This company is commonly known as Ciklum Uk Limited. The company was founded 13 years ago and was given the registration number 07322381. The firm's registered office is in LONDON. You can find them at 2 Stone Buildings, Lincoln's Inn, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CIKLUM UK LIMITED |
---|---|---|
Company Number | : | 07322381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH | Corporate Secretary | 01 November 2017 | Active |
2, Stone Buildings, London, England, WC2A 3TH | Director | 26 June 2023 | Active |
22, Long Acre, London, England, WC2E 9LY | Secretary | 11 February 2015 | Active |
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH | Director | 12 February 2018 | Active |
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH | Director | 17 March 2016 | Active |
Labs House, 15-19, Bloomsbury Way, London, England, WC1A 2TH | Director | 26 May 2020 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 01 July 2015 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 25 June 2015 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 29 August 2014 | Active |
22, Long Acre, London, England, WC2E 9LY | Director | 01 March 2015 | Active |
Labs House, 15-19 Bloomsbury Way, London, England, WC1A 2TH | Director | 31 October 2019 | Active |
22, Long Acre, London, Uk, WC23 9LY | Director | 24 November 2014 | Active |
Knights Court, 6-8 St John's Square, London, EC1M 4NH | Director | 22 July 2010 | Active |
Ciklum Holding Uk Limited | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH |
Nature of control | : |
|
Mr. George Soros | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1930 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 250, West 55th Street, New York, United States, 10019 |
Nature of control | : |
|
Mr Torben Majgaard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 2, Stone Buildings, London, England, WC2A 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-27 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-24 | Incorporation | Memorandum articles. | Download |
2022-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Change person director company with change date. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Incorporation | Memorandum articles. | Download |
2020-06-05 | Resolution | Resolution. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.