Sirius (korea) Limited BRENTFORD


Sirius (korea) started in year 1999 as Private Limited Company with registration number 03855125. The Sirius (korea) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Brentford at 10th Floor Vantage. Postal code: TW8 9AG. Since 1999/11/09 Sirius (korea) Limited is no longer carrying the name Trushelfco (no.2550).

The firm has 3 directors, namely Ales K., Maxime Y. and Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 7 June 2016 and Ales K. has been with the company for the least time - from 15 April 2024. Currently 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.

Sirius (korea) Limited Address / Contact

Office Address 10th Floor Vantage
Office Address2 Great West Road
Town Brentford
Post code TW8 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855125
Date of Incorporation Thu, 7th Oct 1999
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Ales K.

Position: Director

Appointed: 15 April 2024

Maxime Y.

Position: Director

Appointed: 01 September 2018

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2018

Robert S.

Position: Director

Appointed: 07 June 2016

Andrew B.

Position: Director

Appointed: 10 February 2020

Resigned: 15 April 2024

Rene B.

Position: Director

Appointed: 28 November 2018

Resigned: 10 February 2020

Adrian C.

Position: Secretary

Appointed: 20 September 2017

Resigned: 09 March 2018

Hemant J.

Position: Director

Appointed: 07 June 2016

Resigned: 31 August 2018

Alberto H.

Position: Director

Appointed: 07 June 2016

Resigned: 31 August 2018

Laura W.

Position: Secretary

Appointed: 26 November 2015

Resigned: 20 September 2017

Craig F.

Position: Director

Appointed: 01 June 2015

Resigned: 07 June 2016

Bjoern M.

Position: Director

Appointed: 30 November 2013

Resigned: 01 June 2015

Caroline K.

Position: Secretary

Appointed: 19 October 2012

Resigned: 23 September 2016

Kenneth M.

Position: Director

Appointed: 17 February 2012

Resigned: 07 June 2016

Carolyn P.

Position: Secretary

Appointed: 26 April 2011

Resigned: 18 October 2012

James L.

Position: Director

Appointed: 27 September 2010

Resigned: 30 November 2013

Lindsay H.

Position: Director

Appointed: 23 June 2008

Resigned: 07 June 2016

Thomas W.

Position: Director

Appointed: 12 October 2004

Resigned: 31 August 2010

John B.

Position: Director

Appointed: 16 May 2003

Resigned: 21 July 2003

Didier M.

Position: Director

Appointed: 31 January 2002

Resigned: 04 August 2008

Gregory S.

Position: Secretary

Appointed: 23 January 2001

Resigned: 31 January 2011

Gregory S.

Position: Director

Appointed: 23 January 2001

Resigned: 31 January 2011

Gary C.

Position: Director

Appointed: 10 November 1999

Resigned: 23 January 2001

John L.

Position: Director

Appointed: 10 November 1999

Resigned: 31 January 2002

Gary C.

Position: Secretary

Appointed: 10 November 1999

Resigned: 23 January 2001

Stephen E.

Position: Director

Appointed: 09 November 1999

Resigned: 10 November 1999

Emer H.

Position: Director

Appointed: 09 November 1999

Resigned: 10 November 1999

Eleanor Z.

Position: Director

Appointed: 07 October 1999

Resigned: 09 November 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1999

Resigned: 10 November 1999

Drusilla R.

Position: Director

Appointed: 07 October 1999

Resigned: 09 November 1999

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Otis Worldwide Corporation from Conneticut, United States. This PSC is classified as "a publicly listed 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. Another one in the PSC register is Otis Investments Limited that put Brentford, England as the address. This PSC has a legal form of "a private company limited by shares", 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. Moving on, there is Otis Investments Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", 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.

Otis Worldwide Corporation

10 Farm Springs Road Farmington, Conneticut, CT 06032, United States

Legal authority Delaware
Legal form Publicly Listed Company
Country registered United States
Place registered Division Of Corporations
Registration number 7283745
Notified on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Otis Investments Limited

Vantage 10th Floor, Great West Road, Brentford, TW8 9AG, England

Legal authority Companies Act 2008
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00066410
Notified on 12 October 2018
Ceased on 16 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Otis Investments Limited

566 Chiswick High Road, London, W4 5YF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00066410
Notified on 16 October 2018
Ceased on 17 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Trushelfco (no.2550) November 9, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 8th, September 2023
Free Download (22 pages)

Company search