Simis Limited LONDON


Founded in 1988, Simis, classified under reg no. 02281639 is an active company. Currently registered at 63 Gee Street EC1V 3RS, London the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Peter O., Stephen T.. Of them, Stephen T. has been with the company the longest, being appointed on 24 August 2023 and Peter O. has been with the company for the least time - from 31 October 2023. Currently 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.

Simis Limited Address / Contact

Office Address 63 Gee Street
Town London
Post code EC1V 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02281639
Date of Incorporation Thu, 28th Jul 1988
Industry Dormant Company
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Peter O.

Position: Director

Appointed: 31 October 2023

Stephen T.

Position: Director

Appointed: 24 August 2023

Christopher T.

Position: Secretary

Resigned: 18 October 1995

Andrew L.

Position: Director

Appointed: 21 February 2020

Resigned: 24 August 2023

Robert H.

Position: Director

Appointed: 16 December 2015

Resigned: 20 February 2020

Dominic W.

Position: Director

Appointed: 14 May 2012

Resigned: 31 October 2023

Brett M.

Position: Director

Appointed: 14 May 2012

Resigned: 16 December 2015

Adrian H.

Position: Director

Appointed: 31 May 2011

Resigned: 20 November 2012

Jeremy L.

Position: Director

Appointed: 18 April 2011

Resigned: 14 September 2012

Nigel R.

Position: Director

Appointed: 27 April 2010

Resigned: 15 May 2011

Robert S.

Position: Director

Appointed: 27 April 2010

Resigned: 31 May 2011

Robert S.

Position: Secretary

Appointed: 27 April 2010

Resigned: 31 May 2011

Jonathan N.

Position: Secretary

Appointed: 06 March 1998

Resigned: 27 April 2010

Aldwych Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 1996

Resigned: 05 March 1998

Ian L.

Position: Director

Appointed: 18 October 1995

Resigned: 05 March 1998

Julian L.

Position: Secretary

Appointed: 18 October 1995

Resigned: 31 January 1996

Charles C.

Position: Director

Appointed: 18 October 1995

Resigned: 05 March 1998

Christopher T.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1996

Ian B.

Position: Director

Appointed: 31 December 1991

Resigned: 27 April 2010

David P.

Position: Director

Appointed: 31 December 1991

Resigned: 05 March 1998

Jonathan N.

Position: Director

Appointed: 31 December 1991

Resigned: 27 April 2010

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Catalis Se from 5582 La Waalre, Netherlands. This PSC is categorised as "a se" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Catalis Se

3 Laan Van Diepenvoorde, 5582 La Waalre, Netherlands

Legal authority Netherlands
Legal form Se
Country registered Netherlands
Place registered Netherlands
Registration number 17123178
Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (5 pages)

Company search