UKBizDB.co.uk

VIRTUAL CENTRE OF EXCELLENCE IN MOBILE AND PERSONAL COMMUNICATIONS LIMITED

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

This company is commonly known as Virtual Centre Of Excellence In Mobile And Personal Communications Limited. The company was founded 27 years ago and was given the registration number 03276932. The firm's registered office is in BASINGSTOKE. You can find them at Victoria House, 39 Winchester Street, Basingstoke, Hampshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:VIRTUAL CENTRE OF EXCELLENCE IN MOBILE AND PERSONAL COMMUNICATIONS LIMITED
Company Number:03276932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Victoria House, 39 Winchester Street, Basingstoke, Hampshire, RG21 7EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 39 Winchester Street, Basingstoke, England, RG21 7EQ

Secretary12 October 1998Active
Victoria, House, 39 Winchester Street, Basingstoke, England, RG21 7EQ

Director07 October 2013Active
Victoria House, 39 Winchester Street, Basingstoke, England, RG21 7EQ

Director26 April 2016Active
Victoria, House, 39 Winchester Street, Basingstoke, RG21 7EQ

Director01 January 2023Active
Sir Frederick Mappin Building, Mappin Street, Sheffield, England, S1 3JD

Director01 January 2016Active
C/O Nec Telecom Modus Ltd, Cleeve Road, Leatherhead, England, KT22 7SA

Director01 January 2020Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary06 November 1996Active
54 Mountfield Road, London, W5 2NQ

Director01 January 2008Active
54 Mountfield Road, London, W5 2NQ

Director24 November 1998Active
Victoria, House, 39 Winchester Street, Basingstoke, RG21 7EQ

Director01 January 2019Active
46a Carlton Road, Redhill, RH1 2BX

Director01 January 2001Active
Victoria, House, 39 Winchester Street, Basingstoke, England, RG21 7EQ

Director06 November 1996Active
Merchant Venturers Building, University Of Bristol, Woodland Road, Bristol, England, BS8 1UB

Director01 January 2015Active
15 Dale Close, Barnet, EN5 1BH

Director01 January 2003Active
Angsullsvagen 16, 18751 Taby, Stockholm, Swenden, FOREIGN

Director01 January 2008Active
12 Bowood Close, Derry Hill, Calne, SN11 9QZ

Director14 February 2008Active
12 Bowood Close, Derry Hill, Calne, SN11 9QZ

Director01 January 2007Active
Ashtrees Langham Road, Hunston, Bury St Edmunds, IP31 3EL

Director07 November 1996Active
188 Goodhart Way, West Wickham, BR4 0HA

Director22 February 2001Active
14, Strand, London, England, WC2R 2LS

Director01 January 2015Active
28 Westermains Avenue, Kirkintilloch, G66 1EQ

Director01 January 2006Active
28 Westermains Avenue, Kirkintilloch, G66 1EQ

Director01 January 1998Active
8 Napier Gardens, Boxgrove Park, Guildford, GU1 2PG

Director01 January 2004Active
8 Napier Gardens, Boxgrove Park, Guildford, GU1 2PG

Director07 November 1996Active
One, Cnn Center, Altanta, Usa,

Director02 July 2010Active
Victoria, House, 39 Winchester Street, Basingstoke, England, RG21 7EQ

Director01 January 2012Active
Olympus House, Business Park 5, Cleeve Road, Leatherhead, United Kingdom, KT22 7SA

Director01 January 2011Active
Department Of Informatics, Strand, London, England, WC2R 2LS

Director09 November 2018Active
1 Queens Drive Lane, Ilkley, LS29 9QS

Director06 November 1996Active
Carstennstrasse 9a, Berlin, Germany, FOREIGN

Director01 January 2003Active
9 Grange Road, Edinburgh, EH9 1UQ

Director01 January 2007Active
9 Grange Road, Edinburgh, EH9 1UQ

Director11 October 2001Active
4 Broughton Road, Ipswich, IP1 3QR

Director07 November 1996Active
Victoria, House, 39 Winchester Street, Basingstoke, England, RG21 7EQ

Director01 January 2010Active
3 Highcrown Mews, Southampton, SO17 1PT

Director01 January 2003Active

People with Significant Control

Thales Uk Limited
Notified on:21 June 2019
Status:Active
Country of residence:England
Address:350, Longwater Avenue, Reading, England, RG2 6GF
Nature of control:
  • Voting rights 25 to 50 percent
Roke Manor Research Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Roke Manor, Old Salisbury Lane, Romsey, England, SO51 0ZN
Nature of control:
  • Voting rights 25 to 50 percent
Thales Research & Technology (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:350, Longwater Ave, Reading, England, RG2 6JF
Nature of control:
  • Voting rights 25 to 50 percent
Nec Telecom Modus, Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Olympus House, Business Park 5, Cleeve Road, Leatherhead, England, KT22 7SA
Nature of control:
  • Voting rights 75 to 100 percent

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 (7 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.