Founded in 1994, Sogeval Uk Ltd are based in Amersham. Gabe, Yan Pierre François, Gabe, Yan Pierre Francois, Prikazsky, Marc Dominique, Hoefling, Susan Jane, Timson, Victoria Rose, Barrier, Jean-pascal Edouard, Daoudal, Jose, Hoegh-guldberg, Marie, Martignoni, Francois Raymond Jean, Nellis, Jennifer, Ryder, Linda Kathleen are listed as directors of this business. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GABE, Yan Pierre Francois | 14 July 2017 | - | 1 |
PRIKAZSKY, Marc Dominique | 18 July 2014 | - | 1 |
BARRIER, Jean-Pascal Edouard | 29 January 2013 | 01 July 2014 | 1 |
DAOUDAL, Jose | 29 January 2013 | 01 July 2014 | 1 |
HOEGH-GULDBERG, Marie | 18 July 2014 | 30 June 2017 | 1 |
MARTIGNONI, Francois Raymond Jean | 29 January 2013 | 18 December 2013 | 1 |
NELLIS, Jennifer | 15 January 1998 | 29 January 2013 | 1 |
RYDER, Linda Kathleen | 15 January 1998 | 29 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GABE, Yan Pierre François | 08 December 2016 | - | 1 |
HOEFLING, Susan Jane | 20 March 2015 | 14 November 2016 | 1 |
TIMSON, Victoria Rose | 01 April 2013 | 20 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 22 October 2019 | |
PARENT_ACC - N/A | 16 October 2019 | |
AGREEMENT2 - N/A | 16 October 2019 | |
GUARANTEE2 - N/A | 16 October 2019 | |
PARENT_ACC - N/A | 24 September 2019 | |
GUARANTEE2 - N/A | 24 September 2019 | |
AGREEMENT2 - N/A | 24 September 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 11 September 2018 | |
PARENT_ACC - N/A | 11 September 2018 | |
AGREEMENT2 - N/A | 11 September 2018 | |
GUARANTEE2 - N/A | 11 September 2018 | |
PARENT_ACC - N/A | 03 August 2018 | |
AGREEMENT2 - N/A | 03 August 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 03 October 2017 | |
PARENT_ACC - N/A | 26 September 2017 | |
GUARANTEE2 - N/A | 26 September 2017 | |
AGREEMENT2 - N/A | 26 September 2017 | |
AP01 - Appointment of director | 14 July 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
CS01 - N/A | 20 June 2017 | |
AP03 - Appointment of secretary | 17 January 2017 | |
AA - Annual Accounts | 28 December 2016 | |
PARENT_ACC - N/A | 17 December 2016 | |
AGREEMENT2 - N/A | 17 December 2016 | |
GUARANTEE2 - N/A | 17 December 2016 | |
TM02 - Termination of appointment of secretary | 25 November 2016 | |
AD01 - Change of registered office address | 04 August 2016 | |
MR04 - N/A | 07 July 2016 | |
AR01 - Annual Return | 20 June 2016 | |
TM01 - Termination of appointment of director | 25 January 2016 | |
AA - Annual Accounts | 06 November 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 July 2015 | |
AP03 - Appointment of secretary | 03 July 2015 | |
TM02 - Termination of appointment of secretary | 03 July 2015 | |
AA - Annual Accounts | 19 December 2014 | |
TM01 - Termination of appointment of director | 08 September 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
AR01 - Annual Return | 09 July 2014 | |
RP04 - N/A | 02 May 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
CERTNM - Change of name certificate | 31 October 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AP03 - Appointment of secretary | 28 August 2013 | |
TM01 - Termination of appointment of director | 28 August 2013 | |
TM02 - Termination of appointment of secretary | 28 August 2013 | |
AP03 - Appointment of secretary | 28 August 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AP01 - Appointment of director | 25 June 2013 | |
RESOLUTIONS - N/A | 12 February 2013 | |
RESOLUTIONS - N/A | 12 February 2013 | |
RESOLUTIONS - N/A | 12 February 2013 | |
AP01 - Appointment of director | 01 February 2013 | |
AP01 - Appointment of director | 01 February 2013 | |
AP01 - Appointment of director | 30 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 15 June 2012 | |
MG01 - Particulars of a mortgage or charge | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 09 March 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AD01 - Change of registered office address | 16 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 09 July 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 12 June 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363a - Annual Return | 14 June 2006 | |
353 - Register of members | 14 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 21 June 2004 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 13 June 2003 | |
AA - Annual Accounts | 27 September 2002 | |
363s - Annual Return | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 15 June 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2000 | |
AA - Annual Accounts | 16 August 2000 | |
363s - Annual Return | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 13 January 2000 | |
AA - Annual Accounts | 16 September 1999 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 05 June 1998 | |
288a - Notice of appointment of directors or secretaries | 27 January 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 16 June 1997 | |
AA - Annual Accounts | 16 October 1996 | |
363s - Annual Return | 16 June 1996 | |
AAMD - Amended Accounts | 30 October 1995 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 28 June 1995 | |
288 - N/A | 08 March 1995 | |
395 - Particulars of a mortgage or charge | 31 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 August 1994 | |
MEM/ARTS - N/A | 19 July 1994 | |
RESOLUTIONS - N/A | 12 July 1994 | |
CERTNM - Change of name certificate | 12 July 1994 | |
288 - N/A | 12 July 1994 | |
CERTNM - Change of name certificate | 01 July 1994 | |
287 - Change in situation or address of Registered Office | 29 June 1994 | |
NEWINC - New incorporation documents | 10 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 March 2012 | Outstanding |
N/A |
Debenture in relation to U.S. business | 22 March 2012 | Outstanding |
N/A |
Debenture | 06 March 2012 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 2007 | Fully Satisfied |
N/A |
Debenture | 15 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 29 December 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 December 1994 | Fully Satisfied |
N/A |