This company is commonly known as Identity Systems (uk) Limited. The company was founded 30 years ago and was given the registration number 02886107. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | IDENTITY SYSTEMS (UK) LIMITED |
---|---|---|
Company Number | : | 02886107 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1994 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B4, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD | Director | 10 November 2018 | Active |
999, E Mockingbird Lane, Pleasanton, Usa, 94566 | Director | 16 May 2008 | Active |
3 Coningham Road, London, W12 8BP | Secretary | 13 August 2001 | Active |
5 Stevenson Drive, Binfield, Bracknell, RG42 5TB | Secretary | 25 February 2005 | Active |
31 Park Close, Sonning Common, Reading, RG4 9RY | Secretary | 10 January 1994 | Active |
97 Marymont Avenue, Atherton, Usa, | Secretary | 16 May 2008 | Active |
Byrness Old Barn Close, Emmer Green, Reading, RG4 8QY | Secretary | 08 August 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 January 1994 | Active |
One, Fleet Place, London, EC4M 7WS | Corporate Secretary | 14 January 2008 | Active |
5 Stevenson Drive, Binfield, Bracknell, RG42 5TB | Director | 01 August 2004 | Active |
1201 California Street 904, Sanfrancisco 94109, Usa, | Director | 01 July 1998 | Active |
450 North California Avenue, Palo Alto, Usa, | Director | 01 July 1998 | Active |
21 Lauradale, Bracknell, RG12 7DT | Director | 18 January 2001 | Active |
31 Park Close, Sonning Common, Reading, RG4 9RY | Director | 10 January 1994 | Active |
5735 Dalton Creek Way, Pleasanton, Usa, | Director | 01 August 2005 | Active |
97 Marymont Avenue, Atherton, Usa, | Director | 16 May 2008 | Active |
3301 94th Ave Se, Mercer Island, Usa, | Director | 16 March 2004 | Active |
2100, Seaport Blvd, Redwood City, United States, 94063 | Director | 01 January 2016 | Active |
Byrness Old Barn Close, Emmer Green, Reading, RG4 8QY | Director | 08 August 1995 | Active |
139 Lincoln Drive, Sausalito, California, Usa, | Director | 11 August 2000 | Active |
376 Hazelwood Ave, San Francisco, California, Usa, FOREIGN | Director | 23 July 1999 | Active |
1775 Kimberley Drive, Sunnyvale, Usa, | Director | 16 March 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 January 1994 | Active |
23 Oakcrest Lane, Alamo, Usa, | Director | 06 May 2003 | Active |
323 Hill Street, San Francisco, California, U S A, | Director | 01 July 1998 | Active |
10616 Buccaneer Point, Frisco, Texas, Usa, | Director | 31 July 2006 | Active |
Nuottapolku 10 B 14, Helsinki, Finland, FOREIGN | Director | 23 January 2008 | Active |
Museokatu 33 B 39, Helsinki, Finland, | Director | 11 January 2008 | Active |
70 Wiltshire Avenue, Larkspur, Usa, | Director | 08 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-17 | Dissolution | Dissolution application strike off company. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-17 | Capital | Legacy. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type small. | Download |
2016-04-25 | Auditors | Auditors resignation company. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Officers | Termination secretary company with name termination date. | Download |
2015-10-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.