UKBizDB.co.uk

POLYCOM (UNITED KINGDOM) LTD.

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

This company is commonly known as Polycom (united Kingdom) Ltd.. The company was founded 25 years ago and was given the registration number 03726386. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POLYCOM (UNITED KINGDOM) LTD.
Company Number:03726386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 March 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reguliersdwarsstraat 99d, 1017 Bk Amsterdam, FOREIGN

Secretary17 July 2003Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary16 August 2002Active
Reguliersdwarsstraat 99d, 1017 Bk Amsterdam, FOREIGN

Director17 July 2003Active
345, Encinal Street, Santa Cruz, United States,

Director02 July 2018Active
345, Encinal Street, Santa Cruz, United States,

Director31 May 2019Active
345, Encinal Street, Santa Cruz, United States,

Director02 July 2018Active
1338 Nancarrow Ct, San Jose, Usa,

Secretary05 March 1999Active
Hoegeweg 108-11, 1098 Cj Amsterdam, The Netherlands, FOREIGN

Secretary16 August 2002Active
4195 Canterbury Wlak Drive, Duluth, Georgia, Usa, FOREIGN

Secretary24 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 March 1999Active
4750, Willow Road, Pleasanton, Usa,

Director12 January 2007Active
1473 Sauvignon Court, Livermore, Usa,

Director18 December 2006Active
1473 Sauvignon Court, Livermore, Usa,

Director17 July 2003Active
6001, America Center Drive, San Jose, Usa,

Director18 December 2006Active
James Cookstraat 7, Alkmaar, The Netherlands,

Director01 December 2000Active
1338 Nancarrow Ct, San Jose, Usa,

Director01 December 2000Active
12314 Arroyo De Arguello, Saratoga, United States,

Director21 January 2005Active
11473 Rothschild Place, Dublin, U S A, IRISH

Director03 December 2001Active
2584 Junction Avenue, San Jose, Usa, 95134

Director05 March 1999Active
6001, America Center Drive, San Jose, United States,

Director01 November 2016Active
1110 Kennan Road, Austin, Usa,

Director31 October 2002Active
2806 Hatley Drive, Austin, 78746, Usa,

Director01 September 1999Active
Hoegeweg 108-11, 1098 Cj Amsterdam, The Netherlands, FOREIGN

Director16 August 2002Active
7 Trimpley Close, Dorridge, Solihull, B93 8TF

Director01 September 1999Active
345, Encinal Street, Santa Cruz, United States,

Director02 July 2018Active
4195 Canterbury Wlak Drive, Duluth, Georgia, Usa, FOREIGN

Director17 July 2003Active
4873 Kingbrook Drive, San Jose, Usa,

Director01 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 March 1999Active

People with Significant Control

Plantronics Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:Building 4, Part 1st Floor, Foundation Park, Maidenhead, England, SL6 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Plantronics, Inc.
Notified on:02 July 2018
Status:Active
Country of residence:United States
Address:The Corporation Trust Company, 1209 Orange Street, Wilmington, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Polycom, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6001, America Center Drive, San Jose, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-05-04Gazette

Gazette dissolved liquidation.

Download
2022-02-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-14Address

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

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Address

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

Download
2020-01-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-28Resolution

Resolution.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-12-21Accounts

Change account reference date company current extended.

Download
2018-07-18Resolution

Resolution.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.