Service Innovation Group-uk Limited WATFORD


Service Innovation Group-uk started in year 1979 as Private Limited Company with registration number 01443016. The Service Innovation Group-uk company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Watford at Radius House. Postal code: WD17 1HP. Since 11th January 2005 Service Innovation Group-uk Limited is no longer carrying the name Ellert Retail Operation Services.

At the moment there are 2 directors in the the firm, namely Tim L. and Juergen M.. In addition one secretary - Melanie M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Service Innovation Group-uk Limited Address / Contact

Office Address Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01443016
Date of Incorporation Thu, 9th Aug 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Melanie M.

Position: Secretary

Appointed: 01 January 2015

Tim L.

Position: Director

Appointed: 28 February 2014

Juergen M.

Position: Director

Appointed: 04 October 2004

Nico V.

Position: Director

Appointed: 10 September 2013

Resigned: 30 June 2014

Annette L.

Position: Director

Appointed: 11 July 2011

Resigned: 31 July 2014

Nico V.

Position: Director

Appointed: 11 July 2011

Resigned: 08 May 2012

Annette L.

Position: Secretary

Appointed: 22 May 2009

Resigned: 31 July 2014

Rudolf S.

Position: Director

Appointed: 08 February 2007

Resigned: 30 September 2011

Robert B.

Position: Secretary

Appointed: 15 June 2006

Resigned: 01 October 2009

Andrew H.

Position: Secretary

Appointed: 09 November 2004

Resigned: 31 May 2006

Andrew H.

Position: Director

Appointed: 09 November 2004

Resigned: 31 May 2006

Iain F.

Position: Director

Appointed: 11 December 2003

Resigned: 04 October 2004

Frederic P.

Position: Director

Appointed: 19 November 2003

Resigned: 31 January 2004

Royston B.

Position: Director

Appointed: 18 December 2001

Resigned: 25 February 2002

John F.

Position: Director

Appointed: 18 December 2001

Resigned: 25 February 2002

Kathryn S.

Position: Director

Appointed: 03 December 2001

Resigned: 28 March 2006

Michele S.

Position: Director

Appointed: 29 January 1998

Resigned: 25 February 2002

Douglas S.

Position: Secretary

Appointed: 29 January 1998

Resigned: 09 November 2004

Douglas S.

Position: Director

Appointed: 12 October 1993

Resigned: 09 November 2004

William P.

Position: Director

Appointed: 09 October 1992

Resigned: 06 September 1996

Jacqueline E.

Position: Secretary

Appointed: 09 October 1992

Resigned: 29 January 1998

Robert E.

Position: Director

Appointed: 09 October 1992

Resigned: 15 December 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Daniel H. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Juergen M. This PSC .

Daniel H.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Juergen M.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Ellert Retail Operation Services January 11, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2023
filed on: 9th, February 2024
Free Download (31 pages)

Company search

Advertisements