Company NameGemplus Limited
Company StatusDissolved
Company Number01006432
CategoryPrivate Limited Company
Incorporation Date30 March 1971(53 years, 1 month ago)
Dissolution Date14 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Lloyd Spencer Smith
NationalityBritish
StatusClosed
Appointed14 March 2003(31 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 14 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameMr Lloyd Spencer Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(32 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 14 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameAndrew Birrell Bruce
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(35 years, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 14 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Gemalto Uk Limited Concorde Way
Fareham
Hampshire
PO15 5RX
Director NameMr Johan Willem Tappij Gielen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed22 January 1993(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address5a Schelpweg
Ek Strijen
The Netherlands
Director NameMr David John Bretel
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 1995)
RoleAccountant
Correspondence Address41 Oakwood Grove
Alderbury
Salisbury
Wiltshire
SP5 3BN
Director NameMr David Graham Callaghan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address26 Caspian Close
Whiteley
Fareham
Hampshire
PO15 7BP
Director NameMr Robert James Emerson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 1995)
RoleManaging Director
Correspondence AddressKeepers Cottage
Three Gates Lane
Haslemere
Surrey
GU27 2LD
Director NameMiss Norma Denise James
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 1995)
RoleHuman Resources
Correspondence Address26 Yarrow Way
Locks Heath
Southampton
Hampshire
SO31 6TH
Director NameMr David James Johnston
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(21 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HS
Director NameMr Derek Glyndwr Satherley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address91 Kiln Road
Fareham
Hampshire
PO16 7UL
Secretary NameMr David James Johnston
NationalityBritish
StatusResigned
Appointed22 January 1993(21 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HS
Director NameStephen Philip Charles Ashby Rudd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1995)
RoleSales And Service Director
Correspondence AddressOne Nea House
Harbridge Court Somerley
Ringwood
Hampshire
BH24 3QB
Director NameMr Daniel Le Gal
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1995(24 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address50 R N 8
Luynes
13080
Director NameMarc Lassus
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1995(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address10 Wellington Street
116 Knightsbridge
London
SW1X 7PL
Director NameStuart Bagsgaw
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(24 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1995)
RoleCompany Director
Correspondence Address2b Chemin Saint-Antoine
Seyreste
13600
Director NamePaul Francis Naldrett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(24 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address56 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameJean-Pierre Samson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1995(24 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressLes 3 Bons Dieux
Impasse Des Chenes
13100 Aix-En-Provence
Foreign
France
Director NamePatrick Gerard Lacruche
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed02 June 1997(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressClarence Cottage
Stamford Avenue
Hayling Avenue
Hampshire
Director NameMr Barry Arthur Sawyer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2000)
RoleOperations
Country of ResidenceEngland
Correspondence Address27 Gainsborough Road
Bournemouth
Dorset
BH7 7BD
Director NameMr Paul Richard Tate
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Spartan Close
Stubbington
Fareham
Hampshire
PO14 3UP
Secretary NameMr Paul Richard Tate
NationalityBritish
StatusResigned
Appointed22 January 1999(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 March 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Spartan Close
Stubbington
Fareham
Hampshire
PO14 3UP
Director NameKenneth Lamborn
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2000(29 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2003)
RoleOperations Director
Correspondence Address7 Southbank Court
Chichester
West Sussex
PO19 2EJ
Director NameLouise Rigby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ellison Gardens
Fareham
Hampshire
PO14 1RQ
Director NameStephen Juge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2003(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2007)
RoleLawyer
Correspondence AddressRue De L'Athenee 15
Geneva
Canton Of Geneva 1206
Switzerland
Director NamePatrick Gerard Lacruche
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2003(32 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressVilla Lou Bancau Chemini Dcs
Marseillais
Auriol
13390
France
Director NameNicholas Peter Tate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 July 2006)
RoleOperations Director
Correspondence Address43 Southdean Drive
Bognor Regis
West Sussex
PO22 7TB

Contact

Websitegemplus.com

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.3m at £1Gemplus International Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 1993Delivered 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 1991Delivered 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

Filing History

2 August 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-20
(1 page)
17 July 2017Declaration of solvency (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,319,204
(4 pages)
5 April 2016Director's details changed for Andrew Birrell Bruce on 23 March 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,319,204
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2,319,204
(4 pages)
3 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
18 April 2012Secretary's details changed for Mr Lloyd Spencer Smith on 17 April 2012 (1 page)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Mr Lloyd Spencer Smith on 17 April 2012 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
13 April 2011Registered office address changed from New Lane Havant Hampshire PO9 2NR on 13 April 2011 (1 page)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
15 April 2010Director's details changed for Andrew Birrell Bruce on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Andrew Birrell Bruce on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
6 April 2009Full accounts made up to 31 December 2007 (21 pages)
3 April 2009Return made up to 23/03/09; no change of members (5 pages)
3 April 2009Director's change of particulars / andrew bruce / 27/02/2009 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
19 December 2007Director resigned (1 page)
17 December 2007Full accounts made up to 31 December 2006 (18 pages)
30 March 2007Return made up to 27/02/07; full list of members (7 pages)
22 January 2007Full accounts made up to 31 December 2005 (18 pages)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (2 pages)
8 March 2006Return made up to 27/02/06; full list of members (7 pages)
3 October 2005Full accounts made up to 31 December 2004 (17 pages)
27 June 2005Director resigned (1 page)
25 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2005Full accounts made up to 31 December 2003 (23 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 June 2004New director appointed (2 pages)
6 May 2004Full accounts made up to 31 December 2002 (21 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Return made up to 22/01/04; full list of members (7 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditors appointment (1 page)
12 May 2003New director appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned;director resigned (1 page)
30 April 2003Director resigned (1 page)
26 February 2003Return made up to 22/01/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (18 pages)
26 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
21 March 2002Full accounts made up to 31 December 2000 (17 pages)
14 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 March 2001Director resigned (1 page)
23 February 2001Return made up to 22/01/01; full list of members (8 pages)
13 November 2000New director appointed (2 pages)
7 November 2000New director appointed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (2 pages)
10 February 2000Return made up to 22/01/00; full list of members (8 pages)
20 September 1999Full accounts made up to 31 December 1998 (16 pages)
6 February 1999New secretary appointed;new director appointed (1 page)
6 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 February 1999New director appointed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
29 October 1998Auditor's resignation (1 page)
10 February 1998Return made up to 22/01/98; no change of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (17 pages)
25 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
24 February 1997Return made up to 22/01/97; no change of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (19 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
13 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 September 1995Full accounts made up to 25 March 1995 (19 pages)
15 September 1995Company name changed data card LIMITED\certificate issued on 15/09/95 (4 pages)
6 September 1995Ad 31/08/95--------- £ si 500000@1=500000 £ ic 1819204/2319204 (2 pages)
24 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Director resigned (2 pages)
30 June 1993Particulars of mortgage/charge (3 pages)
18 March 1993Memorandum and Articles of Association (18 pages)
3 March 1993Ad 29/01/93--------- £ si 1819104@1=1819104 £ ic 100/1819204 (2 pages)
30 March 1971Certificate of incorporation (1 page)