SIGNAVIO UK LTD.

C/O Sap Clockhouse Place C/O Sap Clockhouse Place, Feltham, TW14 8HD, Middlesex, England
StatusACTIVE
Company No.10856540
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

SIGNAVIO UK LTD. is an active private limited company with number 10856540. It was incorporated 6 years, 10 months, 10 days ago, on 07 July 2017. The company address is C/O Sap Clockhouse Place C/O Sap Clockhouse Place, Feltham, TW14 8HD, Middlesex, England.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

Old address: 170 Edmund Street Birmingham B3 2HB England

New address: C/O Sap Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD

Change date: 2024-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-02-14

Documents

View document PDF

Legacy

Date: 14 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/02/22

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signavio Gmbh

Cessation date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sap (Uk) Limited

Notification date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Daniel Rosenthal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Renaud Valery Heyd

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Holenstein

Termination date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

New address: 170 Edmund Street Birmingham B3 2HB

Old address: 12 Melcombe Place Marylebone Station London NW1 6JJ United Kingdom

Change date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 06 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-06

Psc name: Signavio Gmbh

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guido Rolf Sachs

Termination date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Rosenthal

Appointment date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mark Holenstein

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGD POWER CONSULTANTS LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:11140197
Status:ACTIVE
Category:Private Limited Company

BPFM LIMITED

SUITE M, 12-18,LONDON,WC1B 3QA

Number:10837228
Status:ACTIVE
Category:Private Limited Company

HDI DANCE CAMPS LTD

1ST FLOOR QUEEN STREET BUILDINGS,BOLTOM,BL1 2AB

Number:10151614
Status:ACTIVE
Category:Private Limited Company

HIMMAT SUPPORT CENTRE (NORTH WEST) LIMITED

703 STOCKPORT ROAD,MANCHESTER,M12 4QN

Number:04910847
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QUINCE TREE PROPERTIES LTD

16 UPPER WARREN AVENUE,READING,RG4 7EJ

Number:10409989
Status:ACTIVE
Category:Private Limited Company

SGS TIMBER HAULAGE LIMITED

STONEHAUGH GARAGE,HEXHAM,NE48 3DY

Number:03566049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source