Paris
75002
Director Name | Thomas Rocafull |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 September 2013(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Partner |
Country of Residence | France |
Correspondence Address | 18 Boulevard Montmartre Paris 75002 |
Director Name | Michael McKay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 April 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 90 Bartholomew Close London EC1A 7EB |
Director Name | Gary O'Sullivan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 April 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 90 Bartholomew Close London EC1A 7EB |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon, London SW19 1QT |
Director Name | Cedric Paul Pierre Boisne |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Avenue Scribe Meudon 92190 France |
Director Name | Franck Arick Dahan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Place Des Etats-Unis Paris 75116 |
Director Name | Mr Rory Colfer |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4th Floor 90 Bartholomew Close London EC1A 7EB |
Website | sia-partners.com |
---|
Registered Address | 4th Floor 90 Bartholomew Close London EC1A 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
130k at £1 | Sia Partners 70.27% Growth |
---|---|
4.6m at £0.01 | Sia Partners 24.73% Ordinary |
5k at £1 | Andrew Lim 2.70% Growth |
325k at £0.01 | Vincent Kasbi 1.76% Ordinary |
100k at £0.01 | Neil Macfarlane 0.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,578,354 |
Gross Profit | -£153,380 |
Net Worth | -£941,849 |
Cash | £57,006 |
Current Liabilities | £1,599,115 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
14 October 2023 | Full accounts made up to 30 June 2023 (23 pages) |
---|---|
26 September 2023 | Termination of appointment of Michael Mckay as a director on 26 September 2023 (1 page) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
22 November 2022 | Full accounts made up to 30 June 2022 (24 pages) |
10 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
6 May 2022 | Termination of appointment of Rory Colfer as a director on 30 April 2022 (1 page) |
6 May 2022 | Appointment of Gary O'sullivan as a director on 30 April 2022 (2 pages) |
6 May 2022 | Appointment of Michael Mckay as a director on 30 April 2022 (2 pages) |
3 March 2022 | Full accounts made up to 30 June 2021 (23 pages) |
23 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
19 October 2020 | Full accounts made up to 30 June 2020 (21 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 30 June 2019 (21 pages) |
2 September 2019 | Registered 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 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 30 June 2018 (24 pages) |
10 December 2018 | Appointment of Mr Rory Colfer as a director on 10 December 2018 (2 pages) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
7 December 2017 | Full accounts made up to 30 June 2017 (20 pages) |
1 September 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
21 February 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 30 June 2016 (22 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
27 May 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 August 2015 | Full accounts made up to 30 June 2014 (21 pages) |
10 August 2015 | Full accounts made up to 30 June 2014 (21 pages) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
13 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
13 October 2014 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
13 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
1 September 2014 | Full accounts made up to 30 September 2013 (20 pages) |
1 September 2014 | Full accounts made up to 30 September 2013 (20 pages) |
28 November 2013 | Company name changed investance uk PLC\certificate issued on 28/11/13
|
28 November 2013 | Company name changed investance uk PLC\certificate issued on 28/11/13
|
12 November 2013 | Director's details changed for Thomas Rocafall on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Thomas Rocafall on 12 November 2013 (2 pages) |
11 October 2013 | Amended full accounts made up to 30 September 2012 (25 pages) |
11 October 2013 | Termination of appointment of Franck Dahan as a director (1 page) |
11 October 2013 | Appointment of Matthieu Courtecuisse as a director (2 pages) |
11 October 2013 | Appointment of Thomas Rocafall as a director (2 pages) |
11 October 2013 | Termination of appointment of Franck Dahan as a director (1 page) |
11 October 2013 | Amended full accounts made up to 30 September 2012 (25 pages) |
11 October 2013 | Appointment of Thomas Rocafall as a director (2 pages) |
11 October 2013 | Appointment of Matthieu Courtecuisse as a director (2 pages) |
11 October 2013 | Termination of appointment of Cedric Boisne as a director (1 page) |
11 October 2013 | Termination of appointment of Cedric Boisne as a director (1 page) |
2 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
18 April 2013 | Registered office address changed from 1 Cornhill London EC3V 3ND United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 1 Cornhill London EC3V 3ND United Kingdom on 18 April 2013 (1 page) |
10 April 2013 | Full accounts made up to 30 September 2012 (21 pages) |
10 April 2013 | Full accounts made up to 30 September 2012 (21 pages) |
24 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (16 pages) |
24 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (16 pages) |
22 August 2012 | Director's details changed for Franck Arick Dahan on 22 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Franck Arick Dahan on 22 August 2012 (2 pages) |
22 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
22 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
8 September 2011 | Director's details changed for Franck Arick Dahan on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Franck Arick Dahan on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Franck Arick Dahan on 8 September 2011 (2 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Registered office address changed from Lincoln House 300 High Holborn London WC1V 7JH on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Lincoln House 300 High Holborn London WC1V 7JH on 25 July 2011 (1 page) |
7 April 2011 | Sub-division of shares on 28 February 2011 (5 pages) |
7 April 2011 | Sub-division of shares on 28 February 2011 (5 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
26 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
8 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
18 August 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
18 August 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
1 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 April 2009 | Full accounts made up to 30 September 2008 (19 pages) |
30 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
30 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 21 dartmouth street london SW1H 9BP (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 21 dartmouth street london SW1H 9BP (1 page) |
20 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
20 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
13 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
8 December 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
8 December 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
8 September 2006 | Certificate of authorisation to commence business and borrow (1 page) |
8 September 2006 | Application to commence business (2 pages) |
8 September 2006 | Application to commence business (2 pages) |
8 September 2006 | Certificate of authorisation to commence business and borrow (1 page) |
24 July 2006 | Incorporation (30 pages) |
24 July 2006 | Incorporation (30 pages) |