Redmond
Washington
98052-6399
Director Name | Mr Keith Ranger Dolliver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 December 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Steven Georgala |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ave Egle Maisons Laffitte 76800 France |
Secretary Name | Jonathan Hugh Mulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 12 Glenloch Road London NW3 4BU |
Director Name | Daniel Rimer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 May 2004(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2005) |
Role | Partner |
Correspondence Address | Flat 4 42 Cleveland Square London W2 6DA |
Director Name | Mr Niklas Marten Zennstrom |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 May 2004(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 177 28 Old Brompton Road London SW7 3SS |
Secretary Name | Daniel Rimer |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 14 May 2004(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2005) |
Role | Partner |
Correspondence Address | Flat 4 42 Cleveland Square London W2 6DA |
Director Name | Rajiv Dutta |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2006) |
Role | Chief Financial Officer |
Correspondence Address | 19700 Montauk Court Saratoga California 95070 United States |
Director Name | Mr Robert Simon Miller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Fitzalan Road London N3 3PD |
Director Name | Laura Mary Shesgreen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2007(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 December 2011) |
Role | Chartered Accountant |
Correspondence Address | 41 Rue Marie Adelaide Luxembourg |
Director Name | Ms Aoife McArdle |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 174 Westbourne Park Road London W11 1BT |
Director Name | Mr David Engel |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Knighton Drive Woodford Green Essex IG8 0NY |
Director Name | Neal David Goldman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 December 2011) |
Role | Legal And Regulatory Officer |
Country of Residence | Luxembourg |
Correspondence Address | Skype 23-29 Rives De Clausen Luxembourg L-2165 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2011) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Skype Technologies S.a.r.l. 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
23 February 2010 | Delivered on: 26 February 2010 Satisfied on: 15 May 2015 Persons entitled: Jpmorgan Chase Bank, N.A. as Administrative Agent Classification: Deed of confirmation Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amendment of the credit agreement and any security and any obligations under any loan document, including the debenture will remain and continue in full force and effect and extend to all liabilities and obligations in respect of the amended credit agreement and any other loan document. See image for full details. Fully Satisfied |
---|---|
14 December 2009 | Delivered on: 5 February 2010 Satisfied on: 17 October 2011 Persons entitled: Jpmorgan Chase Bank N.A. as Administrative Agent Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 January 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
---|---|
6 February 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
20 February 2019 | Director's details changed for Benjamin Owen Orndorff on 20 February 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
21 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Full accounts made up to 30 June 2015 (16 pages) |
5 July 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 May 2015 | Satisfaction of charge 2 in full (4 pages) |
15 May 2015 | Satisfaction of charge 2 in full (4 pages) |
23 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
23 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 April 2014 | Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages) |
25 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
25 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 January 2014 | Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Keith Ranger Dolliver on 16 December 2013 (2 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Full accounts made up to 30 June 2012 (26 pages) |
17 July 2013 | Full accounts made up to 30 June 2012 (26 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Auditor's resignation (1 page) |
11 July 2012 | Resolutions
|
11 July 2012 | Auditor's resignation (1 page) |
4 July 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
4 July 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
12 April 2012 | Auditor's resignation (2 pages) |
12 April 2012 | Auditor's resignation (2 pages) |
13 February 2012 | Memorandum and Articles of Association (9 pages) |
13 February 2012 | Memorandum and Articles of Association (9 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Termination of appointment of David Engel as a director (1 page) |
8 February 2012 | Appointment of Keith Ranger Dolliver as a director (2 pages) |
8 February 2012 | Appointment of Benjamin Owen Orndorff as a director (2 pages) |
8 February 2012 | Appointment of Keith Ranger Dolliver as a director (2 pages) |
8 February 2012 | Termination of appointment of David Engel as a director (1 page) |
8 February 2012 | Appointment of Benjamin Owen Orndorff as a director (2 pages) |
7 February 2012 | Termination of appointment of Neal Goldman as a director (1 page) |
7 February 2012 | Termination of appointment of Laura Shesgreen as a director (1 page) |
7 February 2012 | Termination of appointment of Laura Shesgreen as a director (1 page) |
7 February 2012 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Neal Goldman as a director (1 page) |
7 February 2012 | Registered office address changed from C/O Reed Smith Llp the Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Reed Smith Llp the Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from C/O Reed Smith Llp the Broadgate Tower 20 Primrose Street London EC2A 2RS United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
3 November 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 3 November 2011 (1 page) |
3 November 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
3 November 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 3 November 2011 (1 page) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
11 April 2011 | Termination of appointment of Aoife Mcardle as a director (1 page) |
11 April 2011 | Termination of appointment of Aoife Mcardle as a director (1 page) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Appointment of Neal David Goldman as a director (3 pages) |
16 December 2010 | Appointment of Neal David Goldman as a director (3 pages) |
9 December 2010 | Termination of appointment of Robert Miller as a director (2 pages) |
9 December 2010 | Termination of appointment of Robert Miller as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
5 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 1 (22 pages) |
5 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 1 (22 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for David Engel on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for David Engel on 1 January 2010 (2 pages) |
22 January 2010 | Director's details changed for David Engel on 1 January 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
19 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
30 December 2008 | Director appointed aoife mcardle (3 pages) |
30 December 2008 | Director appointed david engel (2 pages) |
30 December 2008 | Director appointed david engel (2 pages) |
30 December 2008 | Director appointed aoife mcardle (3 pages) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 2ND floor 7-11 lexington street london W1F 9AF (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 2ND floor 7-11 lexington street london W1F 9AF (1 page) |
18 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
1 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
18 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
8 November 2005 | Location of register of members (1 page) |
8 November 2005 | Location of register of members (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned;director resigned (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Secretary resigned;director resigned (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
8 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
8 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 8 clifford street london W1S 2LQ (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 8 clifford street london W1S 2LQ (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: fifth floor 44-48 dover street london W1S 4NX (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: fifth floor 44-48 dover street london W1S 4NX (1 page) |
24 May 2004 | New director appointed (2 pages) |
1 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 January 2004 | Resolutions
|
20 January 2004 | Resolutions
|
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (18 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (18 pages) |