SI OVERSEAS HOLDINGS LIMITED

SI OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSI OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03288100
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SI OVERSEAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SI OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for SI OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Appointment of Andrew Timothy Dawe as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Louis Philip Jones as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Louis Philip Jones on Nov 15, 2024

    2 pagesCH01

    Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

    1 pagesAD04

    Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

    1 pagesAD04

    Director's details changed for Ramon De Ridder on Nov 15, 2024

    2 pagesCH01

    Director's details changed for Brian Bonnell on Nov 15, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Termination of appointment of Nigel John Bark as a director on Apr 19, 2024

    1 pagesTM01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 29, 2022 with updates

    4 pagesCS01

    Change of details for Smiths Medical Group Limited as a person with significant control on Jul 01, 2022

    2 pagesPSC05

    Current accounting period extended from Jul 31, 2022 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Jul 31, 2021

    18 pagesAA

    Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD03

    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 pagesAD02

    Appointment of Brian Bonnell as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Ramon De Ridder as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Cornelis De Rooij as a director on Jan 25, 2022

    2 pagesAP01

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Jasmine Annabelle Cleaver as a secretary on Sep 30, 2021

    2 pagesAP03

    Who are the officers of SI OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEAVER, Jasmine Annabelle
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    288430420001
    BONNELL, Brian
    Calle Amanecer
    San Clemente
    952
    California
    United States
    Director
    Calle Amanecer
    San Clemente
    952
    California
    United States
    United StatesAmerican291877900002
    DAWE, Andrew Timothy
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish339100540001
    DE RIDDER, Ramon
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutch291361500002
    DE ROOIJ, Cornelis
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    Director
    Hofspoor
    3994 Vz
    Houten
    3
    Netherlands
    NetherlandsDutch291877570001
    BENNETT, Roisin
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Secretary
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Other137268090001
    BURDETT, Neil Robert
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    Secretary
    Floor
    Cardinal Place 80 Victoria Street
    SW1E 5JL London
    2nd
    British188620004
    EDE, Joanne
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    Secretary
    1500 Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    Smiths Medical International Limited
    Kent
    United Kingdom
    203676520001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    British32394380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARK, Nigel John
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    United KingdomBritish170963820001
    BENNETT, Roisin
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    Director
    WD24 4LG Watford
    Colonial Way
    Hertfordshire
    United Kingdom
    United KingdomBritish150496280001
    EGGLESTON, Steven Andrew
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish150302530002
    FLOWERDAY, David Nicholas
    The Hollands
    Ampthill Park House
    MK45 2HF Ampthill
    Bedfordshire
    Director
    The Hollands
    Ampthill Park House
    MK45 2HF Ampthill
    Bedfordshire
    EnglandBritish20845580002
    HARDY, Suzanne Ruth
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish171577960001
    HARPER, Ian John
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish175484090001
    JAMIESON, Martin Clive
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Uk
    British42951230008
    JAYNE, Kimberley Anne
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United KingdomBritish228156580001
    JONES, Louis Philip
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    United Kingdom
    EnglandBritish209239660001
    MASON, Peter Robert
    48 Deacons Hill Road
    WD6 3LH Elstree
    Hertfordshire
    Director
    48 Deacons Hill Road
    WD6 3LH Elstree
    Hertfordshire
    EnglandBritish50475320001
    NORRIS, Guy Mervyn
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    Director
    The Dower House
    Church Road Snitterfield
    CV37 0LF Stratford Upon Avon
    British813530001
    PENN, David Alfred
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    Director
    2 Salmons Lane
    Middleton Cheney
    OX17 2NF Banbury
    Oxon
    EnglandBritish64115230001
    SASSONE, Matthew Giovanni
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Director
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    United KingdomBritish156019710001
    SIMPSON, Jeremy John Cobbett
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British83467360003
    THOMSON, Alan Matthew
    765 Finchley Road
    NW11 8DS London
    Director
    765 Finchley Road
    NW11 8DS London
    British9622270005
    WHITE, Robert
    Zircon Lane North
    55447 Plymouth
    3105
    Minnesota
    Director
    Zircon Lane North
    55447 Plymouth
    3105
    Minnesota
    British139191600001

    Who are the persons with significant control of SI OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    Apr 06, 2016
    Eureka Park
    Lower Pemberton
    TN25 4BF Ashford
    1500
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05137144
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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