MICROGEM INTERNATIONAL PLC

MICROGEM INTERNATIONAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMICROGEM INTERNATIONAL PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 09703359
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for MICROGEM INTERNATIONAL PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2023
    Next Accounts Due OnOct 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for MICROGEM INTERNATIONAL PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 09, 2024
    Next Confirmation Statement DueJan 23, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2023
    OverdueYes

    What are the latest filings for MICROGEM INTERNATIONAL PLC?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    19 pagesWU07

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    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 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Previous accounting period extended from Dec 31, 2022 to Apr 30, 2023

    1 pagesAA01

    Termination of appointment of Gemma Anne Steele as a secretary on Jan 20, 2023

    1 pagesTM02

    Termination of appointment of Jeffrey David Chapman as a director on Jan 18, 2023

    1 pagesTM01

    Confirmation statement made on Jan 09, 2023 with updates

    32 pagesCS01

    Statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: USD 2,204,765.55
    3 pagesSH01

    Termination of appointment of James Paul Landers as a director on Nov 24, 2022

    1 pagesTM01

    Termination of appointment of James Anthony Forbes as a director on Nov 23, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 30, 2022

    • Capital: USD 2,203,166.24
    3 pagesSH01

    Termination of appointment of Stuart Hellyar as a director on Aug 05, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 20, 2022

    • Capital: USD 2,173,450.84
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2021

    46 pagesAA

    Statement of capital following an allotment of shares on Jun 01, 2022

    • Capital: USD 2,162,596.95
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 25, 2022

    • Capital: USD 2,146,629.16
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 28, 2022

    • Capital: USD 2,140,735.3
    3 pagesSH01

    Confirmation statement made on Jan 09, 2022 with updates

    29 pagesCS01

    Statement of capital following an allotment of shares on Dec 30, 2021

    • Capital: USD 2,137,953.62
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 20, 2021

    • Capital: USD 21,118,865.1
    3 pagesSH01

    Appointment of Mr James Anthony Forbes as a director on Oct 01, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 17, 2021

    • Capital: USD 2,066,954.12
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MICROGEM INTERNATIONAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAN, Danny
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    New ZealandNew ZealanderDirector And Chairman242757890001
    SMITH, Garth Selwyn, Dr
    9 Appold Street
    EC2A 2AP London
    6th Floor
    Director
    9 Appold Street
    EC2A 2AP London
    6th Floor
    ChinaNew ZealanderDirector205058360001
    STEELE, Gemma Anne
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    Secretary
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    261922870001
    IRWIN MITCHELL SECRETARIES LIMITED
    Millsands
    S3 8DT Sheffield
    Riverside East
    England
    Secretary
    Millsands
    S3 8DT Sheffield
    Riverside East
    England
    Identification TypeEuropean Economic Area
    Registration Number02880282
    37896530018
    CHAPMAN, Jeffrey David
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    Director
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    United StatesCanadian,AmericanChief Executive Officer252283980001
    FORBES, James Anthony
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    Director
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    CanadaCanadianChartered Professional Accountant288357720001
    GODDARD, Martin Alan
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United Kingdom
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United Kingdom
    EnglandBritishDirector13744420001
    HEALEY, Richard Andrew Marquis
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United Kingdom
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United Kingdom
    EnglandBritishDirector136057730001
    HELLYAR, Stuart
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    Director
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    EnglandBritishChief Financial Officer229274670001
    LANDERS, James Paul, Professor
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    Director
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    United StatesCanadianDirector205042110001
    SAUL, David James, Dr
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    Director
    Venture Road
    Chilworth
    SO16 7NP Southampton
    The Innovation Centre
    Hampshire
    England
    New ZealandNew Zealander,BritishDirector205058240002
    SIMS, Jonathan Michael
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United Kingdom
    Director
    Station Way
    RH10 1JA Crawley
    Belmont House
    West Sussex
    United Kingdom
    United KingdomBritishEntrepreneur198155560001

    What are the latest statements on persons with significant control for MICROGEM INTERNATIONAL PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2023Petition date
    Aug 23, 2023Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    6th Floor, 9 Appold Street
    EC2A 2AP London
    practitioner
    6th Floor, 9 Appold Street
    EC2A 2AP London
    The Official Receiver Or Southampton
    Spring Place 105 Commercial Road
    SO15 1EG Southampton
    practitioner
    Spring Place 105 Commercial Road
    SO15 1EG Southampton

    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