THALES DIS CPL UK LIMITED
Overview
Company Name | THALES DIS CPL UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02258824 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THALES DIS CPL UK LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is THALES DIS CPL UK LIMITED located?
Registered Office Address | 350 Longwater Avenue Green Park RG2 6GF Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THALES DIS CPL UK LIMITED?
Company Name | From | Until |
---|---|---|
SAFENET UK LIMITED | Aug 23, 2005 | Aug 23, 2005 |
RAINBOW TECHNOLOGIES LIMITED | Jul 22, 1988 | Jul 22, 1988 |
CERTAINREASON LIMITED | May 17, 1988 | May 17, 1988 |
What are the latest accounts for THALES DIS CPL UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THALES DIS CPL UK LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for THALES DIS CPL UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Appointment of Mrs Suzanne Jayne Stratton as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mason Mills as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Thales Uk Limited as a person with significant control on Dec 23, 2019 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Appointment of Mr Andrew Mason Mills as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valerie Lyon as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||
Cessation of Thales Sa as a person with significant control on Dec 23, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Gemalto Holding Bv as a person with significant control on Dec 23, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Safenet Technologies B.V. as a person with significant control on Dec 23, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Michael William Peter Seabrook as a secretary on Aug 03, 2020 | 2 pages | AP03 | ||||||||||
Notification of Thales Uk Limited as a person with significant control on Dec 23, 2019 | 2 pages | PSC02 | ||||||||||
Appointment of Dr Robert John Elliss as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Alfred Clark as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Gemalto Nv as a person with significant control on Jun 12, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 3 Meadows Business Park Station Approach Blackwater, Camberley Surrey GU17 9AB to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on Jan 06, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of THALES DIS CPL UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEABROOK, Michael William Peter | Secretary | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire England | 273050570001 | |||||||
ELLISS, Robert John, Dr | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire England | England | British | Company Director | 268906180001 | ||||
STRATTON, Suzanne Jayne | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire England | England | British | Company Director | 201569480001 | ||||
CANDAU, Olivier | Secretary | 15 Rue Houdan Sceaux 92330 France | French | European Financial Director | 79647100001 | |||||
HICKS, Kevin Lonn | Secretary | 3 Meadows Business Park Station Approach GU17 9AB Blackwater, Camberley Surrey | 187386390001 | |||||||
HICKS, Kevin Lonn | Secretary | 302 Woodward Road 19065 Moylan Pennsylvania Usa | American | Legal Cousnel | 102060160002 | |||||
SMITH, Christopher Winston | Secretary | 7 The Avenue Sneyd Park BS9 1PD Bristol | British | 37052960001 | ||||||
WATSON, Thomas | Secretary | 6 Meadow Way Blackwater GU17 0PT Camberley Surrey | British | 33279380001 | ||||||
ARGO, Carole | Director | 209 E Highfield Road Baltimore Maryland 21218 Usa | Usa | Cfo | 87727660001 | |||||
BARKHORDARI, Roozbeh Babak | Director | 49b Upcerne Road SW10 0SF London | United Kingdom | American | Legal Counsel | 124877850002 | ||||
CAPUTO, Anthony | Director | 1280 Continental Line Lane West Chester Pennsylvania 19382 | Usa | Chairman And Ceo | 87727360001 | |||||
CLARK, Gary Alfred | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire England | England | British | Sales Director | 107445690001 | ||||
CLARK, Gary Alfred | Director | 202 Greys Road RG9 1QX Henley On Thames Oxfordshire | England | British | Businessman | 107445690001 | ||||
FEDDE, Chris Steven | Director | 125 Theodora Court 21050 Forest Hill Maryland Usa | Usa | American | Coo | 188943800001 | ||||
FEVERY, Patrick | Director | 24642 Via Del Rio Lake Forest California 92630 Usa | Usa | Chief Financial Officer | 33629280001 | |||||
FREDERICK, John Wilbert | Director | 6743 Royal Orchard Circle Delray Beach Florida 33446/4338 Usa | American | Cfo | 120359780001 | |||||
GOWER-SMITH, Robert Geoffrey | Director | 14 Romanhurst Gardens Shortlands BR2 0PA Bromley Kent | England | British | Company Director | 15800850001 | ||||
HANSEN, Lawrence David | Director | 3 Meadows Business Park Station Approach GU17 9AB Blackwater, Camberley Surrey | United States | Usa And Canadian | Ceo | 178425390001 | ||||
LEWIS, Raymond | Director | 5 Laburnham Road SL6 4DB Maidenhead Berkshire | British | Company Director | 6040050001 | |||||
LYON, Valerie | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire England | England | British | Ww Sales Finance Director-Financial Planning | 198864140001 | ||||
MADSEN-OESTERBYE, Christen | Director | 17 Thorpe Road TW18 3EB Staines Middlesex | Danish | Roc Director | 120357010001 | |||||
MILLS, Andrew Mason | Director | Longwater Avenue Green Park RG2 6GF Reading 350 Berkshire England | England | British | Company Director | 189482240001 | ||||
PANJWANI, Prakash | Director | 3 Meadows Business Park Station Approach GU17 9AB Blackwater, Camberley Surrey | Usa | Usa | Ceo | 188805660001 | ||||
STRAUB, Walter William | Director | 18011a Mitchell South Irvine California Ca92174 Usa | American | Ceo | 30317370001 | |||||
STRAUB, Walter William | Director | 18011a Mitchell South Irvine California Ca92174 Usa | American | Company Director | 30317370001 | |||||
WEINGARTNER, Alfred Raymond | Director | 17085 1st Avenue FOREIGN Arcadia California Ca91006 Usa | American | Business Manager | 30317380001 |
Who are the persons with significant control of THALES DIS CPL UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thales Uk Limited | Dec 23, 2019 | Longwater Avenue RG2 6GF Reading 350 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Thales Sa | Apr 02, 2019 | 31 Place Des Corolles Esplanade Nord Tour Carpe Diem 92098 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Safenet Technologies B.V. | Apr 06, 2016 | Seattleweg Port Nr 2801 3195 ND Rotterdam 5 Pernis Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gemalto Holding Bv | Apr 06, 2016 | Barbara Strozzilaan 1083 Amsterdam 382 Hn Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sfnt Switzerland Gmbh | Apr 06, 2016 | Sonnenbergstrasse 5408 Ennetbaden 8 Switzerland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sfnt Netherlands Coopertief Ba | Apr 06, 2016 | Seattleweg Port Nr 2801 3195 Nd Rotterdam 5 Pernis Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0