SIRIUS (KOREA) LIMITED - BRENTFORD
Company Profile | Company Filings |
Overview
SIRIUS (KOREA) LIMITED is a Private Limited Company from BRENTFORD ENGLAND and has the status: Active.
SIRIUS (KOREA) LIMITED was incorporated 24 years ago on 07/10/1999 and has the registered number: 03855125. The accounts status is FULL and accounts are next due on 30/09/2024.
SIRIUS (KOREA) LIMITED was incorporated 24 years ago on 07/10/1999 and has the registered number: 03855125. The accounts status is FULL and accounts are next due on 30/09/2024.
SIRIUS (KOREA) LIMITED - BRENTFORD
This company is listed in the following categories:
64203 - Activities of construction holding companies
64203 - Activities of construction holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10TH FLOOR VANTAGE
BRENTFORD
TW8 9AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EDWIN COE SECRETARIES LIMITED | Corporate Secretary | 2018-03-28 | CURRENT | ||
MR ROBERT WILLIAM SADLER | May 1967 | British | Director | 2016-06-07 | CURRENT |
MAXIME YAO | Apr 1977 | British | Director | 2018-09-01 | CURRENT |
MR ANDREW STEVEN BIERER | Sep 1982 | American | Director | 2020-02-10 | CURRENT |
MR KENNETH LLOYD MULLER | Aug 1960 | Australian | Director | 2012-02-17 UNTIL 2016-06-07 | RESIGNED |
GREGORY PAUL SMART | Jan 1955 | British | Secretary | 2001-01-23 UNTIL 2011-01-31 | RESIGNED |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 1999-10-07 UNTIL 1999-11-09 | RESIGNED |
DIDIER MICHAUD DANIEL | Feb 1958 | French | Director | 2002-01-31 UNTIL 2008-08-04 | RESIGNED |
JOHN THOMAS LEINGANG | Jun 1942 | American | Director | 1999-11-10 UNTIL 2002-01-31 | RESIGNED |
MR JAMES TERENCE GEORGE LAURENCE | Dec 1964 | British | Director | 2010-09-27 UNTIL 2013-11-30 | RESIGNED |
MR BJOERN MOLZAHN | Nov 1968 | German | Director | 2013-11-30 UNTIL 2015-06-01 | RESIGNED |
MRS LAURA WILCOCK | Secretary | 2015-11-26 UNTIL 2017-09-20 | RESIGNED | ||
MISS CAROLYN PATE | Secretary | 2011-04-26 UNTIL 2012-10-18 | RESIGNED | ||
MRS CAROLINE EMMA CLARKE KIRK | Secretary | 2012-10-19 UNTIL 2016-09-23 | RESIGNED | ||
MR GARY CUST | Dec 1953 | British | Secretary | 1999-11-10 UNTIL 2001-01-23 | RESIGNED |
ADRIAN CARROLL | Secretary | 2017-09-20 UNTIL 2018-03-09 | RESIGNED | ||
TRUSEC LIMITED | Corporate Nominee Secretary | 1999-10-07 UNTIL 1999-11-10 | RESIGNED | ||
DRUSILLA CHARLOTTE JANE ROWE | Apr 1961 | British | Director | 1999-10-07 UNTIL 1999-11-09 | RESIGNED |
EMER CATHERINE HUNT | Jan 1968 | Irish | Director | 1999-11-09 UNTIL 1999-11-10 | RESIGNED |
GREGORY PAUL SMART | Jan 1955 | British | Director | 2001-01-23 UNTIL 2011-01-31 | RESIGNED |
THOMAS AQUINAS WHELAN | Mar 1957 | American | Director | 2004-10-12 UNTIL 2010-08-31 | RESIGNED |
HEMANT JOLLY | Sep 1974 | Indian | Director | 2016-06-07 UNTIL 2018-08-31 | RESIGNED |
MR STEPHEN MARTIN EDGE | Nov 1950 | British | Director | 1999-11-09 UNTIL 1999-11-10 | RESIGNED |
ALBERTO HERNANDEZ | Jan 1973 | Spanish | Director | 2016-06-07 UNTIL 2018-08-31 | RESIGNED |
MR LINDSAY ERIC HARVEY | Jun 1953 | British | Director | 2008-06-23 UNTIL 2016-06-07 | RESIGNED |
MR CRAIG ALEXANDER FORBES | Oct 1963 | British | Director | 2015-06-01 UNTIL 2016-06-07 | RESIGNED |
MR GARY CUST | Dec 1953 | British | Director | 1999-11-10 UNTIL 2001-01-23 | RESIGNED |
RENE BISSON | Jun 1971 | American | Director | 2018-11-28 UNTIL 2020-02-10 | RESIGNED |
JOHN BAKER | Aug 1949 | British | Director | 2003-05-16 UNTIL 2003-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Otis Worldwide Corporation | 2022-11-16 | Conneticut |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Otis Investments Limited | 2018-10-16 - 2018-10-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Otis Investments Limited | 2018-10-12 - 2022-11-16 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |