Active
Company Information for SIEGEL+GALE LIMITED
BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
|
Company Registration Number
04725268
Private Limited Company
Active |
Company Name | ||
---|---|---|
SIEGEL+GALE LIMITED | ||
Legal Registered Office | ||
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 04725268 | |
---|---|---|
Company ID Number | 04725268 | |
Date formed | 2003-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB810401884 |
Last Datalog update: | 2024-01-06 11:03:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN BRAY |
||
PHILIP EDWARD DAVIES |
||
PETER DOUGLAS TRUEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAMALJT SINGH DEVSI |
Director | ||
CLIVE ROHALD |
Director | ||
ALAN MICHAEL SIEGEL |
Director | ||
FREDERICK MUNRO BURT |
Director | ||
JAMES CHRISTOPHER BARDSLEY WHITWORTH |
Director | ||
SHAHAR SILBERSHATZ |
Director | ||
VICTORIA LEAVITT |
Director | ||
MADS HANSEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADELPHI VALUES LIMITED | Company Secretary | 2009-06-24 | CURRENT | 1992-11-03 | Active | |
FISHBURN COMMUNICATIONS LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1990-08-23 | Dissolved 2017-01-17 | |
PROXIMITY LONDON LIMITED | Company Secretary | 2008-11-20 | CURRENT | 1991-06-05 | Active - Proposal to Strike off | |
ABBOTT MEAD VICKERS.BBDO LIMITED | Company Secretary | 2008-11-20 | CURRENT | 1985-08-02 | Active | |
PHD MEDIA LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1989-09-19 | Active | |
DRUM OMG LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1994-03-03 | Active | |
DIVERSIFIED ENERGY COMMUNICATIONS LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1985-02-13 | Dissolved 2017-03-21 | |
DAGGERWING GROUP LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1993-04-15 | Active | |
TRO GROUP LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1989-03-15 | Active | |
AMCI EUROPE LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
VIRION INTERACTIVE LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-06-28 | Dissolved 2017-01-17 | |
CRITICAL MASS (UK) LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
FLAMINGO RESEARCH LIMITED | Company Secretary | 2006-12-19 | CURRENT | 1992-07-30 | Active | |
WEAPON 7 LTD | Company Secretary | 2006-11-02 | CURRENT | 2001-09-03 | Dissolved 2016-01-26 | |
TBWAMCR LIMITED | Company Secretary | 2006-02-17 | CURRENT | 1987-09-03 | Active | |
G PLUS LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2000-10-06 | Active | |
PORTLAND PR EUROPE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2002-09-27 | Active | |
EXPERIENCE WORLDWIDE LIMITED | Company Secretary | 2005-12-19 | CURRENT | 1997-06-20 | Dissolved 2016-05-10 | |
THE BEANSTALK GROUP UK LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2001-02-14 | Active | |
THE CINNAMON AGENCY LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Liquidation | |
OMNICOM INTERNATIONAL FINANCE | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
OMNICOM FINANCIAL SERVICES LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2004-11-24 | Active | |
PROXIMITY WORLDWIDE LIMITED | Company Secretary | 2004-12-16 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
OMNICOM MANAGEMENT EUROPE | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
CDS EMEA LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-07-08 | Active - Proposal to Strike off | |
EGPLUS WORLDWIDE LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1971-11-04 | Active | |
BEING LONDON LIMITED | Company Secretary | 2004-07-26 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
HALL & PARTNERS EUROPE LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1992-07-23 | Active | |
METHODS+MASTERY LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1999-03-12 | Active | |
REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1993-12-31 | Converted / Closed | |
CEDAR COMMUNICATIONS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1992-04-24 | Active | |
ABBOTT MEAD VICKERS GROUP LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1977-10-31 | Active | |
ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1996-11-11 | Active | |
REDWOOD PUBLISHING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1998-06-17 | Active | |
OMNICOM EUROPE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-07-01 | Active | |
OMNICOM HOLDINGS LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
DDB EUROPE LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
E-GRAPHICS LIMITED | Company Secretary | 2003-03-05 | CURRENT | 2003-03-05 | Dissolved 2016-09-27 | |
STANIFORTH LIMITED | Company Secretary | 2002-10-31 | CURRENT | 1989-07-12 | Dissolved 2014-12-09 | |
APR MEDIA SERVICES LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Dissolved 2015-01-20 | |
OPTIMUM MEDIA BUYING LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
OMNICOM MEDIA GROUP UK LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
BEING HAKUHODO LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2001-12-14 | Dissolved 2014-05-13 | |
TBWA UK GROUP LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2001-11-30 | Active | |
DESIGNORY UK LIMITED | Company Secretary | 2001-08-09 | CURRENT | 1978-05-09 | Active | |
WOLFF OLINS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1985-09-06 | Active | |
TBWA UK | Company Secretary | 2001-05-17 | CURRENT | 1980-02-29 | Dissolved 2014-02-04 | |
MEDIA DIRECTION CEE LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1993-06-23 | Dissolved 2014-07-01 | |
TEQUILA INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2001-02-21 | CURRENT | 1998-02-10 | Active | |
CODE WORLDWIDE LIMITED | Company Secretary | 2001-01-24 | CURRENT | 2001-01-24 | Active | |
CPM UNITED KINGDOM LIMITED | Company Secretary | 2001-01-11 | CURRENT | 1983-09-29 | Active | |
BBDO EUROPEAN HOLDINGS LIMITED | Company Secretary | 2000-12-14 | CURRENT | 2000-12-14 | Active | |
TEQUILA LONDON LIMITED | Company Secretary | 2000-11-03 | CURRENT | 1988-09-27 | Active | |
TEQUILA UK | Company Secretary | 2000-11-03 | CURRENT | 1992-01-14 | Active | |
OMD EMEA LIMITED | Company Secretary | 2000-10-23 | CURRENT | 2000-10-23 | Active | |
OPTIMUM MEDIA CIS LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA EURASIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OMEL | Company Secretary | 2000-03-30 | CURRENT | 1998-06-26 | Dissolved 2014-06-10 | |
SPECIALIST PUBLICATIONS (UK) LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1969-10-16 | Active - Proposal to Strike off | |
DIVERSIFIED AGENCY SERVICES LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-02-06 | Active | |
DDB UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1968-06-11 | Active | |
DAS EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1979-12-24 | Active | |
DOREMUS & COMPANY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
DAS FRANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1988-11-23 | Active - Proposal to Strike off | |
TRKKN UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1999-07-08 | Active | |
OMNICOM FINANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-08-03 | Active | |
INTERBRAND GROUP | Company Secretary | 2000-03-30 | CURRENT | 1986-11-06 | Active | |
BBDO EMEA LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-04-01 | Active | |
PORTER NOVELLI LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1973-03-13 | Active | |
AMV BBDO INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-02-14 | Active | |
CPM FIELD MARKETING LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-10-02 | Active | |
ADELPHI GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-01-07 | Active | |
2THENTH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-11-11 | Active | |
ADELPHI INTERNATIONAL RESEARCH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-04 | Active | |
ADELPHI COMMUNICATIONS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1992-11-03 | Active | |
DAS UK INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1995-09-04 | Active | |
TARGETBASE CLAYDON HEELEY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-11 | Active - Proposal to Strike off | |
OMNICOM MEDIA GROUP EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1982-09-08 | Active | |
INTERBRAND U.K. LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-03-02 | Active | |
OMD GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-12-01 | Active | |
TBWAWORLDHEALTH LONDON LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1980-04-18 | Active | |
KETCHUM LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-06-20 | Active | |
COSINE UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1984-04-26 | Active | |
CDM EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-10-18 | Active | |
NAVIGATOR DDB LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
TDCL GROUP LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
FLEISHMAN-HILLARD GROUP LIMITED | Company Secretary | 1997-08-18 | CURRENT | 1980-10-10 | Active | |
239 OMR LIMITED | Company Secretary | 1997-03-01 | CURRENT | 1984-07-23 | Dissolved 2017-02-21 | |
INTERNATIONAL OPEN VIEW EXCHANGE LTD | Director | 2008-01-31 | CURRENT | 2006-11-20 | Dissolved 2015-05-05 | |
CDS EMEA LIMITED | Director | 2017-03-02 | CURRENT | 2004-07-08 | Active - Proposal to Strike off | |
TBWAWORLDHEALTH LONDON LIMITED | Director | 2016-09-14 | CURRENT | 1980-04-18 | Active | |
SYNERGY MEDICAL COMMUNICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 2011-06-22 | Active | |
FISHBURN COMMUNICATIONS LIMITED | Director | 2016-04-01 | CURRENT | 1990-08-23 | Dissolved 2017-01-17 | |
THE RICHMOND GOLF CLUB LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
TPN MARKETING UK LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active | |
239 OMR LIMITED | Director | 2014-04-30 | CURRENT | 1984-07-23 | Dissolved 2017-02-21 | |
DOREMUS & COMPANY LIMITED | Director | 2014-04-30 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
HALL & PARTNERS EUROPE LIMITED | Director | 2014-04-30 | CURRENT | 1992-07-23 | Active | |
FLAMINGO RESEARCH LIMITED | Director | 2014-04-30 | CURRENT | 1992-07-30 | Active | |
THE BEANSTALK GROUP UK LIMITED | Director | 2014-04-30 | CURRENT | 2001-02-14 | Active | |
2THENTH LIMITED | Director | 2014-04-30 | CURRENT | 1986-11-11 | Active | |
OUR CREATIVE LIMITED | Director | 2014-04-30 | CURRENT | 1990-10-17 | Active | |
CODE WORLDWIDE LIMITED | Director | 2014-04-30 | CURRENT | 2001-01-24 | Active | |
TARGETBASE CLAYDON HEELEY LIMITED | Director | 2014-04-30 | CURRENT | 1989-09-11 | Active - Proposal to Strike off | |
WOLFF OLINS LIMITED | Director | 2014-04-30 | CURRENT | 1985-09-06 | Active | |
RAPP LIMITED | Director | 2014-04-30 | CURRENT | 1981-08-21 | Active | |
COSINE UK LIMITED | Director | 2014-02-17 | CURRENT | 1984-04-26 | Active | |
PORTER NOVELLI LIMITED | Director | 2014-01-20 | CURRENT | 1973-03-13 | Active | |
DAS UK INVESTMENTS LIMITED | Director | 2014-01-01 | CURRENT | 1995-09-04 | Active | |
PORTLAND PR LIMITED | Director | 2012-04-06 | CURRENT | 2001-04-05 | Active | |
COMMUNISPACE (UK) LIMITED | Director | 2012-02-08 | CURRENT | 2010-02-04 | Dissolved 2014-04-15 | |
PORTLAND PR HOLDINGS LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
FLEISHMAN-HILLARD GROUP LIMITED | Director | 2011-10-21 | CURRENT | 1980-10-10 | Active | |
GMR MARKETING LIMITED | Director | 2011-08-04 | CURRENT | 2011-08-04 | Active - Proposal to Strike off | |
EXCERPTA MEDICA B.V. | Director | 2010-09-30 | CURRENT | 2010-09-15 | Active | |
PARADIGM COMMUNICATIONS LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Active - Proposal to Strike off | |
QUEEN'S GATE SCHOOL TRUST LIMITED | Director | 2010-02-02 | CURRENT | 1959-10-26 | Active | |
INTERBRAND GROUP | Director | 2010-01-29 | CURRENT | 1986-11-06 | Active | |
DIVERSIFIED ENERGY COMMUNICATIONS LIMITED | Director | 2009-04-22 | CURRENT | 1985-02-13 | Dissolved 2017-03-21 | |
DAGGERWING GROUP LIMITED | Director | 2008-11-13 | CURRENT | 1993-04-15 | Active | |
EXPERIENCE WORLDWIDE LIMITED | Director | 2008-07-31 | CURRENT | 1997-06-20 | Dissolved 2016-05-10 | |
AMCI EUROPE LIMITED | Director | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
CRITICAL MASS (UK) LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-04 | Active | |
G PLUS LIMITED | Director | 2006-01-31 | CURRENT | 2000-10-06 | Active | |
PORTLAND PR EUROPE LIMITED | Director | 2006-01-31 | CURRENT | 2002-09-27 | Active | |
DIVERSIFIED AGENCY SERVICES LIMITED | Director | 2005-10-12 | CURRENT | 1989-02-06 | Active | |
DAS EUROPE LIMITED | Director | 2005-10-12 | CURRENT | 1979-12-24 | Active | |
DAS FRANCE LIMITED | Director | 2000-10-09 | CURRENT | 1988-11-23 | Active - Proposal to Strike off | |
SPECIALIST PUBLICATIONS (UK) LIMITED | Director | 2000-03-31 | CURRENT | 1969-10-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES | ||
CESSATION OF DAS UK INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Das Emea Investments Limited as a person with significant control on 2022-11-23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID LEE BACHMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY O'BRIEN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KENNETH COERTZE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY O'BRIEN | |
PSC05 | Change of details for Das Uk Investments Limited as a person with significant control on 2018-09-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 09/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
AR01 | 07/04/16 FULL LIST | |
RES13 | DISCLOSURE FRAMWORK 11/01/2016 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD DAVIES / 08/06/2015 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/04/15 FULL LIST | |
SH19 | 16/12/14 STATEMENT OF CAPITAL GBP 3 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/11/14 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | CAPITAL REDEMPTION RESERVE CANCELLED 10/11/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/04/14 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
SH02 | 29/11/13 STATEMENT OF CAPITAL GBP 3 | |
RES13 | THE CAPITAL REDEMPTION RESERVE OF £1500000 BE CANCELLED AND REALLOCATED TO DISTRIBUTABLE RESERVES 29/11/2013 | |
RES01 | ADOPT ARTICLES 29/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/04/13 FULL LIST | |
RES13 | CONVERT SECURITIES INTO SHARES 31/12/2012 | |
RES01 | ADOPT ARTICLES 31/12/2012 | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 1500003 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/12/2012 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1000003 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD DAVIES / 14/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SIEGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ROHALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMALJIT DEVSI | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDWARD DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK BURT | |
AR01 | 07/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL SIEGEL / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROHALD / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAMALJIT DEVSI / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MUNRO BURT / 07/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009 | |
288a | DIRECTOR APPOINTED MR FREDERICK MUNRO BURT | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
RES13 | RE SECTION 175 (5)(A) 30/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR SHAHAR SILBERSHATZ | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTORIA LEAVITT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: THIRD FLOOR 14-18 OLD STREET LONDON EC1V 9BH | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED KARAKTER LIMITED CERTIFICATE ISSUED ON 16/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SIEGEL+GALE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97030000 | Original sculptures and statuary, in any material | |||
97030000 | Original sculptures and statuary, in any material | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |