MICROGEM INTERNATIONAL PLC
Overview
Company Name | MICROGEM INTERNATIONAL PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 09703359 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MICROGEM INTERNATIONAL PLC?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MICROGEM INTERNATIONAL PLC located?
Registered Office Address | 6th Floor 9 Appold Street EC2A 2AP London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICROGEM INTERNATIONAL PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2023 |
Next Accounts Due On | Oct 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MICROGEM INTERNATIONAL PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 09, 2024 |
Next Confirmation Statement Due | Jan 23, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2023 |
Overdue | Yes |
What are the latest filings for MICROGEM INTERNATIONAL PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Progress report in a winding up by the court | 19 pages | WU07 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from The Innovation Centre Venture Road Chilworth Southampton Hampshire SO16 7NP England to 6th Floor 9 Appold Street London EC2A 2AP on Oct 02, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Apr 30, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Gemma Anne Steele as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jeffrey David Chapman as a director on Jan 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2023 with updates | 32 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 30, 2022
| 3 pages | SH01 | ||||||||||
Termination of appointment of James Paul Landers as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Anthony Forbes as a director on Nov 23, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2022
| 3 pages | SH01 | ||||||||||
Termination of appointment of Stuart Hellyar as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 20, 2022
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 01, 2022
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 25, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 28, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 09, 2022 with updates | 29 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 30, 2021
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 20, 2021
| 3 pages | SH01 | ||||||||||
Appointment of Mr James Anthony Forbes as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Aug 17, 2021
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of MICROGEM INTERNATIONAL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAN, Danny | Director | 9 Appold Street EC2A 2AP London 6th Floor | New Zealand | New Zealander | Director And Chairman | 242757890001 | ||||||||
SMITH, Garth Selwyn, Dr | Director | 9 Appold Street EC2A 2AP London 6th Floor | China | New Zealander | Director | 205058360001 | ||||||||
STEELE, Gemma Anne | Secretary | Venture Road Chilworth SO16 7NP Southampton The Innovation Centre Hampshire England | 261922870001 | |||||||||||
IRWIN MITCHELL SECRETARIES LIMITED | Secretary | Millsands S3 8DT Sheffield Riverside East England |
| 37896530018 | ||||||||||
CHAPMAN, Jeffrey David | Director | Venture Road Chilworth SO16 7NP Southampton The Innovation Centre Hampshire England | United States | Canadian,American | Chief Executive Officer | 252283980001 | ||||||||
FORBES, James Anthony | Director | Venture Road Chilworth SO16 7NP Southampton The Innovation Centre Hampshire England | Canada | Canadian | Chartered Professional Accountant | 288357720001 | ||||||||
GODDARD, Martin Alan | Director | Station Way RH10 1JA Crawley Belmont House West Sussex United Kingdom | England | British | Director | 13744420001 | ||||||||
HEALEY, Richard Andrew Marquis | Director | Station Way RH10 1JA Crawley Belmont House West Sussex United Kingdom | England | British | Director | 136057730001 | ||||||||
HELLYAR, Stuart | Director | Venture Road Chilworth SO16 7NP Southampton The Innovation Centre Hampshire England | England | British | Chief Financial Officer | 229274670001 | ||||||||
LANDERS, James Paul, Professor | Director | Venture Road Chilworth SO16 7NP Southampton The Innovation Centre Hampshire England | United States | Canadian | Director | 205042110001 | ||||||||
SAUL, David James, Dr | Director | Venture Road Chilworth SO16 7NP Southampton The Innovation Centre Hampshire England | New Zealand | New Zealander,British | Director | 205058240002 | ||||||||
SIMS, Jonathan Michael | Director | Station Way RH10 1JA Crawley Belmont House West Sussex United Kingdom | United Kingdom | British | Entrepreneur | 198155560001 |
What are the latest statements on persons with significant control for MICROGEM INTERNATIONAL PLC?
Notified On | Ceased On | Statement |
---|---|---|
Jul 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MICROGEM INTERNATIONAL PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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