Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERIWAVE UK/BRAZIL QC LTD
Company Information for

STERIWAVE UK/BRAZIL QC LTD

AVERY HOUSE, 8 AVERY HILL ROAD, NEW ELTHAM, LONDON, SE9 2BD,
Company Registration Number
07084436
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Steriwave Uk/brazil Qc Ltd
STERIWAVE UK/BRAZIL QC LTD was founded on 2009-11-24 and has its registered office in New Eltham. The organisation's status is listed as "Active - Proposal to Strike off". Steriwave Uk/brazil Qc Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
STERIWAVE UK/BRAZIL QC LTD
 
Legal Registered Office
AVERY HOUSE
8 AVERY HILL ROAD
NEW ELTHAM
LONDON
SE9 2BD
Other companies in CR0
 
Filing Information
Company Number 07084436
Company ID Number 07084436
Date formed 2009-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2018
Account next due 31/08/2020
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts 
Last Datalog update: 2020-02-04 13:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERIWAVE UK/BRAZIL QC LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   B&U LIMITED   PRITCHARD FELLOWS & CO LTD
Is this data useful to you?
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.

Company Officers of STERIWAVE UK/BRAZIL QC LTD

Current Directors
Officer Role Date Appointed
ANYA LUCY FREDA FUCILLA
Company Secretary 2009-11-25
BRUNO EDOUARD MARIE JOSEPH DENANTES
Director 2014-12-16
FRANCESCO FUCILLA
Director 2009-11-24
WILLIAM FUCILLA
Director 2011-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DUNNING-DAVIES
Director 2013-02-15 2016-11-21
GIANGUIDO RIZZOTTO
Director 2013-02-15 2016-11-21
ADRIAN JOHN EYRE
Director 2011-01-10 2016-05-09
FABIO GRANGEIRO RODRIGUES
Director 2013-02-15 2014-12-16
WALDYR ALVES RODRIGUES
Director 2013-02-15 2014-10-14
FRANCO SELLERI
Director 2013-02-15 2013-11-22
JEREMY DUNNING-DAVIES
Director 2010-02-19 2012-08-15
GIANGUIDO RIZZOTTO
Director 2010-02-24 2012-08-15
FABIO GRANGEIRO RODRIGUES
Director 2010-03-04 2012-08-15
WALDYR ALVES RODRIGUES
Director 2010-02-19 2012-08-15
FRANCO SELLERI
Director 2010-02-26 2012-08-15
YOGENDRA NARAIN SRIVASTAVA
Director 2010-02-24 2012-05-28
DIEGO LUCIO RAPOPORT
Director 2010-02-19 2012-05-22
VINCENZO ISABELLA VALENZI
Director 2010-02-24 2011-05-28
GEORGE CSABA NEMETH
Director 2010-08-23 2011-04-20
JEREMY DUNNING-DAVIES
Director 2009-11-24 2010-01-22
WALDIR ALVES JR RODRIGUES
Director 2009-11-24 2010-01-22
FRANCO SELLERI
Director 2009-11-24 2010-01-22
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-11-24 2009-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO EDOUARD MARIE JOSEPH DENANTES IMPERIAL SPORTS AGENCY LTD Director 2016-11-25 CURRENT 2012-03-19 Active
BRUNO EDOUARD MARIE JOSEPH DENANTES WHARF ENERGY LTD Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
BRUNO EDOUARD MARIE JOSEPH DENANTES STERIWAVE LTD Director 2012-09-13 CURRENT 2005-08-04 Active
BRUNO EDOUARD MARIE JOSEPH DENANTES GLOBAL ENERGY KLEANGAS LTD Director 2012-02-28 CURRENT 2011-11-07 Active - Proposal to Strike off
BRUNO EDOUARD MARIE JOSEPH DENANTES UNITED OIL LTD Director 2012-01-03 CURRENT 2006-03-27 Liquidation
BRUNO EDOUARD MARIE JOSEPH DENANTES NIKEL INTERNATIONAL LTD Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2014-07-01
FRANCESCO FUCILLA GAK EUROPE LTD Director 2014-09-19 CURRENT 2014-04-23 Active - Proposal to Strike off
FRANCESCO FUCILLA STERIWAVE-GDT-TEK LTD Director 2012-08-13 CURRENT 2011-08-11 Active - Proposal to Strike off
FRANCESCO FUCILLA GLOBAL APOLLO KLEANGAS LTD Director 2012-06-14 CURRENT 2012-02-08 Active - Proposal to Strike off
FRANCESCO FUCILLA DOME PETROLEUM RESOURCES LTD Director 2012-05-19 CURRENT 2005-05-17 Active
FRANCESCO FUCILLA PHOENIX RESOURCES LTD Director 2012-05-15 CURRENT 2006-04-05 Active
FRANCESCO FUCILLA ALLIED GOLD RESOURCES LTD Director 2012-05-15 CURRENT 2006-06-20 Active
FRANCESCO FUCILLA UNITED OIL LTD Director 2012-05-15 CURRENT 2006-03-27 Liquidation
FRANCESCO FUCILLA YELLOW ENERGY LTD Director 2012-05-15 CURRENT 2009-09-13 Active
FRANCESCO FUCILLA ALLIED OIL & GAS LTD Director 2012-05-15 CURRENT 2006-03-15 Active
FRANCESCO FUCILLA JURASSICA OIL & GAS LTD Director 2012-05-15 CURRENT 2006-08-31 Active
FRANCESCO FUCILLA WHARF RESOURCES LTD Director 2012-05-15 CURRENT 2005-07-03 Active
FRANCESCO FUCILLA GLOBAL ENERGY KLEANGAS LTD Director 2012-02-28 CURRENT 2011-11-07 Active - Proposal to Strike off
FRANCESCO FUCILLA 21ST CENTURY FILMWORKS LIMITED Director 2009-10-02 CURRENT 2009-01-15 Active
FRANCESCO FUCILLA STERIWAVE (HUNGARY) LTD Director 2009-08-11 CURRENT 2009-08-11 Active
FRANCESCO FUCILLA GLOBAL ENERGY TECHNOLOGY LTD Director 2008-08-20 CURRENT 2008-08-18 Active
FRANCESCO FUCILLA STERIWAVE LTD Director 2007-03-19 CURRENT 2005-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-08DS01Application to strike the company off the register
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO EDOUARD MARIE JOSEPH DENANTES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FUCILLA
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom
2019-10-29TM02Termination of appointment of Anya Lucy Freda Fucilla on 2019-10-29
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Suite 134, Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM Suite 41, Airport House Purley Way Croydon Surrey CR0 0XZ
2017-02-10CH03SECRETARY'S DETAILS CHNAGED FOR ANYA LUCY FREDA EDWARDS on 2017-02-10
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GIANGUIDO RIZZOTTO
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNNING-DAVIES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN EYRE
2016-03-03CH01Director's details changed for Prof Francesco Fucilla on 2016-03-03
2016-02-10AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-04AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Suite 18 Airport House Purley Way Croydon CR0 0XZ
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0104/02/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FABIO GRANGEIRO RODRIGUES
2014-12-16AP01DIRECTOR APPOINTED MR BRUNO EDOUARD MARIE JOSEPH DENANTES
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WALDYR ALVES RODRIGUES
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0104/02/14 FULL LIST
2014-01-08AA30/11/13 TOTAL EXEMPTION FULL
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO SELLERI
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 30/10/2013
2013-07-10AA30/11/12 TOTAL EXEMPTION FULL
2013-07-10AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/11
2013-02-15AP01DIRECTOR APPOINTED DR FABIO GRANGEIRO RODRIGUES
2013-02-15AP01DIRECTOR APPOINTED PROFESSOR WALDYR RODRIGUES
2013-02-15AP01DIRECTOR APPOINTED PROFESSOR FRANCO SELLERI
2013-02-15AP01DIRECTOR APPOINTED PROFESSOR JEREMY DUNNING-DAVIES
2013-02-15AP01DIRECTOR APPOINTED PROFESSOR GIANGUIDO RIZZOTTO
2013-02-05AR0104/02/13 FULL LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO SELLERI
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WALDYR RODRIGUES
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR FABIO RODRIGUES
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GIANGUIDO RIZZOTTO
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNNING-DAVIES
2012-06-14AA30/11/11 TOTAL EXEMPTION FULL
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR YOGENDRA SRIVASTAVA
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DIEGO RAPOPORT
2012-02-08AR0104/02/12 FULL LIST
2011-07-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-07-07RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-07-07RES02REREG PLC TO PRI; RES02 PASS DATE:06/07/2011
2011-07-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-05-31AP01DIRECTOR APPOINTED MR ADRIAN JOHN EYRE
2011-05-30TM01APPOINTMENT TERMINATED, DIRECTOR VINCENZO ISABELLA VALENZI
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NEMETH
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CSABA NEMETH / 20/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANCO SELLERI / 20/04/2011
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-03-21AR0104/02/11 FULL LIST
2011-01-10AP01DIRECTOR APPOINTED WILLIAM FUCILLA
2010-08-23AP01DIRECTOR APPOINTED MR GEORGE CSABA NEMETH
2010-03-05AP01DIRECTOR APPOINTED FABIO GRANGEIRO RODRIGUES
2010-03-01AP01DIRECTOR APPOINTED PROFESSOR FRANCO SELLERI
2010-02-25AP01DIRECTOR APPOINTED GIANGUIDO RIZZOTTO
2010-02-25AP01DIRECTOR APPOINTED YOGENDRA NARAIN SRIVASTAVA
2010-02-25AP01DIRECTOR APPOINTED VINCENZO ISABELLA VALENZI
2010-02-23AP01DIRECTOR APPOINTED WALDYR RODRIGUES
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DIEGO LUCIO RAPOPORT / 22/02/2010
2010-02-22AP01DIRECTOR APPOINTED PROFESSOR DIEGO LUCIO RAPOPORT
2010-02-22AP01DIRECTOR APPOINTED DR JEREMY DUNNING-DAVIES
2010-02-04AR0104/02/10 FULL LIST
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANYA LUCY FREDA EDWARDS / 04/02/2010
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO SELLERI
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WALDIR RODRIGUES
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNNING-DAVIES
2009-12-04AP03SECRETARY APPOINTED ANYA LUCY FREDA EDWARDS
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED
2009-11-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
2009-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STERIWAVE UK/BRAZIL QC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERIWAVE UK/BRAZIL QC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERIWAVE UK/BRAZIL QC LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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 STERIWAVE UK/BRAZIL QC LTD

Intangible Assets
Patents
We have not found any records of STERIWAVE UK/BRAZIL QC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STERIWAVE UK/BRAZIL QC LTD
Trademarks
We have not found any records of STERIWAVE UK/BRAZIL QC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERIWAVE UK/BRAZIL QC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as STERIWAVE UK/BRAZIL QC LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where STERIWAVE UK/BRAZIL QC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERIWAVE UK/BRAZIL QC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERIWAVE UK/BRAZIL QC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.