UKBizDB.co.uk

AUTHENTICATE INFORMATION SYSTEMS LIMITED

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

This company is commonly known as Authenticate Information Systems Limited. The company was founded 10 years ago and was given the registration number 08584179. The firm's registered office is in HARROGATE. You can find them at 2nd Floor, The Exchange, Station Parade, Harrogate, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AUTHENTICATE INFORMATION SYSTEMS LIMITED
Company Number:08584179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, The Exchange, Station Parade, Harrogate, North Yorkshire, England, HG1 1TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitre House, North Park Road, Harrogate, HG1 5RX

Secretary01 August 2023Active
20, Gresham Street, London, United Kingdom, EC2V 7JE

Director25 June 2013Active
20, Gresham Street, London, United Kingdom, EC2V 7JE

Director25 June 2013Active
Mitre House, North Park Road, Harrogate, HG1 5RX

Director07 April 2014Active
Mitre House, North Park Road, Harrogate, HG1 5RX

Director01 August 2023Active
Grove Farm, Burton Row, Brent Knoll, Highbridge, England, TA9 4BP

Director22 January 2016Active
Mitre House, North Park Road, Harrogate, HG1 5RX

Director31 October 2018Active
The Exchange, Station Parade, Harrogate, England, HG1 1TS

Secretary01 January 2016Active
Mitre House, North Park Road, Harrogate, HG1 5RX

Secretary30 January 2019Active
Bere Mill, London Road, Whitchurch, England, RG28 7NH

Director22 January 2016Active
20, Gresham Street, London, United Kingdom, EC2V 7JE

Director25 June 2013Active
Unit 28b-G, Manton Lane, Bedford, England, MK41 7PH

Director01 January 2015Active
Mitre House, North Park Road, Harrogate, HG1 5RX

Director01 October 2019Active
Mitre House, North Park Road, Harrogate, HG1 5RX

Director31 March 2022Active
2nd Floor, The Exchange, Station Parade, Harrogate, England, HG1 1TS

Director14 June 2017Active
20, Gresham Street, London, United Kingdom, EC2V 7JE

Director25 June 2013Active

People with Significant Control

Summit Alpha Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Craigmuir Chambers, PO BOX 71, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Officers

Appoint person secretary company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-21Capital

Second filing capital allotment shares.

Download
2022-09-09Capital

Second filing capital allotment shares.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type small.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Capital

Second filing capital allotment shares.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2019-04-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.