UKBizDB.co.uk

CONTINUUM MANAGED SERVICES UK LTD

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Riverbank House, 2 Swan Lane, London, EC4R 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary02 October 2014Active
Riverbank House, 2 Swan Lane, London, EC4R 3TT

Director30 October 2019Active
Riverbank House, 2 Swan Lane, London, EC4R 3TT

Director30 October 2019Active
31st Floor, 99 High Street, Boston, United States,

Director02 October 2014Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director02 October 2014Active
31st Floor, 99 High Street, Boston, United States,

Director13 November 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-31Dissolution

Dissolution application strike off company.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Officers

Change person director company with change date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.