SIC MARKETING SERVICES (UK) LIMITED

SIC MARKETING SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSIC MARKETING SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08583618
    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 SIC MARKETING SERVICES (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIC MARKETING SERVICES (UK) LIMITED located?

    Registered Office Address
    1 Bartholomew Lane
    EC2N 2AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIC MARKETING SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SIC MARKETING SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2025
    Next Confirmation Statement DueJul 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024
    OverdueNo

    What are the latest filings for SIC MARKETING SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH02

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Arun Vivek as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Raheel Shehzad Khan as a director on Jul 21, 2023

    1 pagesTM01

    Appointment of Intertrust (Uk) Limited as a director on Jul 21, 2023

    2 pagesAP02

    Appointment of Mrs Wenda Margaretha Adriaanse as a director on Jul 21, 2023

    2 pagesAP01

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Director's details changed for Mr Arun Vivek on Sep 01, 2022

    2 pagesCH01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Yasmin Qasim Gabriel as a director

    3 pagesRP04AP01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Appointment of Ms Yasmin Qasim Gabriel as a director on Aug 05, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 21, 2022Clarification A second filed AP01 was registered on 21/06/22

    Termination of appointment of Nathan Spencer Reeve as a director on Aug 05, 2021

    1 pagesTM01

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nathan Spencer Reeve as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Andrew Peter Snowden as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Termination of appointment of Michelle O'flaherty as a director on Aug 28, 2020

    1 pagesTM01

    Appointment of Raheel Shehzad Khan as a director on Sep 10, 2020

    2 pagesAP01

    Registration of charge 085836180002, created on Aug 31, 2020

    55 pagesMR01

    Registration of charge 085836180001, created on Aug 31, 2020

    55 pagesMR01

    Who are the officers of SIC MARKETING SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550413
    ADRIAANSE, Wenda Margaretha
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandDutchDirector245219940001
    GABRIEL, Yasmin Qasim
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    CanadaCanadianDirector287281000001
    CSC CLS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550637
    INTERTRUST HOLDINGS (UK) LIMITED
    Floor 11 Old Jewry
    EC2R 8DU London
    7th
    United Kingdom
    Secretary
    Floor 11 Old Jewry
    EC2R 8DU London
    7th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06263011
    126631680006
    BIDEL, Coral Suzanne
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    United KingdomBritishDirector179297460002
    BOURGEOIS, Melissa Gabrielle
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritishAlternate Director222397120001
    BREDERO, Annick Agnes
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutchDirector244929000001
    CHAMBERS, Dean Ronald
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    CanadaBritishDirector192010900001
    JAFFE, Daniel Marc Richard
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    United KingdomBritishDirector140811810001
    KALSBEEK, Maurice Alexander
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutchDirector199209280001
    KHAN, Raheel Shehzad
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritishChartered Accountant272807880001
    LEJUNE, Amy Nicole
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomAmericanDirector216235620001
    O'FLAHERTY, Michelle
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritishDirector250414760001
    REEVE, Nathan Spencer
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    CanadaBritishDirector279357190001
    SEGAL, Adam Joseph
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    EC2R 8DU London
    11
    United Kingdom
    Canada CanadianDirector179297440001
    SNOWDEN, Andrew Peter
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    CanadaCanadianSenior Vice President And Chief Financial Officer232583730001
    VIJSELAAR, Daniel Christopher
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutchDirector195333960001
    VIVEK, Arun
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritishAccountant272831770002
    SHERRITT INTERNATIONAL CORPORATION
    Yonge Street
    5th Floor
    M4T 2Y7 Toronto
    1133
    On
    Canada
    Director
    Yonge Street
    5th Floor
    M4T 2Y7 Toronto
    1133
    On
    Canada
    Legal FormCORPORATION
    Identification TypeNon European Economic Area
    Legal AuthorityCANADIAN
    179297420001

    What are the latest statements on persons with significant control for SIC MARKETING SERVICES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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