IDEMIA UK LIMITED

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

    Company NameIDEMIA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03783939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of IDEMIA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OBERTHUR TECHNOLOGIES UK LIMITEDDec 10, 2008Dec 10, 2008
    OBERTHUR CARD SYSTEMS LIMITEDOct 04, 1999Oct 04, 1999
    OBERTHUR SMART CARDS NORTHERN EUROPE LIMITEDJul 23, 1999Jul 23, 1999

    What are the latest accounts for IDEMIA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IDEMIA UK LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for IDEMIA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Registration of charge 037839390014, created on Feb 21, 2024

    50 pagesMR01

    Registration of charge 037839390013, created on Sep 06, 2023

    51 pagesMR01

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    49 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Registration of charge 037839390012, created on Jul 16, 2021

    49 pagesMR01

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    53 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    42 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 Jun 13, 2019

    2 pagesAP01

    Termination of appointment of Eric Albert Andre Duforest as a director on Jun 13, 2019

    1 pagesTM01

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    41 pagesAA

    Who are the officers of IDEMIA UK 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
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    Director
    Alexandra Way
    Ashchurch Business Centre
    GL20 8GA Tewkesbury
    Gloucestershire
    FranceFrench256932510001
    MORLEY, Jonathan Nigel
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    Secretary
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    British123713720001
    CDF SECRETARIAL SERVICES LIMITED
    188/196 Old Street
    EC1V 9FR London
    Nominee Secretary
    188/196 Old Street
    EC1V 9FR London
    900014680001
    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
    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
    169838360001
    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
    GEYRES, Philippe Louis Marie
    63, Rue Des Saints Peres,
    FOREIGN Paris
    75006
    France
    Director
    63, Rue Des Saints Peres,
    FOREIGN Paris
    75006
    France
    French120021380001
    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
    CDF FORMATIONS LIMITED
    188/196 Old Street
    EC1V 9FR London
    Nominee Director
    188/196 Old Street
    EC1V 9FR London
    900014670001

    Who are the persons with significant control of IDEMIA UK 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 Number08024485
    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.

    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