London
EC3V 9AH
Director Name | Mr Lloyd Spencer Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2004(32 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 14 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 21 Lombard Street London EC3V 9AH |
Director Name | Andrew Birrell Bruce |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(35 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 14 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Gemalto Uk Limited Concorde Way Fareham Hampshire PO15 5RX |
Director Name | Mr Johan Willem Tappij Gielen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 January 1993(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 5a Schelpweg Ek Strijen The Netherlands |
Director Name | Mr David John Bretel |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 1995) |
Role | Accountant |
Correspondence Address | 41 Oakwood Grove Alderbury Salisbury Wiltshire SP5 3BN |
Director Name | Mr David Graham Callaghan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 26 Caspian Close Whiteley Fareham Hampshire PO15 7BP |
Director Name | Mr Robert James Emerson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 1995) |
Role | Managing Director |
Correspondence Address | Keepers Cottage Three Gates Lane Haslemere Surrey GU27 2LD |
Director Name | Miss Norma Denise James |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 1995) |
Role | Human Resources |
Correspondence Address | 26 Yarrow Way Locks Heath Southampton Hampshire SO31 6TH |
Director Name | Mr David James Johnston |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(21 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Frensham Vale Lower Bourne Farnham Surrey GU10 3HS |
Director Name | Mr Derek Glyndwr Satherley |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 91 Kiln Road Fareham Hampshire PO16 7UL |
Secretary Name | Mr David James Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(21 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Frensham Vale Lower Bourne Farnham Surrey GU10 3HS |
Director Name | Stephen Philip Charles Ashby Rudd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 1995) |
Role | Sales And Service Director |
Correspondence Address | One Nea House Harbridge Court Somerley Ringwood Hampshire BH24 3QB |
Director Name | Mr Daniel Le Gal |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 1995(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 50 R N 8 Luynes 13080 |
Director Name | Marc Lassus |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 1995(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 10 Wellington Street 116 Knightsbridge London SW1X 7PL |
Director Name | Stuart Bagsgaw |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 2b Chemin Saint-Antoine Seyreste 13600 |
Director Name | Paul Francis Naldrett |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 56 Geffers Ride Ascot Berkshire SL5 7JZ |
Director Name | Jean-Pierre Samson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1995(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | Les 3 Bons Dieux Impasse Des Chenes 13100 Aix-En-Provence Foreign France |
Director Name | Patrick Gerard Lacruche |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 1997(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Clarence Cottage Stamford Avenue Hayling Avenue Hampshire |
Director Name | Mr Barry Arthur Sawyer |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2000) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 27 Gainsborough Road Bournemouth Dorset BH7 7BD |
Director Name | Mr Paul Richard Tate |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Spartan Close Stubbington Fareham Hampshire PO14 3UP |
Secretary Name | Mr Paul Richard Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 March 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Spartan Close Stubbington Fareham Hampshire PO14 3UP |
Director Name | Kenneth Lamborn |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2000(29 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2003) |
Role | Operations Director |
Correspondence Address | 7 Southbank Court Chichester West Sussex PO19 2EJ |
Director Name | Louise Rigby |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2002) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ellison Gardens Fareham Hampshire PO14 1RQ |
Director Name | Stephen Juge |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2003(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 2007) |
Role | Lawyer |
Correspondence Address | Rue De L'Athenee 15 Geneva Canton Of Geneva 1206 Switzerland |
Director Name | Patrick Gerard Lacruche |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 2003(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | Villa Lou Bancau Chemini Dcs Marseillais Auriol 13390 France |
Director Name | Nicholas Peter Tate |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2006) |
Role | Operations Director |
Correspondence Address | 43 Southdean Drive Bognor Regis West Sussex PO22 7TB |
Website | gemplus.com |
---|
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.3m at £1 | Gemplus International Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 1993 | Delivered on: 30 June 1993 Satisfied on: 30 April 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
8 March 1991 | Delivered on: 15 March 1991 Satisfied on: 4 July 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture. Secured details: All monies due or to become due from the company and/or data card international limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
20 July 2017 | Registered office address changed from C/O Gemalto Uk Ltd Concorde Way Fareham Hampshire PO15 5RX to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 20 July 2017 (2 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Declaration of solvency (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Andrew Birrell Bruce on 23 March 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 April 2012 | Secretary's details changed for Mr Lloyd Spencer Smith on 17 April 2012 (1 page) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Mr Lloyd Spencer Smith on 17 April 2012 (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Registered office address changed from New Lane Havant Hampshire PO9 2NR on 13 April 2011 (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 April 2010 | Director's details changed for Andrew Birrell Bruce on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Birrell Bruce on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 April 2009 | Full accounts made up to 31 December 2007 (21 pages) |
3 April 2009 | Return made up to 23/03/09; no change of members (5 pages) |
3 April 2009 | Director's change of particulars / andrew bruce / 27/02/2009 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 December 2007 | Director resigned (1 page) |
17 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
22 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 June 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 22/01/05; full list of members
|
4 January 2005 | Full accounts made up to 31 December 2003 (23 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 June 2004 | New director appointed (2 pages) |
6 May 2004 | Full accounts made up to 31 December 2002 (21 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditors appointment (1 page) |
12 May 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned;director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
21 March 2002 | Full accounts made up to 31 December 2000 (17 pages) |
14 February 2002 | Return made up to 22/01/02; full list of members
|
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 March 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 22/01/01; full list of members (8 pages) |
13 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (2 pages) |
10 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 February 1999 | New secretary appointed;new director appointed (1 page) |
6 February 1999 | Return made up to 22/01/99; full list of members
|
6 February 1999 | New director appointed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 October 1998 | Auditor's resignation (1 page) |
10 February 1998 | Return made up to 22/01/98; no change of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 June 1997 | New director appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 22/01/97; no change of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Return made up to 22/01/96; full list of members
|
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
13 October 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 September 1995 | Full accounts made up to 25 March 1995 (19 pages) |
15 September 1995 | Company name changed data card LIMITED\certificate issued on 15/09/95 (4 pages) |
6 September 1995 | Ad 31/08/95--------- £ si 500000@1=500000 £ ic 1819204/2319204 (2 pages) |
24 August 1995 | Resolutions
|
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1995 | Director resigned (2 pages) |
30 June 1993 | Particulars of mortgage/charge (3 pages) |
18 March 1993 | Memorandum and Articles of Association (18 pages) |
3 March 1993 | Ad 29/01/93--------- £ si 1819104@1=1819104 £ ic 100/1819204 (2 pages) |
30 March 1971 | Certificate of incorporation (1 page) |