CONNECTIS CMC UK LIMITED

CONNECTIS CMC UK LIMITED

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

    Company NameCONNECTIS CMC UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09889451
    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 CONNECTIS CMC UK LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is CONNECTIS CMC UK LIMITED located?

    Registered Office Address
    Huckletree /Level 2
    8 Bishopsgate
    EC2N 4BQ London
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNECTIS CMC UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement Made Up ToNov 24, 2025
    Next Confirmation Statement DueDec 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2024
    OverdueNo

    What are the latest filings for CONNECTIS CMC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Getronics Group Holdings Limited as a person with significant control on Dec 11, 2024

    1 pagesPSC07

    Notification of Stefan Corthouts as a person with significant control on Dec 11, 2024

    2 pagesPSC01

    Notification of Daniel James Andrew Galloway as a person with significant control on Dec 11, 2024

    2 pagesPSC01

    Notification of William Hunter Heath as a person with significant control on Dec 11, 2024

    2 pagesPSC01

    Registered office address changed from 17/F 110 Bishopsgate London EC2N 4AY United Kingdom to Huckletree /Level 2 8 Bishopsgate London England EC2N 4BQ on Mar 10, 2025

    1 pagesAD01

    Appointment of Mr Stuart Larmour Deignan as a director on Feb 17, 2025

    2 pagesAP01

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Termination of appointment of Rogier Anthonius Petrus Maria Bronsgeest as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Andreas Stephanus Ribbens as a director on Dec 18, 2023

    2 pagesAP01

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

    1 pagesAD02

    Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to 17/F 110 Bishopsgate London EC2N 4AY on Mar 02, 2023

    1 pagesAD01

    Change of details for Getronics Group Holdings Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Satisfaction of charge 098894510003 in full

    1 pagesMR04

    Satisfaction of charge 098894510002 in full

    1 pagesMR04

    Satisfaction of charge 098894510006 in full

    1 pagesMR04

    Satisfaction of charge 098894510007 in full

    1 pagesMR04

    Registration of charge 098894510008, created on Apr 04, 2022

    120 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of CONNECTIS CMC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Graham
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    Secretary
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    248991230001
    DEIGNAN, Stuart Larmour
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    EnglandBritishCompany Director116873310001
    RIBBENS, Andreas Stephanus
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    South AfricaSouth AfricanCompany Director317273800001
    ASANTE-KISSI, Frank
    4 Bury Street
    EC4A 5AW London
    Holland House
    United Kingdom
    Director
    4 Bury Street
    EC4A 5AW London
    Holland House
    United Kingdom
    United StatesAmericanNone235815670002
    BAFFOUR-GYEWU, Nana
    4 Bury Street
    EC4A 5AW London
    Holland House
    United Kingdom
    Director
    4 Bury Street
    EC4A 5AW London
    Holland House
    United Kingdom
    United StatesAmericanAdministrator235815990001
    BRONSGEEST, Rogier Anthonius Petrus Maria
    110 Bishopsgate
    EC2N 4AY London
    17/F
    United Kingdom
    Director
    110 Bishopsgate
    EC2N 4AY London
    17/F
    United Kingdom
    NetherlandsDutchCompany Director274930300001
    COOK, Mark
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    United Kingdom
    EnglandBritishCeo / Businessman154617450001
    GOODWIN, Simon Michael
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    United Kingdom
    EnglandBritishCfo180053770001
    HUMPHREYS, Samuel Williams
    4 Bury Street
    EC4A 5AW London
    Holland House
    United Kingdom
    Director
    4 Bury Street
    EC4A 5AW London
    Holland House
    United Kingdom
    United StatesAmericanDirector266606670001
    TAYLOR, Bruce Neil
    4 Bury Street
    EC4A 5AW London
    Holland House
    United Kingdom
    Director
    4 Bury Street
    EC4A 5AW London
    Holland House
    United Kingdom
    United StatesAmericanDirector266606680001

    Who are the persons with significant control of CONNECTIS CMC UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel James Andrew Galloway
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    Dec 11, 2024
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    No
    Nationality: British
    Country of Residence: Cayman Islands
    Natures of Control
    • 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.
    Mr William Hunter Heath
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    Dec 11, 2024
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    No
    Nationality: British
    Country of Residence: Luxembourg
    Natures of Control
    • 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.
    Mr Stefan Corthouts
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    Dec 11, 2024
    8 Bishopsgate
    EC2N 4BQ London
    Huckletree /Level 2
    England
    England
    No
    Nationality: Luxembourger
    Country of Residence: Luxembourg
    Natures of Control
    • 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.
    110 Bishopsgate
    EC2N 4AY London
    17/F
    England And Wales
    United Kingdom
    Jul 20, 2020
    110 Bishopsgate
    EC2N 4AY London
    17/F
    England And Wales
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number12716383
    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.
    Nana Baffour-Gyewu
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Fao Cms Cameron Mckenna Nabarro Olswang Llp
    England United Kingdom
    Jul 07, 2017
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Fao Cms Cameron Mckenna Nabarro Olswang Llp
    England United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    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.
    Servest Limited
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    England
    Jul 07, 2017
    Tut Hill
    Fornham All Saints
    IP28 6LG Bury St Edmunds
    Servest House Heath Farm Business Centre
    Suffolk
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number03786009
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Aurleius Se&Co Kgaa
    Strasse 6
    82031 Grunwald
    Ludwig-Ganghofer
    Germany
    Apr 06, 2016
    Strasse 6
    82031 Grunwald
    Ludwig-Ganghofer
    Germany
    Yes
    Legal FormCorporate
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredMunich
    Registration Number221100
    Search in German RegistryAurleius Se&Co Kgaa
    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