SOGEVAL UK LIMITED

Register to unlock more data on OkredoRegister

SOGEVAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02937525

Incorporation date

09/06/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 3, Anglo Office Park, White Lion Road, Amersham, Buckinghamshire HP7 9FBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1994)
dot icon22/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2020
First Gazette notice for voluntary strike-off
dot icon28/09/2020
Application to strike the company off the register
dot icon03/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon24/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon06/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon11/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon11/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon11/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon11/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon03/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon26/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon26/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon26/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon14/07/2017
Appointment of Mr Yan Pierre Francois Gabe as a director on 2017-07-14
dot icon14/07/2017
Termination of appointment of Marie Hoegh-Guldberg as a director on 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon17/01/2017
Appointment of Mr Yan Pierre François Gabe as a secretary on 2016-12-08
dot icon28/12/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon17/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon17/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon17/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon25/11/2016
Termination of appointment of Susan Jane Hoefling as a secretary on 2016-11-14
dot icon04/08/2016
Registered office address changed from 16-20 Dale Road the Industrial Estate Sheriff Hutton York YO60 6RZ to Unit 3, Anglo Office Park White Lion Road Amersham Buckinghamshire HP7 9FB on 2016-08-04
dot icon07/07/2016
Satisfaction of charge 5 in full
dot icon20/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Alan John Doyle as a director on 2015-11-06
dot icon06/11/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon03/07/2015
Register inspection address has been changed from 16-20 Dale Road the Industrial Estate Sheriff Hutton York YO60 6RZ United Kingdom to C/O Ceva Animal Health Ltd Unit 3 Anglo Office Park White Lion Road Amersham Buckinghamshire HP7 9FB
dot icon03/07/2015
Appointment of Mrs Susan Jane Hoefling as a secretary on 2015-03-20
dot icon03/07/2015
Termination of appointment of Victoria Rose Timson as a secretary on 2015-03-20
dot icon19/12/2014
Full accounts made up to 2013-12-31
dot icon08/09/2014
Termination of appointment of Niall Mcferran as a director on 2014-09-05
dot icon21/07/2014
Appointment of Ms Marie Hoegh-Guldberg as a director on 2014-07-18
dot icon18/07/2014
Termination of appointment of Jose Daoudal as a director on 2014-07-01
dot icon18/07/2014
Termination of appointment of Jean-Pascal Edouard Barrier as a director on 2014-07-01
dot icon18/07/2014
Appointment of Mr Marc Dominique Prikazsky as a director on 2014-07-18
dot icon18/07/2014
Appointment of Mr Alan John Doyle as a director on 2014-07-18
dot icon09/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon02/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-10
dot icon19/03/2014
Termination of appointment of Francois Martignoni as a director
dot icon19/03/2014
Termination of appointment of John Nellis as a director
dot icon31/10/2013
Certificate of change of name
dot icon28/08/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon28/08/2013
Appointment of Miss Victoria Rose Timson as a secretary
dot icon28/08/2013
Termination of appointment of Ian Ryder as a director
dot icon28/08/2013
Termination of appointment of Ian Ryder as a secretary
dot icon28/08/2013
Appointment of Miss Victoria Rose Timson as a secretary
dot icon07/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon25/06/2013
Appointment of Mr Niall Mcferran as a director
dot icon12/02/2013
Resolutions
dot icon12/02/2013
Resolutions
dot icon12/02/2013
Resolutions
dot icon01/02/2013
Appointment of Mr Jose Daoudal as a director
dot icon01/02/2013
Appointment of Mr Jean-Pascal Edouard Barrier as a director
dot icon30/01/2013
Appointment of Mr Francois Raymond Jean Martignoni as a director
dot icon30/01/2013
Termination of appointment of Jennifer Nellis as a director
dot icon30/01/2013
Termination of appointment of Linda Ryder as a director
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/09/2011
Accounts for a small company made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon17/09/2010
Accounts for a small company made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon16/06/2010
Registered office address changed from , Sheriff Hutton Industrial Park, Sheriff Hutton, York, North Yorkshire, YO60 6RZ on 2010-06-16
dot icon16/06/2010
Register inspection address has been changed
dot icon15/06/2010
Director's details changed for Dr Ian Edwin Ryder on 2010-06-10
dot icon15/06/2010
Director's details changed for John William Nellis on 2010-06-10
dot icon15/06/2010
Director's details changed for Linda Kathleen Ryder on 2010-06-10
dot icon15/06/2010
Director's details changed for Jennifer Nellis on 2010-06-10
dot icon10/09/2009
Accounts for a small company made up to 2008-12-31
dot icon15/06/2009
Return made up to 10/06/09; full list of members
dot icon22/07/2008
Accounts for a small company made up to 2007-12-31
dot icon09/07/2008
Return made up to 10/06/08; full list of members
dot icon01/08/2007
Return made up to 10/06/07; full list of members
dot icon12/06/2007
Accounts for a small company made up to 2006-12-31
dot icon31/01/2007
Particulars of mortgage/charge
dot icon18/09/2006
Accounts for a small company made up to 2005-12-31
dot icon14/06/2006
Return made up to 10/06/06; full list of members
dot icon14/06/2006
Location of register of members
dot icon14/06/2006
Director's particulars changed
dot icon05/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/06/2005
Return made up to 10/06/05; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-12-31
dot icon21/06/2004
Return made up to 10/06/04; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2002-12-31
dot icon13/06/2003
Return made up to 10/06/03; full list of members
dot icon27/09/2002
Accounts for a small company made up to 2001-12-31
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
Return made up to 10/06/02; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-12-31
dot icon15/06/2001
Return made up to 10/06/01; full list of members
dot icon21/12/2000
Particulars of mortgage/charge
dot icon16/08/2000
Accounts for a small company made up to 1999-12-31
dot icon13/06/2000
Return made up to 10/06/00; full list of members
dot icon13/01/2000
Particulars of mortgage/charge
dot icon16/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/06/1999
Return made up to 10/06/99; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1997-12-31
dot icon05/06/1998
Return made up to 10/06/98; full list of members
dot icon27/01/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon30/09/1997
Accounts for a small company made up to 1996-12-31
dot icon16/06/1997
Return made up to 10/06/97; no change of members
dot icon16/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/06/1996
Return made up to 10/06/96; no change of members
dot icon30/10/1995
Amended full accounts made up to 1994-12-31
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 10/06/95; full list of members
dot icon08/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/12/1994
Particulars of mortgage/charge
dot icon15/08/1994
Ad 11/08/94--------- £ si 998@1=998 £ ic 2/1000
dot icon15/08/1994
Accounting reference date notified as 31/12
dot icon19/07/1994
Memorandum and Articles of Association
dot icon12/07/1994
Certificate of change of name
dot icon12/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1994
Resolutions
dot icon01/07/1994
Certificate of change of name
dot icon29/06/1994
Registered office changed on 29/06/94 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon10/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martignoni, Francois Raymond Jean
Director
28/01/2013 - 17/12/2013
-
Hoegh-Guldberg, Marie
Director
17/07/2014 - 29/06/2017
-
Daoudal, Jose
Director
28/01/2013 - 30/06/2014
-
Gabe, Yan Pierre Francois
Director
13/07/2017 - Present
-
Hoefling, Susan Jane
Secretary
19/03/2015 - 13/11/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOGEVAL UK LIMITED

SOGEVAL UK LIMITED is an(a) Dissolved company incorporated on 09/06/1994 with the registered office located at Unit 3, Anglo Office Park, White Lion Road, Amersham, Buckinghamshire HP7 9FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOGEVAL UK LIMITED?

toggle

SOGEVAL UK LIMITED is currently Dissolved. It was registered on 09/06/1994 and dissolved on 21/12/2020.

Where is SOGEVAL UK LIMITED located?

toggle

SOGEVAL UK LIMITED is registered at Unit 3, Anglo Office Park, White Lion Road, Amersham, Buckinghamshire HP7 9FB.

What does SOGEVAL UK LIMITED do?

toggle

SOGEVAL UK LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for SOGEVAL UK LIMITED?

toggle

The latest filing was on 22/12/2020: Final Gazette dissolved via voluntary strike-off.