SIVECO UK LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8JJ

Company number 02590921
Status Active
Incorporation Date 12 March 1991
Company Type Private Limited Company
Address COUNSELLS, SMITHBROOK KILNS, CRANLEIGH, SURREY, GU6 8JJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 12 March 2017 with updates; Auditor's resignation. The most likely internet sites of SIVECO UK LIMITED are www.sivecouk.co.uk, and www.siveco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Siveco Uk Limited is a Private Limited Company. The company registration number is 02590921. Siveco Uk Limited has been working since 12 March 1991. The present status of the company is Active. The registered address of Siveco Uk Limited is Counsells Smithbrook Kilns Cranleigh Surrey Gu6 8jj. The company`s financial liabilities are £509.14k. It is £71.52k against last year. And the total assets are £90.61k, which is £-24.82k against last year. KING, Peter Arthur is a Secretary of the company. FICHERA, Carlo is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEALING, Peter Mark has been resigned. Director BECKERS, Koenraad has been resigned. Director FICHERA, Carlo has been resigned. Director HOFFAIT, Thierry Nicolas Marie Joseph has been resigned. Director PERRIN, Guillaume has been resigned. Director SCOTT, Robert has been resigned. Director THOM, Quintin John has been resigned. Director VITRANT, Bernard has been resigned. The company operates in "Information technology consultancy activities".


siveco uk Key Finiance

LIABILITIES £509.14k
+16%
CASH n/a
TOTAL ASSETS £90.61k
-22%
All Financial Figures

Current Directors

Secretary
KING, Peter Arthur
Appointed Date: 12 March 1991

Director
FICHERA, Carlo
Appointed Date: 21 December 2011
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1993
Appointed Date: 12 March 1991

Director
BEALING, Peter Mark
Resigned: 30 September 2000
Appointed Date: 12 May 1997
59 years old

Director
BECKERS, Koenraad
Resigned: 03 January 2011
Appointed Date: 17 July 2007
59 years old

Director
FICHERA, Carlo
Resigned: 17 July 2007
Appointed Date: 12 March 1991
66 years old

Director
HOFFAIT, Thierry Nicolas Marie Joseph
Resigned: 20 December 2011
Appointed Date: 03 January 2011
69 years old

Director
PERRIN, Guillaume
Resigned: 13 March 2010
Appointed Date: 12 May 1997
63 years old

Director
SCOTT, Robert
Resigned: 24 October 2000
Appointed Date: 21 September 2000
75 years old

Director
THOM, Quintin John
Resigned: 30 June 1997
Appointed Date: 12 March 1991
75 years old

Director
VITRANT, Bernard
Resigned: 31 May 2005
Appointed Date: 24 October 2002
78 years old

Persons With Significant Control

Mr Carlo Fichera
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

Siveco France Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SIVECO UK LIMITED Events

24 May 2017
Unaudited abridged accounts made up to 31 December 2016
30 Mar 2017
Confirmation statement made on 12 March 2017 with updates
23 Jan 2017
Auditor's resignation
28 Sep 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 170,000

...
... and 71 more events
25 Oct 1991
Registered office changed on 25/10/91 from: the summit 2 castlehill terraace maidenhead berks SL6 4JP

18 Oct 1991
Ad 24/05/91--------- £ si 19998@1=19998 £ ic 2/20000

30 Apr 1991
Accounting reference date notified as 31/12

19 Mar 1991
Secretary resigned

12 Mar 1991
Incorporation