UKBizDB.co.uk

INTERLEAF UK LIMITED

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

This company is commonly known as Interleaf Uk Limited. The company was founded 39 years ago and was given the registration number 01864448. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34, Bridge Street, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERLEAF UK LIMITED
Company Number:01864448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1984
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary18 May 2020Active
Suite 2650, 401 Congress Avenue, Austin, United States,

Director18 May 2020Active
35 Wychwood Lane, South Barrington, United States,

Secretary02 October 2006Active
Engelhollenweg 28, Allschwil, Switzerland,

Secretary01 June 2000Active
21 Winthrop Road, Lexington, Usa, MA 02173

Secretary11 April 1997Active
The Beeches, Manningford Abbots, Pewsey, SN9 5PB

Secretary30 June 2003Active
112 Homestead Blvd, Mill Valley, Usa,

Secretary23 September 2002Active
16 Leland Road, Westford, United States, 01886

Secretary05 March 1998Active
Ashgrove, Longwater Road, Eversley, RG27 0NW

Secretary22 January 2003Active
3 Ilges Lane, Cholsey, Wallingford, OX10 9NT

Secretary16 August 2006Active
3 Ilges Lane, Cholsey, Wallingford, OX10 9NT

Secretary27 July 2001Active
16 The Grove, West Wickham, BR4 9JS

Secretary-Active
70 Heron Avenue, Cambridge Massachusettes 02138, Usa, FOREIGN

Director-Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director02 October 2006Active
93 Ridgeview Drive, Atherton, Usa,

Director23 September 2002Active
3 Woodside Road, New Malden, KT3 3AH

Director27 July 2001Active
10 Whittier Road, Wellesley, FOREIGN

Director27 August 1992Active
49 Oakland Street, Wellesley Massachusettes 02181, Usa, FOREIGN

Director-Active
87 Cudworth Lane, Sudbury, Usa, 01776

Director01 May 1997Active
Byways, Woodland Drive, Wrecclesham, Farnham, GU10 4SG

Director12 May 1993Active
Swinley House, Whynstones Road, South Ascot, SL5 9HW

Director01 June 2000Active
The Beeches, Manningford Abbots, Pewsey, SN9 5PB

Director30 June 2003Active
12 Frensham Vale, Farnham, GU10 3HN

Director-Active
10209 Danube Drive, Cupertino, U S A,

Director20 May 2003Active
112 Homestead Blvd, Mill Valley, Usa,

Director23 September 2002Active
80 Atkinson Lane, Sudbury Ma01776, Usa,

Director27 August 1992Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director11 May 2006Active
Rigistrasse 3, Killchberg, Switzerland,

Director01 June 2000Active
Ashgrove, Longwater Road, Eversley, RG27 0NW

Director22 January 2003Active
3 Ilges Lane, Cholsey, Wallingford, OX10 9NT

Director27 July 2001Active
Woodstone Lodge, 19 Kimbers Drive, Burnham, SL1 8JE

Director-Active
16 The Grove, West Wickham, BR4 9JS

Director29 April 1994Active

People with Significant Control

Mr Joseph Anthony Liemandt
Notified on:18 May 2020
Status:Active
Date of birth:August 1968
Nationality:American
Country of residence:United States
Address:Suite 2650, 401 Congress Avenue, Austin, United States,
Nature of control:
  • Significant influence or control
Pehong Chen
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:American
Country of residence:United States
Address:Suite 210, 1700 Seaport Boulevard, Redwood City, United States, 94063
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-14Dissolution

Dissolution application strike off company.

Download
2020-10-13Resolution

Resolution.

Download
2020-09-21Capital

Legacy.

Download
2020-09-21Capital

Capital statement capital company with date currency figure.

Download
2020-09-21Insolvency

Legacy.

Download
2020-09-21Resolution

Resolution.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-15Resolution

Resolution.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-07-30Officers

Appoint corporate secretary company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Address

Change registered office address company with date old address new address.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Address

Change registered office address company with date old address new address.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.