Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEGULA TECHNOLOGIES LIMITED
Company Information for

SEGULA TECHNOLOGIES LIMITED

TECHNICON HOUSE, 905 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
04773131
Private Limited Company
Active

Company Overview

About Segula Technologies Ltd
SEGULA TECHNOLOGIES LIMITED was founded on 2003-05-21 and has its registered office in Luton. The organisation's status is listed as "Active". Segula Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEGULA TECHNOLOGIES LIMITED
 
Legal Registered Office
TECHNICON HOUSE
905 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU
Other companies in W4
 
Filing Information
Company Number 04773131
Company ID Number 04773131
Date formed 2003-05-21
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 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB129832103  
Last Datalog update: 2024-03-06 17:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEGULA TECHNOLOGIES LIMITED
Is this data useful to you?
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.
Companies with same name SEGULA TECHNOLOGIES LIMITED
The following companies were found which have the same name as SEGULA TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEGULA TECHNOLOGIES GROUP, INC. 80 State Street New York Albany NY 12207 Active Company formed on the 2005-09-08
SEGULA TECHNOLOGIES INDIA PRIVATE LIMITED No.1 Tech Park Business Centre Innovator Building International Tech Park Whitefield Road Bangalore Karnataka 560066 ACTIVE Company formed on the 2006-06-15
SEGULA TECHNOLOGIES PTY LTD VIC 3061 Active Company formed on the 2016-10-27
SEGULA TECHNOLOGIES INC Delaware Unknown
SEGULA TECHNOLOGIES AUSTRALIA PTY LTD Active Company formed on the 2017-02-10
SEGULA TECHNOLOGIES AUSTRALIA PTY LTD NSW 2089 Active Company formed on the 2017-02-10
SEGULA TECHNOLOGIES INC Georgia Unknown
SEGULA TECHNOLOGIES INCORPORATED Michigan UNKNOWN
SEGULA TECHNOLOGIES INCORPORATED Michigan UNKNOWN
SEGULA TECHNOLOGIES GROUP INCORPORATED Michigan UNKNOWN
SEGULA TECHNOLOGIES INCORPORATED New Jersey Unknown
SEGULA TECHNOLOGIES INCORPORATED California Unknown
SEGULA TECHNOLOGIES INC Georgia Unknown
SEGULA TECHNOLOGIES INC District of Columbia Unknown
SEGULA TECHNOLOGIES INCORPORATED RHode Island Unknown
SEGULA TECHNOLOGIES INC Arkansas Unknown
SEGULA TECHNOLOGIES Singapore Active Company formed on the 2008-10-09

Company Officers of SEGULA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
JEAN-BERNARD JOSEPH MICHEL FAIVRE
Director 2015-08-26
MATTEO GERA
Director 2016-05-12
LAURENT PHILIPPE ROBERT GERMAIN
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPE MANUEL GONCALVES
Director 2015-08-26 2015-10-15
JAVIER CONDE
Director 2009-11-26 2015-08-26
ALBERT NACINOVIC
Director 2008-03-07 2015-08-26
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-05-20 2011-04-28
FREDERIC ALAIN COSSAIS
Director 2009-05-20 2009-11-25
PHILIPPE PIERRE GUILLAUMIE
Director 2008-06-20 2009-04-06
TRUSEC LIMITED
Nominated Secretary 2003-05-21 2008-08-28
FRANK VIENOT
Director 2007-08-30 2008-06-19
PATRICK MARTINUCCI
Director 2003-08-29 2008-02-29
PIERRE LOUIS LE FAOU
Director 2003-08-29 2007-07-31
CYRIL MARCEL LOUIS ROGER
Director 2003-08-29 2006-10-25
PETER LOUIS ROBERT DECKERS
Director 2003-08-08 2003-08-29
PIERRE VINCENT MARIE MONTPEYROUX
Director 2003-08-08 2003-08-29
LOUISE JANE STOKER
Director 2003-05-21 2003-08-08
ELEANOR JANE ZUERCHER
Director 2003-05-21 2003-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENT PHILIPPE ROBERT GERMAIN TECHNICON DESIGN LIMITED Director 2017-07-27 CURRENT 1978-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11DIRECTOR APPOINTED MR AMROZE ADJUWARD
2023-12-11APPOINTMENT TERMINATED, DIRECTOR STPHANE SERGE GRARD LE CORRE
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-03MEM/ARTSARTICLES OF ASSOCIATION
2022-03-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-02-15FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04CESSATION OF SEGULA TECHNOLOGIES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04DIRECTOR APPOINTED STéPHANE SERGE GéRARD LE CORRE
2022-02-04Notification of a person with significant control statement
2022-02-04APPOINTMENT TERMINATED, DIRECTOR FREDERIC RENE JOSEPH FABRE
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC RENE JOSEPH FABRE
2022-02-04PSC08Notification of a person with significant control statement
2022-02-04AP01DIRECTOR APPOINTED STéPHANE SERGE GéRARD LE CORRE
2022-02-04PSC07CESSATION OF SEGULA TECHNOLOGIES AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CORINE MAíTé DE BILBAO
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO GERA
2021-04-28AP01DIRECTOR APPOINTED MRS CORINE MAíTé DE BILBAO
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-06-02AP03Appointment of Mr Ian Robert Crawford as company secretary on 2020-05-25
2020-06-02AP01DIRECTOR APPOINTED MR FREDERIC RENE JOSEPH FABRE
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT PHILIPPE ROBERT GERMAIN
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-08-03PSC02Notification of Segula Technologies as a person with significant control on 2017-06-22
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-26AP01DIRECTOR APPOINTED MR MATTEO GERA
2015-10-16AP01DIRECTOR APPOINTED MR LAURENT PHILIPPE ROBERT GERMAIN
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MANUEL GONCALVES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26CH01Director's details changed for Mr Jean-Bernard Joseph Michel Faivre on 2015-08-26
2015-08-26AP01DIRECTOR APPOINTED MR. PHILIPPE MANUEL GONCALVES
2015-08-26AP01DIRECTOR APPOINTED MR JEAN-BERNARD JOSEPH MICHEL FAIVRE
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT NACINOVIC
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER CONDE
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0125/05/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0121/05/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-18AR0121/05/13 FULL LIST
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM OFFICE FPL BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM BUILDING 3 566 CHISWICK HIGH ROAD, CHISWICK LONDON W4 5YA UNITED KINGDOM
2012-05-23AR0121/05/12 FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM KINGS ORCHARD 1 QUEEN STREET BRISTOL BS2 0HQ
2011-08-18AR0121/05/11 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT NACINOVIC / 01/10/2009
2011-05-09TM02APPOINTMENT TERMINATED, SECRETARY BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-03AR0121/05/10 NO CHANGES
2010-01-25RES13APPROVAL OF ACCTS & DIRECTORS REPORT 07/08/2009
2010-01-25RES13APPROVAL OF ACCTS & DIRECTORS REPORT 07/08/2009
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC COSSAIS
2010-01-19AP01DIRECTOR APPOINTED JAVIER CONDE
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-18288aSECRETARY APPOINTED BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
2009-06-15288bAPPOINTMENT TERMINATE, DIRECTOR PHILIPPE PIERRE GUILLAUMIE LOGGED FORM
2009-06-15288aDIRECTOR APPOINTED FREDERIC ALAIN COSSAIS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE GUILLAUMIE
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY TRUSEC LIMITED
2008-08-27288aDIRECTOR APPOINTED PHILIPPE PIERRE GUILLAUMIE
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR FRANK VIENOT
2008-06-17363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED ALBERT NACINOVIC
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MARTINUCCI
2007-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-03288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-06-18363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-11-23288bDIRECTOR RESIGNED
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-13363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-10-30ELRESS366A DISP HOLDING AGM 14/10/04
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-30ELRESS252 DISP LAYING ACC 14/10/04
2004-10-30ELRESS386 DISP APP AUDS 14/10/04
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-09-08288bDIRECTOR RESIGNED
2003-09-08225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08123£ NC 100/10000 29/08/03
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-08RES04NC INC ALREADY ADJUSTED 29/08/03
2003-09-08RES13APPT DIRS 29/08/03
2003-09-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to SEGULA TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEGULA TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEGULA TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEGULA TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of SEGULA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEGULA TECHNOLOGIES LIMITED
Trademarks
We have not found any records of SEGULA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEGULA TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as SEGULA TECHNOLOGIES LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where SEGULA TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEGULA TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEGULA TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.