IDEMIA UK PROPERTY LIMITED
Overview
| Company Name | IDEMIA UK PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03773524 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IDEMIA UK PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| OBERTHUR TECHNOLOGIES UK PROPERTY LIMITED | Dec 10, 2008 | Dec 10, 2008 |
| OBERTHUR CARD SYSTEMS PROPERTY LIMITED | Oct 04, 1999 | Oct 04, 1999 |
| DE LA RUE PROPERTY LIMITED | Jun 17, 1999 | Jun 17, 1999 |
| PRECIS (1744) LIMITED | May 19, 1999 | May 19, 1999 |
What are the latest accounts for IDEMIA UK PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for IDEMIA UK PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Appointment of Laura Jane Cassey as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Robert Quinlan as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Hugues Ghislain Mallet as a director on Feb 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Albert Andre Duforest as a director on Feb 22, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||
Change of details for Oberthur Technologies Uk Limited as a person with significant control on Apr 13, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on May 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Harrison Clark Rickerbys Limited as a secretary on Mar 06, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of IDEMIA UK PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CASSEY, Laura Jayne | Director | Alexandra Way Ashchurch Business Centre GL20 8GA Tewkesbury Gloucestershire | England | British | 259964040001 | |||||||||
| MALLET, Hugues Ghislain | Director | Ashchurch Business Centre GL20 8GA Tewkesbury Alexandra Way Gloucestershire England | France | French | 256932510001 | |||||||||
| HERMANS, Jean-Francois | Secretary | 21 Queens Walk Ealing W5 1TP London | British | 63615870001 | ||||||||||
| MORLEY, Jonathan Nigel | Secretary | c/o Rickerbys Llp Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire England | British | 123713720001 | ||||||||||
| DEWEY & LEBOEUF CORPORATE SERVICES LIMITED | Secretary | No 1 Minister Court Mincing Lane EC3R 7YL London | 125820880001 | |||||||||||
| HARRISON CLARK RICKERBYS LIMITED | Secretary | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire England |
| 147649830003 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| RICKERBYS LLP | Secretary | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire United Kingdom |
| 169839200001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AIME, Michel | Director | 2 Rue De L'Amiral De Joinville Nevilly 92200 France | French | 66464490001 | ||||||||||
| BARBERIS, Pierre | Director | 3 Avenue Bosquet FOREIGN Paris 75007 France | French | 90058500001 | ||||||||||
| DRILHON, Xavier Yves Paul Pierre Marie | Director | Alexandra Way Ashchurch Business Centre GL20 8GA Tewkesbury Gloucestershire | France | French | 114126360001 | |||||||||
| DUFOREST, Eric Albert Andre | Director | Alexandra Way Ashchurch Business Centre GL20 8GA Tewkesbury Gloucestershire | France | French | 165171830001 | |||||||||
| FLUKER, Christine Louise | Director | Hayburn Lodge 2 Walpole Avenue TW9 2DJ Richmond Surrey | United Kingdom | British | 56880870001 | |||||||||
| GEYRES, Philippe Louis Marie | Director | 63, Rue Des Saints Peres, FOREIGN Paris 75006 France | French | 120021380001 | ||||||||||
| HOLLINGWORTH, Paul Robert | Director | 62 Galveston Road SW15 2SA London | British | 41135110002 | ||||||||||
| LAING, Richard George | Director | Great Lywood Farm House Lindfield Road Ardingly RH17 6SW Haywards Heath West Sussex | England | British | 1415680003 | |||||||||
| MCGOWAN, Robert Graeme | Director | 6 Dower Close Knotty Green HP9 1XZ Beaconsfield Buckinghamshire | United Kingdom | British | 19920920001 | |||||||||
| PENFOLD, Diane June | Director | 43 Eagle Court Hermon Hill E11 1PD London | United Kingdom | British | 59962430002 | |||||||||
| QUINLAN, Eric Robert | Director | Alexandra Way Ashchurch Business Centre GL20 8GA Tewkesbury Gloucestershire | England | British | 69206540001 | |||||||||
| ROBSON, Ian Digby | Director | Home Farm Foxgote GL54 4LP Andoversford Gloucestershire | United Kingdom | British | 116436680001 | |||||||||
| SAVARE, Jean-Pierre | Director | 13 Boulevard D'Auteuil Boulogne Billancourt 92100 France | French | 66464280002 | ||||||||||
| SAVARE, Thomas Charles Toussaint | Director | Alexandra Way Ashchurch Business Centre GL20 8GA Tewkesbury Gloucestershire | France | French | 160720150005 | |||||||||
| SAVARE, Thomas Charles Toussaint | Director | 17 Avenue Robert Schuman Boulogne 92100 Billancourt France | France | French | 160720150005 | |||||||||
| WILSON, Clare Alice | Director | 75 Ifield Road SW10 9AU London | British | 47611200001 |
Who are the persons with significant control of IDEMIA UK PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Idemia Uk Limited | Apr 06, 2016 | Ashchurch Business Centre Ashchurch GL20 8GA Tewkesbury Alexandra Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IDEMIA UK PROPERTY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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