IDEMIA UK LIMITED
Overview
| Company Name | IDEMIA UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03783939 |
| 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 IDEMIA UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is IDEMIA UK 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OBERTHUR TECHNOLOGIES UK LIMITED | Dec 10, 2008 | Dec 10, 2008 |
| OBERTHUR CARD SYSTEMS LIMITED | Oct 04, 1999 | Oct 04, 1999 |
| OBERTHUR SMART CARDS NORTHERN EUROPE LIMITED | Jul 23, 1999 | Jul 23, 1999 |
What are the latest accounts for IDEMIA UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IDEMIA UK LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for IDEMIA UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||||||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 037839390014, created on Feb 21, 2024 | 50 pages | MR01 | ||||||||||
Registration of charge 037839390013, created on Sep 06, 2023 | 51 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||||||||||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||||||||||
Registration of charge 037839390012, created on Jul 16, 2021 | 49 pages | MR01 | ||||||||||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 53 pages | AA | ||||||||||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 42 pages | AA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 Jun 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Albert Andre Duforest as a director on Jun 13, 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 | 41 pages | AA | ||||||||||
Who are the officers of IDEMIA UK 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 | Alexandra Way Ashchurch Business Centre GL20 8GA Tewkesbury Gloucestershire | France | French | 256932510001 | |||||||||
| MORLEY, Jonathan Nigel | Secretary | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire | British | 123713720001 | ||||||||||
| CDF SECRETARIAL SERVICES LIMITED | Nominee Secretary | 188/196 Old Street EC1V 9FR London | 900014680001 | |||||||||||
| 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 | ||||||||||
| RICKERBYS LLP | Secretary | Wellington Street GL50 1YD Cheltenham Ellenborough House Gloucestershire United Kingdom |
| 169838360001 | ||||||||||
| 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 | |||||||||
| GEYRES, Philippe Louis Marie | Director | 63, Rue Des Saints Peres, FOREIGN Paris 75006 France | French | 120021380001 | ||||||||||
| 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 | |||||||||
| CDF FORMATIONS LIMITED | Nominee Director | 188/196 Old Street EC1V 9FR London | 900014670001 |
Who are the persons with significant control of IDEMIA UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Idemia Uk Holding Limited | Apr 06, 2016 | Ashchurch Business Centre Ashchurch GL20 8GA Tewkesbury Alexandra Way England | No | ||||||||||
| |||||||||||||
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