Company NameSIA Partners UK Plc
Company StatusActive
Company Number05884769
CategoryPublic Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Previous NameInvestance UK Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthieu Courtecuisse
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed13 September 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCheif Executive Officer
Country of ResidenceFrance
Correspondence Address18 Boulevard Montmartre
Paris
75002
Director NameThomas Rocafull
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed13 September 2013(7 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RolePartner
Country of ResidenceFrance
Correspondence Address18 Boulevard Montmartre
Paris
75002
Director NameMichael McKay
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleManagement Consultant
Country of ResidenceIreland
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7EB
Director NameGary O'Sullivan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleConsultant
Country of ResidenceIreland
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7EB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusCurrent
Appointed24 July 2006(same day as company formation)
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon, London
SW19 1QT
Director NameCedric Paul Pierre Boisne
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Avenue Scribe
Meudon
92190
France
Director NameFranck Arick Dahan
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Place Des Etats-Unis
Paris
75116
Director NameMr Rory Colfer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor 90 Bartholomew Close
London
EC1A 7EB

Contact

Websitesia-partners.com

Location

Registered Address4th Floor 90 Bartholomew Close
London
EC1A 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

130k at £1Sia Partners
70.27%
Growth
4.6m at £0.01Sia Partners
24.73%
Ordinary
5k at £1Andrew Lim
2.70%
Growth
325k at £0.01Vincent Kasbi
1.76%
Ordinary
100k at £0.01Neil Macfarlane
0.54%
Ordinary

Financials

Year2014
Turnover£1,578,354
Gross Profit-£153,380
Net Worth-£941,849
Cash£57,006
Current Liabilities£1,599,115

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

14 October 2023Full accounts made up to 30 June 2023 (23 pages)
26 September 2023Termination of appointment of Michael Mckay as a director on 26 September 2023 (1 page)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
22 November 2022Full accounts made up to 30 June 2022 (24 pages)
10 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Rory Colfer as a director on 30 April 2022 (1 page)
6 May 2022Appointment of Gary O'sullivan as a director on 30 April 2022 (2 pages)
6 May 2022Appointment of Michael Mckay as a director on 30 April 2022 (2 pages)
3 March 2022Full accounts made up to 30 June 2021 (23 pages)
23 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
19 October 2020Full accounts made up to 30 June 2020 (21 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
20 November 2019Full accounts made up to 30 June 2019 (21 pages)
2 September 2019Registered office address changed from 36-38 Hatton Garden 1st Floor London EC1N 8EB England to 4th Floor 90 Bartholomew Close London EC1A 7EB on 2 September 2019 (1 page)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 30 June 2018 (24 pages)
10 December 2018Appointment of Mr Rory Colfer as a director on 10 December 2018 (2 pages)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 30 June 2017 (20 pages)
7 December 2017Full accounts made up to 30 June 2017 (20 pages)
1 September 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
21 February 2017Registered office address changed from 2nd Floor 4 Eastcheap London EC3M 1AE to 36-38 Hatton Garden 1st Floor London EC1N 8EB on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 2nd Floor 4 Eastcheap London EC3M 1AE to 36-38 Hatton Garden 1st Floor London EC1N 8EB on 21 February 2017 (1 page)
8 January 2017Full accounts made up to 30 June 2016 (22 pages)
8 January 2017Full accounts made up to 30 June 2016 (22 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
27 May 2016Registered office address changed from 2nd Floor 4 Eastcheap London London EC3M 1AE United Kingdom to 2nd Floor 4 Eastcheap London EC3M 1AE on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 2nd Floor 4 Eastcheap London London EC3M 1AE United Kingdom to 2nd Floor 4 Eastcheap London EC3M 1AE on 27 May 2016 (2 pages)
26 May 2016Registered office address changed from Princess House 4th Floor 27 Bush Lane London EC4R 0AA to 2nd Floor 4 Eastcheap London London EC3M 1AE on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Princess House 4th Floor 27 Bush Lane London EC4R 0AA to 2nd Floor 4 Eastcheap London London EC3M 1AE on 26 May 2016 (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Full accounts made up to 30 June 2015 (19 pages)
11 April 2016Full accounts made up to 30 June 2015 (19 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 185,000
(6 pages)
2 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 185,000
(6 pages)
10 August 2015Full accounts made up to 30 June 2014 (21 pages)
10 August 2015Full accounts made up to 30 June 2014 (21 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
31 March 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
13 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,135,000
(6 pages)
13 October 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
13 October 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
13 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5,135,000
(6 pages)
1 September 2014Full accounts made up to 30 September 2013 (20 pages)
1 September 2014Full accounts made up to 30 September 2013 (20 pages)
28 November 2013Company name changed investance uk PLC\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed investance uk PLC\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Director's details changed for Thomas Rocafall on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Thomas Rocafall on 12 November 2013 (2 pages)
11 October 2013Amended full accounts made up to 30 September 2012 (25 pages)
11 October 2013Termination of appointment of Franck Dahan as a director (1 page)
11 October 2013Appointment of Matthieu Courtecuisse as a director (2 pages)
11 October 2013Appointment of Thomas Rocafall as a director (2 pages)
11 October 2013Termination of appointment of Franck Dahan as a director (1 page)
11 October 2013Amended full accounts made up to 30 September 2012 (25 pages)
11 October 2013Appointment of Thomas Rocafall as a director (2 pages)
11 October 2013Appointment of Matthieu Courtecuisse as a director (2 pages)
11 October 2013Termination of appointment of Cedric Boisne as a director (1 page)
11 October 2013Termination of appointment of Cedric Boisne as a director (1 page)
2 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 57,695
(7 pages)
2 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 57,695
(7 pages)
18 April 2013Registered office address changed from 1 Cornhill London EC3V 3ND United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 1 Cornhill London EC3V 3ND United Kingdom on 18 April 2013 (1 page)
10 April 2013Full accounts made up to 30 September 2012 (21 pages)
10 April 2013Full accounts made up to 30 September 2012 (21 pages)
24 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (16 pages)
24 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (16 pages)
22 August 2012Director's details changed for Franck Arick Dahan on 22 August 2012 (2 pages)
22 August 2012Director's details changed for Franck Arick Dahan on 22 August 2012 (2 pages)
22 February 2012Full accounts made up to 30 September 2011 (19 pages)
22 February 2012Full accounts made up to 30 September 2011 (19 pages)
8 September 2011Director's details changed for Franck Arick Dahan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Franck Arick Dahan on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Franck Arick Dahan on 8 September 2011 (2 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
25 July 2011Registered office address changed from Lincoln House 300 High Holborn London WC1V 7JH on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Lincoln House 300 High Holborn London WC1V 7JH on 25 July 2011 (1 page)
7 April 2011Sub-division of shares on 28 February 2011 (5 pages)
7 April 2011Sub-division of shares on 28 February 2011 (5 pages)
24 January 2011Full accounts made up to 30 September 2010 (19 pages)
24 January 2011Full accounts made up to 30 September 2010 (19 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 February 2010Full accounts made up to 30 September 2009 (19 pages)
26 February 2010Full accounts made up to 30 September 2009 (19 pages)
8 September 2009Return made up to 24/07/09; full list of members (4 pages)
8 September 2009Return made up to 24/07/09; full list of members (4 pages)
18 August 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
18 August 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
1 April 2009Full accounts made up to 30 September 2008 (19 pages)
1 April 2009Full accounts made up to 30 September 2008 (19 pages)
30 September 2008Return made up to 24/07/08; full list of members (4 pages)
30 September 2008Return made up to 24/07/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 21 dartmouth street london SW1H 9BP (1 page)
8 July 2008Registered office changed on 08/07/2008 from 21 dartmouth street london SW1H 9BP (1 page)
20 February 2008Full accounts made up to 30 September 2007 (17 pages)
20 February 2008Full accounts made up to 30 September 2007 (17 pages)
13 August 2007Return made up to 24/07/07; full list of members (2 pages)
13 August 2007Return made up to 24/07/07; full list of members (2 pages)
8 December 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
8 December 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
8 September 2006Certificate of authorisation to commence business and borrow (1 page)
8 September 2006Application to commence business (2 pages)
8 September 2006Application to commence business (2 pages)
8 September 2006Certificate of authorisation to commence business and borrow (1 page)
24 July 2006Incorporation (30 pages)
24 July 2006Incorporation (30 pages)