SHIELD 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHIELD 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02969632
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHIELD 2 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SHIELD 2 LIMITED located?

    Registered Office Address
    The Pentagon Abingdon Science Park
    Abingdon
    OX1 43Y Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHIELD 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UTIMACO SAFEWARE LIMITEDFeb 09, 1998Feb 09, 1998
    UTIMACO MERGENT U.K. LIMITEDSep 19, 1996Sep 19, 1996
    MERGENT INTERNATIONAL LIMITEDSep 20, 1994Sep 20, 1994

    What are the latest accounts for SHIELD 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for SHIELD 2 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHIELD 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Sep 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 22, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Mar 31, 2014

    5 pagesAA

    Total exemption full accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Sep 20, 2013 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed utimaco safeware LIMITED\certificate issued on 20/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 20, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2013

    RES15

    Appointment of Mrs Jennifer Margaret Onslow as a director on Jan 29, 2013

    2 pagesAP01

    Termination of appointment of Jonathan Graham Waltho as a director on Jan 31, 2013

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Sep 20, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Jonathan Graham Waltho as a director on Sep 26, 2012

    2 pagesAP01

    Termination of appointment of Stephen Munford as a director on Sep 26, 2012

    1 pagesTM01

    Director's details changed for Mr Stephen Munford on Jun 19, 2012

    2 pagesCH01

    Termination of appointment of Jackie Groves as a director on May 11, 2012

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Sep 20, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jackie Groves on Sep 30, 2011

    2 pagesCH01

    Appointment of Stephen Munford as a director

    3 pagesAP01

    Appointment of Nicholas Paul Seaton Bray as a director

    3 pagesAP01

    Who are the officers of SHIELD 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Nicholas Paul Seaton
    Abingdon Science Park
    Abingdon
    OX14 3YP Oxford
    The Pentagon
    Oxfordshire
    United Kingdom
    Director
    Abingdon Science Park
    Abingdon
    OX14 3YP Oxford
    The Pentagon
    Oxfordshire
    United Kingdom
    EnglandBritishAccountant110136340001
    ONSLOW, Jennifer Margaret
    Abingdon Science Park
    Abingdon
    OX1 43Y Oxford
    The Pentagon
    Oxfordshire
    Director
    Abingdon Science Park
    Abingdon
    OX1 43Y Oxford
    The Pentagon
    Oxfordshire
    United KingdomBritishVp Financial Control175762230001
    CYSTER, Kim
    3 Farriers Close
    Bovingdon
    HP3 0UL Hemel Hempstead
    Hertfordshire
    Secretary
    3 Farriers Close
    Bovingdon
    HP3 0UL Hemel Hempstead
    Hertfordshire
    BritishCompany Secretary73833630001
    DUBE, Alain
    497 Hart Street
    CT 06010 Bristol
    Usa
    Secretary
    497 Hart Street
    CT 06010 Bristol
    Usa
    AmericanChief Technology Officer40956790001
    MCDERMOTT, Paul
    114 Blenheim Road
    RG4 7RR Caversham
    Berkshire
    Secretary
    114 Blenheim Road
    RG4 7RR Caversham
    Berkshire
    IrishDirector79679890001
    OLEY, Louis Anton
    Crawley Park Farmhouse
    Crawley Park
    MK43 0UU Husborne Crawley
    Bedfordshire
    Secretary
    Crawley Park Farmhouse
    Crawley Park
    MK43 0UU Husborne Crawley
    Bedfordshire
    BritishManaging Director77237600001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BABKA, Jeffrey Allan
    Whitestone Way
    Suwanee
    Georgia
    4534
    30024
    United States
    Director
    Whitestone Way
    Suwanee
    Georgia
    4534
    30024
    United States
    AmericanChief Financial Officer137892470001
    BOHNE, Christian
    Am Pfingstbrunnen 8
    Bad Hanburg V D H
    61348
    Germany
    Director
    Am Pfingstbrunnen 8
    Bad Hanburg V D H
    61348
    Germany
    BritishDirector79695160002
    DUBE, Alain
    497 Hart Street
    CT 06010 Bristol
    Usa
    Director
    497 Hart Street
    CT 06010 Bristol
    Usa
    AmericanChief Technology Officer40956790001
    GOERTZ, Horst
    Taunusstrasse 38a
    61267 Neu Anspach
    Germany
    Director
    Taunusstrasse 38a
    61267 Neu Anspach
    Germany
    GermanDirector49054860001
    GROVES, Jackie
    Westcroft House
    4 Chesters Road
    GU15 1AD Camberley
    Surrey
    Director
    Westcroft House
    4 Chesters Road
    GU15 1AD Camberley
    Surrey
    United KingdomBritishDirector42060880002
    MCDERMOTT, Paul
    114 Blenheim Road
    RG4 7RR Caversham
    Berkshire
    Director
    114 Blenheim Road
    RG4 7RR Caversham
    Berkshire
    United KingdomIrishDirector79679890001
    MUNFORD, Stephen
    Abingdon Science Park
    Abingdon
    OX14 3YP Oxford
    The Pentagon
    Oxfordshire
    United Kingdom
    Director
    Abingdon Science Park
    Abingdon
    OX14 3YP Oxford
    The Pentagon
    Oxfordshire
    United Kingdom
    United KingdomCanadianChief Executive Officer97598870003
    OLEY, Louis Anton
    Crawley Park Farmhouse
    Crawley Park
    MK43 0UU Husborne Crawley
    Bedfordshire
    Director
    Crawley Park Farmhouse
    Crawley Park
    MK43 0UU Husborne Crawley
    Bedfordshire
    BritishManaging Director77237600001
    VAN DER WAL, Bram
    Jaagpad 59
    Barendrecht
    Nl 2992cd
    The Natherlands
    Director
    Jaagpad 59
    Barendrecht
    Nl 2992cd
    The Natherlands
    DutchDirector73833690001
    WALTHO, Jonathan Graham
    Abingdon Science Park
    Abingdon
    OX1 43Y Oxford
    The Pentagon
    Oxfordshire
    Director
    Abingdon Science Park
    Abingdon
    OX1 43Y Oxford
    The Pentagon
    Oxfordshire
    United KingdomBritishSolicitor92145940001
    WASSERMANN, Rolf
    Salburger Strasse 1a
    61440 Oberusel
    Germany
    Director
    Salburger Strasse 1a
    61440 Oberusel
    Germany
    GermanDirector49054900001
    WOLF, Hans Christoph
    Dornbachstrasse 30
    Oberursel
    Hessen D-61440
    Germany
    Director
    Dornbachstrasse 30
    Oberursel
    Hessen D-61440
    Germany
    GermanDirector70772900002
    WORTHEN, John Douglas
    330 Watrous Point Road
    Old Saybrook
    CT06475 Connecticut
    United States Of America
    Director
    330 Watrous Point Road
    Old Saybrook
    CT06475 Connecticut
    United States Of America
    AmericanGeneral Manager50644970001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    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