About

Registered Number: 05943341
Date of Incorporation: 22/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA,

 

Established in 2006, Sensiia Ltd have registered office in Cambridge, it has a status of "Active". The current directors of the organisation are listed as Gilardini, Pietrojan, Sangiorgio, Enrico, Chausiaux, Oriane Elisabeth, Childs, Julian Bruce, Coutu, Sherry Leigh, Husheer, Shamus Louis Godfrey, Dr, Husheer, Tye Yuri, Mackie, Scott Robert, Richards, Andrew John Mcglashan, Dr in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILARDINI, Pietrojan 14 April 2014 - 1
SANGIORGIO, Enrico 22 December 2015 - 1
CHAUSIAUX, Oriane Elisabeth 11 October 2007 31 March 2014 1
CHILDS, Julian Bruce 17 January 2008 14 April 2014 1
COUTU, Sherry Leigh 01 November 2012 31 March 2016 1
HUSHEER, Shamus Louis Godfrey, Dr 24 July 2007 13 March 2015 1
HUSHEER, Tye Yuri 22 September 2006 24 July 2007 1
MACKIE, Scott Robert 22 September 2006 14 April 2014 1
RICHARDS, Andrew John Mcglashan, Dr 01 November 2012 06 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 18 October 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 08 July 2019
SH01 - Return of Allotment of shares 21 January 2019
CS01 - N/A 18 October 2018
RESOLUTIONS - N/A 22 August 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 18 October 2017
SH01 - Return of Allotment of shares 29 September 2017
AA - Annual Accounts 07 July 2017
RESOLUTIONS - N/A 24 April 2017
RESOLUTIONS - N/A 04 April 2017
CS01 - N/A 04 October 2016
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 07 March 2016
SH01 - Return of Allotment of shares 10 February 2016
AP01 - Appointment of director 20 January 2016
MR04 - N/A 08 December 2015
MR04 - N/A 08 December 2015
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 20 January 2015
SH01 - Return of Allotment of shares 17 November 2014
AR01 - Annual Return 20 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2014
SH01 - Return of Allotment of shares 02 September 2014
SH01 - Return of Allotment of shares 16 July 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 30 April 2014
RESOLUTIONS - N/A 29 April 2014
RESOLUTIONS - N/A 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
SH01 - Return of Allotment of shares 29 April 2014
MR01 - N/A 30 December 2013
RESOLUTIONS - N/A 20 December 2013
AP01 - Appointment of director 12 December 2013
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 11 September 2013
SH01 - Return of Allotment of shares 08 August 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 18 June 2013
RESOLUTIONS - N/A 13 June 2013
RESOLUTIONS - N/A 23 May 2013
MEM/ARTS - N/A 23 May 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 28 December 2011
MG01 - Particulars of a mortgage or charge 16 November 2011
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
AR01 - Annual Return 18 October 2011
RESOLUTIONS - N/A 13 September 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 17 June 2010
SH01 - Return of Allotment of shares 26 April 2010
AR01 - Annual Return 17 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
AA - Annual Accounts 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
363a - Annual Return 09 December 2008
RESOLUTIONS - N/A 11 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
RESOLUTIONS - N/A 25 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
SA - Shares agreement 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
NEWINC - New incorporation documents 22 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2013 Fully Satisfied

N/A

Debenture 04 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.