Company NameLinedata Services Uk, Ltd
DirectorsMichael De Verteuil and Anvaraly Jiva
Company StatusActive
Company Number03027851
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael De Verteuil
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(6 years after company formation)
Appointment Duration23 years, 1 month
RoleBusiness Manager
Country of ResidenceFrance
Correspondence Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
Director NameMr Anvaraly Jiva
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2001(6 years after company formation)
Appointment Duration23 years, 1 month
RoleChairman Ceo
Country of ResidenceFrance
Correspondence Address2 Avenue Rembrandt
Le Vesinet
78110
France
Secretary NameMr Kashif Dustgir
StatusCurrent
Appointed29 March 2016(21 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
Secretary NameMerryl Cassidy
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Vineyard Hill Road
Wimbledon
London
SW19 7JH
Secretary NameMr Stephen Paul Merry
NationalityBritish
StatusResigned
Appointed04 August 1995(5 months after company formation)
Appointment Duration1 year (resigned 07 August 1996)
RoleSecretary
Correspondence Address25 Farwell Road
Sidcup
Kent
DA14 4LQ
Director NameMr Lindsay Peter Tomlinson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Hall
Slough Green Lane
Warninglid
West Sussex
RH17 5SL
Director NameMichael Thomas Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1998(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1999)
RoleManaging Director
Correspondence Address8 South End Row
London
W8 5BZ
Director NamePreston Ford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1998(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 July 1999)
RoleExecutive
Correspondence Address63 Longview Drive
Marblehead
Ma 01945
United States
Director NameAlan Price
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 July 1999)
RoleMarketing Director
Correspondence AddressCulblain
Gasden Copse Witley
Godalming
Surrey
GU5 8QE
Director NameJohn Martinez
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1998(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1999)
RoleInvestment Manager
Correspondence Address444 Yale Avenue
Kensington
Califoria
94708
Usa
Director NameMichele McGovern
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2001)
RoleExecutive
Correspondence Address747 Chestnut Street
San Francisco
California 94133
Foreign
Secretary NameJonathan E Johnson 111
NationalityBritish
StatusResigned
Appointed10 July 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address4553 South Loren Von Drive
Salt Lake City
Utah 84124
United States
Director NamePascal Xatart
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2001(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2007)
RoleManaging Director Asset Manage
Correspondence Address11 Avenue De La Grande Armee
78116
Paris
Foreign
Secretary NameAlan Price
NationalityBritish
StatusResigned
Appointed15 March 2001(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2004)
RoleCompany Director
Correspondence AddressOldlands Dene
Outdowns
Effingham
Surrey
KT24 5QR
Secretary NameMarlene Patterson
NationalityBritish
StatusResigned
Appointed29 November 2004(9 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 March 2016)
RoleCompany Director
Correspondence Address60 Lulworth Drive
Pinner
Middlesex
HA5 1NE
Director NameGilles Labossiere
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2004(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 October 2005)
RoleChief Financial Officer
Correspondence Address34 Chemin Desvallieres
Ville D'Avray
92
France
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed07 August 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed24 November 1998(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed24 November 1998(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitelinedata.com
Email address[email protected]

Location

Registered Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Linedata Services Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

12 January 2010Delivered on: 15 January 2010
Persons entitled: Starprop LLP

Classification: Rent security deposit deed
Secured details: £213,520.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding
9 July 2003Delivered on: 17 July 2003
Persons entitled: Bishopsgate Court Limited

Classification: Rent deposit deed
Secured details: £317,250.00 due or to become due from the company to the chargee.
Particulars: A lease of second floor and part basement of bishopsgate court 4 norton folgate london E1.
Outstanding
9 July 2003Delivered on: 12 July 2003
Persons entitled: Bishopsgate Court Limited

Classification: Rent deposit deed
Secured details: 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.
Particulars: All monnies from time to time standing to the credit of an interest bearing account opened in the name of the landlord and wherein is held the deposit balance.
Outstanding

Filing History

30 May 2017Full accounts made up to 31 December 2016 (15 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 June 2016Termination of appointment of Marlene Patterson as a secretary on 29 March 2016 (1 page)
27 June 2016Appointment of Mr Kashif Dustgir as a secretary on 29 March 2016 (2 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 300,000
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (14 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300,000
(4 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300,000
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (14 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300,000
(4 pages)
12 March 2014Director's details changed for Michael De Verteuil on 1 March 2014 (2 pages)
12 March 2014Director's details changed for Michael De Verteuil on 1 March 2014 (2 pages)
12 March 2014Director's details changed for Michael De Verteuil on 1 March 2014 (2 pages)
12 March 2014Director's details changed for Michael De Verteuil on 1 March 2014 (2 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300,000
(4 pages)
16 May 2013Full accounts made up to 31 December 2012 (13 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 December 2010 (17 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Michael De-Verteuil on 1 March 2011 (2 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Michael De-Verteuil on 1 March 2011 (2 pages)
15 July 2010Amended full accounts made up to 31 December 2009 (17 pages)
14 July 2010Full accounts made up to 31 December 2009 (17 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Michael De-Verteuil on 1 March 2010 (2 pages)
4 March 2010Director's details changed for Michael De-Verteuil on 1 March 2010 (2 pages)
17 February 2010Full accounts made up to 31 December 2008 (15 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 April 2009Return made up to 01/03/09; full list of members (3 pages)
12 March 2009Full accounts made up to 31 December 2007 (15 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
7 November 2007Full accounts made up to 31 December 2006 (17 pages)
22 June 2007Director resigned (1 page)
11 March 2007Return made up to 01/03/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
24 March 2006Return made up to 01/03/06; full list of members (7 pages)
28 February 2006Notice of resolution removing auditor (1 page)
29 December 2005Auditor's resignation (1 page)
18 November 2005Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (16 pages)
12 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005New director appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
14 October 2004Full accounts made up to 31 December 2003 (16 pages)
17 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2003Registered office changed on 14/10/03 from: churchill house 142 old street london EC1V 9BW (1 page)
24 September 2003Full accounts made up to 31 December 2002 (14 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
30 December 2002Full accounts made up to 31 December 2001 (14 pages)
13 September 2002Registered office changed on 13/09/02 from: 38 lombard street london EC3V 9BS (1 page)
1 March 2002Return made up to 01/03/02; full list of members (7 pages)
5 December 2001New secretary appointed (2 pages)
12 November 2001Full accounts made up to 31 December 2000 (14 pages)
12 November 2001Full accounts made up to 31 December 1999 (14 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Return made up to 15/02/01; full list of members; amend (8 pages)
7 November 2001Company name changed longview (uk) LIMITED\certificate issued on 07/11/01 (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
7 July 2001Return made up to 15/02/01; full list of members (6 pages)
11 August 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(7 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New secretary appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
6 April 1999Ad 26/03/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
31 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 March 1999Director's particulars changed (1 page)
4 March 1999Return made up to 01/03/99; full list of members (5 pages)
4 February 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
31 December 1998New director appointed (1 page)
23 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
11 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1998£ nc 100/300000 24/11/98 (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
29 October 1998Company name changed barclays nominees (baptl) limite d\certificate issued on 30/10/98 (2 pages)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 March 1998Return made up to 01/03/98; full list of members (7 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 March 1997Return made up to 01/03/97; full list of members (7 pages)
27 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
20 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 March 1996Return made up to 01/03/96; full list of members (7 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)
1 March 1995Incorporation (28 pages)