Company Information for SEFAIRA UK LIMITED
QUEEN'S HOUSE, 55 - 56 LINCOLN'S INN FIELDS, LONDON, WC2A 3LJ,
|
Company Registration Number
07001997
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SEFAIRA UK LIMITED | |
Legal Registered Office | |
QUEEN'S HOUSE 55 - 56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ Other companies in W1D | |
Company Number | 07001997 | |
---|---|---|
Company ID Number | 07001997 | |
Date formed | 2009-08-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-16 04:37:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HENRY GALE HEELAS |
||
JOHN ERNEST HUEY III |
||
JAMES ANTHONY KIRKLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MADS NAESTHOLT JENSEN |
Director | ||
STEPHEN GRIST |
Company Secretary | ||
STEPHEN JOHN GRIST |
Director | ||
SARAH FRANCES WILLIAMSON ATKINS |
Company Secretary | ||
STM NOMINEE SECRETARIES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMTECH GROUP LIMITED | Director | 2018-03-29 | CURRENT | 2006-05-02 | Active | |
TRIMBLE MAPS LIMITED | Director | 2016-05-02 | CURRENT | 2003-04-15 | Active | |
SEFAIRA LIMITED | Director | 2016-01-29 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
VIANOVA SYSTEMS UK LIMITED | Director | 2015-09-01 | CURRENT | 2005-09-02 | Dissolved 2017-07-04 | |
TRIMBLE MRM LIMITED | Director | 2015-07-24 | CURRENT | 1967-06-23 | Active | |
MSG PUBLIC SECTOR LIMITED | Director | 2014-11-14 | CURRENT | 2013-05-10 | Active | |
ATRIUM SOFTWARE LTD | Director | 2014-11-14 | CURRENT | 1991-08-02 | Active - Proposal to Strike off | |
MANHATTAN DATACRAFT LTD | Director | 2014-11-14 | CURRENT | 1994-08-03 | Active - Proposal to Strike off | |
MANHATTAN SOFTWARE GROUP LTD. | Director | 2014-11-14 | CURRENT | 2002-08-02 | Active - Proposal to Strike off | |
ACCUTEST ENGINEERING SOLUTIONS LIMITED | Director | 2012-04-13 | CURRENT | 2003-10-06 | Dissolved 2014-09-23 | |
TRIMBLE UK LIMITED | Director | 2012-03-16 | CURRENT | 2000-09-12 | Active | |
SEFAIRA LIMITED | Director | 2016-01-29 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
VIANOVA SYSTEMS UK LIMITED | Director | 2015-09-01 | CURRENT | 2005-09-02 | Dissolved 2017-07-04 | |
TRADE SERVICE INFORMATION LIMITED | Director | 2014-11-07 | CURRENT | 1965-08-24 | Dissolved 2018-01-09 | |
ESTIMATION LIMITED | Director | 2014-11-07 | CURRENT | 1979-08-22 | Dissolved 2018-01-09 | |
QUICKPEN LIMITED | Director | 2014-11-07 | CURRENT | 1989-10-12 | Dissolved 2018-01-09 | |
AMTECH POWER SOFTWARE LIMITED | Director | 2014-11-07 | CURRENT | 1991-12-19 | Dissolved 2018-01-09 | |
BDATA LIMITED | Director | 2014-11-07 | CURRENT | 1994-08-01 | Dissolved 2018-01-09 | |
TSI POWERDATA LIMITED | Director | 2014-11-07 | CURRENT | 2000-06-22 | Dissolved 2018-01-09 | |
DE FACTO 1731 LIMITED | Director | 2014-11-07 | CURRENT | 2009-11-28 | Dissolved 2018-01-09 | |
DE FACTO 1732 LIMITED | Director | 2014-11-07 | CURRENT | 2009-11-27 | Dissolved 2018-01-09 | |
CSC (WORLD) LIMITED | Director | 2013-11-14 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
SEFAIRA LIMITED | Director | 2016-01-29 | CURRENT | 2009-08-26 | Active - Proposal to Strike off | |
TRIMBLE UK LIMITED | Director | 2015-10-16 | CURRENT | 2000-09-12 | Active | |
VIANOVA SYSTEMS UK LIMITED | Director | 2015-09-01 | CURRENT | 2005-09-02 | Dissolved 2017-07-04 | |
TRIMBLE MRM LIMITED | Director | 2015-07-24 | CURRENT | 1967-06-23 | Active | |
TRADE SERVICE INFORMATION LIMITED | Director | 2014-11-07 | CURRENT | 1965-08-24 | Dissolved 2018-01-09 | |
ESTIMATION LIMITED | Director | 2014-11-07 | CURRENT | 1979-08-22 | Dissolved 2018-01-09 | |
QUICKPEN LIMITED | Director | 2014-11-07 | CURRENT | 1989-10-12 | Dissolved 2018-01-09 | |
AMTECH POWER SOFTWARE LIMITED | Director | 2014-11-07 | CURRENT | 1991-12-19 | Dissolved 2018-01-09 | |
TSI POWERDATA LIMITED | Director | 2014-11-07 | CURRENT | 2000-06-22 | Dissolved 2018-01-09 | |
AMTECH TRUSTEES LIMITED | Director | 2014-11-07 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
TSI STAMFORD LIMITED | Director | 2014-11-07 | CURRENT | 2008-09-19 | Dissolved 2018-01-09 | |
DE FACTO 1731 LIMITED | Director | 2014-11-07 | CURRENT | 2009-11-28 | Dissolved 2018-01-09 | |
DE FACTO 1732 LIMITED | Director | 2014-11-07 | CURRENT | 2009-11-27 | Dissolved 2018-01-09 | |
LOAD SYSTEMS UK LIMITED | Director | 2014-08-20 | CURRENT | 2012-09-20 | Liquidation | |
MSG PUBLIC SECTOR LIMITED | Director | 2014-08-15 | CURRENT | 2013-05-10 | Active | |
ATRIUM SOFTWARE LTD | Director | 2014-08-15 | CURRENT | 1991-08-02 | Active - Proposal to Strike off | |
MANHATTAN DATACRAFT LTD | Director | 2014-08-15 | CURRENT | 1994-08-03 | Active - Proposal to Strike off | |
MANHATTAN SOFTWARE GROUP LTD. | Director | 2014-08-15 | CURRENT | 2002-08-02 | Active - Proposal to Strike off | |
ACCUTEST ENGINEERING SOLUTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2003-10-06 | Dissolved 2014-09-23 | |
CSC (WORLD) LIMITED | Director | 2013-11-14 | CURRENT | 2003-02-10 | Active - Proposal to Strike off | |
COBCO 867 LIMITED | Director | 2013-11-14 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED | Director | 2013-11-14 | CURRENT | 1988-03-28 | Active - Proposal to Strike off | |
CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED | Director | 2013-11-14 | CURRENT | 1997-03-10 | Active - Proposal to Strike off | |
CSC (HOLDINGS) LIMITED | Director | 2013-11-14 | CURRENT | 1997-03-07 | Active - Proposal to Strike off | |
CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED | Director | 2013-11-14 | CURRENT | 1997-09-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2019-04-09 GBP 1 | |
SH19 | Statement of capital on 2019-04-09 GBP 1 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 15/03/19 | |
CAP-SS | Solvency Statement dated 15/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
PSC02 | Notification of Trimble Inc as a person with significant control on 2017-03-31 | |
LATEST SOC | 29/04/17 STATEMENT OF CAPITAL;GBP 1002 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 1002 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 1001 | |
RES13 | THE COMPANY IN ACCORDANCE WITH NSECTION 175(5)(A) CA 2006 31/03/2017 | |
RES01 | ADOPT ARTICLES 31/03/2017 | |
CC04 | Statement of company's objects | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/16 FROM 22 Soho Square 4th Floor London W1D 4NS | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
AD02 | Register inspection address changed to 100 New Bridge Street London EC4V 6JA | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070019970001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070019970002 | |
AP01 | DIRECTOR APPOINTED MR JOHN ERNEST HUEY III | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY KIRKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADS JENSEN | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/08/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADS JENSEN / 03/02/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN GRIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070019970002 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG ENGLAND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 26/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070019970001 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN GRIST | |
AR01 | 26/08/13 FULL LIST | |
AR01 | 26/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADS JENSEN / 30/08/2012 | |
AP03 | SECRETARY APPOINTED MR STEPHEN GRIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH WILLIAMSON ATKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O 2ND FLOOR 16 HIGH HOLBORN LONDON WC1V 6BX UNITED KINGDOM | |
AR01 | 26/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADS JENSEN / 26/08/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM C/O REGUS - 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON LONDON W1J 6BD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MADS JENSEN / 28/10/2010 | |
AR01 | 26/08/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS SARAH FRANCES WILLIAMSON ATKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 1A POPE STREET LONDON SE1 3PH UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | COLUMBIA LAKE PARTNERS GROWTH LENDING I (LUXCO) S.A.R.L. | ||
Satisfied | SILICON VALLEY BANK |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEFAIRA UK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Wakefield Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |