Siem Capital Uk Limited SUTTON


Founded in 1904, Siem Capital Uk, classified under reg no. 00081307 is an active company. Currently registered at 40 Brighton Road SM2 5BN, Sutton the company has been in the business for one hundred and twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 10, 2004 Siem Capital Uk Limited is no longer carrying the name Aston Financial.

At present there are 2 directors in the the company, namely Charles B. and Kenneth R.. In addition one secretary - Charles B. - 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.

Siem Capital Uk Limited Address / Contact

Office Address 40 Brighton Road
Town Sutton
Post code SM2 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00081307
Date of Incorporation Tue, 21st Jun 1904
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 120 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Charles B.

Position: Director

Appointed: 13 September 2019

Kenneth R.

Position: Director

Appointed: 02 June 2016

Charles B.

Position: Secretary

Appointed: 21 August 2006

Eystein E.

Position: Director

Appointed: 21 August 2006

Resigned: 31 July 2019

Eystein E.

Position: Secretary

Appointed: 10 April 2003

Resigned: 21 August 2006

Veda C.

Position: Secretary

Appointed: 12 February 2003

Resigned: 10 April 2003

Simon S.

Position: Director

Appointed: 07 March 2002

Resigned: 12 January 2016

Veda C.

Position: Director

Appointed: 30 January 1997

Resigned: 07 March 2002

Philip M.

Position: Secretary

Appointed: 30 January 1997

Resigned: 12 February 2003

Peter D.

Position: Director

Appointed: 28 April 1996

Resigned: 30 January 1997

Veda C.

Position: Secretary

Appointed: 28 February 1996

Resigned: 30 January 1997

Jane G.

Position: Secretary

Appointed: 30 June 1995

Resigned: 28 February 1996

Mehmet A.

Position: Secretary

Appointed: 03 June 1993

Resigned: 30 June 1995

Arne B.

Position: Director

Appointed: 02 January 1992

Resigned: 03 June 1993

Christopher S.

Position: Director

Appointed: 31 December 1991

Resigned: 28 April 1996

Alan R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 03 June 1993

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Kristian S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Siem Europe S.à R.l. that entered Lëtzebuerg 1528, Luxembourg as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kristian S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Siem Europe S.À R.L.

11-13 Boulevard De La Foire, Lëtzebuerg 1528, Luxembourg

Legal authority Luxembourg Company Law 1915
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aston Financial February 10, 2004
Hopemount Shipping Company,(the) January 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand453 298108 747319 181191 857294 239
Current Assets878 571796 3171 079 2191 246 801713 055
Debtors425 273687 570760 0381 054 944418 816
Net Assets Liabilities596 514570 8301 087 019-247 758789 399
Other Debtors143 683122 8089 3807171
Other
Amounts Owed By Group Undertakings166 424174 296171 08765 015 
Average Number Employees During Period42234
Creditors871 180797 600902 8931 062 871655 339
Net Current Assets Liabilities7 391-1 28388 243183 93057 716
Other Creditors799 401638 501820 561  
Provisions For Liabilities Balance Sheet Subtotal138 189134 199213 619 171 629
Retirement Benefit Obligations Surplus-727 312-706 312-1 124 312431 688-903 312
Total Assets Less Current Liabilities7 391-1 283176 326183 93057 716
Trade Creditors Trade Payables71 779159 09980 469181 233304 713
Trade Debtors Trade Receivables115 166390 466491 488882 599387 007
Accrued Liabilities  820 561874 453329 823
Additional Provisions Increase From New Provisions Recognised  79 420  
Deferred Tax Asset Debtors   82 021 
Other Taxation Social Security Payable  1 863  
Prepayments Accrued Income  88 32125 23831 738
Provisions 134 199213 619  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to December 31, 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements