About

Registered Number: 03452194
Date of Incorporation: 14/10/1997 (27 years and 6 months ago)
Company Status: Active
Registered Address: Third Floor, 1 New Fetter Lane, London, EC4A 1AN,

 

Based in London, Sentec Ltd was founded on 14 October 1997, it has a status of "Active". This company has 20 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Petter 01 November 2014 18 November 2015 1
BAYS, Dennis Randall 18 November 2015 15 August 2017 1
BRIDGLAND, David Vernon 01 August 2013 18 November 2015 1
BRIGGS, Megan 18 November 2015 15 August 2017 1
BURSTALL, Oliver William John 26 November 2008 31 March 2013 1
COX, Garry 18 November 2015 28 June 2019 1
DAMES, Andrew Nicholas 14 October 1997 26 March 2010 1
ENGLAND, James Mark 23 July 1999 24 October 2013 1
FRYERS, Thomas Clayton 26 November 2003 24 October 2013 1
HEALY, David, Dr 17 August 2017 17 August 2017 1
HOWE, Andrew Robert Linton 14 October 1997 18 November 2015 1
KING, Richard Ashton 19 March 1998 28 February 2011 1
MAHON, Stephen William, Dr 31 May 2002 18 July 2003 1
ROUSSOPOULOS, Kimon, Dr 03 April 2006 17 July 2008 1
TOWERS, Adrian Anthony 23 June 2004 03 October 2014 1
WILSON, Margaret Caroline 14 October 1997 14 October 1997 1
Secretary Name Appointed Resigned Total Appointments
BOND, Elizabeth 17 August 2017 - 1
ENGLAND, James Mark 18 November 2015 17 August 2017 1
GIBSON, Jacqueline 19 September 2000 23 May 2003 1
HICKEY, Patrick Julian 14 October 1997 14 October 1997 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AD01 - Change of registered office address 04 May 2020
AD01 - Change of registered office address 08 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 10 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AP03 - Appointment of secretary 18 August 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AA01 - Change of accounting reference date 16 December 2016
AA - Annual Accounts 03 November 2016
AA01 - Change of accounting reference date 05 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2016
CS01 - N/A 04 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2016
MR04 - N/A 02 August 2016
RP04 - N/A 23 December 2015
RP04 - N/A 23 December 2015
RP04 - N/A 23 December 2015
RP04 - N/A 23 December 2015
RP04 - N/A 23 December 2015
RP04 - N/A 23 December 2015
RP04 - N/A 22 December 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 24 November 2015
AP03 - Appointment of secretary 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AD01 - Change of registered office address 24 November 2015
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
AA01 - Change of accounting reference date 19 November 2015
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 23 October 2015
SH01 - Return of Allotment of shares 23 October 2015
AR01 - Annual Return 12 October 2015
SH01 - Return of Allotment of shares 12 October 2015
SH01 - Return of Allotment of shares 12 October 2015
SH01 - Return of Allotment of shares 12 October 2015
MR04 - N/A 01 September 2015
AA - Annual Accounts 17 July 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AA - Annual Accounts 18 July 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 22 May 2013
SH01 - Return of Allotment of shares 26 April 2013
TM01 - Termination of appointment of director 08 April 2013
SH01 - Return of Allotment of shares 07 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 19 June 2012
SH01 - Return of Allotment of shares 14 December 2011
AR01 - Annual Return 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
CH01 - Change of particulars for director 27 October 2011
SH01 - Return of Allotment of shares 14 September 2011
SH01 - Return of Allotment of shares 14 September 2011
SH01 - Return of Allotment of shares 14 September 2011
SH01 - Return of Allotment of shares 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AA - Annual Accounts 09 May 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 29 April 2010
SH06 - Notice of cancellation of shares 28 April 2010
SH03 - Return of purchase of own shares 28 April 2010
AD01 - Change of registered office address 16 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
SH01 - Return of Allotment of shares 27 November 2009
SH01 - Return of Allotment of shares 27 November 2009
SH01 - Return of Allotment of shares 27 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 04 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
363s - Annual Return 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
AA - Annual Accounts 13 June 2005
RESOLUTIONS - N/A 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 28 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
395 - Particulars of a mortgage or charge 18 November 2003
363s - Annual Return 31 October 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
RESOLUTIONS - N/A 04 April 2003
AA - Annual Accounts 19 March 2003
RESOLUTIONS - N/A 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
363s - Annual Return 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2002
395 - Particulars of a mortgage or charge 24 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
AA - Annual Accounts 19 August 2002
287 - Change in situation or address of Registered Office 17 July 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
AA - Annual Accounts 01 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2001
169 - Return by a company purchasing its own shares 15 January 2001
RESOLUTIONS - N/A 08 January 2001
RESOLUTIONS - N/A 08 January 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 27 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
AA - Annual Accounts 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1999
363s - Annual Return 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
AA - Annual Accounts 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
363s - Annual Return 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1998
395 - Particulars of a mortgage or charge 01 April 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
123 - Notice of increase in nominal capital 26 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
287 - Change in situation or address of Registered Office 27 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 February 2010 Fully Satisfied

N/A

Deposit deed 16 November 2009 Fully Satisfied

N/A

Debenture deed 17 November 2003 Fully Satisfied

N/A

Rent deposit deed 20 September 2002 Fully Satisfied

N/A

Debenture 25 March 2002 Fully Satisfied

N/A

Rent deposit agreement 30 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.