Company NameSIEM Capital UK Limited
DirectorsKenneth Reid Ross and Charles Bondi
Company StatusActive
Company Number00081307
CategoryPrivate Limited Company
Incorporation Date21 June 1904(119 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Charles Bondi
NationalityNorwegian
StatusCurrent
Appointed21 August 2006(102 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCorporate Controller
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Kenneth Reid Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(112 years after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Charles Bondi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(115 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameChristopher Henry Shipston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1996)
RoleCommercial Manager
Correspondence AddressLinden 36 Bean Road
Bexleyheath
Kent
DA6 8HN
Secretary NameAlan Michael Rosin
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1993)
RoleCompany Director
Correspondence Address76 Lawn Road
London
NW3 2XB
Director NameMr Arne Bang
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed02 January 1992(87 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1993)
RoleVice President - Finance
Correspondence Address9 Vicarage Gate
Kensington
London
W8 4AG
Secretary NameMehmet Ertan Ahmed
NationalityBritish
StatusResigned
Appointed03 June 1993(89 years after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleAccountant
Correspondence Address223 The Lexington Buildings
Fairfield Road
London
E3 2UE
Secretary NameJane Patricia Hubbard
NationalityBritish
StatusResigned
Appointed30 June 1995(91 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address150 Link Road
Canvey Island
Essex
SS8 9SN
Director NamePeter John Drummond
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1996(91 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 1997)
RoleManaging Director
Correspondence Address8 Coulson Close
Beaumont Park
Hexham
Northumberland
NE46 2PR
Director NameVeda Margaret Crane
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(92 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 March 2002)
RoleAdministrator
Correspondence Address4a Greenberry Street
London
NW8 7AB
Secretary NameMr Philip Moross
NationalityBritish
StatusResigned
Appointed30 January 1997(92 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 The Crescent
London
SW13 0NN
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(97 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 72 Philbeach Gardens
London
SW5 9EY
Secretary NameVeda Margaret Crane
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(98 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 April 2003)
RoleSecretary
Correspondence Address4a Greenberry Street
London
NW8 7AB
Secretary NameVeda Margaret Crane
NationalityBritish
StatusResigned
Appointed12 February 2003(98 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 April 2003)
RoleSecretary
Correspondence Address4a Greenberry Street
London
NW8 7AB
Secretary NameEystein Eriksrud
NationalityNorwegian
StatusResigned
Appointed10 April 2003(98 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressFlat 9, 56 Vincent Square
London
SW1P 2NE
Director NameEystein Eriksrud
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed21 August 2006(102 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2019)
RoleGeneral Counsel
Country of ResidenceNorway
Correspondence Address15 L?Nn?Skollen 15
1362 Hosle
Norway

Contact

Websitewww.siemindustries.com/
Telephone020 77470545
Telephone regionLondon

Location

Registered Address40 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Siem Europe Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£75,000
Net Worth£92,870
Cash£37,367
Current Liabilities£65,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

21 January 1985Delivered on: 7 February 1985
Persons entitled: Post-Och Kredit Banken Pk Banken

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under a financial support agreement dated 21 january 1985.
Particulars: All the company's right title and interest in the freights hire monies requisition hire net salvage towage remuneration demurrage detention monies damageand other earnings in respect of the vessel "spring delight" all the company's right title and interest in the insurances all the company's right title and benefit in a demise charter dated 1 february 1984.
Outstanding

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
3 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
5 February 2021Change of details for Kristian Siem as a person with significant control on 30 June 2020 (2 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
17 September 2019Appointment of Charles Bondi as a director on 13 September 2019 (2 pages)
31 July 2019Termination of appointment of Eystein Eriksrud as a director on 31 July 2019 (1 page)
20 May 2019Director's details changed for Mr Kenneth Reid Ross on 9 May 2019 (2 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
15 June 2018Secretary's details changed for Mr Charles Bondi on 15 June 2018 (1 page)
3 January 2018Satisfaction of charge 1 in full (2 pages)
3 January 2018Satisfaction of charge 1 in full (2 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 December 2017Notification of Kristian Siem as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Cessation of Siem Europe S.À R.L. as a person with significant control on 6 April 2016 (1 page)
20 December 2017Cessation of Siem Europe S.À R.L. as a person with significant control on 6 April 2016 (1 page)
20 December 2017Notification of Kristian Siem as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Registered office address changed from 3rd Floor 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 3rd Floor 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
12 October 2016Full accounts made up to 31 December 2015 (23 pages)
2 June 2016Appointment of Mr Kenneth Reid Ross as a director on 2 June 2016 (2 pages)
2 June 2016Appointment of Mr Kenneth Reid Ross as a director on 2 June 2016 (2 pages)
26 May 2016Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page)
26 May 2016Termination of appointment of Simon Charles Grist Stevens as a director on 12 January 2016 (1 page)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500,000
(5 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500,000
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500,000
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 500,000
(5 pages)
30 June 2014Full accounts made up to 31 December 2013 (16 pages)
30 June 2014Full accounts made up to 31 December 2013 (16 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(5 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(5 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 October 2010Full accounts made up to 31 December 2009 (17 pages)
21 October 2010Full accounts made up to 31 December 2009 (17 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Eystein Eriksrud on 15 January 2010 (2 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Eystein Eriksrud on 15 January 2010 (2 pages)
27 April 2009Full accounts made up to 31 December 2008 (17 pages)
27 April 2009Full accounts made up to 31 December 2008 (17 pages)
20 January 2009Return made up to 02/01/09; full list of members (3 pages)
20 January 2009Return made up to 02/01/09; full list of members (3 pages)
20 January 2009Director's change of particulars / simon stevens / 06/08/2008 (1 page)
20 January 2009Director's change of particulars / simon stevens / 06/08/2008 (1 page)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2008Secretary's particulars changed (1 page)
30 September 2007Full accounts made up to 31 December 2006 (18 pages)
30 September 2007Full accounts made up to 31 December 2006 (18 pages)
11 January 2007Return made up to 02/01/07; full list of members (7 pages)
11 January 2007Return made up to 02/01/07; full list of members (7 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
10 January 2006Return made up to 02/01/06; full list of members (6 pages)
10 January 2006Return made up to 02/01/06; full list of members (6 pages)
23 June 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2005Full accounts made up to 31 December 2004 (13 pages)
11 January 2005Return made up to 02/01/05; full list of members (6 pages)
11 January 2005Return made up to 02/01/05; full list of members (6 pages)
12 August 2004Registered office changed on 12/08/04 from: 4TH floor 10 stratton street london W1J 8DA (1 page)
12 August 2004Registered office changed on 12/08/04 from: 4TH floor 10 stratton street london W1J 8DA (1 page)
21 July 2004Full accounts made up to 31 December 2003 (11 pages)
21 July 2004Full accounts made up to 31 December 2003 (11 pages)
10 February 2004Company name changed aston financial LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed aston financial LIMITED\certificate issued on 10/02/04 (2 pages)
27 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
1 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
15 January 2003Return made up to 02/01/03; full list of members (6 pages)
15 January 2003Return made up to 02/01/03; full list of members (6 pages)
7 January 2003Company name changed hopemount shipping company,limit ed(the)\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed hopemount shipping company,limit ed(the)\certificate issued on 07/01/03 (2 pages)
27 September 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
27 September 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
11 January 2002Return made up to 02/01/02; full list of members (6 pages)
11 January 2002Return made up to 02/01/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
10 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
10 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
9 January 2001Full accounts made up to 30 June 2000 (10 pages)
9 January 2001Full accounts made up to 30 June 2000 (10 pages)
20 July 2000Registered office changed on 20/07/00 from: 1 derry street london W8 5NN (1 page)
20 July 2000Registered office changed on 20/07/00 from: 1 derry street london W8 5NN (1 page)
10 January 2000Return made up to 02/01/00; full list of members (6 pages)
10 January 2000Return made up to 02/01/00; full list of members (6 pages)
14 December 1999Full accounts made up to 30 June 1999 (9 pages)
14 December 1999Full accounts made up to 30 June 1999 (9 pages)
18 January 1999Full group accounts made up to 30 June 1998 (15 pages)
18 January 1999Full group accounts made up to 30 June 1998 (15 pages)
6 January 1999Return made up to 02/01/99; no change of members (4 pages)
6 January 1999Return made up to 02/01/99; no change of members (4 pages)
8 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1997Full group accounts made up to 30 June 1997 (15 pages)
20 October 1997Full group accounts made up to 30 June 1997 (15 pages)
4 May 1997Full group accounts made up to 30 June 1996 (16 pages)
4 May 1997Full group accounts made up to 30 June 1996 (16 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
2 February 1997Return made up to 04/01/97; change of members
  • 363(287) ‐ Registered office changed on 02/02/97
(6 pages)
2 February 1997Return made up to 04/01/97; change of members
  • 363(287) ‐ Registered office changed on 02/02/97
(6 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996Return made up to 04/01/96; no change of members (4 pages)
21 February 1996Return made up to 04/01/96; no change of members (4 pages)
27 October 1995Full accounts made up to 30 June 1995 (9 pages)
27 October 1995Full accounts made up to 30 June 1995 (9 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (153 pages)
7 February 1985Particulars of mortgage/charge (4 pages)
7 February 1985Particulars of mortgage/charge (4 pages)
25 June 1904Incorporation (31 pages)
25 June 1904Incorporation (31 pages)