This company is commonly known as Continuum Managed Services Uk Ltd. The company was founded 9 years ago and was given the registration number 09246739. The firm's registered office is in LONDON. You can find them at Riverbank House, 2 Swan Lane, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CONTINUUM MANAGED SERVICES UK LTD |
---|---|---|
Company Number | : | 09246739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2014 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverbank House, 2 Swan Lane, London, EC4R 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Corporate Secretary | 02 October 2014 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3TT | Director | 30 October 2019 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3TT | Director | 30 October 2019 | Active |
31st Floor, 99 High Street, Boston, United States, | Director | 02 October 2014 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Director | 02 October 2014 | Active |
31st Floor, 99 High Street, Boston, United States, | Director | 13 November 2017 | Active |
Mr Peter Chung | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 222, Berkeley Street, Boston, Usa, MA 02116 |
Nature of control | : |
|
Mr Martin Joseph Mannion | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 222, Berkeley Street, Boston, Usa, MA 02116 |
Nature of control | : |
|
Mr Bruce Roger Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 222, Berkeley Street, Boston, Usa, MA 02116 |
Nature of control | : |
|
Scott Charles Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | American And British (Dual) |
Country of residence | : | Usa |
Address | : | 222, Berkeley Street, Boston, Usa, MA 02116 |
Nature of control | : |
|
Mr Thomas Scott Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 222, Berkeley Street, Boston, Usa, MA 02116 |
Nature of control | : |
|
John Robert Carroll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 222, Berkeley Street, Boston, Usa, MA 02116 |
Nature of control | : |
|
Mr Walter German Kortschak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 222, Berkeley Street, Boston, Usa, MA 02116 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-01-31 | Dissolution | Dissolution application strike off company. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Accounts | Accounts with accounts type small. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Change person director company with change date. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.