Regent's Place
London
NW1 3HG
Director Name | Mr Peter Laurens Pluim |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 December 2016(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 December 2018) |
Role | Svp And Coo Global Operations, Atos I&Dm |
Country of Residence | Netherlands |
Correspondence Address | 30 Burgemeester Rijnderslaan 1185 Mc Amstelveen Netherlands |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Closed |
Appointed | 30 December 2016(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 December 2018) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mark Cowan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bernadines Way Verney Park Buckingham Buckinghamshire MK18 1BF |
Secretary Name | Mark Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bernadines Way Verney Park Buckingham Buckinghamshire MK18 1BF |
Director Name | Mr Anthony John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Michael Alan Taylor |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Secretary Name | Mr Anthony John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Augustus Philip Jude Machado |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ladywood Close Loudwater Rickmansworth Herts WD3 4AY |
Director Name | Mr Joseph Robert McKenna |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Cumnor Hill Oxford OX2 9HS |
Director Name | Mr Andrew Paul Onacko |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Trevelyan Place St. Stephens Hill St. Albans Hertfordshire AL1 2DT |
Director Name | Mr Andrew Paul Onacko |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Trevelyan Place St. Stephens Hill St. Albans Hertfordshire AL1 2DT |
Director Name | Mr Matthew Middleton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Matthew Piers Middleton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | innoviseesm.com |
---|---|
Telephone | 01753 513903 |
Telephone region | Slough |
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
31.9k at £1 | Innovise Esm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 February 2008 | Delivered on: 19 February 2008 Satisfied on: 8 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2018 | Application to strike the company off the register (1 page) |
16 April 2018 | Change of details for Engage Esm Ltd as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 January 2017 | Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page) |
18 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
18 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page) |
10 January 2017 | Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 December 2015 | Statement by Directors (1 page) |
23 December 2015 | Resolutions
|
23 December 2015 | Solvency Statement dated 04/11/15 (1 page) |
23 December 2015 | Resolutions
|
23 December 2015 | Statement of capital on 23 December 2015
|
23 December 2015 | Statement of capital on 23 December 2015
|
23 December 2015 | Solvency Statement dated 04/11/15 (1 page) |
23 December 2015 | Statement by Directors (1 page) |
9 December 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 December 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 April 2015 | Appointment of Mr Matthew Middleton as a director on 31 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Matthew Middleton as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page) |
8 April 2015 | Satisfaction of charge 1 in full (1 page) |
8 April 2015 | Appointment of Mr Joseph Robert Mckenna as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page) |
8 April 2015 | Satisfaction of charge 1 in full (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page) |
8 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mr Joseph Robert Mckenna as a director on 31 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
28 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page) |
8 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
26 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Termination of appointment of Andrew Onacko as a director (1 page) |
11 May 2010 | Termination of appointment of Joseph Mckenna as a director (1 page) |
11 May 2010 | Termination of appointment of Joseph Mckenna as a director (1 page) |
11 May 2010 | Termination of appointment of Andrew Onacko as a director (1 page) |
26 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
26 April 2010 | Full accounts made up to 30 September 2009 (17 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages) |
1 March 2010 | Termination of appointment of Augustus Machado as a director (1 page) |
1 March 2010 | Termination of appointment of Augustus Machado as a director (1 page) |
1 March 2010 | Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages) |
16 September 2009 | Director appointed joseph robert mckenna (2 pages) |
16 September 2009 | Director appointed andrew paul onacko (2 pages) |
16 September 2009 | Director appointed joseph robert mckenna (2 pages) |
16 September 2009 | Director appointed andrew paul onacko (2 pages) |
11 May 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
11 May 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
19 February 2009 | Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page) |
19 February 2009 | Director's change of particulars / michael taylor / 30/09/2008 (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
19 February 2009 | Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page) |
19 February 2009 | Director's change of particulars / michael taylor / 30/09/2008 (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page) |
19 February 2009 | Location of debenture register (1 page) |
24 October 2008 | Auditor's resignation (2 pages) |
24 October 2008 | Auditor's resignation (2 pages) |
21 October 2008 | Memorandum and Articles of Association (13 pages) |
21 October 2008 | Memorandum and Articles of Association (13 pages) |
9 October 2008 | Auditor's resignation (1 page) |
9 October 2008 | Auditor's resignation (1 page) |
3 October 2008 | Company name changed abilitec holdings LTD.\certificate issued on 03/10/08 (2 pages) |
3 October 2008 | Company name changed abilitec holdings LTD.\certificate issued on 03/10/08 (2 pages) |
23 June 2008 | Accounting reference date shortened from 28/12/2008 to 30/09/2008 (1 page) |
23 June 2008 | Accounting reference date shortened from 28/12/2008 to 30/09/2008 (1 page) |
20 May 2008 | Full accounts made up to 28 December 2007 (10 pages) |
20 May 2008 | Full accounts made up to 28 December 2007 (10 pages) |
15 May 2008 | Return made up to 26/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 26/02/08; full list of members (4 pages) |
24 April 2008 | Accounting reference date shortened from 31/03/2008 to 28/12/2007 (1 page) |
24 April 2008 | Accounting reference date shortened from 31/03/2008 to 28/12/2007 (1 page) |
19 February 2008 | Ad 28/12/07--------- £ si 1890@1=1890 £ ic 29999/31889 (4 pages) |
19 February 2008 | Ad 28/12/07--------- £ si 1890@1=1890 £ ic 29999/31889 (4 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | New secretary appointed;new director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 9 doolittle mill froghall road ampthill bedfordshire MK45 2ND (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 9 doolittle mill froghall road ampthill bedfordshire MK45 2ND (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
10 January 2008 | Memorandum and Articles of Association (5 pages) |
10 January 2008 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2008 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2008 | Memorandum and Articles of Association (5 pages) |
10 January 2008 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2008 | Resolutions
|
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Secretary resigned;director resigned (1 page) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members
|
26 March 2007 | Return made up to 26/02/07; full list of members
|
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 26/02/06; full list of members
|
9 March 2006 | Return made up to 26/02/06; full list of members
|
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2005 | Return made up to 26/02/05; full list of members
|
15 March 2005 | Return made up to 26/02/05; full list of members
|
24 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: unit 4 chestnut house high street north dunstable bedfordshire LU6 1AT (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: unit 4 chestnut house high street north dunstable bedfordshire LU6 1AT (2 pages) |
9 September 2004 | Particulars of contract relating to shares (3 pages) |
9 September 2004 | Ad 11/03/04--------- £ si 27499@1=27499 £ ic 2500/29999 (2 pages) |
9 September 2004 | Ad 11/03/04--------- £ si 27499@1=27499 £ ic 2500/29999 (2 pages) |
9 September 2004 | Particulars of contract relating to shares (3 pages) |
9 September 2004 | Ad 10/04/04--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
9 September 2004 | Ad 10/04/04--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Incorporation (20 pages) |
26 February 2004 | Incorporation (20 pages) |