Company NameServices Logiciels D'Integration Boursiere UK (Slib Uk) Ltd
DirectorsPhilippe Laurent Cognet and Mathieu Cellery
Company StatusActive
Company Number05887695
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philippe Laurent Cognet
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed13 November 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address61 Grande Rue
Pont-De-Veyle
01290
France
Director NameMr Mathieu Cellery
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Pramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
Secretary NamePramex International Ltd (Corporation)
StatusCurrent
Appointed26 July 2006(same day as company formation)
Correspondence Address8th Floor South 11 Old Jewry
London
EC2R 8DU
Director NameMrs Sandra Journo
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed07 November 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2019)
RoleHR Director
Country of ResidenceFrance
Correspondence AddressC/O Pramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
Director NameSLIB (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address40 Avenue Des Terroirs De France
Paris
75012

Contact

Websiteslib.com

Location

Registered AddressC/O Pramex International Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2k at £10Services Logiciels D'integration Boursiere Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£44,750
Cash£19,544
Current Liabilities£41,205

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 Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

16 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
9 August 2023Appointment of Mr Philippe Marie Stanilas Ruault as a director on 1 July 2023 (2 pages)
8 August 2023Termination of appointment of Philippe Laurent Cognet as a director on 30 June 2023 (1 page)
19 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
13 September 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
30 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
10 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
17 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
21 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
19 June 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
11 June 2019Appointment of Mr Mathieu Cellery as a director on 1 June 2019 (2 pages)
11 June 2019Termination of appointment of Sandra Journo as a director on 1 June 2019 (1 page)
8 October 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 August 2017Director's details changed for Mr. Philippe Laurent Cognet on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr. Philippe Laurent Cognet on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
12 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 July 2015Director's details changed for Mr. Philippe Laurent Cognet on 26 July 2015 (2 pages)
27 July 2015Director's details changed for Mr. Philippe Laurent Cognet on 26 July 2015 (2 pages)
27 July 2015Director's details changed for Mrs Sandra Journo on 26 July 2015 (2 pages)
27 July 2015Secretary's details changed for Pramex International Ltd on 15 July 2015 (1 page)
27 July 2015Director's details changed for Mrs Sandra Journo on 26 July 2015 (2 pages)
27 July 2015Secretary's details changed for Pramex International Ltd on 15 July 2015 (1 page)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20,000
(5 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20,000
(5 pages)
8 December 2014Appointment of Mrs Sandra Journo as a director on 7 November 2014 (2 pages)
8 December 2014Appointment of Mrs Sandra Journo as a director on 7 November 2014 (2 pages)
8 December 2014Appointment of Mrs Sandra Journo as a director on 7 November 2014 (2 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
19 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20,000
(4 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 20,000
(4 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
22 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Natixis Pramex International Limited on 4 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page)
5 November 2010Secretary's details changed for Natixis Pramex International Limited on 4 November 2010 (1 page)
5 November 2010Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page)
5 November 2010Registered office address changed from C/O Natixis Pramex International 8Th Floor South 11 Old Jewry London EC2R 8DU on 5 November 2010 (1 page)
5 November 2010Secretary's details changed for Natixis Pramex International Limited on 4 November 2010 (1 page)
5 November 2010Secretary's details changed for Pramex International Ltd on 4 November 2010 (1 page)
5 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
13 September 2010Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 (2 pages)
10 September 2010Secretary's details changed for Natixis Pramex International Limited on 1 July 2010 (1 page)
10 September 2010Secretary's details changed for Natixis Pramex International Limited on 1 July 2010 (1 page)
10 September 2010Secretary's details changed for Natixis Pramex International Limited on 1 July 2010 (1 page)
26 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 May 2010Registered office address changed from C/O Natixis Pramex International Cannon Bridge House 25 Dowgate Hill London EC4R 2YA Uk on 26 May 2010 (1 page)
26 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 May 2010Registered office address changed from C/O Natixis Pramex International Cannon Bridge House 25 Dowgate Hill London EC4R 2YA Uk on 26 May 2010 (1 page)
5 September 2009Return made up to 26/07/09; full list of members (3 pages)
5 September 2009Return made up to 26/07/09; full list of members (3 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 December 2008Appointment terminated director slib (1 page)
9 December 2008Appointment terminated director slib (1 page)
9 December 2008Director appointed mr. Philippe laurent cognet (1 page)
9 December 2008Director appointed mr. Philippe laurent cognet (1 page)
11 September 2008Return made up to 26/07/08; full list of members (3 pages)
11 September 2008Return made up to 26/07/08; full list of members (3 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Location of register of members (1 page)
10 September 2008Registered office changed on 10/09/2008 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
10 September 2008Director's change of particulars / slib / 01/07/2008 (1 page)
10 September 2008Director's change of particulars / slib / 01/07/2008 (1 page)
10 September 2008Registered office changed on 10/09/2008 from c/o natixis pramex international cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
16 July 2008Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page)
16 July 2008Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o natixis pramex international LTD, capital house, 85 king william street london EC4N 7BL (1 page)
15 July 2008Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
15 July 2008Registered office changed on 15/07/2008 from c/o natixis pramex international LTD, capital house, 85 king william street london EC4N 7BL (1 page)
15 July 2008Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from cannon bridge house 25 dowgate hill london EC4R 2YA uk (1 page)
15 July 2008Secretary's change of particulars / natixis pramex international LIMITED / 15/07/2008 (1 page)
27 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 February 2008Ad 18/02/08--------- £ si 1999@10=19990 £ ic 10/20000 (1 page)
18 February 2008Ad 18/02/08--------- £ si 1999@10=19990 £ ic 10/20000 (1 page)
20 September 2007Registered office changed on 20/09/07 from: c/o natixis pramex international LTD, capital house, 85 king william street london EC4N 7BL (1 page)
20 September 2007Return made up to 26/07/07; full list of members (2 pages)
20 September 2007Registered office changed on 20/09/07 from: c/o natixis pramex international LTD, capital house, 85 king william street london EC4N 7BL (1 page)
20 September 2007Return made up to 26/07/07; full list of members (2 pages)
19 September 2007Ad 26/07/06--------- £ si 1@10=10 £ ic 10/20 (1 page)
19 September 2007Ad 26/07/06--------- £ si 1@10=10 £ ic 10/20 (1 page)
27 July 2007Registered office changed on 27/07/07 from: c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: c/o natixis pramex international LTD capital house 85 king william street london EC4N 7BL (1 page)
27 July 2007Secretary's particulars changed (1 page)
14 March 2007Registered office changed on 14/03/07 from: c/o natexis pramex uk LTD capital house 85 king william street london EC4N 7BL (1 page)
14 March 2007Registered office changed on 14/03/07 from: c/o natexis pramex uk LTD capital house 85 king william street london EC4N 7BL (1 page)
25 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 August 2006Resolutions
  • RES13 ‐ Act ref date extended 02/08/06
(1 page)
16 August 2006Resolutions
  • RES13 ‐ Apt sec, first ro 02/08/06
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • RES13 ‐ Apt sec, first ro 02/08/06
(1 page)
16 August 2006Resolutions
  • RES13 ‐ Apr bankers, apt aud 02/08/06
(1 page)
16 August 2006Resolutions
  • RES13 ‐ Apr bankers, apt aud 02/08/06
(1 page)
16 August 2006Resolutions
  • RES13 ‐ Act ref date extended 02/08/06
(1 page)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2006Incorporation (17 pages)
26 July 2006Incorporation (17 pages)