UBINETICS (VPT) LIMITED
Overview
| Company Name | UBINETICS (VPT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05507344 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UBINETICS (VPT) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UBINETICS (VPT) LIMITED located?
| Registered Office Address | Churchill House Cambridge Business Park Cowley Road CB4 0WZ Cambridge Cambs |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UBINETICS (VPT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 24, 2023 |
What is the status of the latest confirmation statement for UBINETICS (VPT) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 13, 2024 |
What are the latest filings for UBINETICS (VPT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 4 pages | SH10 | ||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 24, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Vrechek as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Thomas Rowe as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kathryn Elizabeth Turner as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs. December Greene Enriquez as a director on May 30, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 25, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 26, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 27, 2020 | 18 pages | AA | ||||||||||
Full accounts made up to Sep 29, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of UBINETICS (VPT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| ENRIQUEZ, December Greene, Mrs. | Director | C/O Angela Gonzales 5775 Morehouse Drive San Diego Qualcomm Incorporated California 92121 United States | United States | American | 311977360001 | |||||||||
| TURNER, Kathryn Elizabeth | Director | C/O Angela Gonzales 5775 Morehouse Drive San Diego Qualcomm Incorporated California 92121 United States | United Kingdom | British | 311854250001 | |||||||||
| EDWARDS, Christopher Mark | Secretary | Pease Way Histon CB4 9YZ Cambridge 9 United Kingdom | British | 129874400001 | ||||||||||
| GLADDEN, Brett Nicholas | Secretary | 4 Garden Close Great Barton IP31 2SY Bury St Edmunds Suffolk | British | 74069870002 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
| BUEHRING, Klaus Dieter | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambs | United States Of America | German | 159847790001 | |||||||||
| COLLIER, James Digby Yarlet | Director | Stradishall Manor CB8 8YW Stradishall Suffolk | United Kingdom | British | 154578770001 | |||||||||
| COLLINSON, Glenn | Director | 56 High Street Chippenham CB7 5PP Ely Cambridgeshire | England | British | 61120210002 | |||||||||
| EDWARDS, Christopher Mark | Director | Pease Way Histon CB4 9YZ Cambridge 9 United Kingdom | British | 129874400001 | ||||||||||
| GARDINER, Dwight Daniel Willard | Director | SW5 | United Kingdom | British,American | 76076980002 | |||||||||
| GARRETT, Laurence Roy | Director | 1 Cam Farm North End, Meldreth SG8 6NT Royston | British | 84914060001 | ||||||||||
| GLADDEN, Brett Nicholas | Director | 4 Garden Close Great Barton IP31 2SY Bury St Edmunds Suffolk | United Kingdom | British | 74069870002 | |||||||||
| GOODRIDGE, Paul Garnet George | Director | Woollards Lane CB22 5LZ Great Shelford 16 Cambridgeshire | United Kingdom | British | 170877710001 | |||||||||
| HODGSON, John Robert Stewart | Director | 2709 Lookout Drive 5201 Garland Texas 75044 Usa | British Usa | 69563720002 | ||||||||||
| KRYLANDER, Bjorn Anders Gunnar, Mr. | Director | 76 High Street Great Abington CB1 6AE Cambridge Cambridgeshire | England | Swedish | 148689660001 | |||||||||
| MACLAURIN, James Carl Grinwis | Director | Kirkmichael House Kirkmichael PH10 7NS Blairgowrie Perthshire | England | British | 101297730001 | |||||||||
| MOYNIHAN, Jonathan Patrick | Director | Chelsea Square SW3 6LH London 41 | England | British | 56480650002 | |||||||||
| PINCHES, Mike | Director | Manorfields The Hatch, Burghfield RG30 3TH Reading Berkshire | British | 86355430001 | ||||||||||
| PITMAN, Brian Ivor, Sir | Director | Heatherset Cavendish Road St Georges Hill KT13 0JY Weybridge Surrey | United Kingdom | British | 8940590001 | |||||||||
| ROWE, Gordon Thomas | Director | Qualcomm Incorporated 5775 Morehouse Drive San Diego C/O Angela Gonzales California 92121 United States | United Kingdom | Canadian | 230132290001 | |||||||||
| SCARISBRICK, John Colbert | Director | Ouse Manor MK44 1PG Sharnbrook Bedfordshire | British | 96075140001 | ||||||||||
| SHARKEY, Declan | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambs | England | American | 202917160001 | |||||||||
| VAN BEURDEN, Jozef Aloysius Johannes | Director | Mill Road Harston CB22 7NF Cambridge 2 England | England | Dutch | 153217710003 | |||||||||
| VRECHEK, Daniel | Director | Morehouse Drive 92121 San Diego 5775 San Diego United States | United States | American | 203711250001 | |||||||||
| MAWLAW CORPORATE SERVICES LIMITED | Director | Black Friars Lane EC4V 6HD London 20 | 51680800001 |
Who are the persons with significant control of UBINETICS (VPT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cambridge Silicon Radio Holdings Limited | Apr 06, 2016 | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambridgeshire | 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