Sofidiv Uk Limited

  • Active
  • Incorporated on 22 Dec 2000

Reg Address: C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA

Previous Names:
Fuelcorp Limited - 11 Jan 2001
Fuelcorp Limited - 22 Dec 2000

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Sofidiv Uk Limited" is a ltd and located in C/O Browne Jacobson Llp, 6 Bevis Marks, London EC3A 7BA. Sofidiv Uk Limited is currently in active status and it was incorporated on 22 Dec 2000 (23 years 9 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Sofidiv Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Clementine Tassin Director 1 Jan 2023 French Active
2 Thomas Guy Rouget Director 31 Jul 2019 French Active
3 Loïc Pierre Marie Henriot Director 1 Sep 2015 French Resigned
31 Jul 2019
4 Christophe Pierre Claude Vlieghe Director 13 Oct 2010 French Resigned
22 Jan 2016
5 Christophe Wygas Director 28 Sep 2006 French Resigned
13 Oct 2010
6 Pierre Gerard Henri Gode Director 8 Jun 2005 French Resigned
19 Oct 2015
7 Jean-Jacques Guiony Director 26 Jan 2004 French Active
8 CASTLEGATE SECRETARIES LIMITED Corporate Secretary 12 Sep 2001 - Active
9 Pierre Maurice Gilbert Mallevays Director 12 Jan 2001 French Resigned
26 Jan 2004
10 Bernard Kuhn Director 12 Jan 2001 French Resigned
31 Dec 2022
11 Bernard Kuhn Director 12 Jan 2001 French Active
12 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 11 Jan 2001 - Resigned
12 Jan 2001
13 ABOGADO NOMINEES LIMITED Corporate Secretary 11 Jan 2001 - Resigned
12 Sep 2001
14 ABOGADO NOMINEES LIMITED Corporate Director 11 Jan 2001 - Resigned
12 Jan 2001
15 LUCIENE JAMES LIMITED Nominee Director 22 Dec 2000 - Resigned
11 Jan 2001
16 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 22 Dec 2000 - Resigned
11 Jan 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Lvmh Moet Hennessy Louis Vuitton
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sofidiv Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 18 Jan 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 18 Jan 2023 Download PDF
3 Officers - Termination Secretary Company With Name Termination Date 23 Nov 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 8 Nov 2022 Download PDF
5 Officers - Appoint Person Director Company With Name Date 8 Nov 2022 Download PDF
6 Accounts - Full 29 Sep 2022 Download PDF
7 Resolution 26 Apr 2021 Download PDF
8 Incorporation - Memorandum Articles 26 Apr 2021 Download PDF
9 Capital - Allotment Shares 13 Apr 2021 Download PDF
10 Officers - Change Person Director Company With Change Date 1 Feb 2021 Download PDF
2 Pages
11 Confirmation Statement - No Updates 21 Jan 2021 Download PDF
3 Pages
12 Accounts - Full 8 Oct 2020 Download PDF
26 Pages
13 Confirmation Statement - No Updates 13 Dec 2019 Download PDF
3 Pages
14 Officers - Change Person Director Company With Change Date 13 Nov 2019 Download PDF
2 Pages
15 Accounts - Full 3 Oct 2019 Download PDF
27 Pages
16 Officers - Termination Director Company With Name Termination Date 14 Aug 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 13 Aug 2019 Download PDF
2 Pages
18 Confirmation Statement - No Updates 13 Dec 2018 Download PDF
3 Pages
19 Accounts - Full 1 Oct 2018 Download PDF
26 Pages
20 Officers - Change Person Director Company With Change Date 3 Jul 2018 Download PDF
2 Pages
21 Confirmation Statement - No Updates 5 Jan 2018 Download PDF
3 Pages
22 Accounts - Full 4 Oct 2017 Download PDF
27 Pages
23 Confirmation Statement - Updates 5 Jan 2017 Download PDF
6 Pages
24 Accounts - Full 4 Oct 2016 Download PDF
26 Pages
25 Accounts - Amended Full 11 Apr 2016 Download PDF
25 Pages
26 Officers - Termination Director Company With Name Termination Date 12 Feb 2016 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2015 Download PDF
6 Pages
28 Officers - Change Person Director Company With Change Date 22 Dec 2015 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 22 Dec 2015 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 22 Oct 2015 Download PDF
1 Pages
31 Accounts - Full 9 Oct 2015 Download PDF
24 Pages
32 Officers - Appoint Person Director Company With Name Date 3 Sep 2015 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 2 Sep 2015 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 12 Jan 2015 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2015 Download PDF
6 Pages
36 Address - Change Registered Office Company With Date Old New 17 Dec 2014 Download PDF
1 Pages
37 Accounts - Full 31 Oct 2014 Download PDF
23 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2014 Download PDF
6 Pages
39 Accounts - Full 18 Nov 2013 Download PDF
22 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2013 Download PDF
6 Pages
41 Officers - Change Person Director Company With Change Date 9 Jan 2013 Download PDF
2 Pages
42 Accounts - Full 11 Dec 2012 Download PDF
21 Pages
43 Officers - Change Corporate Secretary Company With Change Date 17 Jul 2012 Download PDF
3 Pages
44 Officers - Change Person Director Company With Change Date 13 Jan 2012 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2012 Download PDF
6 Pages
46 Officers - Change Person Director Company With Change Date 13 Jan 2012 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 13 Jan 2012 Download PDF
2 Pages
48 Officers - Change Corporate Secretary Company With Change Date 13 Jan 2012 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 13 Jan 2012 Download PDF
2 Pages
50 Address - Change Registered Office Company With Date Old 13 Jan 2012 Download PDF
1 Pages
51 Capital - Statement Company With Date Currency Figure 4 Jan 2012 Download PDF
4 Pages
52 Insolvency - Legacy 23 Dec 2011 Download PDF
4 Pages
53 Capital - Legacy 20 Dec 2011 Download PDF
4 Pages
54 Resolution 20 Dec 2011 Download PDF
1 Pages
55 Accounts - Full 18 Nov 2011 Download PDF
20 Pages
56 Auditors - Resignation Company 21 Feb 2011 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2011 Download PDF
17 Pages
58 Accounts - Full 1 Nov 2010 Download PDF
18 Pages
59 Officers - Termination Director Company With Name 21 Oct 2010 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 21 Oct 2010 Download PDF
3 Pages
61 Officers - Change Person Director Company With Change Date 14 Sep 2010 Download PDF
2 Pages
62 Accounts - Full 4 Mar 2010 Download PDF
17 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2010 Download PDF
16 Pages
64 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
3 Pages
65 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
3 Pages
66 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
3 Pages
67 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
3 Pages
68 Annual Return - Legacy 9 Jan 2009 Download PDF
7 Pages
69 Address - Legacy 11 Dec 2008 Download PDF
1 Pages
70 Officers - Legacy 13 Nov 2008 Download PDF
1 Pages
71 Accounts - Full 5 Nov 2008 Download PDF
16 Pages
72 Accounts - Full 17 Mar 2008 Download PDF
18 Pages
73 Annual Return - Legacy 16 Jan 2008 Download PDF
9 Pages
74 Annual Return - Legacy 27 Apr 2007 Download PDF
6 Pages
75 Officers - Legacy 25 Apr 2007 Download PDF
1 Pages
76 Resolution 8 Mar 2007 Download PDF
2 Pages
77 Resolution 8 Mar 2007 Download PDF
78 Capital - Legacy 8 Mar 2007 Download PDF
2 Pages
79 Resolution 8 Mar 2007 Download PDF
80 Capital - Legacy 8 Mar 2007 Download PDF
2 Pages
81 Officers - Legacy 15 Nov 2006 Download PDF
3 Pages
82 Accounts - Full 5 Nov 2006 Download PDF
13 Pages
83 Accounts - Full 17 Feb 2006 Download PDF
13 Pages
84 Annual Return - Legacy 11 Jan 2006 Download PDF
5 Pages
85 Accounts - Full 4 Jan 2006 Download PDF
14 Pages
86 Accounts - Legacy 4 Nov 2005 Download PDF
2 Pages
87 Officers - Legacy 12 Sep 2005 Download PDF
3 Pages
88 Annual Return - Legacy 7 Jan 2005 Download PDF
5 Pages
89 Accounts - Legacy 2 Nov 2004 Download PDF
2 Pages
90 Address - Legacy 13 May 2004 Download PDF
1 Pages
91 Officers - Legacy 26 Feb 2004 Download PDF
2 Pages
92 Officers - Legacy 26 Feb 2004 Download PDF
1 Pages
93 Annual Return - Legacy 15 Jan 2004 Download PDF
5 Pages
94 Resolution 8 Jan 2004 Download PDF
1 Pages
95 Capital - Legacy 8 Jan 2004 Download PDF
2 Pages
96 Capital - Legacy 8 Jan 2004 Download PDF
1 Pages
97 Resolution 8 Jan 2004 Download PDF
98 Accounts - Full 3 Nov 2003 Download PDF
13 Pages
99 Accounts - Legacy 3 Nov 2003 Download PDF
1 Pages
100 Annual Return - Legacy 15 Jan 2003 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.