SI OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | SI OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03288100 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SI OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SI OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | 1500 Eureka Park Lower Pemberton TN25 4BF Ashford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SI OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SI OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for SI OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Appointment of Andrew Timothy Dawe as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Louis Philip Jones as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Louis Philip Jones on Nov 15, 2024 | 2 pages | CH01 | ||
Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF | 1 pages | AD04 | ||
Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF | 1 pages | AD04 | ||
Director's details changed for Ramon De Ridder on Nov 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Brian Bonnell on Nov 15, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Termination of appointment of Nigel John Bark as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 29, 2022 with updates | 4 pages | CS01 | ||
Change of details for Smiths Medical Group Limited as a person with significant control on Jul 01, 2022 | 2 pages | PSC05 | ||
Current accounting period extended from Jul 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Full accounts made up to Jul 31, 2021 | 18 pages | AA | ||
Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF | 1 pages | AD03 | ||
Register inspection address has been changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF | 1 pages | AD02 | ||
Appointment of Brian Bonnell as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Appointment of Ramon De Ridder as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Appointment of Cornelis De Rooij as a director on Jan 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Jasmine Annabelle Cleaver as a secretary on Sep 30, 2021 | 2 pages | AP03 | ||
Who are the officers of SI OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEAVER, Jasmine Annabelle | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | 288430420001 | |||||||
| BONNELL, Brian | Director | Calle Amanecer San Clemente 952 California United States | United States | American | 291877900002 | |||||
| DAWE, Andrew Timothy | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 339100540001 | |||||
| DE RIDDER, Ramon | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 291361500002 | |||||
| DE ROOIJ, Cornelis | Director | Hofspoor 3994 Vz Houten 3 Netherlands | Netherlands | Dutch | 291877570001 | |||||
| BENNETT, Roisin | Secretary | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | Other | 137268090001 | ||||||
| BURDETT, Neil Robert | Secretary | Floor Cardinal Place 80 Victoria Street SW1E 5JL London 2nd | British | 188620004 | ||||||
| EDE, Joanne | Secretary | 1500 Eureka Park Lower Pemberton TN25 4BF Ashford Smiths Medical International Limited Kent United Kingdom | 203676520001 | |||||||
| SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARK, Nigel John | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | United Kingdom | British | 170963820001 | |||||
| BENNETT, Roisin | Director | WD24 4LG Watford Colonial Way Hertfordshire United Kingdom | United Kingdom | British | 150496280001 | |||||
| EGGLESTON, Steven Andrew | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 150302530002 | |||||
| FLOWERDAY, David Nicholas | Director | The Hollands Ampthill Park House MK45 2HF Ampthill Bedfordshire | England | British | 20845580002 | |||||
| HARDY, Suzanne Ruth | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 171577960001 | |||||
| HARPER, Ian John | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 175484090001 | |||||
| JAMIESON, Martin Clive | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent Uk | British | 42951230008 | ||||||
| JAYNE, Kimberley Anne | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent | United Kingdom | British | 228156580001 | |||||
| JONES, Louis Philip | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 United Kingdom | England | British | 209239660001 | |||||
| MASON, Peter Robert | Director | 48 Deacons Hill Road WD6 3LH Elstree Hertfordshire | England | British | 50475320001 | |||||
| NORRIS, Guy Mervyn | Director | The Dower House Church Road Snitterfield CV37 0LF Stratford Upon Avon | British | 813530001 | ||||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| SASSONE, Matthew Giovanni | Director | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | United Kingdom | British | 156019710001 | |||||
| SIMPSON, Jeremy John Cobbett | Director | 765 Finchley Road NW11 8DS London | British | 83467360003 | ||||||
| THOMSON, Alan Matthew | Director | 765 Finchley Road NW11 8DS London | British | 9622270005 | ||||||
| WHITE, Robert | Director | Zircon Lane North 55447 Plymouth 3105 Minnesota | British | 139191600001 |
Who are the persons with significant control of SI OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icu Medical Group Limited | Apr 06, 2016 | Eureka Park Lower Pemberton TN25 4BF Ashford 1500 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0