IDEMIA UK PROPERTY LIMITED

IDEMIA UK PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIDEMIA UK PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03773524
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IDEMIA UK PROPERTY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is IDEMIA UK PROPERTY LIMITED located?

    Registered Office Address
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of IDEMIA UK PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OBERTHUR TECHNOLOGIES UK PROPERTY LIMITEDDec 10, 2008Dec 10, 2008
    OBERTHUR CARD SYSTEMS PROPERTY LIMITEDOct 04, 1999Oct 04, 1999
    DE LA RUE PROPERTY LIMITEDJun 17, 1999Jun 17, 1999
    PRECIS (1744) LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for IDEMIA UK PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for IDEMIA UK PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Appointment of Laura Jane Cassey as a director on Jun 28, 2019

    2 pagesAP01

    Termination of appointment of Eric Robert Quinlan as a director on Jun 28, 2019

    1 pagesTM01

    Appointment of Hugues Ghislain Mallet as a director on Feb 22, 2019

    2 pagesAP01

    Termination of appointment of Eric Albert Andre Duforest as a director on Feb 22, 2019

    1 pagesTM01

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Change of details for Oberthur Technologies Uk Limited as a person with significant control on Apr 13, 2018

    2 pagesPSC05

    Confirmation statement made on May 19, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 13, 2018

    RES15

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to May 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to May 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Harrison Clark Rickerbys Limited as a secretary on Mar 06, 2015

    1 pagesTM02

    Who are the officers of IDEMIA UK PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASSEY, Laura Jayne
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    Director
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    EnglandBritish259964040001
    MALLET, Hugues Ghislain
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    Director
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Alexandra Way
    Gloucestershire
    England
    FranceFrench256932510001
    HERMANS, Jean-Francois
    21 Queens Walk
    Ealing
    W5 1TP London
    Secretary
    21 Queens Walk
    Ealing
    W5 1TP London
    British63615870001
    MORLEY, Jonathan Nigel
    c/o Rickerbys Llp
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    England
    Secretary
    c/o Rickerbys Llp
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    England
    British123713720001
    DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
    No 1 Minister Court
    Mincing Lane
    EC3R 7YL London
    Secretary
    No 1 Minister Court
    Mincing Lane
    EC3R 7YL London
    125820880001
    HARRISON CLARK RICKERBYS LIMITED
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    England
    Secretary
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number07033248
    147649830003
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    RICKERBYS LLP
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    United Kingdom
    Secretary
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC328675
    169839200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIME, Michel
    2 Rue De L'Amiral De Joinville
    Nevilly
    92200
    France
    Director
    2 Rue De L'Amiral De Joinville
    Nevilly
    92200
    France
    French66464490001
    BARBERIS, Pierre
    3 Avenue Bosquet
    FOREIGN Paris
    75007
    France
    Director
    3 Avenue Bosquet
    FOREIGN Paris
    75007
    France
    French90058500001
    DRILHON, Xavier Yves Paul Pierre Marie
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    Director
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    FranceFrench114126360001
    DUFOREST, Eric Albert Andre
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    Director
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    FranceFrench165171830001
    FLUKER, Christine Louise
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Director
    Hayburn Lodge 2 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    United KingdomBritish56880870001
    GEYRES, Philippe Louis Marie
    63, Rue Des Saints Peres,
    FOREIGN Paris
    75006
    France
    Director
    63, Rue Des Saints Peres,
    FOREIGN Paris
    75006
    France
    French120021380001
    HOLLINGWORTH, Paul Robert
    62 Galveston Road
    SW15 2SA London
    Director
    62 Galveston Road
    SW15 2SA London
    British41135110002
    LAING, Richard George
    Great Lywood Farm House
    Lindfield Road Ardingly
    RH17 6SW Haywards Heath
    West Sussex
    Director
    Great Lywood Farm House
    Lindfield Road Ardingly
    RH17 6SW Haywards Heath
    West Sussex
    EnglandBritish1415680003
    MCGOWAN, Robert Graeme
    6 Dower Close
    Knotty Green
    HP9 1XZ Beaconsfield
    Buckinghamshire
    Director
    6 Dower Close
    Knotty Green
    HP9 1XZ Beaconsfield
    Buckinghamshire
    United KingdomBritish19920920001
    PENFOLD, Diane June
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    Director
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    United KingdomBritish59962430002
    QUINLAN, Eric Robert
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    Director
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    EnglandBritish69206540001
    ROBSON, Ian Digby
    Home Farm
    Foxgote
    GL54 4LP Andoversford
    Gloucestershire
    Director
    Home Farm
    Foxgote
    GL54 4LP Andoversford
    Gloucestershire
    United KingdomBritish116436680001
    SAVARE, Jean-Pierre
    13 Boulevard D'Auteuil
    Boulogne Billancourt
    92100
    France
    Director
    13 Boulevard D'Auteuil
    Boulogne Billancourt
    92100
    France
    French66464280002
    SAVARE, Thomas Charles Toussaint
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    Director
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    FranceFrench160720150005
    SAVARE, Thomas Charles Toussaint
    17 Avenue Robert Schuman
    Boulogne 92100
    Billancourt
    France
    Director
    17 Avenue Robert Schuman
    Boulogne 92100
    Billancourt
    France
    FranceFrench160720150005
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    British47611200001

    Who are the persons with significant control of IDEMIA UK PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashchurch Business Centre
    Ashchurch
    GL20 8GA Tewkesbury
    Alexandra Way
    England
    Apr 06, 2016
    Ashchurch Business Centre
    Ashchurch
    GL20 8GA Tewkesbury
    Alexandra Way
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03783939
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IDEMIA UK PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 15, 1999
    Delivered On Dec 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the guarantee and debenture
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 01, 1999Registration of a charge (395)
    • Dec 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 12, 1999
    Delivered On Nov 30, 1999
    Satisfied
    Amount secured
    All money's due or to become due from the company to the beneficiaries on any account whatsoever under the guarantee and the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Nationale De Paris as Agent and Trustee for Beneficiaries (As Defined)
    Transactions
    • Nov 30, 1999Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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