Company NameSefaira UK Limited
Company StatusDissolved
Company Number07001997
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Henry Gale Heelas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 26 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address935 Stewart Drive
Sunnyvale
California
94085
Director NameMr John Ernest Huey Iii
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 26 November 2019)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address935 Stewart Drive
Sunnyvale
California
94085
Director NameVice President James Anthony Kirkland
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 26 November 2019)
RoleVp, General Counsel And Assistant Secretary
Country of ResidenceUnited States
Correspondence Address935 Stewart Drive
Sunnyvale
California
94085
Director NameMr Mads Naestholt Jensen
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address22 Soho Square
4th Floor
London
W1D 4NS
Secretary NameMrs Sarah Frances Williamson Atkins
StatusResigned
Appointed01 July 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2012)
RoleCompany Director
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Secretary NameMr Stephen Grist
StatusResigned
Appointed11 June 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2015)
RoleCompany Director
Correspondence Address22 Soho Square
4th Floor
London
W1D 4NS
Director NameMr Stephen John Grist
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Soho Square
4th Floor
London
W1D 4NS
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 August 2009(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PH

Contact

Websitesefaira.co.uk
Email address[email protected]
Telephone07 775851440
Telephone regionMobile

Location

Registered AddressQueen's House
55 - 56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Sefaira LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,220,476
Cash£1,039,530
Current Liabilities£3,568,397

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

24 November 2014Delivered on: 27 November 2014
Satisfied on: 11 February 2016
Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.A.R.L.

Classification: A registered charge
Fully Satisfied
27 September 2013Delivered on: 3 October 2013
Satisfied on: 11 February 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (3 pages)
9 April 2019Statement of capital on 9 April 2019
  • GBP 1
(5 pages)
9 April 2019Resolutions
  • RES13 ‐ Share premium a/c be cancelled. Amount reduced be credited to dist res for declaration of a dividend. 15/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2019Statement by Directors (1 page)
1 April 2019Solvency Statement dated 15/03/19 (1 page)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Notification of Trimble Inc as a person with significant control on 31 March 2017 (2 pages)
30 June 2017Notification of Trimble Inc as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Trimble Inc as a person with significant control on 31 March 2017 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,001
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,001
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,002
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,002
(4 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company in accordance with nsection 175(5)(a) ca 2006 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company in accordance with nsection 175(5)(a) ca 2006 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
25 April 2017Statement of company's objects (2 pages)
25 April 2017Statement of company's objects (2 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Registered office address changed from 22 Soho Square 4th Floor London W1D 4NS to Queen's House 55 - 56 Lincoln's Inn Fields London WC2A 3LJ on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 22 Soho Square 4th Floor London W1D 4NS to Queen's House 55 - 56 Lincoln's Inn Fields London WC2A 3LJ on 26 July 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(6 pages)
27 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
27 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
26 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
26 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
11 February 2016Satisfaction of charge 070019970002 in full (4 pages)
11 February 2016Satisfaction of charge 070019970001 in full (4 pages)
11 February 2016Satisfaction of charge 070019970001 in full (4 pages)
11 February 2016Satisfaction of charge 070019970002 in full (4 pages)
8 February 2016Appointment of Mr John Ernest Huey Iii as a director on 29 January 2016 (2 pages)
8 February 2016Appointment of Mr James Anthony Kirkland as a director on 29 January 2016 (2 pages)
8 February 2016Appointment of Mr James Anthony Kirkland as a director on 29 January 2016 (2 pages)
8 February 2016Appointment of Mr John Ernest Huey Iii as a director on 29 January 2016 (2 pages)
5 February 2016Appointment of Mr John Henry Gale Heelas as a director on 29 January 2016 (2 pages)
5 February 2016Termination of appointment of Mads Jensen as a director on 29 January 2016 (1 page)
5 February 2016Termination of appointment of Mads Jensen as a director on 29 January 2016 (1 page)
5 February 2016Appointment of Mr John Henry Gale Heelas as a director on 29 January 2016 (2 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Termination of appointment of Stephen John Grist as a director on 18 February 2015 (1 page)
18 February 2015Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages)
18 February 2015Termination of appointment of Stephen Grist as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen Grist as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stephen John Grist as a director on 18 February 2015 (1 page)
18 February 2015Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages)
27 November 2014Registration of charge 070019970002, created on 24 November 2014 (29 pages)
27 November 2014Registration of charge 070019970002, created on 24 November 2014 (29 pages)
18 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Registered office address changed from 33 Glasshouse Street London W1B 5DG England on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 33 Glasshouse Street London W1B 5DG England on 15 January 2014 (1 page)
3 October 2013Registration of charge 070019970001 (30 pages)
3 October 2013Registration of charge 070019970001 (30 pages)
3 October 2013Memorandum and Articles of Association (6 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2013Memorandum and Articles of Association (6 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Appointment of Mr Stephen John Grist as a director (2 pages)
25 September 2013Appointment of Mr Stephen John Grist as a director (2 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
20 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Director's details changed for Mr Mads Jensen on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Mads Jensen on 30 August 2012 (2 pages)
18 June 2012Termination of appointment of Sarah Williamson Atkins as a secretary (1 page)
18 June 2012Termination of appointment of Sarah Williamson Atkins as a secretary (1 page)
18 June 2012Appointment of Mr Stephen Grist as a secretary (1 page)
18 June 2012Appointment of Mr Stephen Grist as a secretary (1 page)
2 May 2012Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page)
23 September 2011Director's details changed for Mr Mads Jensen on 26 August 2011 (2 pages)
23 September 2011Director's details changed for Mr Mads Jensen on 26 August 2011 (2 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 January 2011Registered office address changed from C/O Regus - 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O Regus - 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O Regus - 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD United Kingdom on 6 January 2011 (1 page)
28 October 2010Director's details changed for Mr Mads Jensen on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Mads Jensen on 28 October 2010 (2 pages)
16 September 2010Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
16 September 2010Appointment of Mrs Sarah Frances Williamson Atkins as a secretary (1 page)
16 September 2010Appointment of Mrs Sarah Frances Williamson Atkins as a secretary (1 page)
16 September 2010Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
16 August 2010Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 16 August 2010 (1 page)
16 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
16 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
16 August 2010Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 16 August 2010 (1 page)
26 August 2009Incorporation (13 pages)
26 August 2009Incorporation (13 pages)