Company NameSerat Limited
DirectorPierre Sigg
Company StatusActive
Company Number03632221
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 6 months ago)
Previous NameIgniteaction Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePierre Sigg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench,Swiss
StatusCurrent
Appointed28 September 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 6 months
RoleConsultant
Country of ResidenceSaudi Arabia
Correspondence AddressUnit No 12 8103 Abu Bakr As Siddiq-Ash Sharafiyah
Jeddah
22234-4575
Saudi Arabia
Secretary NamePierre Sigg
NationalityFrench,Swiss
StatusCurrent
Appointed01 January 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleConsultant
Country of ResidenceSaudi Arabia
Correspondence AddressUnit No 12 8103 Abu Bakr As Siddiq-Ash Sharafiyah
Jeddah
222345-4575
Saudi Arabia
Director NameRachel Grace Gethin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 week after company formation)
Appointment Duration5 days (resigned 28 September 1998)
RoleSolicitor
Correspondence AddressFlat 10 Aldersgate Court
30 Bartholomew Close
London
EC1A 7ES
Director NameMr Christopher Wilkinson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(1 week after company formation)
Appointment Duration5 days (resigned 28 September 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoory Field House
Pilgrims Close,Westhumble
Dorking
Surrey
RH5 6AR
Secretary NameRachel Grace Gethin
NationalityBritish
StatusResigned
Appointed23 September 1998(1 week after company formation)
Appointment Duration5 days (resigned 28 September 1998)
RoleSolicitor
Correspondence AddressFlat 10 Aldersgate Court
30 Bartholomew Close
London
EC1A 7ES
Director NameDariane Golay-Sigg
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2000(1 year, 3 months after company formation)
Appointment Duration10 years (resigned 10 January 2010)
RoleConsultant
Correspondence Address4 Rue Senebier
Geneva 1205
Foreign
Director NameChristopher James Phillips
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2004)
RoleConsultant
Correspondence Address6 Passage Baud Bovy 1205
Geneva
1205
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSimmlaw Services Limited (Corporation)
StatusResigned
Appointed28 September 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2000)
Correspondence AddressC/O Simmons & Simmons
Citypoint One Ropemaker Street
London
EC2Y 9SS
Director NameSaudi Star Foundation (Corporation)
StatusResigned
Appointed10 January 2010(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2016)
Correspondence AddressPO Box 315
Jeddah 21114
Jeddah
Saudi Arabia

Contact

Telephone0191 5184545
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£301,996
Cash£2,279
Current Liabilities£560,147

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

1 November 2023Secretary's details changed for Pierre Sigg on 16 September 2023 (1 page)
1 November 2023Change of details for Mr Pierre Sigg as a person with significant control on 16 September 2023 (2 pages)
1 November 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
1 November 2023Director's details changed for Pierre Sigg on 16 September 2023 (2 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
17 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
17 October 2018Director's details changed for Pierre Sigg on 15 September 2018 (2 pages)
16 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
18 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 March 2016Termination of appointment of Saudi Star Foundation as a director on 1 January 2016 (1 page)
2 March 2016Termination of appointment of Saudi Star Foundation as a director on 1 January 2016 (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
11 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
11 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
2 May 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
1 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Director's details changed for Pierre Sigg on 16 September 2010 (2 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Pierre Sigg on 16 September 2010 (2 pages)
16 September 2010Termination of appointment of Dariane Golay-Sigg as a director (1 page)
16 September 2010Appointment of Saudi Star Foundation as a director (2 pages)
16 September 2010Appointment of Saudi Star Foundation as a director (2 pages)
16 September 2010Termination of appointment of Dariane Golay-Sigg as a director (1 page)
5 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
15 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
15 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
10 December 2008Return made up to 16/09/08; full list of members (3 pages)
10 December 2008Return made up to 16/09/08; full list of members (3 pages)
10 December 2008Director and secretary's change of particulars / pierre sigg / 29/09/1998 (1 page)
10 December 2008Director and secretary's change of particulars / pierre sigg / 29/09/1998 (1 page)
30 September 2008Director and secretary's change of particulars / sigg pierre / 30/03/2000 (2 pages)
30 September 2008Director and secretary's change of particulars / sigg pierre / 30/03/2000 (2 pages)
29 September 2008Director's change of particulars / golay dariane / 07/07/2000 (1 page)
29 September 2008Director's change of particulars / golay dariane / 07/07/2000 (1 page)
27 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 November 2007Return made up to 16/09/07; full list of members (7 pages)
28 November 2007Return made up to 16/09/07; full list of members (7 pages)
17 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
17 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
17 October 2006Return made up to 16/09/06; full list of members (7 pages)
17 October 2006Return made up to 16/09/06; full list of members (7 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
11 November 2005Return made up to 16/09/05; full list of members (7 pages)
11 November 2005Return made up to 16/09/05; full list of members (7 pages)
19 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
19 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
26 October 2004Return made up to 16/09/04; full list of members (7 pages)
26 October 2004Director resigned (1 page)
26 October 2004Return made up to 16/09/04; full list of members (7 pages)
26 October 2004Director resigned (1 page)
7 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
13 October 2003Return made up to 16/09/03; full list of members (7 pages)
13 October 2003Return made up to 16/09/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 November 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 October 2001Return made up to 16/09/01; full list of members (7 pages)
11 October 2001Return made up to 16/09/01; full list of members (7 pages)
27 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
27 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
17 October 2000Return made up to 16/09/00; full list of members (7 pages)
17 October 2000Return made up to 16/09/00; full list of members (7 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
21 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
21 June 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
6 April 2000Return made up to 16/09/99; full list of members (6 pages)
6 April 2000Return made up to 16/09/99; full list of members (6 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
3 February 2000Registered office changed on 03/02/00 from: 14 dominion street london EC2M 2RL (1 page)
3 February 2000Registered office changed on 03/02/00 from: 14 dominion street london EC2M 2RL (1 page)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
1 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/09/98
(1 page)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/09/98
(1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned;director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned;director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
1 October 1998New secretary appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Memorandum and Articles of Association (14 pages)
25 September 1998Memorandum and Articles of Association (14 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
24 September 1998Company name changed igniteaction LIMITED\certificate issued on 24/09/98 (2 pages)
24 September 1998Company name changed igniteaction LIMITED\certificate issued on 24/09/98 (2 pages)
16 September 1998Incorporation (13 pages)
16 September 1998Incorporation (13 pages)