Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

SEVIBE CELLS SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Limitada
VAT Number (CIF) B64646912
Universal Entity Code2531-8943-7712-4660
Record last updated Thursday, June 27, 2024 8:59:27 PM UTC
Official Address The Tecnologic parc 3 Cerdanyola Del Vallès 08290
There are 33 companies registered at this street
Locality Cerdanyola Del Vallès
Region Barcelona, Catalonia
Postal Code 08290
Sector OTHER RESEARCH AND EXPERIMENTAL DEVELOPMENT ON NATURAL SCIENCES AND TECHNIQUES

Charts

Visits

SEVIBE CELLS SL (Spain)Page visits ©2025 https://en.datocapital.com2012-32012-42012-52012-92012-122013-32013-42013-62013-72014-12014-32014-52014-92014-102014-112018-42021-62022-12022-32022-72022-92024-72025-4012345

Searches

SEVIBE CELLS SL (Spain)Searches ©2025 https://en.datocapital.com2013-52014-5012

Directors

Document Type Publication date Registry Date Download link
Financials Jun 27, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Sep 27, 2023 Sep 20, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 13, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Dec 14, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Oct 13, 2021 Oct 4, 2021 Reduction of capital Reduction of capital
Registry Jul 14, 2021 Jul 6, 2021 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials May 25, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jan 5, 2021 Dec 23, 2020 Reduction of capital Reduction of capital
Registry Aug 31, 2020 Aug 24, 2020 Resignation of one Director (a man), one Vice President (a man), one Joint And Several Representative (a man) and one Ceo (a man) Resignation of one Director (a man), one Vice President (a man), one Joint And Several Representative (a man) and one Ceo (a man)
Registry Aug 31, 2020 Aug 24, 2020 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry Aug 31, 2020 Aug 24, 2020 Statutory changes Statutory changes
Financials Nov 26, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jul 16, 2019 Jul 8, 2019 Resignation of 3 people: one Deputy Secretary, one Director (a man), one Joint And Several Representative (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Deputy Secretary, one Director (a man), one Joint And Several Representative (a man), one President (a man) and one Secretary (a man)
Registry Jul 16, 2019 Jul 8, 2019 Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man
Registry Jan 29, 2019 Jan 17, 2019 Merger Merger
Financials Nov 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Mar 14, 2018 Mar 7, 2018 Reduction of capital Reduction of capital
Registry Mar 2, 2018 Feb 22, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 2, 2018 Feb 22, 2018 Appointment of a man as Director Appointment of a man as Director
Financials Nov 29, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 27, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Nov 16, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 5, 2015 Jul 28, 2015 Reduction of capital Reduction of capital
Financials Nov 13, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Apr 23, 2014 Apr 11, 2014 Resignation of 2 people: one Director (a man), one Deputy Chief No and one President (a man) Resignation of 2 people: one Director (a man), one Deputy Chief No and one President (a man)
Registry Apr 23, 2014 Apr 11, 2014 Six appointments: 6 men Six appointments: 6 men
Registry Apr 15, 2013 Apr 4, 2013 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Aug 29, 2012 Aug 17, 2012 Statutory changes Statutory changes
Registry Aug 29, 2012 Aug 17, 2012 Eight appointments: 7 men and a person Eight appointments: 7 men and a person
Registry Aug 29, 2012 Aug 17, 2012 Capital increase Capital increase
Registry Aug 29, 2012 Aug 17, 2012 Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 8 people: one Director (a man), one Vice President (a man), one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Aug 29, 2012 Aug 17, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Aug 29, 2012 Aug 17, 2012 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Apr 23, 2012 Apr 11, 2012 Capital increase Capital increase
Registry Jan 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement 1048... Filing Of Financial Statement 1048...
Registry Dec 22, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 8, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Sep 8, 2009 Feb 12, 2010 Capital increase Capital increase
Registry Apr 17, 2009 Mar 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 17, 2009 Filing Of Financial Statement 1175... Filing Of Financial Statement 1175...
Registry Apr 17, 2009 Mar 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 16, 2009 Feb 16, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Feb 19, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Nov 27, 2007

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD