About

Registered Number: 05191492
Date of Incorporation: 28/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Portsoken House, 155-157 Minories, London, EC3N 1LJ

 

Established in 2004, Sbc Systems (UK) Ltd has its registered office in London, it's status is listed as "Active". This company has 5 directors listed as Milligan, Scott, Beaudoin, René, Goldman, Murray Samuel, Horn, Peggy Fintel, Thacker, Don in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLIGAN, Scott 01 August 2014 - 1
BEAUDOIN, René 12 June 2014 23 September 2016 1
GOLDMAN, Murray Samuel 01 August 2005 31 January 2012 1
HORN, Peggy Fintel 01 January 2005 12 June 2014 1
THACKER, Don 12 June 2014 01 August 2014 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 06 August 2018
PSC07 - N/A 06 June 2018
PSC02 - N/A 06 June 2018
AA - Annual Accounts 20 April 2018
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 20 December 2017
CS01 - N/A 31 July 2017
PSC02 - N/A 31 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 20 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 29 July 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 02 March 2012
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 04 August 2008
363s - Annual Return 04 September 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
225 - Change of Accounting Reference Date 26 August 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.