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.
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 | : |
|
Registered Address | : | 8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Corporate Secretary | 01 August 2019 | Active |
1057, La Mirada Ct. Vista, California, United States, CA 92081 | Director | 17 January 2024 | Active |
Gryphon Investors, One Maritime Plaza, Suite 2300, San Francisco, United States, CA94111 | Director | 11 January 2023 | Active |
64 Stone Creek Drive, Lemont, United States, | Secretary | 18 July 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 July 2007 | Active |
4, Coleman Street, 6th Floor, London, United Kingdom, EC2R 5AR | Corporate Secretary | 01 October 2017 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 01 August 2019 | Active |
1 - 2, Hatfields, London, England, SE1 9PG | Director | 01 June 2015 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 01 August 2019 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 04 October 2021 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 04 October 2021 | Active |
78 Reade Street, New York, 10007-1848, United States, | Director | 18 July 2007 | Active |
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG | Director | 18 July 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Resolution | Resolution. | Download |
2023-05-10 | Incorporation | Memorandum articles. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Incorporation | Memorandum articles. | Download |
2022-02-23 | Resolution | Resolution. | Download |
2022-01-04 | Change of name | Certificate change of name company. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Resolution | Resolution. | Download |
2021-05-25 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.