Company NameSi Group UK (Ukaa) Limited
DirectorsEric Samuels and Sidney Watts
Company StatusActive
Company Number08359044
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Previous NameAddivant UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Eric Samuels
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1WT
Director NameMr Sidney Watts
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1WT
Director NameJohn Anthony Norris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1WT
Director NameMr Barry Siadat
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1WT
Director NameMr John Michael Steitz
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2019)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address131 Olmstead Hill Road
Wilton
Connecticut
United States
Director NameMr Jonathan Simon Hill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 June 2020)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address45 Overdale Crescent
Flixton
Manchester
M41 5GR
Director NameMr Patrick Antoine Wilhelmus Weinberg
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed03 September 2015(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7 Center Lane
Succasunna
New Jersey
07876
Director NameRichard Vincent Preziotti
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2019(6 years after company formation)
Appointment Duration6 months (resigned 05 August 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2750 Balltown Road
Schenectady
Ny 12301
Director NameMr Daniel Paul Tilley
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1WT
Director NameDr David Steven Brassington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1WT
Director NameMr William Holzmann
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2023)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressTenax Road
Trafford Park
Manchester
M17 1WT

Location

Registered AddressTenax Road
Trafford Park
Manchester
M17 1WT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Blue Holdings Ii S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£2,949,876
Gross Profit£689,773
Net Worth£1,415,068
Cash£188,018
Current Liabilities£2,068,781

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

15 October 2018Delivered on: 23 October 2018
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent

Classification: A registered charge
Particulars: Pursuant to clause 3.1 of the instrument, the company charged by way of first fixed charge all its material intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument.
Outstanding

Filing History

30 November 2023Accounts for a dormant company made up to 28 February 2023 (9 pages)
5 March 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
12 October 2022Accounts for a small company made up to 28 February 2022 (19 pages)
12 September 2022Previous accounting period extended from 31 December 2021 to 28 February 2022 (1 page)
14 February 2022Resolutions
  • RES13 ‐ Company business 10/02/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
14 February 2022Statement of capital on 14 February 2022
  • GBP 1.00
(5 pages)
14 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 February 2022Statement by Directors (2 pages)
18 January 2022Termination of appointment of David Steven Brassington as a director on 17 January 2022 (1 page)
18 January 2022Termination of appointment of Daniel Paul Tilley as a director on 17 January 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
10 January 2022Appointment of Mr. Eric Samuels as a director on 17 December 2021 (2 pages)
10 January 2022Appointment of Mr. Sidney Watts as a director on 17 December 2021 (2 pages)
10 January 2022Appointment of Mr. William Holzmann as a director on 17 December 2021 (2 pages)
6 January 2022Termination of appointment of Patrick Antoine Wilhelmus Weinberg as a director on 17 December 2021 (1 page)
7 July 2021Accounts for a small company made up to 31 December 2020 (20 pages)
3 May 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (18 pages)
6 July 2020Appointment of Dr David Steven Brassington as a director on 6 July 2020 (2 pages)
6 July 2020Termination of appointment of Jonathan Simon Hill as a director on 12 June 2020 (1 page)
19 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Richard Vincent Preziotti as a director on 5 August 2019 (1 page)
11 November 2019Appointment of Mr Daniel Paul Tilley as a director on 5 August 2019 (2 pages)
4 April 2019Accounts for a small company made up to 31 December 2018 (17 pages)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-15
(3 pages)
6 March 2019Appointment of Richard Vincent Preziotti as a director on 31 January 2019 (2 pages)
19 February 2019Termination of appointment of John Michael Steitz as a director on 31 January 2019 (1 page)
15 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
11 December 2018Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(8 pages)
23 October 2018Registration of charge 083590440001, created on 15 October 2018 (57 pages)
25 July 2018Accounts for a small company made up to 31 December 2017 (18 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (18 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (18 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (16 pages)
9 June 2016Full accounts made up to 31 December 2015 (16 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
12 December 2015Full accounts made up to 31 December 2014 (16 pages)
12 December 2015Full accounts made up to 31 December 2014 (16 pages)
20 October 2015Termination of appointment of John Anthony Norris as a director on 7 October 2015 (1 page)
20 October 2015Termination of appointment of Barry Siadat as a director on 7 October 2015 (1 page)
20 October 2015Termination of appointment of Barry Siadat as a director on 7 October 2015 (1 page)
20 October 2015Termination of appointment of Barry Siadat as a director on 7 October 2015 (1 page)
20 October 2015Termination of appointment of John Anthony Norris as a director on 7 October 2015 (1 page)
20 October 2015Termination of appointment of John Anthony Norris as a director on 7 October 2015 (1 page)
16 October 2015Appointment of Mr John Michael Steitz as a director on 3 September 2015 (2 pages)
16 October 2015Appointment of Mr Patrick Antoine Wilhelmus Weinberg as a director on 3 September 2015 (2 pages)
16 October 2015Appointment of Mr John Michael Steitz as a director on 3 September 2015 (2 pages)
16 October 2015Appointment of Mr Patrick Antoine Wilhelmus Weinberg as a director on 3 September 2015 (2 pages)
16 October 2015Appointment of Mr Patrick Antoine Wilhelmus Weinberg as a director on 3 September 2015 (2 pages)
16 October 2015Appointment of Mr John Michael Steitz as a director on 3 September 2015 (2 pages)
15 October 2015Appointment of Mr Jonathan Simon Hill as a director on 3 September 2015 (2 pages)
15 October 2015Appointment of Mr Jonathan Simon Hill as a director on 3 September 2015 (2 pages)
15 October 2015Appointment of Mr Jonathan Simon Hill as a director on 3 September 2015 (2 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
31 December 2014Full accounts made up to 31 December 2013 (16 pages)
31 December 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
26 February 2014Director's details changed for John Anthony Norris on 26 February 2014 (2 pages)
26 February 2014Director's details changed for John Anthony Norris on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Barry Siadat on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Barry Siadat on 26 February 2014 (2 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
18 December 2013Registered office address changed from 14 - 18 City Road Cardiff CF24 3DL United Kingdom on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from 14 - 18 City Road Cardiff CF24 3DL United Kingdom on 18 December 2013 (2 pages)
14 January 2013Incorporation (33 pages)
14 January 2013Incorporation (33 pages)