CONNECTIS CMC UK LIMITED
Overview
Company Name | CONNECTIS CMC UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09889451 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CONNECTIS CMC UK LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CONNECTIS CMC UK LIMITED?
Last Confirmation Statement Made Up To | Nov 24, 2025 |
---|---|
Next Confirmation Statement Due | Dec 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 24, 2024 |
Overdue | No |
What are the latest filings for CONNECTIS CMC UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Getronics Group Holdings Limited as a person with significant control on Dec 11, 2024 | 1 pages | PSC07 | ||
Notification of Stefan Corthouts as a person with significant control on Dec 11, 2024 | 2 pages | PSC01 | ||
Notification of Daniel James Andrew Galloway as a person with significant control on Dec 11, 2024 | 2 pages | PSC01 | ||
Notification of William Hunter Heath as a person with significant control on Dec 11, 2024 | 2 pages | PSC01 | ||
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 pages | AD01 | ||
Appointment of Mr Stuart Larmour Deignan as a director on Feb 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Termination of appointment of Rogier Anthonius Petrus Maria Bronsgeest as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Appointment of Andreas Stephanus Ribbens as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Change of details for Getronics Group Holdings Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Satisfaction of charge 098894510003 in full | 1 pages | MR04 | ||
Satisfaction of charge 098894510002 in full | 1 pages | MR04 | ||
Satisfaction of charge 098894510006 in full | 1 pages | MR04 | ||
Satisfaction of charge 098894510007 in full | 1 pages | MR04 | ||
Registration of charge 098894510008, created on Apr 04, 2022 | 120 pages | MR01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CONNECTIS CMC UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Graham | Secretary | 8 Bishopsgate EC2N 4BQ London Huckletree /Level 2 England England | 248991230001 | |||||||
DEIGNAN, Stuart Larmour | Director | 8 Bishopsgate EC2N 4BQ London Huckletree /Level 2 England England | England | British | Company Director | 116873310001 | ||||
RIBBENS, Andreas Stephanus | Director | 8 Bishopsgate EC2N 4BQ London Huckletree /Level 2 England England | South Africa | South African | Company Director | 317273800001 | ||||
ASANTE-KISSI, Frank | Director | 4 Bury Street EC4A 5AW London Holland House United Kingdom | United States | American | None | 235815670002 | ||||
BAFFOUR-GYEWU, Nana | Director | 4 Bury Street EC4A 5AW London Holland House United Kingdom | United States | American | Administrator | 235815990001 | ||||
BRONSGEEST, Rogier Anthonius Petrus Maria | Director | 110 Bishopsgate EC2N 4AY London 17/F United Kingdom | Netherlands | Dutch | Company Director | 274930300001 | ||||
COOK, Mark | Director | Brook Drive Green Park RG2 6UB Reading 200 United Kingdom | England | British | Ceo / Businessman | 154617450001 | ||||
GOODWIN, Simon Michael | Director | Brook Drive Green Park RG2 6UB Reading 200 United Kingdom | England | British | Cfo | 180053770001 | ||||
HUMPHREYS, Samuel Williams | Director | 4 Bury Street EC4A 5AW London Holland House United Kingdom | United States | American | Director | 266606670001 | ||||
TAYLOR, Bruce Neil | Director | 4 Bury Street EC4A 5AW London Holland House United Kingdom | United States | American | Director | 266606680001 |
Who are the persons with significant control of CONNECTIS CMC UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Daniel James Andrew Galloway | Dec 11, 2024 | 8 Bishopsgate EC2N 4BQ London Huckletree /Level 2 England England | No | ||||||||||||
Nationality: British Country of Residence: Cayman Islands | |||||||||||||||
Natures of Control
| |||||||||||||||
Mr William Hunter Heath | Dec 11, 2024 | 8 Bishopsgate EC2N 4BQ London Huckletree /Level 2 England England | No | ||||||||||||
Nationality: British Country of Residence: Luxembourg | |||||||||||||||
Natures of Control
| |||||||||||||||
Mr Stefan Corthouts | Dec 11, 2024 | 8 Bishopsgate EC2N 4BQ London Huckletree /Level 2 England England | No | ||||||||||||
Nationality: Luxembourger Country of Residence: Luxembourg | |||||||||||||||
Natures of Control
| |||||||||||||||
Getronics Group Holdings Limited | Jul 20, 2020 | 110 Bishopsgate EC2N 4AY London 17/F England And Wales United Kingdom | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Nana Baffour-Gyewu | 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
| |||||||||||||||
Servest Limited | Jul 07, 2017 | Tut Hill Fornham All Saints IP28 6LG Bury St Edmunds Servest House Heath Farm Business Centre Suffolk England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Aurleius Se&Co Kgaa | Apr 06, 2016 | Strasse 6 82031 Grunwald Ludwig-Ganghofer Germany | Yes | ||||||||||||
| |||||||||||||||
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