About

Registered Number: 05505160
Date of Incorporation: 11/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor International House, 1 St Katharines Way, London, E1W 1UN

 

Sitecore Uk Ltd was founded on 11 July 2005, it has a status of "Active". We don't currently know the number of employees at the company. The business has 14 directors listed as Foehr, Richard Max, Jain, Priya Mehul, Bach Slots, Patrick, Kendall, Clive Peter, Seifert, Michael, Bach Nielsen, Gert Rolien, Bartolo, Simon Thomas, Elsass, Kim, Griggs, Daniel Edwin, Vp, Pedersen, Karsten Bjerregaard, Seifert, Michael, Sondergaard, Laust Nielsen, Tibrewal, Udit, Vp, Tilbury, Matthew Shaw Wylie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOEHR, Richard Max 31 August 2017 - 1
JAIN, Priya Mehul 01 April 2020 - 1
BACH NIELSEN, Gert Rolien 11 July 2005 31 January 2008 1
BARTOLO, Simon Thomas 01 February 2008 14 July 2011 1
ELSASS, Kim 28 December 2011 30 August 2017 1
GRIGGS, Daniel Edwin, Vp 03 February 2015 31 March 2020 1
PEDERSEN, Karsten Bjerregaard 01 August 2011 30 January 2015 1
SEIFERT, Michael 28 December 2011 03 February 2015 1
SONDERGAARD, Laust Nielsen 01 June 2007 10 May 2013 1
TIBREWAL, Udit, Vp 03 February 2015 15 April 2019 1
TILBURY, Matthew Shaw Wylie 02 October 2006 31 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BACH SLOTS, Patrick 11 July 2005 31 January 2008 1
KENDALL, Clive Peter 26 November 2008 20 April 2015 1
SEIFERT, Michael 01 February 2008 26 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
AP01 - Appointment of director 28 May 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 06 May 2019
CH01 - Change of particulars for director 02 May 2019
TM01 - Termination of appointment of director 25 April 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 09 April 2018
PSC08 - N/A 03 November 2017
PSC09 - N/A 30 October 2017
TM02 - Termination of appointment of secretary 18 September 2017
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 30 August 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 12 May 2017
MR01 - N/A 07 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 06 June 2016
MR04 - N/A 13 May 2016
RESOLUTIONS - N/A 06 May 2016
SH01 - Return of Allotment of shares 06 May 2016
CC04 - Statement of companies objects 06 May 2016
RESOLUTIONS - N/A 24 September 2015
MR01 - N/A 11 September 2015
AR01 - Annual Return 20 July 2015
TM02 - Termination of appointment of secretary 21 April 2015
AP04 - Appointment of corporate secretary 21 April 2015
AA - Annual Accounts 12 April 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 03 February 2015
MISC - Miscellaneous document 31 October 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 17 July 2013
RP04 - N/A 12 June 2013
TM01 - Termination of appointment of director 22 May 2013
AUD - Auditor's letter of resignation 14 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 24 July 2012
AD01 - Change of registered office address 24 July 2012
AA - Annual Accounts 07 March 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
MEM/ARTS - N/A 10 October 2011
AP01 - Appointment of director 20 September 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
TM01 - Termination of appointment of director 03 August 2011
RESOLUTIONS - N/A 25 July 2011
RESOLUTIONS - N/A 25 July 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 04 May 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
363a - Annual Return 14 October 2008
353 - Register of members 14 October 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 22 August 2007
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363s - Annual Return 11 October 2006
RESOLUTIONS - N/A 18 October 2005
225 - Change of Accounting Reference Date 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
123 - Notice of increase in nominal capital 18 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Outstanding

N/A

A registered charge 09 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.