SITECORE UK LTD.
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1UN
Company number 05505160
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address 4TH FLOOR INTERNATIONAL HOUSE, 1 ST KATHARINES WAY, LONDON, E1W 1UN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Registration of charge 055051600002, created on 30 September 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 50,001 . The most likely internet sites of SITECORE UK LTD. are www.sitecoreuk.co.uk, and www.sitecore-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Sitecore Uk Ltd is a Private Limited Company. The company registration number is 05505160. Sitecore Uk Ltd has been working since 11 July 2005. The present status of the company is Active. The registered address of Sitecore Uk Ltd is 4th Floor International House 1 St Katharines Way London E1w 1un. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. ELSASS, Kim is a Director of the company. GRIGGS, Daniel Edwin, Vp is a Director of the company. TIBREWAL, Udit, Vp is a Director of the company. Secretary BACH SLOTS, Patrick has been resigned. Secretary KENDALL, Clive Peter has been resigned. Secretary SEIFERT, Michael has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD. has been resigned. Director BACH NIELSEN, Gert Rolien has been resigned. Director BARTOLO, Simon has been resigned. Director PEDERSEN, Karsten Bjerregaard has been resigned. Director SEIFERT, Michael has been resigned. Director SONDERGAARD, Laust Nielsen has been resigned. Director TILBURY, Matthew Shaw Wylie has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 20 April 2015

Director
ELSASS, Kim
Appointed Date: 28 December 2011
71 years old

Director
GRIGGS, Daniel Edwin, Vp
Appointed Date: 03 February 2015
48 years old

Director
TIBREWAL, Udit, Vp
Appointed Date: 03 February 2015
49 years old

Resigned Directors

Secretary
BACH SLOTS, Patrick
Resigned: 31 January 2008
Appointed Date: 11 July 2005

Secretary
KENDALL, Clive Peter
Resigned: 20 April 2015
Appointed Date: 26 November 2008

Secretary
SEIFERT, Michael
Resigned: 26 November 2008
Appointed Date: 01 February 2008

Nominee Secretary
IGP CORPORATE NOMINEES LTD.
Resigned: 11 July 2005
Appointed Date: 11 July 2005

Director
BACH NIELSEN, Gert Rolien
Resigned: 31 January 2008
Appointed Date: 11 July 2005
70 years old

Director
BARTOLO, Simon
Resigned: 14 July 2011
Appointed Date: 01 February 2008
60 years old

Director
PEDERSEN, Karsten Bjerregaard
Resigned: 30 January 2015
Appointed Date: 01 August 2011
65 years old

Director
SEIFERT, Michael
Resigned: 03 February 2015
Appointed Date: 28 December 2011
57 years old

Director
SONDERGAARD, Laust Nielsen
Resigned: 10 May 2013
Appointed Date: 01 June 2007
70 years old

Director
TILBURY, Matthew Shaw Wylie
Resigned: 31 January 2008
Appointed Date: 02 October 2006
57 years old

SITECORE UK LTD. Events

12 May 2017
Confirmation statement made on 25 April 2017 with updates
07 Oct 2016
Registration of charge 055051600002, created on 30 September 2016
14 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,001

06 Jun 2016
Full accounts made up to 30 June 2015
13 May 2016
Satisfaction of charge 055051600001 in full
...
... and 60 more events
18 Oct 2005
Nc inc already adjusted 27/09/05
18 Oct 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Oct 2005
Registered office changed on 03/10/05 from: waterside 13 1 wapping high street london E1W 1BH
21 Jul 2005
Secretary resigned
11 Jul 2005
Incorporation

SITECORE UK LTD. Charges

30 September 2016
Charge code 0550 5160 0002
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ)
Description: Contains fixed charge…
9 September 2015
Charge code 0550 5160 0001
Delivered: 11 September 2015
Status: Satisfied on 13 May 2016
Persons entitled: Danske Bank a/S
Description: Sitecore UK limited charges, by way of first legal…