Company NameSisvel UK Limited
DirectorsNicholas Kevin Webb and Mattia Fogliacco
Company StatusActive - Proposal to Strike off
Company Number07886649
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Nicholas Kevin Webb
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(2 years after company formation)
Appointment Duration10 years, 4 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address111 Park Street, Mayfair
London
W1K 7JF
Director NameMr Mattia Fogliacco
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2017(5 years after company formation)
Appointment Duration7 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Park Street, Mayfair
London
W1K 7JF
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameGiustino De Sanctis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2012(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Gaggini De Bissone 5
Lugano
6900
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(7 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 02 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed19 December 2011(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2011(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Websitewww.sisvel.com
Telephone020 30536930
Telephone regionLondon

Location

Registered Address111 Park Street, Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£515,908
Cash£354,926
Current Liabilities£214,591

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due26 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End26 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

16 August 2023Accounts for a small company made up to 31 December 2022 (15 pages)
8 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
15 July 2022Accounts for a small company made up to 31 December 2021 (15 pages)
16 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
1 March 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
16 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
10 July 2020Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA to 48 Dover Street London W1S 4FF on 10 July 2020 (1 page)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 December 2018 (18 pages)
24 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Accounts for a small company made up to 31 December 2017 (16 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
24 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
23 April 2018Withdrawal of a person with significant control statement on 23 April 2018 (2 pages)
13 March 2018Notification of Roberto Dini as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
6 February 2018Termination of appointment of John Alexander Troostwyk as a director on 2 February 2018 (1 page)
8 January 2018Accounts for a small company made up to 31 December 2016 (15 pages)
8 January 2018Accounts for a small company made up to 31 December 2016 (15 pages)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 March 2017Appointment of Mr Mattia Fogliacco as a director on 1 January 2017 (2 pages)
29 March 2017Appointment of Mr Mattia Fogliacco as a director on 1 January 2017 (2 pages)
10 January 2017Full accounts made up to 31 December 2015 (15 pages)
10 January 2017Full accounts made up to 31 December 2015 (15 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
3 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
6 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages)
6 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
6 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages)
6 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
6 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
6 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
18 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 November 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
4 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages)
21 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages)
6 October 2014Termination of appointment of Giustino De Sanctis as a director on 9 August 2014 (1 page)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Termination of appointment of Giustino De Sanctis as a director on 9 August 2014 (1 page)
6 October 2014Termination of appointment of Giustino De Sanctis as a director on 9 August 2014 (1 page)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
25 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
28 January 2014Appointment of Mr. Nicholas Kevin Webb as a director (2 pages)
28 January 2014Appointment of Mr. Nicholas Kevin Webb as a director (2 pages)
16 January 2014Annual return made up to 19 December 2013
Statement of capital on 2014-01-16
  • GBP 100
(13 pages)
16 January 2014Annual return made up to 19 December 2013
Statement of capital on 2014-01-16
  • GBP 100
(13 pages)
16 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
16 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
16 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
16 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages)
16 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages)
16 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
16 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages)
16 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (14 pages)
4 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (14 pages)
13 September 2012Appointment of Mr John Alexander Troostwyk as a director (2 pages)
13 September 2012Appointment of Mr John Alexander Troostwyk as a director (2 pages)
16 August 2012Registered office address changed from , 38 Wigmore Street, London, W1U 2HA, United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from , 38 Wigmore Street, London, W1U 2HA, United Kingdom on 16 August 2012 (1 page)
15 August 2012Termination of appointment of Kappa Directors Limited as a director (1 page)
15 August 2012Termination of appointment of Kappa Directors Limited as a director (1 page)
15 August 2012Termination of appointment of Dalia Chacham as a director (1 page)
15 August 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
15 August 2012Termination of appointment of Dalia Chacham as a director (1 page)
15 August 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
22 June 2012Appointment of Giustino De Sanctis as a director (2 pages)
22 June 2012Appointment of Giustino De Sanctis as a director (2 pages)
19 December 2011Incorporation (12 pages)
19 December 2011Incorporation (12 pages)