SIMIS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1PE

Company number 02281639
Status Active
Incorporation Date 28 July 1988
Company Type Private Limited Company
Address SUFFOLK HOUSE 2ND FLOOR, SUITES 1, 2 & 3, GEORGE STREET, CROYDON, CR0 1PE
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of SIMIS LIMITED are www.simis.co.uk, and www.simis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Simis Limited is a Private Limited Company. The company registration number is 02281639. Simis Limited has been working since 28 July 1988. The present status of the company is Active. The registered address of Simis Limited is Suffolk House 2nd Floor Suites 1 2 3 George Street Croydon Cr0 1pe. . HAXTON, Robert John is a Director of the company. WHEATLEY, Dominic Marius Dennis Anthony is a Director of the company. Secretary LEVY, Julian Isaac has been resigned. Secretary NEWTH, Jonathan David has been resigned. Secretary STANNETT, Robert William has been resigned. Secretary TUBBS, Christopher Charles has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Director BAVERSTOCK, Ian Antony has been resigned. Director CORNWALL, Charles Henry has been resigned. Director HAWKINS, Adrian Milner has been resigned. Director LEWIS, Jeremy Michael James has been resigned. Director LIVINGSTONE, Ian has been resigned. Director MORRIS, Brett Plunkett has been resigned. Director NEWTH, Jonathan David has been resigned. Director PAYNE, David Anthony has been resigned. Director ROBBINS, Nigel Paul has been resigned. Director STANNETT, Robert William has been resigned. Director TUBBS, Christopher Charles has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Director
HAXTON, Robert John
Appointed Date: 16 December 2015
57 years old

Director
WHEATLEY, Dominic Marius Dennis Anthony
Appointed Date: 14 May 2012
66 years old

Resigned Directors

Secretary
LEVY, Julian Isaac
Resigned: 31 January 1996
Appointed Date: 18 October 1995

Secretary
NEWTH, Jonathan David
Resigned: 27 April 2010
Appointed Date: 06 March 1998

Secretary
STANNETT, Robert William
Resigned: 31 May 2011
Appointed Date: 27 April 2010

Secretary
TUBBS, Christopher Charles
Resigned: 18 October 1995

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 05 March 1998
Appointed Date: 01 February 1996

Director
BAVERSTOCK, Ian Antony
Resigned: 27 April 2010
61 years old

Director
CORNWALL, Charles Henry
Resigned: 05 March 1998
Appointed Date: 18 October 1995
62 years old

Director
HAWKINS, Adrian Milner
Resigned: 20 November 2012
Appointed Date: 31 May 2011
51 years old

Director
LEWIS, Jeremy Michael James
Resigned: 14 September 2012
Appointed Date: 18 April 2011
62 years old

Director
LIVINGSTONE, Ian
Resigned: 05 March 1998
Appointed Date: 18 October 1995
75 years old

Director
MORRIS, Brett Plunkett
Resigned: 16 December 2015
Appointed Date: 14 May 2012
55 years old

Director
NEWTH, Jonathan David
Resigned: 27 April 2010
62 years old

Director
PAYNE, David Anthony
Resigned: 05 March 1998
69 years old

Director
ROBBINS, Nigel Paul
Resigned: 15 May 2011
Appointed Date: 27 April 2010
62 years old

Director
STANNETT, Robert William
Resigned: 31 May 2011
Appointed Date: 27 April 2010
58 years old

Director
TUBBS, Christopher Charles
Resigned: 31 May 1996
66 years old

Persons With Significant Control

Catalis Se
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

SIMIS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

16 Dec 2015
Appointment of Mr Robert John Haxton as a director on 16 December 2015
16 Dec 2015
Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015
...
... and 110 more events
01 Sep 1988
Secretary resigned;new secretary appointed

01 Sep 1988
New director appointed

01 Sep 1988
Director resigned;new director appointed

26 Aug 1988
Company name changed bugmine LIMITED\certificate issued on 30/08/88
28 Jul 1988
Incorporation

SIMIS LIMITED Charges

22 December 2011
Debenture
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: Fixed and floating charge over the undertaking and all…
9 November 2009
Guarantee & debenture
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: Fixed and floating charge over the undertaking and all…
17 April 1996
Mortgage debenture
Delivered: 24 April 1996
Status: Satisfied on 16 July 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 November 1995
Debenture
Delivered: 29 November 1995
Status: Satisfied on 13 September 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1991
Single debenture
Delivered: 6 November 1991
Status: Satisfied on 28 March 1996
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…