Company NameNokia Technologies (UK) Limited
Company StatusDissolved
Company Number02747508
CategoryPrivate Limited Company
Incorporation Date15 September 1992(31 years, 6 months ago)
Dissolution Date29 March 2023 (1 year ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKirsi Talvimaki
Date of BirthApril 1977 (Born 47 years ago)
NationalityFinnish
StatusClosed
Appointed25 March 2020(27 years, 6 months after company formation)
Appointment Duration3 years (closed 29 March 2023)
RoleFinance & Licensing Operations Specialist
Country of ResidenceFinland
Correspondence AddressNokia Technologies Oy Karakaari 7
Espoo
02610
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed12 April 2011(18 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 29 March 2023)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992
Appointment Duration7 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameCol John Vevers
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2001)
RoleChartered Engineer/Comm.Dir.
Correspondence AddressHerons Court 20 Eriswell Road
Walton On Thames
Surrey
KT12 5DH
Director NameUrho Kustaa Ilmonen
Date of BirthJune 1953 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed30 April 1993(7 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 29 September 2003)
RoleCompany Counsel
Correspondence AddressNeulapadontie 8175
Helsinki 00920
Finland
Secretary NameCol John Vevers
NationalityBritish
StatusResigned
Appointed30 April 1993(7 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2001)
RoleChartered Engineer / Commercia
Correspondence AddressHerons Court 20 Eriswell Road
Walton On Thames
Surrey
KT12 5DH
Director NameMr Charles Robert James Sherston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers Farm Sandpit Hall Road
Chobham
Woking
Surrey
GU24 8AN
Director NameMichael John Butler
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(4 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2010)
RoleVp Service Delivery & Support
Country of ResidenceEngland
Correspondence AddressBonnishott House
Bonnishott Road
Worplesdon
Surrey
GU3 3RM
Director NameProf Yrjo Neuvo
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFinnish
StatusResigned
Appointed09 January 1997(4 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2006)
RoleSenior Vice President R & D
Correspondence AddressKontionkuja 3
Espoo
02110
Director NameWee Hong Kek
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed06 August 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2005)
RoleLegal Counsel
Correspondence Address32 Lumley Road
Cheam
Surrey
SM3 8NN
Secretary NameWee Hong Kek
NationalitySingaporean
StatusResigned
Appointed06 August 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2005)
RoleLegal Counsel
Correspondence Address32 Lumley Road
Cheam
Surrey
SM3 8NN
Director NameEsa Antti Juhani Kaunistola
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed29 September 2003(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2008)
RoleCompany Director
Correspondence AddressLuotsikatu 9 A 5
Helsinki
00160
Foreign
Director NameMr Edward James Poolton Morris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(13 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 February 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Trevor Dryden Foster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Tenterleas
St Ives
Cambridge
Cambridgeshire
PE27 5QP
Secretary NameEdwardjames Poolton Morris
NationalityBritish
StatusResigned
Appointed22 December 2005(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2008)
RoleLegal Counsel
Correspondence AddressThe J'S
Main Streety
Gumley
Leicestershire
LE16 7RU
Director NameGary Edward Doyle
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(14 years, 6 months after company formation)
Appointment Duration12 months (resigned 28 March 2008)
RoleBusiness Controller
Correspondence AddressRectory Barn
Huntingdon Road, Wyton
Huntingdon
Cambridgeshire
PE28 2AD
Director NameMr Karim Tahtivuori
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed21 January 2008(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleSenior Legal Counsel
Country of ResidenceFinland
Correspondence AddressNokia House
Summit Avenue
Southwood Farnborough
Hampshire
GU14 0NG
Director NameDr Sarah Louise Cullen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNokia House Summit Avenue
Farnborough
Hampshire
GU14 0NG
Director NameGenevieve Aleta Silveroli
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish/American
StatusResigned
Appointed01 May 2011(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2012)
RoleSenior Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressNokia House
Summit Avenue
Southwood Farnborough
Hampshire
GU14 0NG
Director NamePaivi Anneli Kuitunen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2013(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2014)
RoleSenior Legal Counsel, Corporate
Country of ResidenceFinland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameJarkko Mikko Airamaa
Date of BirthDecember 1978 (Born 45 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2013(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2014)
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameSaana Susanna Nurminen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed06 February 2013(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2015)
RoleDirector, Corporate And Insurance Law
Country of ResidenceFinland
Correspondence Address3 Karaportti
Espoo
02610
Director NameJani Miikkael Kivioja
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFinnish
StatusResigned
Appointed19 March 2014(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleResearch Leader, Nokia Research Center, Cambridge
Country of ResidenceUnited Kingdom
Correspondence AddressNokia Research Center, Broers Building, 21 J J Tho
Cambridge
CB3 0FA
Director NameHanna-Liisa Nuortila
Date of BirthApril 1959 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed19 March 2014(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleSenior Legal Counsel At Nokia Corporation
Country of ResidenceFinland
Correspondence Address7 Karakaari
Espoo
02610
Director NameRichard Alexander Hunnisette Vary
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 Finsbury Pavement
London
EC2A 1NQ
Director NameMr John Anthony Samuels
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(23 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2020)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address3 Sheldon Square
London
W2 6PY
Director NameMr Nidhishchandra Laxmikant Parikh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(23 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2017)
RoleDirector Standards And Ecosystems, Digital Media
Country of ResidenceEngland
Correspondence AddressBroers Building, Hauser Forum 21 J J Thomson Avenu
Cambridge
CB3 0FA
Director NameMr Timothy John Frain
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(23 years after company formation)
Appointment Duration2 months (resigned 30 November 2015)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RZ
Director NameMr Peter Dex Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Finsbury Pavement
London
EC2A 1NQ
Director NameKerry Philip Langloys Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed29 December 2017(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheldon Square
London
W2 6PY
Director NameDhiren Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2017(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheldon Square
London
W2 6PY
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1992
Appointment Duration7 months, 3 weeks (resigned 30 April 1993)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2008(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2011)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.nokia.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£179,788,000
Cash£415,000
Current Liabilities£631,374,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 March 2023Final Gazette dissolved following liquidation (1 page)
29 December 2022Return of final meeting in a members' voluntary winding up (9 pages)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
9 May 2022Liquidators' statement of receipts and payments to 22 April 2022 (8 pages)
28 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
17 May 2021Liquidators' statement of receipts and payments to 22 April 2021 (9 pages)
30 October 2020Register inspection address has been changed from 3 Sheldon Square London W2 6PY to 7 Albemarle Street London W1S 4HQ (2 pages)
22 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
19 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-23
(1 page)
14 May 2020Registered office address changed from 3 Sheldon Square London W2 6PY United Kingdom to 30 Finsbury Square London EC2A 1AG on 14 May 2020 (2 pages)
14 May 2020Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 3 Sheldon Square London W2 6PY (2 pages)
7 May 2020Declaration of solvency (5 pages)
7 May 2020Appointment of a voluntary liquidator (4 pages)
2 April 2020Appointment of Kirsi Talvimaki as a director on 25 March 2020 (2 pages)
1 April 2020Termination of appointment of Kerry Philip Langloys Miller as a director on 25 March 2020 (1 page)
1 April 2020Termination of appointment of John Anthony Samuels as a director on 25 March 2020 (1 page)
1 April 2020Termination of appointment of Dhiren Patel as a director on 25 March 2020 (1 page)
4 October 2019Change of details for Nokia Corporation as a person with significant control on 1 July 2019 (2 pages)
18 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 December 2017 (31 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 125 Finsbury Pavement London EC2A 1NQ United Kingdom to 3 Sheldon Square London W2 6PY on 28 February 2018 (1 page)
18 January 2018Appointment of Dhiren Patel as a director on 29 December 2017 (2 pages)
17 January 2018Termination of appointment of Nidhishchandra Laxmikant Parikh as a director on 29 December 2017 (1 page)
17 January 2018Appointment of Kerry Philip Langloys Miller as a director on 29 December 2017 (2 pages)
17 January 2018Termination of appointment of Peter Dex Harrison as a director on 29 December 2017 (1 page)
13 October 2017Full accounts made up to 31 December 2016 (34 pages)
13 October 2017Full accounts made up to 31 December 2016 (34 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 October 2016Termination of appointment of Richard Alexander Hunnisette Vary as a director on 30 September 2016 (1 page)
20 October 2016Termination of appointment of Richard Alexander Hunnisette Vary as a director on 30 September 2016 (1 page)
17 October 2016Full accounts made up to 31 December 2015 (31 pages)
17 October 2016Full accounts made up to 31 December 2015 (31 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
12 August 2016Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to 125 Finsbury Pavement London EC2A 1NQ on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ to 125 Finsbury Pavement London EC2A 1NQ on 12 August 2016 (1 page)
13 May 2016Company name changed nokia r&d (uk) LIMITED\certificate issued on 13/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
13 May 2016Company name changed nokia r&d (uk) LIMITED\certificate issued on 13/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
2 December 2015Appointment of Mr Peter Dex Harrison as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of Mr Peter Dex Harrison as a director on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Timothy John Frain as a director on 30 November 2015 (1 page)
2 December 2015Termination of appointment of Timothy John Frain as a director on 30 November 2015 (1 page)
24 November 2015Full accounts made up to 31 December 2014 (23 pages)
24 November 2015Full accounts made up to 31 December 2014 (23 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 18,000,002
(8 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 18,000,002
(8 pages)
8 October 2015Appointment of Mr. John Anthony Samuels as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Jani Miikkael Kivioja as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Hanna-Liisa Nuortila as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr. Timothy John Frain as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Hanna-Liisa Nuortila as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Saana Susanna Nurminen as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr. John Anthony Samuels as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Saana Susanna Nurminen as a director on 1 October 2015 (1 page)
8 October 2015Termination of appointment of Saana Susanna Nurminen as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr. Nidhishchandra Laxmikant Parikh as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr. Timothy John Frain as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Hanna-Liisa Nuortila as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr. John Anthony Samuels as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Jani Miikkael Kivioja as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr. Nidhishchandra Laxmikant Parikh as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr. Nidhishchandra Laxmikant Parikh as a director on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Jani Miikkael Kivioja as a director on 1 October 2015 (1 page)
8 October 2015Appointment of Mr. Timothy John Frain as a director on 1 October 2015 (2 pages)
28 October 2014Director's details changed for Saana Susanna Nurminen on 30 September 2014 (2 pages)
28 October 2014Registered office address changed from 2 Kingdom Street London W2 6BD to 90 Long Acre Covent Garden London WC2E 9RZ on 28 October 2014 (1 page)
28 October 2014Director's details changed for Saana Susanna Nurminen on 30 September 2014 (2 pages)
28 October 2014Registered office address changed from 2 Kingdom Street London W2 6BD to 90 Long Acre Covent Garden London WC2E 9RZ on 28 October 2014 (1 page)
9 October 2014Director's details changed for Hanna-Liisa Nuortila on 15 September 2014 (2 pages)
9 October 2014Director's details changed for Hanna-Liisa Nuortila on 15 September 2014 (2 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 18,000,002
(7 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 18,000,002
(7 pages)
17 July 2014Full accounts made up to 31 December 2013 (19 pages)
17 July 2014Full accounts made up to 31 December 2013 (19 pages)
2 April 2014Appointment of Jani Miikkael Kivioja as a director (2 pages)
2 April 2014Appointment of Hanna-Liisa Nuortila as a director (2 pages)
2 April 2014Appointment of Jani Miikkael Kivioja as a director (2 pages)
2 April 2014Appointment of Hanna-Liisa Nuortila as a director (2 pages)
1 April 2014Termination of appointment of Paivi Kuitunen as a director (1 page)
1 April 2014Appointment of Richard Alexander Hunnisette Vary as a director (2 pages)
1 April 2014Termination of appointment of Jarkko Airamaa as a director (1 page)
1 April 2014Termination of appointment of Paivi Kuitunen as a director (1 page)
1 April 2014Termination of appointment of Jarkko Airamaa as a director (1 page)
1 April 2014Appointment of Richard Alexander Hunnisette Vary as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 18,000,002
(5 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 18,000,002
(5 pages)
28 February 2013Termination of appointment of Edward Morris as a director (1 page)
28 February 2013Termination of appointment of Edward Morris as a director (1 page)
28 February 2013Appointment of Saana Susanna Nurminen as a director (2 pages)
28 February 2013Appointment of Saana Susanna Nurminen as a director (2 pages)
12 February 2013Appointment of Paivi Anneli Kuitunen as a director (2 pages)
12 February 2013Termination of appointment of Genevieve Silveroli as a director (1 page)
12 February 2013Appointment of Paivi Anneli Kuitunen as a director (2 pages)
12 February 2013Termination of appointment of Karim Tahtivuori as a director (1 page)
12 February 2013Appointment of Jarkko Mikko Airamaa as a director (2 pages)
12 February 2013Registered office address changed from Nokia House Summit Avenue Southwood Farnborough Hampshire GU14 0NG on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Genevieve Silveroli as a director (1 page)
12 February 2013Appointment of Jarkko Mikko Airamaa as a director (2 pages)
12 February 2013Registered office address changed from Nokia House Summit Avenue Southwood Farnborough Hampshire GU14 0NG on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Karim Tahtivuori as a director (1 page)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Karim Tahtivuori on 15 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Karim Tahtivuori on 15 September 2012 (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
25 April 2012Termination of appointment of Sarah Cullen as a director (1 page)
25 April 2012Termination of appointment of Sarah Cullen as a director (1 page)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
13 October 2011Director's details changed for Doctor Sarah Louise Cullen on 15 September 2011 (2 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
13 October 2011Director's details changed for Doctor Sarah Louise Cullen on 15 September 2011 (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
19 September 2011Director's details changed for Mr Karim Tahtivuori on 16 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Karim Tahtivuori on 16 September 2011 (2 pages)
19 September 2011Director's details changed for Genevieve Aleta Silveroli on 16 September 2011 (2 pages)
19 September 2011Director's details changed for Genevieve Aleta Silveroli on 16 September 2011 (2 pages)
19 September 2011Director's details changed for Doctor Sarah Louise Cullen on 16 September 2011 (2 pages)
19 September 2011Director's details changed for Doctor Sarah Louise Cullen on 16 September 2011 (2 pages)
7 July 2011Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page)
7 July 2011Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page)
6 July 2011Appointment of Genevieve Aleta Silveroli as a director (2 pages)
6 July 2011Appointment of Genevieve Aleta Silveroli as a director (2 pages)
5 July 2011Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
5 July 2011Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
5 July 2011Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
5 July 2011Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
20 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
20 October 2010Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (3 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Secretary's details changed for Dws Secretaries Limited on 1 January 2010 (2 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Secretary's details changed for Dws Secretaries Limited on 1 January 2010 (2 pages)
22 September 2010Secretary's details changed for Dws Secretaries Limited on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Edwardjames Poolton Morris on 1 January 2010 (2 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Director's details changed for Edwardjames Poolton Morris on 1 January 2010 (2 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Director's details changed for Edwardjames Poolton Morris on 1 January 2010 (2 pages)
17 September 2010Termination of appointment of Michael Butler as a director (1 page)
17 September 2010Termination of appointment of Michael Butler as a director (1 page)
9 September 2010Director's details changed for Edwardjames Poolton Morris on 15 July 2010 (3 pages)
9 September 2010Director's details changed for Edwardjames Poolton Morris on 15 July 2010 (3 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
20 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (6 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
20 October 2008Director's change of particulars / michael butler / 01/09/2008 (1 page)
20 October 2008Return made up to 15/09/08; full list of members (6 pages)
20 October 2008Return made up to 15/09/08; full list of members (6 pages)
20 October 2008Director's change of particulars / michael butler / 01/09/2008 (1 page)
15 May 2008Secretary appointed dws secretaries LIMITED (2 pages)
15 May 2008Secretary appointed dws secretaries LIMITED (2 pages)
15 May 2008Appointment terminated secretary edwardjames morris (1 page)
15 May 2008Appointment terminated secretary edwardjames morris (1 page)
16 April 2008Appointment terminated director gary doyle (1 page)
16 April 2008Appointment terminated director gary doyle (1 page)
16 April 2008Director appointed doctor sarah cullen (2 pages)
16 April 2008Director appointed doctor sarah cullen (2 pages)
18 March 2008Full accounts made up to 31 December 2007 (13 pages)
18 March 2008Full accounts made up to 31 December 2007 (13 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
15 February 2008New director appointed (3 pages)
15 February 2008New director appointed (3 pages)
16 October 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
21 September 2007Full accounts made up to 31 December 2006 (13 pages)
21 September 2007Full accounts made up to 31 December 2006 (13 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
12 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
14 December 2005Full accounts made up to 31 December 2004 (13 pages)
14 December 2005Full accounts made up to 31 December 2004 (13 pages)
28 November 2005Return made up to 15/09/05; full list of members (8 pages)
28 November 2005Return made up to 15/09/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
30 September 2004Return made up to 15/09/04; full list of members (8 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
26 September 2003Return made up to 15/09/03; full list of members (8 pages)
26 September 2003Return made up to 15/09/03; full list of members (8 pages)
23 May 2003Auditor's resignation (1 page)
23 May 2003Auditor's resignation (1 page)
4 March 2003Registered office changed on 04/03/03 from: ashwood house, pembroke broadway, camberley, surrey GU15 3XD (1 page)
4 March 2003Registered office changed on 04/03/03 from: ashwood house, pembroke broadway, camberley, surrey GU15 3XD (1 page)
17 January 2003Full accounts made up to 31 December 2001 (12 pages)
17 January 2003Full accounts made up to 31 December 2001 (12 pages)
30 September 2002Return made up to 15/09/02; full list of members (8 pages)
30 September 2002Return made up to 15/09/02; full list of members (8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
12 October 2001Return made up to 15/09/01; full list of members (8 pages)
12 October 2001Return made up to 15/09/01; full list of members (8 pages)
9 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
21 September 2000Return made up to 15/09/00; full list of members (7 pages)
21 September 2000Return made up to 15/09/00; full list of members (7 pages)
13 September 1999Return made up to 15/09/99; full list of members (8 pages)
13 September 1999Return made up to 15/09/99; full list of members (8 pages)
17 May 1999Full accounts made up to 31 December 1998 (19 pages)
17 May 1999Full accounts made up to 31 December 1998 (19 pages)
22 September 1998Return made up to 15/09/98; full list of members (8 pages)
22 September 1998Return made up to 15/09/98; full list of members (8 pages)
3 April 1998Full accounts made up to 31 December 1997 (17 pages)
3 April 1998Full accounts made up to 31 December 1997 (17 pages)
12 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/11/97
(1 page)
12 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/11/97
(1 page)
12 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/11/97
(1 page)
12 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/11/97
(1 page)
18 September 1997Return made up to 15/09/97; full list of members (8 pages)
18 September 1997Return made up to 15/09/97; full list of members (8 pages)
27 April 1997Full accounts made up to 31 December 1996 (10 pages)
27 April 1997Full accounts made up to 31 December 1996 (10 pages)
2 April 1997Ad 26/03/97--------- £ si 10000000@1=10000000 £ ic 3000001/13000001 (2 pages)
2 April 1997Ad 26/03/97--------- £ si 5000000@1=5000000 £ ic 13000001/18000001 (2 pages)
2 April 1997Ad 26/03/97--------- £ si 10000000@1=10000000 £ ic 3000001/13000001 (2 pages)
2 April 1997Ad 26/03/97--------- £ si 5000000@1=5000000 £ ic 13000001/18000001 (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
27 November 1996Company name changed technophone LIMITED\certificate issued on 27/11/96 (2 pages)
27 November 1996Company name changed technophone LIMITED\certificate issued on 27/11/96 (2 pages)
26 September 1996Return made up to 15/09/96; full list of members (6 pages)
26 September 1996Return made up to 15/09/96; full list of members (6 pages)
11 March 1996Full accounts made up to 31 December 1995 (10 pages)
11 March 1996Full accounts made up to 31 December 1995 (10 pages)
10 January 1996£ nc 100/28000000 23/12/95 (1 page)
10 January 1996£ nc 100/28000000 23/12/95 (1 page)
10 January 1996Ad 23/12/95--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
10 January 1996Ad 23/12/95--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
19 September 1995Return made up to 15/09/95; full list of members (6 pages)
19 September 1995Return made up to 15/09/95; full list of members (6 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
18 May 1993Memorandum and Articles of Association (16 pages)
18 May 1993Memorandum and Articles of Association (16 pages)
13 May 1993Company name changed minmar (200) LIMITED\certificate issued on 14/05/93 (2 pages)
13 May 1993Company name changed minmar (200) LIMITED\certificate issued on 14/05/93 (2 pages)
15 September 1992Incorporation (21 pages)
15 September 1992Incorporation (21 pages)