Si Overseas Holdings Limited ASHFORD


Si Overseas Holdings started in year 1996 as Private Limited Company with registration number 03288100. The Si Overseas Holdings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ashford at 1500 Eureka Park. Postal code: TN25 4BF.

At the moment there are 5 directors in the the firm, namely Cornelis D., Brian B. and Ramon D. and others. In addition one secretary - Jasmine C. - 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.

Si Overseas Holdings Limited Address / Contact

Office Address 1500 Eureka Park
Office Address2 Lower Pemberton
Town Ashford
Post code TN25 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03288100
Date of Incorporation Fri, 29th Nov 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Cornelis D.

Position: Director

Appointed: 25 January 2022

Brian B.

Position: Director

Appointed: 25 January 2022

Ramon D.

Position: Director

Appointed: 25 January 2022

Jasmine C.

Position: Secretary

Appointed: 30 September 2021

Nigel B.

Position: Director

Appointed: 20 May 2016

Louis J.

Position: Director

Appointed: 20 May 2016

Kimberley J.

Position: Director

Appointed: 14 March 2017

Resigned: 03 April 2018

Joanne E.

Position: Secretary

Appointed: 28 October 2015

Resigned: 30 September 2021

Ian H.

Position: Director

Appointed: 05 December 2012

Resigned: 31 August 2018

Suzanne H.

Position: Director

Appointed: 01 August 2012

Resigned: 14 March 2017

Matthew S.

Position: Director

Appointed: 23 July 2010

Resigned: 31 July 2012

Steven E.

Position: Director

Appointed: 03 February 2010

Resigned: 20 May 2016

Roisin B.

Position: Director

Appointed: 03 February 2010

Resigned: 21 June 2011

Robert W.

Position: Director

Appointed: 22 June 2009

Resigned: 04 February 2010

Roisin B.

Position: Secretary

Appointed: 11 December 2008

Resigned: 28 October 2015

Jeremy S.

Position: Director

Appointed: 11 December 2008

Resigned: 22 June 2009

Martin J.

Position: Director

Appointed: 11 December 2008

Resigned: 23 July 2010

David P.

Position: Director

Appointed: 05 August 2005

Resigned: 28 November 2008

Guy N.

Position: Director

Appointed: 01 June 2002

Resigned: 31 July 2007

Neil B.

Position: Secretary

Appointed: 11 December 2000

Resigned: 11 December 2008

David F.

Position: Director

Appointed: 29 November 1996

Resigned: 01 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1996

Resigned: 29 November 1996

Peter M.

Position: Director

Appointed: 29 November 1996

Resigned: 11 December 2008

Alan T.

Position: Director

Appointed: 29 November 1996

Resigned: 06 September 2006

Alan S.

Position: Secretary

Appointed: 29 November 1996

Resigned: 11 December 2000

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 Icu Medical Group Limited from Ashford, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Icu Medical Group Limited

1500 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05137144
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st July 2022 to 31st December 2022
filed on: 20th, June 2022
Free Download (1 page)

Company search

Advertisements