP (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DN

Company number 04800625
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address 107 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6DN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 18 March 2017 with updates; Registered office address changed from Regal House, the Hyde Business Park, Lower Bevendean Brighton East Sussex BN2 4JE to 107 Cheapside London EC2V 6DN on 16 March 2017. The most likely internet sites of SIA GROUP (UK) LIMITED are www.siagroupuk.co.uk, and www.sia-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sia Group Uk Limited is a Private Limited Company. The company registration number is 04800625. Sia Group Uk Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Sia Group Uk Limited is 107 Cheapside London United Kingdom Ec2v 6dn. . MORGAN, Simon John is a Secretary of the company. CRAIG, Paul Anthony is a Director of the company. EARL, Matthew is a Director of the company. MORGAN, Simon John is a Director of the company. Secretary GRANT, Hilary Joy has been resigned. Secretary MORGAN, Juliet Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MORGAN, Simon John
Appointed Date: 29 July 2014

Director
CRAIG, Paul Anthony
Appointed Date: 12 February 2015
53 years old

Director
EARL, Matthew
Appointed Date: 12 February 2015
49 years old

Director
MORGAN, Simon John
Appointed Date: 16 June 2003
63 years old

Resigned Directors

Secretary
GRANT, Hilary Joy
Resigned: 01 September 2006
Appointed Date: 16 June 2003

Secretary
MORGAN, Juliet Margaret
Resigned: 29 July 2014
Appointed Date: 01 September 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Persons With Significant Control

Asset Ingenuity Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIA GROUP (UK) LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 September 2016
06 Apr 2017
Confirmation statement made on 18 March 2017 with updates
16 Mar 2017
Registered office address changed from Regal House, the Hyde Business Park, Lower Bevendean Brighton East Sussex BN2 4JE to 107 Cheapside London EC2V 6DN on 16 March 2017
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 42 more events
30 Aug 2003
Secretary resigned
30 Aug 2003
Director resigned
30 Aug 2003
New secretary appointed
30 Aug 2003
New director appointed
16 Jun 2003
Incorporation

SIA GROUP (UK) LIMITED Charges

9 June 2006
Legal charge
Delivered: 14 June 2006
Status: Satisfied on 4 June 2010
Persons entitled: National Westminster Bank PLC
Description: Plot 4W the wharf chichester,. By way of fixed charge the…