Company NameSfizer Global Solutions Limited
DirectorMohamed Amine Hallam
Company StatusActive
Company Number08974637
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Previous NamesHallam Limited and Silicon Tern Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Mohamed Amine Hallam
Date of BirthMay 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G Hollies House 230 High Street
Potters Bar
Hertfordshire
EN6 5BL

Contact

Websitewww.davidhallamltd.co.uk/

Location

Registered AddressHeritage House
34b N Cray Rd
Bexley
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6 at £1Mohamed Amine Hallam
60.00%
Ordinary
4 at £1Djenat Hallam
40.00%
Ordinary

Financials

Year2014
Net Worth£5,793
Cash£16,605
Current Liabilities£24,594

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

28 April 2023Change of details for Mrs Djenat Mokhtari as a person with significant control on 27 April 2023 (2 pages)
28 April 2023Change of details for Mrs Djenat Mokhtari as a person with significant control on 27 April 2023 (2 pages)
28 April 2023Change of details for Mrs Djenat Mokhtari as a person with significant control on 27 April 2023 (2 pages)
28 April 2023Change of details for Mrs Djenat Hallam as a person with significant control on 27 April 2023 (2 pages)
28 April 2023Change of details for Mrs Djenat Mokhtari as a person with significant control on 27 April 2023 (2 pages)
28 April 2023Change of details for Mrs Djenat Mokhtari as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Change of details for Mr Mohamed Amine Hallam as a person with significant control on 27 April 2023 (2 pages)
27 April 2023Change of details for Mrs Djenat Hallam as a person with significant control on 27 April 2023 (2 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
7 December 2022Change of details for Mrs Djenat Hallam as a person with significant control on 6 December 2022 (2 pages)
7 December 2022Change of details for Mrs Djenat Hallam as a person with significant control on 30 November 2022 (2 pages)
6 December 2022Change of details for Mr Mohamed Amine Hallam as a person with significant control on 30 November 2022 (2 pages)
6 December 2022Change of details for Mr Mohamed Amine Hallam as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr Mohamed Amine Hallam on 30 November 2022 (2 pages)
6 December 2022Registered office address changed from Suite G Hollies House 230 High Street Potters Bar Hertfirdshire EN6 5BL England to Heritage House 34B N Cray Rd Bexley DA5 3LZ on 6 December 2022 (1 page)
6 December 2022Director's details changed for Mr Mohamed Amine Hallam on 30 November 2022 (2 pages)
30 November 2022Micro company accounts made up to 30 April 2022 (4 pages)
7 November 2022Change of details for Mrs Djenat Hallam as a person with significant control on 4 November 2022 (2 pages)
4 November 2022Change of details for Mr Mohamed Amine Hallam as a person with significant control on 4 November 2022 (2 pages)
4 November 2022Director's details changed for Mr Mohamed Amine Hallam on 4 November 2022 (2 pages)
5 September 2022Company name changed silicon tern LIMITED\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-03
(3 pages)
28 April 2022Change of details for Mrs Djenat Hallam as a person with significant control on 26 April 2022 (2 pages)
27 April 2022Change of details for a person with significant control (2 pages)
4 April 2022Confirmation statement made on 2 April 2022 with updates (5 pages)
29 March 2022Registered office address changed from Union House 111 New Union Street Coventry West Midlands CV1 2NT United Kingdom to Suite G Hollies House 230 High Street Potters Bar Hertfirdshire EN6 5BL on 29 March 2022 (1 page)
12 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
26 August 2021Change of details for a person with significant control (2 pages)
13 May 2021Change of details for Mrs Djenat Hallam as a person with significant control on 12 May 2021 (2 pages)
30 April 2021Change of details for a person with significant control (2 pages)
29 April 2021Change of details for a person with significant control (2 pages)
28 April 2021Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Union House 111 New Union Street Coventry West Midlands CV1 2NT on 28 April 2021 (1 page)
28 April 2021Change of details for Mr Mohamed Amine Hallam as a person with significant control on 28 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Mohamed Amine Hallam on 28 April 2021 (2 pages)
6 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
11 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
16 April 2020Change of details for Mr Mohamed Amine Hallam as a person with significant control on 12 September 2019 (2 pages)
16 April 2020Change of details for Mrs Djenat Hallam as a person with significant control on 12 September 2019 (2 pages)
16 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
23 September 2019Registered office address changed from 2 Lindley Road Leyton London London E10 6QT United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 23 September 2019 (2 pages)
19 September 2019Director's details changed for Mr Mohamed Amine Hallam on 1 March 2019 (2 pages)
18 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 100
(3 pages)
18 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 100
(3 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
19 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
7 September 2018Registered office address changed from 109a 5 Station Road Chingford London E4 7BU to 2 Lindley Road Leyton London London E10 6QT on 7 September 2018 (1 page)
3 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
24 March 2017Change of name notice (2 pages)
24 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-24
(2 pages)
24 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-24
(2 pages)
24 March 2017Change of name notice (2 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 September 2016Registered office address changed from 53 Hervey Park Road London E17 6LJ to 109a 5 Station Road Chingford London E4 7BU on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from 53 Hervey Park Road London E17 6LJ to 109a 5 Station Road Chingford London E4 7BU on 13 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Mohamed Amine Hallam on 2 September 2016 (4 pages)
12 September 2016Director's details changed for Mr Mohamed Amine Hallam on 2 September 2016 (4 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(3 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
(3 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(3 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(3 pages)
22 February 2015Director's details changed for Mr Mohamed Amine Hallam on 1 February 2015 (3 pages)
22 February 2015Registered office address changed from Flat 2 167a Hoe Street London London E17 3AL United Kingdom to 53 Hervey Park Road London E17 6LJ on 22 February 2015 (2 pages)
22 February 2015Director's details changed for Mr Mohamed Amine Hallam on 1 February 2015 (3 pages)
22 February 2015Director's details changed for Mr Mohamed Amine Hallam on 1 February 2015 (3 pages)
22 February 2015Registered office address changed from Flat 2 167a Hoe Street London London E17 3AL United Kingdom to 53 Hervey Park Road London E17 6LJ on 22 February 2015 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 10
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 10
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 10
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 10
(3 pages)
3 April 2014Director's details changed for Mr Amine Hallam on 2 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Amine Hallam on 2 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Amine Hallam on 2 April 2014 (2 pages)
2 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
2 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
2 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)