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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Palladio Overseas Holding Limited Mutual People: Thomas Guy Rouget , Jean-Jacques Guiony | Active |
2 | Fresh Cosmetics Limited Mutual People: Thomas Guy Rouget | Active |
3 | Parfums Christian Dior(U.K.)Limited Mutual People: Thomas Guy Rouget | Active |
4 | Acqua Di Parma Limited Mutual People: Thomas Guy Rouget | Active |
5 | Lvmh Fragrance Brands Uk Limited Mutual People: Thomas Guy Rouget | Active |
6 | Kendo Brands Limited Mutual People: Thomas Guy Rouget | Active |
7 | Guerlain Limited Mutual People: Thomas Guy Rouget | Active |
8 | Make Up For Ever U.K. Limited Mutual People: Thomas Guy Rouget | Active |
9 | De Beers Jewellers Limited Mutual People: Jean-Jacques Guiony | Active |
10 | Prolepsis Investment Limited Mutual People: Jean-Jacques Guiony , Bernard Kuhn | Active |
11 | Anin Star Holding Limited Mutual People: Jean-Jacques Guiony | Active |