COMPLINET UK LIMITED
Vue d'ensemble
Nom de la société | COMPLINET UK LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03170722 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe COMPLINET UK LIMITED ?
Adresse du siège social | Five Canada Square Canary Wharf SE2 5AQ London United Kingdom |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de COMPLINET UK LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2019 |
Quels sont les derniers dépôts pour COMPLINET UK LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||
État du capital au 22 juin 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de confirmation établie le 11 mars 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Modification des coordonnées de l'administrateur Mrs Kimberley Major le 04 déc. 2020 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 27 oct. 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 15 oct. 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 déc. 2019 | 5 pages | AA | ||||||||||
Déclaration de confirmation établie le 11 mars 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Changement d'adresse du siège social de The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom à Five Canada Square Canary Wharf London SE2 5AQ le 14 févr. 2020 | 1 pages | AD01 | ||||||||||
Nomination de Ms Barbara Abena Boateng en tant qu'administrateur le 28 juin 2019 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Stuart Nicholas Corbin en tant que directeur le 28 juin 2019 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 déc. 2018 | 6 pages | AA | ||||||||||
Déclaration de confirmation établie le 11 mars 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Qui sont les dirigeants de COMPLINET UK LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
BOATENG, Barbara Abena | Administrateur | Canary Wharf SE2 5AQ London Five Canada Square United Kingdom | United Kingdom | British | Company Secretary | 251982460001 | ||||
MAJOR, Kimberley | Administrateur | Canary Wharf SE2 5AQ London Five Canada Square United Kingdom | England | British | Chartered Accountant | 250671310002 | ||||
JENNER, Susan Louise | Secrétaire | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | 156884410002 | |||||||
LEASON, James Henricus | Secrétaire | 68 Upper Thames Street EC4V 3BJ London Vintners Place United Kingdom | 155885040001 | |||||||
PATON, Daryl Marc | Secrétaire | Miles Lane KT11 2EF Cobham Easter House Surrey | British | 104564540001 | ||||||
ROBERTS, Nicholas David Denby | Secrétaire | 16 Melrose Terrace W6 7RL London | British | Company Director | 68663160001 | |||||
WIDDOWSON, Anthony Nigel | Secrétaire | 14 Somerville House Manor Fields Putney Hill SW15 3LX London | British | Financial Director | 63759200002 | |||||
SEMKEN LIMITED | Secrétaire désigné | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||
BARRETT, Jenny Suzanne | Administrateur | 69 Stillingfleet Road Barnes SW13 9AF London | British | Operations Director | 77617330001 | |||||
CLARKE, Darryl John | Administrateur | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | United Kingdom | British | Chartered Accountant | 140709790001 | ||||
CORBIN, Stuart Nicholas | Administrateur | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | England | British | International Treasurer | 86551230002 | ||||
CRAIG, David William Ian | Administrateur | 68 Upper Thames Street EC4V 3BJ London Complinet Offices 3rd Floor Vintners Place | United Kingdom | British | Company Director | 127939650001 | ||||
JENNER, Susan Louise | Administrateur | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | England | British | Company Secretary | 45156020002 | ||||
MCALEESE, Daniel | Administrateur | 9a Ashburnham Grove Greenwich SE10 8UH London | England | Irish | Head Of Product Development | 75975470001 | ||||
MCNAIR SCOTT, David | Administrateur | 12 Tyrawley Road SW6 4QQ London | United Kingdom | British | Accountant | 120020990001 | ||||
MITCHLEY, David Martin | Administrateur | 33 Aldgate High Street EC3N 1DL London 2nd Floor Aldgate House United Kingdom | United Kingdom | British | Chartered Accountant | 146369720001 | ||||
MORGAN, David Owen | Administrateur | 306 Lonsdale Road Barnes SW13 9PY London | United Kingdom | British | Company Director | 117309790001 | ||||
PATON, Daryl Marc | Administrateur | Miles Lane KT11 2EF Cobham Easter House Surrey United Kingdom | England | British | Accountant | 104564540001 | ||||
PATON, Daryl Marc | Administrateur | Miles Lane KT11 2EF Cobham Easter House Surrey | England | British | Accountant | 104564540001 | ||||
PILLING, Christopher Charles | Administrateur | Water Lane Enton GU8 5AG Godalming Burntwood House Surrey | United Kingdom | British | Managing Director | 141908080002 | ||||
PILLING, Christopher Charles | Administrateur | Flat A 168 Osward Road Wandsworth SW17 7SS London | British | Company Director | 35865700004 | |||||
ROBERTS, Nicholas David Denby | Administrateur | Clanalpine Street Mosman 20 2088 Aus | British | Commercial Director | 80118860007 | |||||
ROBERTS, Nicholas David Denby | Administrateur | 16 Melrose Terrace W6 7RL London | British | Company Director | 68663160001 | |||||
SHAWKAT, Haydar Suham | Administrateur | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | British | Accountant | 89797290001 | ||||
THOMPSON, Patrick Hugh | Administrateur | Flat 5 9 Prince Arthur Road Hampstead NW3 6AX London | United Kingdom | British | Director Of Training | 79856980001 | ||||
THORN, Peter | Administrateur | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | United Kingdom | British | Accountant | 150009250002 | ||||
TIFFIN, Philip | Administrateur | 47 Mereway Road TW2 6RF Twickenham Middlesex | British | Hr Director | 77617440001 | |||||
VIALL, Alex John | Administrateur | The Oaks 2 Erica Close West End GU24 9PE Woking Surrey | United Kingdom | British | Company Director | 62674180001 | ||||
WIDDOWSON, Anthony Nigel | Administrateur | 14 Somerville House Manor Fields Putney Hill SW15 3LX London | British | Financial Director | 63759200002 | |||||
LUFMER LIMITED | Administrateur désigné | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
Qui sont les personnes ayant un contrôle significatif sur COMPLINET UK LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thomson Reuters (Professional) Uk Limited | 06 avr. 2016 | Canada Square Canary Wharf E14 5AQ London Five United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
COMPLINET UK LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Rent deposit | Créé le 30 juin 2010 Livré le 06 juil. 2010 | En cours | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The deposit being the sum or sums from time to time standing to the credit of the account see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 06 déc. 2007 Livré le 21 déc. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All rights title and interest in and to the office equipment furniture fixtures fittings computer equipment and plant and machinery (the equipment) assigns all rights title and interest in to under or arising out of all licences guarantees rents deposits contracts convents warranties agreements and arrangements, all policies of insurance and assurance relating to the equipment adn all proceeds thereof. By way of floating the undertaking and assets and rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 06 déc. 2007 Livré le 21 déc. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All rights title and interest in and to the office equipment furniture fixtures fittings computer equipment and plant and machinery (the equipment) assigns all rights title and interest in to under or arising out of all licences guarantees rents deposits contracts convents warranties agreements and arrangements, all policies of insurance and assurance relating to the equipment adn all proceeds thereof. By way of floating the undertaking and assets and rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge of deposit | Créé le 25 juin 2004 Livré le 09 juil. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All deposits now and in the future credited to account designation 66036453. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Floating charge | Créé le 24 oct. 2001 Livré le 30 oct. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All the undertaking goodwill assets rights revenues and property of the company whatsoever and wheresoever both present and future including all tangible and intangible assets and its uncalled capital for the time being and any landor buildings and any interest of the company therein. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent security deposit deed | Créé le 26 févr. 2001 Livré le 07 mars 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under a lease of even date | |
Brèves mentions £193,746 to be held in the deposit account with interest credited thereon. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0