SIMPRENTIS LIMITED
WEST SUSSEX


Company number 05011871
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address SCHLUMBERGER HOUSE BUCKINGHAM GATE, GATWICK AIRPORT, WEST SUSSEX, RH6 ONZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 85600 - Educational support services
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of SIMPRENTIS LIMITED are www.simprentis.co.uk, and www.simprentis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Simprentis Limited is a Private Limited Company. The company registration number is 05011871. Simprentis Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Simprentis Limited is Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz. . SMOKER, Simon is a Secretary of the company. MARSH, David is a Director of the company. SMOKER, Simon is a Director of the company. Secretary DROY-MOORE, Pauline has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DROY-MOORE, Pauline has been resigned. Director ELLEFSEN, Olavur has been resigned. Director GREGERSEN, Olavur has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SMOKER, Simon
Appointed Date: 01 January 2016

Director
MARSH, David
Appointed Date: 26 February 2014
63 years old

Director
SMOKER, Simon
Appointed Date: 26 February 2014
63 years old

Resigned Directors

Secretary
DROY-MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 26 February 2014

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 27 February 2014
Appointed Date: 12 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Director
DROY-MOORE, Pauline
Resigned: 31 December 2015
Appointed Date: 26 February 2014
67 years old

Director
ELLEFSEN, Olavur
Resigned: 27 February 2014
Appointed Date: 12 January 2004
55 years old

Director
GREGERSEN, Olavur
Resigned: 27 February 2014
Appointed Date: 12 January 2004
57 years old

Persons With Significant Control

Schlumberger Oilfield Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMPRENTIS LIMITED Events

30 Jan 2017
Confirmation statement made on 12 January 2017 with updates
26 Aug 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

07 Jan 2016
Termination of appointment of Pauline Droy-Moore as a director on 31 December 2015
06 Jan 2016
Appointment of Mr Simon Smoker as a secretary on 1 January 2016
...
... and 41 more events
17 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

12 Jan 2004
Secretary resigned
12 Jan 2004
Incorporation