London
W1K 7JF
Director Name | Mr Mattia Fogliacco |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2017(5 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Park Street, Mayfair London W1K 7JF |
Director Name | Ms Dalia Chacham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Executive |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Giustino De Sanctis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2012(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Gaggini De Bissone 5 Lugano 6900 |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Website | www.sisvel.com |
---|---|
Telephone | 020 30536930 |
Telephone region | London |
Registered Address | 111 Park Street, Mayfair London W1K 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£515,908 |
Cash | £354,926 |
Current Liabilities | £214,591 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 26 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
16 August 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
8 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
15 July 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
16 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
1 March 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
16 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
10 July 2020 | Registered 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 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
24 September 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2019 | Accounts for a small company made up to 31 December 2017 (16 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
24 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
23 April 2018 | Withdrawal of a person with significant control statement on 23 April 2018 (2 pages) |
13 March 2018 | Notification of Roberto Dini as a person with significant control on 6 April 2016 (2 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
6 February 2018 | Termination of appointment of John Alexander Troostwyk as a director on 2 February 2018 (1 page) |
8 January 2018 | Accounts for a small company made up to 31 December 2016 (15 pages) |
8 January 2018 | Accounts for a small company made up to 31 December 2016 (15 pages) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 March 2017 | Appointment of Mr Mattia Fogliacco as a director on 1 January 2017 (2 pages) |
29 March 2017 | Appointment of Mr Mattia Fogliacco as a director on 1 January 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
3 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
6 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages) |
6 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (46 pages) |
6 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
4 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages) |
6 October 2014 | Termination of appointment of Giustino De Sanctis as a director on 9 August 2014 (1 page) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Termination of appointment of Giustino De Sanctis as a director on 9 August 2014 (1 page) |
6 October 2014 | Termination of appointment of Giustino De Sanctis as a director on 9 August 2014 (1 page) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
25 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
28 January 2014 | Appointment of Mr. Nicholas Kevin Webb as a director (2 pages) |
28 January 2014 | Appointment of Mr. Nicholas Kevin Webb as a director (2 pages) |
16 January 2014 | Annual return made up to 19 December 2013 Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 Statement of capital on 2014-01-16
|
16 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
16 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
16 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
16 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages) |
16 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
16 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages) |
16 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (14 pages) |
4 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Appointment of Mr John Alexander Troostwyk as a director (2 pages) |
13 September 2012 | Appointment of Mr John Alexander Troostwyk as a director (2 pages) |
16 August 2012 | Registered office address changed from , 38 Wigmore Street, London, W1U 2HA, United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from , 38 Wigmore Street, London, W1U 2HA, United Kingdom on 16 August 2012 (1 page) |
15 August 2012 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
15 August 2012 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
15 August 2012 | Termination of appointment of Dalia Chacham as a director (1 page) |
15 August 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
15 August 2012 | Termination of appointment of Dalia Chacham as a director (1 page) |
15 August 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
22 June 2012 | Appointment of Giustino De Sanctis as a director (2 pages) |
22 June 2012 | Appointment of Giustino De Sanctis as a director (2 pages) |
19 December 2011 | Incorporation (12 pages) |
19 December 2011 | Incorporation (12 pages) |