SEDI UK LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 1AD

Company number 03494781
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address 231 VAUXHALL BRIDGE ROAD, LONDON, ENGLAND, SW1V 1AD
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities, 70221 - Financial management, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD England to 231 Vauxhall Bridge Road London SW1V 1AD on 10 November 2016; Registered office address changed from 231 Vauxhall Bridge Road 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 2 November 2016. The most likely internet sites of SEDI UK LIMITED are www.sediuk.co.uk, and www.sedi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sedi Uk Limited is a Private Limited Company. The company registration number is 03494781. Sedi Uk Limited has been working since 19 January 1998. The present status of the company is Active. The registered address of Sedi Uk Limited is 231 Vauxhall Bridge Road London England Sw1v 1ad. . NOGUEIRA, Jean-Philippe is a Secretary of the company. CRUZ NOGUEIRA, Genevieve Mathilde Camille Marie-Blanche is a Director of the company. Secretary CRUZ, Genevieve Mathilde Camille Marie-Blanche has been resigned. Secretary GROSS, Cindy has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAUD, Alain has been resigned. Director GABRIELLE, Bernard Henri Paul has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
NOGUEIRA, Jean-Philippe
Appointed Date: 01 April 2008

Director
CRUZ NOGUEIRA, Genevieve Mathilde Camille Marie-Blanche
Appointed Date: 19 January 1998
53 years old

Resigned Directors

Secretary
CRUZ, Genevieve Mathilde Camille Marie-Blanche
Resigned: 31 December 2001
Appointed Date: 19 January 1998

Secretary
GROSS, Cindy
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 April 2008
Appointed Date: 17 October 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 October 2003
Appointed Date: 01 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 January 1998
Appointed Date: 19 January 1998

Director
BAUD, Alain
Resigned: 31 December 2001
Appointed Date: 19 January 1998
81 years old

Director
GABRIELLE, Bernard Henri Paul
Resigned: 31 December 2001
Appointed Date: 19 January 1998
67 years old

Persons With Significant Control

Mrs Genevieve Camille Marie Blanche Mathilde Cruz Nogueira
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEDI UK LIMITED Events

30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Nov 2016
Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD England to 231 Vauxhall Bridge Road London SW1V 1AD on 10 November 2016
02 Nov 2016
Registered office address changed from 231 Vauxhall Bridge Road 231 Vauxhall Bridge Road London SW1V 1EH United Kingdom to 231 Vauxhall Bridge Road London SW1V 1AD on 2 November 2016
31 Oct 2016
Registered office address changed from 1 Lyric Square London W6 0NB to 231 Vauxhall Bridge Road 231 Vauxhall Bridge Road London SW1V 1EH on 31 October 2016
28 Sep 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 65 more events
01 Mar 1999
Return made up to 19/01/99; full list of members
01 Mar 1999
Ad 19/01/98-19/01/99 £ si 98@1=98 £ ic 2/100
08 Jul 1998
Accounting reference date extended from 31/01/99 to 31/03/99
22 Jan 1998
Secretary resigned
19 Jan 1998
Incorporation