Si Holdings Limited EDINBURGH


Founded in 1988, Si Holdings, classified under reg no. SC109439 is an active company. Currently registered at 23 St. Andrew Square EH2 1BB, Edinburgh the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2002-11-07 Si Holdings Limited is no longer carrying the name Stewart Ivory (holdings).

At the moment there are 2 directors in the the company, namely Laura C. and Gary C.. In addition one secretary - Rebecca S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Si Holdings Limited Address / Contact

Office Address 23 St. Andrew Square
Town Edinburgh
Post code EH2 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109439
Date of Incorporation Wed, 24th Feb 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Laura C.

Position: Director

Appointed: 10 May 2023

Gary C.

Position: Director

Appointed: 01 November 2021

Rebecca S.

Position: Secretary

Appointed: 26 February 2015

Scott A.

Position: Secretary

Appointed: 14 May 2020

Resigned: 30 June 2022

Shayne S.

Position: Director

Appointed: 24 June 2019

Resigned: 06 February 2023

Adrian H.

Position: Director

Appointed: 23 October 2015

Resigned: 30 May 2022

Terry Y.

Position: Director

Appointed: 23 October 2015

Resigned: 20 February 2023

Adrian S.

Position: Director

Appointed: 23 December 2013

Resigned: 15 August 2014

Grant F.

Position: Director

Appointed: 20 June 2013

Resigned: 23 October 2015

John D.

Position: Director

Appointed: 21 March 2013

Resigned: 18 June 2013

James B.

Position: Director

Appointed: 21 December 2012

Resigned: 29 July 2016

Michael T.

Position: Director

Appointed: 15 February 2012

Resigned: 21 December 2012

Janet C.

Position: Director

Appointed: 18 October 2010

Resigned: 15 December 2011

Gary W.

Position: Director

Appointed: 23 June 2010

Resigned: 15 February 2013

Adrian S.

Position: Secretary

Appointed: 16 October 2007

Resigned: 15 August 2014

Adrian S.

Position: Secretary

Appointed: 28 April 2005

Resigned: 28 February 2007

Gillian D.

Position: Secretary

Appointed: 28 April 2005

Resigned: 26 February 2015

Gregory C.

Position: Director

Appointed: 08 January 2003

Resigned: 15 February 2012

Robert A.

Position: Director

Appointed: 08 January 2003

Resigned: 30 June 2003

Stuart P.

Position: Director

Appointed: 08 January 2003

Resigned: 18 October 2010

John T.

Position: Director

Appointed: 03 March 1998

Resigned: 10 May 2000

James A.

Position: Secretary

Appointed: 22 August 1996

Resigned: 28 April 2005

Ivan B.

Position: Secretary

Appointed: 01 August 1994

Resigned: 22 August 1996

Angus T.

Position: Director

Appointed: 01 July 1992

Resigned: 09 January 2003

William W.

Position: Secretary

Appointed: 02 November 1989

Resigned: 01 August 1994

Ian I.

Position: Director

Appointed: 02 November 1989

Resigned: 09 July 1999

James I.

Position: Director

Appointed: 02 November 1989

Resigned: 25 June 2001

James F.

Position: Director

Appointed: 02 November 1989

Resigned: 25 June 2001

John M.

Position: Director

Appointed: 02 November 1989

Resigned: 18 April 1991

David F.

Position: Director

Appointed: 02 November 1989

Resigned: 31 March 1997

John W.

Position: Director

Appointed: 02 November 1989

Resigned: 25 June 2001

Edward T.

Position: Director

Appointed: 02 November 1989

Resigned: 09 January 2003

James W.

Position: Nominee Director

Appointed: 24 February 1988

Resigned: 01 November 1990

Iain M.

Position: Nominee Director

Appointed: 24 February 1988

Resigned: 01 November 1990

Iain M.

Position: Nominee Secretary

Appointed: 24 February 1988

Resigned: 01 November 1990

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is First Sentier Investors Uk Holdings Limited from London, England. This PSC is categorised as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

First Sentier Investors Uk Holdings Limited

Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 03904310
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Stewart Ivory (holdings) November 7, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, August 2023
Free Download (21 pages)

Company search

Advertisements