UKBizDB.co.uk

ASSIMA R&D UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assima R&d Uk Limited. The company was founded 13 years ago and was given the registration number 07469706. The firm's registered office is in ECCLES. You can find them at 4th Floor 2 City Approach, Albert Street, Eccles, Manchester. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ASSIMA R&D UK LIMITED
Company Number:07469706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4th Floor 2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 City Approach, Albert Street, Eccles, Manchester, England, M30 0BL

Director24 January 2019Active
42 Breton House Barbican, London, United Kingdom, EC2Y 8DQ

Secretary24 November 2014Active
42, Breton House, Barbican, London, United Kingdom, EC2Y 8DQ

Corporate Secretary14 December 2010Active
44a, The Green, Warlingham, United Kingdom, CR6 9NA

Director14 December 2010Active
46, Villiers Avenue, Surbiton, England, KT5 8BD

Director14 December 2010Active

People with Significant Control

Partner One Acquisitions Inc.
Notified on:25 January 2019
Status:Active
Country of residence:Canada
Address:505 Maisonneuve West, Suite 400, Montreal, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michel Balcaen
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:French
Country of residence:United Kingdom
Address:Flat 84 Anchorage Point, 42 Cuba Street, London, United Kingdom, E14 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Eric Duneau
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:French
Country of residence:England
Address:46 Villiers Avenue, Surbiton, England, KT5 8BD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2021-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-08-02Address

Change registered office address company with date old address new address.

Download
2019-02-13Accounts

Change account reference date company current shortened.

Download
2019-02-12Accounts

Change account reference date company previous shortened.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Accounts

Change account reference date company current extended.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2018-12-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.