UBINETICS (VPT) LIMITED

UBINETICS (VPT) LIMITED

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

    Company NameUBINETICS (VPT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05507344
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for UBINETICS (VPT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2023

    What is the status of the latest confirmation statement for UBINETICS (VPT) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2024

    What are the latest filings for UBINETICS (VPT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 24, 2023

    19 pagesAA

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Vrechek as a director on May 30, 2023

    1 pagesTM01

    Termination of appointment of Gordon Thomas Rowe as a director on May 30, 2023

    1 pagesTM01

    Appointment of Mrs Kathryn Elizabeth Turner as a director on May 30, 2023

    2 pagesAP01

    Appointment of Mrs. December Greene Enriquez as a director on May 30, 2023

    2 pagesAP01

    Full accounts made up to Sep 25, 2022

    20 pagesAA

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 26, 2021

    19 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2020

    18 pagesAA

    Full accounts made up to Sep 29, 2019

    17 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of UBINETICS (VPT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    ENRIQUEZ, December Greene, Mrs.
    C/O Angela Gonzales
    5775 Morehouse Drive
    San Diego
    Qualcomm Incorporated
    California 92121
    United States
    Director
    C/O Angela Gonzales
    5775 Morehouse Drive
    San Diego
    Qualcomm Incorporated
    California 92121
    United States
    United StatesAmerican311977360001
    TURNER, Kathryn Elizabeth
    C/O Angela Gonzales
    5775 Morehouse Drive
    San Diego
    Qualcomm Incorporated
    California 92121
    United States
    Director
    C/O Angela Gonzales
    5775 Morehouse Drive
    San Diego
    Qualcomm Incorporated
    California 92121
    United States
    United KingdomBritish311854250001
    EDWARDS, Christopher Mark
    Pease Way
    Histon
    CB4 9YZ Cambridge
    9
    United Kingdom
    Secretary
    Pease Way
    Histon
    CB4 9YZ Cambridge
    9
    United Kingdom
    British129874400001
    GLADDEN, Brett Nicholas
    4 Garden Close
    Great Barton
    IP31 2SY Bury St Edmunds
    Suffolk
    Secretary
    4 Garden Close
    Great Barton
    IP31 2SY Bury St Edmunds
    Suffolk
    British 74069870002
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BUEHRING, Klaus Dieter
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambs
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambs
    United States Of AmericaGerman159847790001
    COLLIER, James Digby Yarlet
    Stradishall Manor
    CB8 8YW Stradishall
    Suffolk
    Director
    Stradishall Manor
    CB8 8YW Stradishall
    Suffolk
    United KingdomBritish154578770001
    COLLINSON, Glenn
    56 High Street
    Chippenham
    CB7 5PP Ely
    Cambridgeshire
    Director
    56 High Street
    Chippenham
    CB7 5PP Ely
    Cambridgeshire
    EnglandBritish61120210002
    EDWARDS, Christopher Mark
    Pease Way
    Histon
    CB4 9YZ Cambridge
    9
    United Kingdom
    Director
    Pease Way
    Histon
    CB4 9YZ Cambridge
    9
    United Kingdom
    British129874400001
    GARDINER, Dwight Daniel Willard
    SW5
    Director
    SW5
    United KingdomBritish,American76076980002
    GARRETT, Laurence Roy
    1 Cam Farm
    North End, Meldreth
    SG8 6NT Royston
    Director
    1 Cam Farm
    North End, Meldreth
    SG8 6NT Royston
    British84914060001
    GLADDEN, Brett Nicholas
    4 Garden Close
    Great Barton
    IP31 2SY Bury St Edmunds
    Suffolk
    Director
    4 Garden Close
    Great Barton
    IP31 2SY Bury St Edmunds
    Suffolk
    United KingdomBritish 74069870002
    GOODRIDGE, Paul Garnet George
    Woollards Lane
    CB22 5LZ Great Shelford
    16
    Cambridgeshire
    Director
    Woollards Lane
    CB22 5LZ Great Shelford
    16
    Cambridgeshire
    United KingdomBritish170877710001
    HODGSON, John Robert Stewart
    2709 Lookout Drive
    5201 Garland
    Texas 75044
    Usa
    Director
    2709 Lookout Drive
    5201 Garland
    Texas 75044
    Usa
    British Usa69563720002
    KRYLANDER, Bjorn Anders Gunnar, Mr.
    76 High Street
    Great Abington
    CB1 6AE Cambridge
    Cambridgeshire
    Director
    76 High Street
    Great Abington
    CB1 6AE Cambridge
    Cambridgeshire
    EnglandSwedish148689660001
    MACLAURIN, James Carl Grinwis
    Kirkmichael House
    Kirkmichael
    PH10 7NS Blairgowrie
    Perthshire
    Director
    Kirkmichael House
    Kirkmichael
    PH10 7NS Blairgowrie
    Perthshire
    EnglandBritish101297730001
    MOYNIHAN, Jonathan Patrick
    Chelsea Square
    SW3 6LH London
    41
    Director
    Chelsea Square
    SW3 6LH London
    41
    EnglandBritish56480650002
    PINCHES, Mike
    Manorfields
    The Hatch, Burghfield
    RG30 3TH Reading
    Berkshire
    Director
    Manorfields
    The Hatch, Burghfield
    RG30 3TH Reading
    Berkshire
    British86355430001
    PITMAN, Brian Ivor, Sir
    Heatherset
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    Surrey
    Director
    Heatherset
    Cavendish Road St Georges Hill
    KT13 0JY Weybridge
    Surrey
    United KingdomBritish8940590001
    ROWE, Gordon Thomas
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    Director
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    United KingdomCanadian230132290001
    SCARISBRICK, John Colbert
    Ouse Manor
    MK44 1PG Sharnbrook
    Bedfordshire
    Director
    Ouse Manor
    MK44 1PG Sharnbrook
    Bedfordshire
    British96075140001
    SHARKEY, Declan
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambs
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambs
    EnglandAmerican202917160001
    VAN BEURDEN, Jozef Aloysius Johannes
    Mill Road
    Harston
    CB22 7NF Cambridge
    2
    England
    Director
    Mill Road
    Harston
    CB22 7NF Cambridge
    2
    England
    EnglandDutch153217710003
    VRECHEK, Daniel
    Morehouse Drive
    92121 San Diego
    5775
    San Diego
    United States
    Director
    Morehouse Drive
    92121 San Diego
    5775
    San Diego
    United States
    United StatesAmerican203711250001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of UBINETICS (VPT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    Apr 06, 2016
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number07624969
    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