This company is commonly known as Idemia Uk Limited. The company was founded 24 years ago and was given the registration number 03783939. The firm's registered office is in TEWKESBURY. You can find them at Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | IDEMIA UK LIMITED |
---|---|---|
Company Number | : | 03783939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire, GL20 8GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra Way, Ashchurch Business Centre, Tewkesbury, GL20 8GA | Director | 28 June 2019 | Active |
Alexandra Way, Ashchurch Business Centre, Tewkesbury, GL20 8GA | Director | 13 June 2019 | Active |
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD | Secretary | 01 September 2008 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Secretary | 08 June 1999 | Active |
No 1 Minister Court, Mincing Lane, London, EC3R 7YL | Corporate Secretary | 23 July 1999 | Active |
Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD | Corporate Secretary | 01 October 2013 | Active |
Ellenborough House, Wellington Street, Cheltenham, United Kingdom, GL50 1YD | Corporate Secretary | 01 June 2012 | Active |
2 Rue De L'Amiral De Joinville, Nevilly, France, | Director | 23 July 1999 | Active |
3 Avenue Bosquet, Paris, France, FOREIGN | Director | 02 January 2003 | Active |
Alexandra Way, Ashchurch Business Centre, Tewkesbury, GL20 8GA | Director | 18 April 2006 | Active |
Alexandra Way, Ashchurch Business Centre, Tewkesbury, GL20 8GA | Director | 30 November 2011 | Active |
63, Rue Des Saints Peres,, Paris, France, FOREIGN | Director | 02 January 2007 | Active |
Alexandra Way, Ashchurch Business Centre, Tewkesbury, GL20 8GA | Director | 18 April 2006 | Active |
Home Farm, Foxgote, Andoversford, GL54 4LP | Director | 02 January 2003 | Active |
13 Boulevard D'Auteuil, Boulogne Billancourt, France, | Director | 23 July 1999 | Active |
Alexandra Way, Ashchurch Business Centre, Tewkesbury, GL20 8GA | Director | 01 September 2008 | Active |
17 Avenue Robert Schuman, Boulogne 92100, France, | Director | 23 July 1999 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Director | 08 June 1999 | Active |
Idemia Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Resolution | Resolution. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.