UKBizDB.co.uk

COLUMN TECHNOLOGIES (UK) LIMITED

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

This company is commonly known as Column Technologies (uk) Limited. The company was founded 16 years ago and was given the registration number 06316811. The firm's registered office is in LONDON. You can find them at 8th Floor, 100 Bishopsgate, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:COLUMN TECHNOLOGIES (UK) LIMITED
Company Number:06316811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary01 August 2019Active
1057, La Mirada Ct. Vista, California, United States, CA 92081

Director17 January 2024Active
Gryphon Investors, One Maritime Plaza, Suite 2300, San Francisco, United States, CA94111

Director11 January 2023Active
64 Stone Creek Drive, Lemont, United States,

Secretary18 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 2007Active
4, Coleman Street, 6th Floor, London, United Kingdom, EC2R 5AR

Corporate Secretary01 October 2017Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director01 August 2019Active
1 - 2, Hatfields, London, England, SE1 9PG

Director01 June 2015Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director01 August 2019Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director04 October 2021Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director04 October 2021Active
78 Reade Street, New York, 10007-1848, United States,

Director18 July 2007Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director18 July 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 July 2007Active

People with Significant Control

Mr Timothy Yario
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:American
Country of residence:Usa
Address:10, E 22nd Street, Lombard, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Robert Yario
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:Usa
Address:10, E 22nd Street, Lombard, Usa,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Column Technologies Uk, Inc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:10, E 22nd Street, Lombard, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 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
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Resolution

Resolution.

Download
2023-05-10Incorporation

Memorandum articles.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Incorporation

Memorandum articles.

Download
2022-02-23Resolution

Resolution.

Download
2022-01-04Change of name

Certificate change of name company.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-25Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.