SIA LIMITED
LONDON PS9 LIMITED

Hellopages » Greater London » Southwark » SE1 2LH

Company number 03714428
Status Active
Incorporation Date 17 February 1999
Company Type Private Limited Company
Address THE COOPERAGE, 5 COPPER ROW, LONDON, ENGLAND, SE1 2LH
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 17 February 2017 with updates. The most likely internet sites of SIA LIMITED are www.sia.co.uk, and www.sia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Sia Limited is a Private Limited Company. The company registration number is 03714428. Sia Limited has been working since 17 February 1999. The present status of the company is Active. The registered address of Sia Limited is The Cooperage 5 Copper Row London England Se1 2lh. . BOTHA, Andrew James is a Director of the company. CHESTERMAN, Alexander Edward is a Director of the company. Secretary MATWIEJCZYK, Elizabeth has been resigned. Secretary MATWIEJCZYK, Richard has been resigned. Secretary PATEL, Timir has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary PS LAW SECRETARIES LIMITED has been resigned. Director ELAHEEBOCUS, Nasser has been resigned. Director MACKAY, Giles Patrick Cyril has been resigned. Director MATWIEJCZYK, Richard has been resigned. Director PATEL, Timir has been resigned. Director PS LAW NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Director
BOTHA, Andrew James
Appointed Date: 03 February 2017
58 years old

Director
CHESTERMAN, Alexander Edward
Appointed Date: 03 February 2017
55 years old

Resigned Directors

Secretary
MATWIEJCZYK, Elizabeth
Resigned: 29 June 2007
Appointed Date: 01 January 2001

Secretary
MATWIEJCZYK, Richard
Resigned: 01 January 2001
Appointed Date: 30 June 1999

Secretary
PATEL, Timir
Resigned: 03 February 2017
Appointed Date: 29 June 2007

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 February 2017
Appointed Date: 13 July 2010

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 30 June 1999
Appointed Date: 17 February 1999

Director
ELAHEEBOCUS, Nasser
Resigned: 29 June 2007
Appointed Date: 30 June 1999
54 years old

Director
MACKAY, Giles Patrick Cyril
Resigned: 03 February 2017
Appointed Date: 29 June 2007
63 years old

Director
MATWIEJCZYK, Richard
Resigned: 29 June 2007
Appointed Date: 30 June 1999
75 years old

Director
PATEL, Timir
Resigned: 03 February 2017
Appointed Date: 29 June 2007
58 years old

Director
PS LAW NOMINEES LIMITED
Resigned: 30 June 1999
Appointed Date: 17 February 1999

Persons With Significant Control

Hometrack Data Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIA LIMITED Events

01 Mar 2017
Statement of company's objects
01 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
10 Feb 2017
Current accounting period extended from 30 June 2017 to 30 September 2017
08 Feb 2017
Accounts for a dormant company made up to 30 June 2016
...
... and 75 more events
12 Jul 1999
Registered office changed on 12/07/99 from: 2ND floor, 79 knightsbridge, london, SW1X 7RB
12 Jul 1999
Secretary resigned
12 Jul 1999
Director resigned
18 Jun 1999
Company name changed PS9 LIMITED\certificate issued on 18/06/99
17 Feb 1999
Incorporation

SIA LIMITED Charges

16 November 2005
Mortgage debenture
Delivered: 18 November 2005
Status: Satisfied on 4 June 2007
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
15 July 1999
Mortgage of intellectual property rights
Delivered: 4 August 1999
Status: Satisfied on 2 March 2004
Persons entitled: Pi Holdings PLC
Description: The company's customer lists relating to the mapping…