This company is commonly known as Wandera Limited. The company was founded 12 years ago and was given the registration number 07998183. The firm's registered office is in LONDON. You can find them at 45 Mortimer Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | WANDERA LIMITED |
---|---|---|
Company Number | : | 07998183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Mortimer Street, London, England, W1W 8HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 01 July 2021 | Active |
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 01 July 2021 | Active |
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ | Director | 01 July 2021 | Active |
15a, Fitzjohns Avenue, London, United Kingdom, NW3 5JY | Secretary | 20 March 2012 | Active |
45, Mortimer Street, London, England, W1W 8HJ | Secretary | 25 June 2013 | Active |
45, Mortimer Street, London, England, W1W 8HJ | Director | 20 March 2012 | Active |
45, Mortimer Street, London, England, W1W 8HJ | Director | 20 March 2012 | Active |
Jamf Holding Corp | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100, Washington Square, Minneapolis, United States, |
Nature of control | : |
|
Wandera Inc | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 220, Sansome St, San Francisco, United States, |
Nature of control | : |
|
Mr Dean Hager | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 100, Washington Ave S, Minneapolis, United States, |
Nature of control | : |
|
Mr Robert Smith | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 100, Washington Ave S, Minneapolis, United States, |
Nature of control | : |
|
Mr Eldar Tuvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Mortimer Street, London, England, W1W 8HJ |
Nature of control | : |
|
Mr Roy Tuvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Mortimer Street, London, England, W1W 8HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type full. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-14 | Capital | Capital alter shares subdivision. | Download |
2023-01-08 | Resolution | Resolution. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Change of name | Certificate change of name company. | Download |
2022-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.