Sema Investment Uk Limited LONDON


Founded in 2001, Sema Investment Uk, classified under reg no. 04168291 is an active company. Currently registered at Second Floor, Mid City Place WC1V 6EA, London the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Rochelle H., Suzanne D. and Pendleton V. and others. In addition one secretary - Rochelle H. - is with the firm. At present 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.

Sema Investment Uk Limited Address / Contact

Office Address Second Floor, Mid City Place
Office Address2 71 High Holborn
Town London
Post code WC1V 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04168291
Date of Incorporation Mon, 26th Feb 2001
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Rochelle H.

Position: Secretary

Appointed: 08 January 2024

Rochelle H.

Position: Director

Appointed: 08 January 2024

Suzanne D.

Position: Director

Appointed: 27 March 2023

Pendleton V.

Position: Director

Appointed: 21 October 2022

William D.

Position: Director

Appointed: 22 January 2018

Adrian G.

Position: Director

Appointed: 25 March 2022

Resigned: 21 October 2022

Pendleton V.

Position: Director

Appointed: 01 May 2020

Resigned: 25 March 2022

Delphine S.

Position: Director

Appointed: 28 February 2020

Resigned: 08 January 2024

Delphine S.

Position: Secretary

Appointed: 28 February 2020

Resigned: 08 January 2024

Boris H.

Position: Director

Appointed: 16 February 2016

Resigned: 22 January 2018

Adrian G.

Position: Director

Appointed: 01 December 2015

Resigned: 01 May 2020

Ursula M.

Position: Director

Appointed: 01 January 2012

Resigned: 01 December 2015

Jayesh M.

Position: Director

Appointed: 01 August 2008

Resigned: 16 February 2016

James L.

Position: Secretary

Appointed: 20 June 2008

Resigned: 28 February 2020

Christine H.

Position: Secretary

Appointed: 20 April 2007

Resigned: 18 June 2008

Keith W.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2012

James L.

Position: Director

Appointed: 29 January 2004

Resigned: 28 February 2020

Stuart C.

Position: Director

Appointed: 29 January 2004

Resigned: 29 May 2008

Brendan C.

Position: Director

Appointed: 29 January 2004

Resigned: 02 August 2005

Ian F.

Position: Secretary

Appointed: 29 January 2004

Resigned: 20 April 2007

Neil R.

Position: Director

Appointed: 13 June 2003

Resigned: 29 January 2004

Dominic M.

Position: Director

Appointed: 01 February 2002

Resigned: 29 January 2004

David W.

Position: Director

Appointed: 01 February 2002

Resigned: 13 June 2003

Neil R.

Position: Secretary

Appointed: 30 June 2001

Resigned: 29 January 2004

Alan G.

Position: Director

Appointed: 30 June 2001

Resigned: 05 February 2002

Neil R.

Position: Director

Appointed: 30 June 2001

Resigned: 20 February 2002

Paul O.

Position: Director

Appointed: 30 March 2001

Resigned: 30 August 2001

Paul O.

Position: Secretary

Appointed: 30 March 2001

Resigned: 30 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 February 2001

Resigned: 26 February 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2001

Resigned: 26 February 2001

William B.

Position: Director

Appointed: 26 February 2001

Resigned: 30 June 2001

David W.

Position: Director

Appointed: 26 February 2001

Resigned: 01 September 2001

Christopher M.

Position: Director

Appointed: 26 February 2001

Resigned: 16 March 2001

Nicholas D.

Position: Secretary

Appointed: 26 February 2001

Resigned: 30 March 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Atos It Services Uk Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atos It Services Uk Limited

Second Floor, Mid City Place 71 High Holborn, London, WC1V 6EA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01245534
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand22
Net Assets Liabilities22
Other
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, October 2023
Free Download (10 pages)

Company search

Advertisements