Advanced company searchLink opens in new window

SIEM CAPITAL UK LIMITED

Company number 00081307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
03 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
05 Feb 2021 PSC04 Change of details for Kristian Siem as a person with significant control on 30 June 2020
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
15 Dec 2020 AA Accounts for a small company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
17 Sep 2019 AP01 Appointment of Charles Bondi as a director on 13 September 2019
31 Jul 2019 TM01 Termination of appointment of Eystein Eriksrud as a director on 31 July 2019
20 May 2019 CH01 Director's details changed for Mr Kenneth Reid Ross on 9 May 2019
07 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 CH03 Secretary's details changed for Mr Charles Bondi on 15 June 2018
03 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
03 Jan 2018 MR04 Satisfaction of charge 1 in full
20 Dec 2017 PSC01 Notification of Kristian Siem as a person with significant control on 6 April 2016
20 Dec 2017 PSC07 Cessation of Siem Europe S.À R.L. as a person with significant control on 6 April 2016
01 Dec 2017 AD01 Registered office address changed from 3rd Floor 30 Charles Ii Street London SW1Y 4AE to 40 Brighton Road Sutton SM2 5BN on 1 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015