This company is commonly known as Hypercom Emea Ltd. The company was founded 20 years ago and was given the registration number 05058125. The firm's registered office is in UXBRIDGE. You can find them at 3 Roundwood Avenue, Stockley Park, Uxbridge, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | HYPERCOM EMEA LTD |
---|---|---|
Company Number | : | 05058125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Mondial Way, Hayes, United Kingdom, UB3 5AR | Secretary | 12 April 2022 | Active |
1, Mondial Way, Hayes, United Kingdom, UB3 5AR | Director | 21 October 2022 | Active |
1, Mondial Way, Hayes, United Kingdom, UB3 5AR | Director | 12 April 2022 | Active |
1 Apollo Way Chandlers Green, St. Marys Island, Chatham Maritime, ME4 3AP | Secretary | 06 July 2006 | Active |
Verifone Systems, Inc. 88 West Plumeria Drive, San Jose, Usa, | Secretary | 19 October 2011 | Active |
11818 E. Parkview Lane, Scottsdale, Usa, 85255 | Secretary | 27 February 2004 | Active |
9 Whitebeam Close, Wokingham, RG41 4SF | Secretary | 01 April 2005 | Active |
Glan-Yr-Afon Farm, Llanyblodwel, Oswestry, SY10 8NF | Secretary | 27 February 2004 | Active |
88, West Plumeria Drive, San Jose, United States, | Secretary | 31 January 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 February 2004 | Active |
Post Crossing, 403 Ashford Parkway, Dunwoody, Usa, FOREIGN | Director | 27 February 2004 | Active |
1 Apollo Way Chandlers Green, St. Marys Island, Chatham Maritime, ME4 3AP | Director | 06 July 2006 | Active |
1102 E. Brook Hollow Drive, Phoenix, Usa, AZ 85022 | Director | 27 February 2004 | Active |
Symphony House, 7 Cowley Business Park, High Street Cowley, Uxbridge, United Kingdom, UB8 2AD | Director | 19 October 2011 | Active |
19, Rue De L'Helvetie, Villebon Sur Yvette, France, | Director | 15 August 2007 | Active |
Alte Schonhausser Str. 35, Berlin, Germany, FOREIGN | Director | 01 April 2005 | Active |
2099, Gateway Place, Suite 600, San Jose, Usa, 95110 | Director | 30 August 2011 | Active |
3627 21st Street, San Francisco, Usa, FOREIGN | Director | 01 April 2005 | Active |
10040 E. Happy Valley Road, \450, Scottsdale, Usa, 85255 | Director | 04 January 2006 | Active |
Verifone Systems, Inc. 88 West Plumeria Drive, San Jose, Usa, | Director | 30 August 2011 | Active |
Symphony House, 7 Cowley Business Park, High Street Cowley, Uxbridge, United Kingdom, UB8 2AD | Director | 19 October 2011 | Active |
11818 E. Parkview Lane, Scottsdale, Usa, 85255 | Director | 04 January 2006 | Active |
Verifone Systems, Inc. 88 West Plumeria Drive, San Jose, United States, | Director | 01 March 2013 | Active |
Symphony House, 7 Cowley Business Park, High Street Cowley, Uxbridge, UB8 2AD | Director | 15 February 2010 | Active |
9 Whitebeam Close, Wokingham, RG41 4SF | Director | 01 April 2005 | Active |
Glan-Yr-Afon Farm, Llanyblodwel, Oswestry, SY10 8NF | Director | 27 February 2004 | Active |
8270 North Hayden Road, Suite 2023, Scottsdale, Usa, AZ 85255 | Director | 27 February 2004 | Active |
3550 Surfwood Road, Malibu, Usa, 90265 | Director | 15 August 2007 | Active |
Suite 261, 600 W. Germantown Pike, Plymouth Meeting, United States, 19462 | Director | 10 July 2020 | Active |
88, West Plumeria Drive, San Jose, United States, | Director | 31 January 2018 | Active |
Verifone Systems Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 88, West Plumeria Drive, San Jose, United States, 95134 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type small. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type small. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Officers | Appoint person secretary company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type small. | Download |
2022-01-05 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type small. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.