Background WavePink WaveYellow Wave

SIOUS LIMITED (09834490)

SIOUS LIMITED (09834490) is a dissolved UK company. incorporated on 21 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SIOUS LIMITED has been registered for 10 years. Current directors include JOSHI, Sajeel Pradip, KERLE, Jamie Darren, MOSCOVITCH, Lee Shamai and 2 others.

Company Number
09834490
Status
dissolved
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
The Peak, London, SW1V 1AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
JOSHI, Sajeel Pradip, KERLE, Jamie Darren, MOSCOVITCH, Lee Shamai, NASH, Ralph Simon Fleetwood, YARD, Matthew James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIOUS LIMITED

SIOUS LIMITED is an dissolved company incorporated on 21 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SIOUS LIMITED was registered 10 years ago.(SIC: 64205)

Status

dissolved

Active since 10 years ago

Company No

09834490

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 26 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

The Peak 5 Wilton Road London, SW1V 1AN,

Previous Addresses

C/O Low Carbon Limited Second Floor Stirling Square 5-7 Carlton Gardens London SW1Y 5AD England
From: 15 March 2023To: 15 May 2023
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 21 November 2019To: 15 March 2023
, C/O Foresight Group, the Shard 32 London Bridge Street, London, SE1 9SG, England
From: 20 May 2016To: 21 November 2019
, C/O Rw Blears Llp, 125 Old Broad Street, London, EC2N 1AR, England
From: 12 November 2015To: 20 May 2016
, 125 Old Broad Street, London, EC2N 1AR, United Kingdom
From: 21 October 2015To: 12 November 2015
Timeline

21 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Share Buyback
Nov 15
Director Joined
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 20
Loan Secured
Jul 20
Capital Reduction
Aug 22
Owner Exit
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Dec 23
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

JOSHI, Sajeel Pradip

Active
5 Wilton Road, LondonSW1V 1AN
Born April 1990
Director
Appointed 23 Feb 2023

KERLE, Jamie Darren

Active
5 Wilton Road, LondonSW1V 1AN
Born January 1988
Director
Appointed 23 Feb 2023

MOSCOVITCH, Lee Shamai

Active
5 Wilton Road, LondonSW1V 1AN
Born November 1976
Director
Appointed 23 Feb 2023

NASH, Ralph Simon Fleetwood

Active
5 Wilton Road, LondonSW1V 1AN
Born July 1987
Director
Appointed 23 Feb 2023

YARD, Matthew James

Active
5 Wilton Road, LondonSW1V 1AN
Born May 1979
Director
Appointed 23 Feb 2023

FORESIGHT FUND MANAGERS LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 12 Nov 2015
Resigned 06 Nov 2017

PINECROFT CORPORATE SERVICES LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 06 Nov 2017
Resigned 06 Nov 2017

HAMMOND, Matthew John

Resigned
London Bridge Street, LondonSE1 9SG
Born August 1971
Director
Appointed 15 May 2019
Resigned 23 Feb 2023

LIVINGSTON, James Allan

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1980
Director
Appointed 21 Oct 2015
Resigned 28 Mar 2017

MOORE, Thomas William

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1985
Director
Appointed 28 Mar 2017
Resigned 15 May 2019

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 29 Jun 2016
Resigned 23 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2023

Foresight Solar & Technology Vct Plc

Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2023
DS01DS01
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Resolution
7 March 2023
RESOLUTIONSResolutions
Memorandum Articles
7 March 2023
MAMA
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Capital Cancellation Shares
23 August 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
24 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
29 June 2016
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
24 November 2015
SH03Return of Purchase of Own Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
12 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Incorporation Company
21 October 2015
NEWINCIncorporation