About

Registered Number: 08896959
Date of Incorporation: 17/02/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: New Penderel House, 4th Floor, 283-288 High Holborn, London, WC1V 7HP,

 

Founded in 2014, Softlayer Technologies Uk Ltd have registered office in London, it has a status of "Active". The companies directors are listed as Wilcock, Andrew Gavin Croft, Button, Sarah May, Hill, Naomi Juliet, Karidis, George, Romero Colliard, Francisco, Smith, Stephen Austin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOCK, Andrew Gavin Croft 26 November 2018 - 1
BUTTON, Sarah May 17 February 2014 01 March 2016 1
HILL, Naomi Juliet 26 February 2016 24 June 2016 1
KARIDIS, George 17 February 2014 03 April 2015 1
ROMERO COLLIARD, Francisco 03 April 2015 01 March 2016 1
SMITH, Stephen Austin 26 February 2016 14 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 24 February 2019
AP01 - Appointment of director 05 December 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 October 2017
CH04 - Change of particulars for corporate secretary 01 September 2017
TM01 - Termination of appointment of director 14 June 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 06 July 2016
TM01 - Termination of appointment of director 05 July 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
CH01 - Change of particulars for director 18 February 2015
NEWINC - New incorporation documents 17 February 2014
AA01 - Change of accounting reference date 17 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.