SIMCORP CORIC LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

14/01/2514 January 2025 Appointment of Christian Peter Kromann as a director on 2024-12-31

View Document

04/01/254 January 2025 Termination of appointment of Christian Peter Kromann as a director on 2024-12-31

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Change of details for Simcorp a/S as a person with significant control on 2023-09-29

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Michael Bjergby as a director on 2024-02-01

View Document

09/02/249 February 2024 Appointment of Mr Jeroen Richard Johannes Van Den Heuvel as a director on 2024-02-01

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Michael Rosenvold as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Michael Bjergby as a director on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Michael Rosenvold as a director on 2022-12-01

View Document

03/11/223 November 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

26/11/2126 November 2021 Appointment of Dr Georg Werner Hetrodt as a director on 2021-11-24

View Document

25/11/2125 November 2021 Termination of appointment of Jochen Muller as a director on 2021-11-24

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR JOCHEN MULLER

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR JENS OLIVARIUS

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BROADFIELD

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BROADFIELD

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MR MICHAEL ROSENVOLD

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS OLIVARIUS / 16/05/2018

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR MICHAEL ROSENVOLD

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIAN BRYAN

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCORP A/S

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR JENS OLIVARIUS

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEORG HETRODT

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9RU

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR STUART MICHAEL KEELER

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR KLAUS ANDERSEN

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BRYAN / 16/05/2015

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 COMPANY NAME CHANGED EQUIPOS LTD CERTIFICATE ISSUED ON 16/06/14

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR KLAUS ANDERSON

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON STILL

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN HAMILTON

View Document

05/03/145 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 120

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KLAUS ANDERSON / 03/03/2014

View Document

25/02/1425 February 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BROADFIELD / 17/03/2013

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR SIMON TURNER

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARD BROADFIELD / 17/03/2013

View Document

12/07/1312 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/12/1213 December 2012 SECOND FILING WITH MUD 11/10/12 FOR FORM AR01

View Document

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR GEORG HETRODT

View Document

07/09/127 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR TORBEN MUNCH

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 SECOND FILING WITH MUD 11/10/11 FOR FORM AR01

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR SIMON JONATHAN HENRY STILL

View Document

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 SUB-DIVISION 07/02/11

View Document

03/03/113 March 2011 SUB DIVISION 27/01/2011

View Document

03/02/113 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

02/11/102 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/11/0916 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BRYAN / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TORBEN BRANDT MUNCH / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNETH HAMILTON / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD BROADFIELD / 14/10/2009

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROBB

View Document

12/12/0812 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/12/081 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0816 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR ALAN KENNETH HAMILTON

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 237 CANNOCK ROAD, WESTCROFT, WOLVERHAMPTON, WEST MIDLANDS WV10 8QL

View Document

03/11/993 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: BURLINGTON HOUSE 40 BURLINGTON, RISE, EAST BARNET, BARNET, HERTFORDSHIRE EN4 8NN

View Document

11/10/9911 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company