About

Registered Number: 07886649
Date of Incorporation: 19/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: 48 Dover Street, London, W1S 4FF,

 

Sisvel Uk Ltd was established in 2011, it's status is listed as "Active". The companies directors are Fogliacco, Mattia, Webb, Nicholas Kevin, Sanctis, Giustino De. 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
FOGLIACCO, Mattia 01 January 2017 - 1
WEBB, Nicholas Kevin 01 January 2014 - 1
SANCTIS, Giustino De 21 June 2012 09 August 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 24 December 2019
AA01 - Change of accounting reference date 24 September 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
AA - Annual Accounts 24 July 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
CS01 - N/A 04 March 2019
AA01 - Change of accounting reference date 21 December 2018
AA01 - Change of accounting reference date 24 September 2018
PSC09 - N/A 23 April 2018
PSC01 - N/A 13 March 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 08 January 2018
AA01 - Change of accounting reference date 26 September 2017
AP01 - Appointment of director 29 March 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 20 December 2016
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 06 August 2015
PARENT_ACC - N/A 06 August 2015
AGREEMENT2 - N/A 06 August 2015
GUARANTEE2 - N/A 06 August 2015
GUARANTEE2 - N/A 15 July 2015
AR01 - Annual Return 07 January 2015
GUARANTEE2 - N/A 18 November 2014
AA - Annual Accounts 04 November 2014
PARENT_ACC - N/A 21 October 2014
TM01 - Termination of appointment of director 06 October 2014
AGREEMENT2 - N/A 06 October 2014
GUARANTEE2 - N/A 06 October 2014
GUARANTEE2 - N/A 25 September 2014
AGREEMENT2 - N/A 23 September 2014
GUARANTEE2 - N/A 23 September 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 September 2013
PARENT_ACC - N/A 16 September 2013
AGREEMENT2 - N/A 16 September 2013
GUARANTEE2 - N/A 16 September 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 13 September 2012
AD01 - Change of registered office address 16 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
AP01 - Appointment of director 22 June 2012
NEWINC - New incorporation documents 19 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.