Company NameNDS Finance Limited
DirectorsEvan Barry Sloves and Sajaid Rashid
Company StatusActive
Company Number06617193
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Evan Barry Sloves
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 East Tasman Drive
San Jose
Ca 95134
United States
Director NameMr Sajaid Rashid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Alexander Gersh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameMr Pyrros Dimitrios Koussios
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCorporate Finance
Country of ResidenceSwitzerland
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameMr Ismat Levin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Secretary NameIsmat Levin
NationalityBritish
StatusResigned
Appointed14 November 2009(1 year, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 June 2018)
RoleCompany Director
Correspondence Address1 Callaghan Square
Cardiff
CF10 5BT
Wales
Director NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameMr Richard Anthony Lister French
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2013)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr David James Sweet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameSusan Tiu Li Lee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(4 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Mark Thomas Gorman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2012(4 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address300 East Tasman Drive
San Jose
Ca 95134
United States

Contact

Websitecisco.co.uk
Telephone0800 4047778
Telephone regionFreephone

Location

Registered Address9-11 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

874.2m at $1Nds Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,436,120
Cash£106,082
Current Liabilities£475,231,600

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

10 March 2011Delivered on: 18 March 2011
Persons entitled: J.P. Morgan Europe Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in and lien on all of its right title and interest in, to and under all pledged collateral, all books and records, all proceeds, see image for full details.
Outstanding
10 March 2011Delivered on: 18 March 2011
Persons entitled: J. P. Morgan Europe Limited

Classification: Share pledge
Secured details: All monies due or to become due from any loan party to the pledgee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor agreed with the pledgee to create in favour of the pledgee as security for the payment of the secured liabilities a first ranking right of pledge in respect of the shares and the dividends see image for full details.
Outstanding
10 March 2011Delivered on: 18 March 2011
Persons entitled: J.P. Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the borrowers and the other loan parties 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.
Outstanding
8 June 2009Delivered on: 11 June 2009
Satisfied on: 14 March 2011
Persons entitled: .P. Morgan Europe Limited as Security Agent for the Secured Parties

Classification: Security interest agreement
Secured details: All monies due or to become due from any obligor to any priority secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest in the collateral see image for full details.
Fully Satisfied
28 April 2009Delivered on: 6 May 2009
Satisfied on: 14 March 2011
Persons entitled: J.P. Morgan Europe Limited

Classification: Share pledge
Secured details: All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking right of pledge over all its present shares, future shares and dividends see image for full details.
Fully Satisfied
28 April 2009Delivered on: 6 May 2009
Satisfied on: 14 March 2011
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Secured Parties

Classification: Pledge agreement
Secured details: All monies due or to become due from any obligor to any priority secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the pledged collateral and all books and records see image for full details.
Fully Satisfied
6 February 2009Delivered on: 9 February 2009
Satisfied on: 14 March 2011
Persons entitled: Nds Holdco, Inc.

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any creditor on any account whatsoever 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
28 January 2009Delivered on: 30 January 2009
Satisfied on: 14 March 2011
Persons entitled: J.P.Morgan Europe Limited as Security Agent for the Benefit of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any creditor on any account whatsoever 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

Filing History

21 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 May 2020Full accounts made up to 27 July 2019 (25 pages)
2 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 28 July 2018 (26 pages)
21 March 2019Termination of appointment of Susan Tiu Li Lee as a director on 28 February 2019 (1 page)
10 January 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Ismat Levin as a secretary on 9 June 2018 (1 page)
31 July 2018Termination of appointment of Ismat Levin as a director on 9 June 2018 (1 page)
22 June 2018Full accounts made up to 29 July 2017 (26 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
5 July 2017Satisfaction of charge 8 in full (1 page)
5 July 2017Satisfaction of charge 8 in full (1 page)
5 July 2017Satisfaction of charge 6 in full (1 page)
5 July 2017Satisfaction of charge 7 in full (1 page)
5 July 2017Satisfaction of charge 7 in full (1 page)
5 July 2017Satisfaction of charge 6 in full (1 page)
4 May 2017Full accounts made up to 30 July 2016 (22 pages)
4 May 2017Full accounts made up to 30 July 2016 (22 pages)
6 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
6 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
5 April 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page)
5 April 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
5 May 2016Full accounts made up to 25 July 2015 (15 pages)
5 May 2016Full accounts made up to 25 July 2015 (15 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • USD 874,242,001
(9 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • USD 874,242,001
(9 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
4 November 2015Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages)
11 August 2015Registered office address changed from One London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 August 2015 (1 page)
11 August 2015Registered office address changed from One London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 August 2015 (1 page)
11 May 2015Full accounts made up to 26 July 2014 (18 pages)
11 May 2015Full accounts made up to 26 July 2014 (18 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • USD 874,242,001
(9 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • USD 874,242,001
(9 pages)
2 May 2014Full accounts made up to 27 July 2013 (19 pages)
2 May 2014Full accounts made up to 27 July 2013 (19 pages)
6 December 2013Termination of appointment of Richard French as a director (1 page)
6 December 2013Termination of appointment of Richard French as a director (1 page)
2 December 2013Termination of appointment of Andrew Woodward as a director (1 page)
2 December 2013Termination of appointment of Andrew Woodward as a director (1 page)
22 November 2013Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • USD 874,242,001
(11 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • USD 874,242,001
(11 pages)
22 November 2013Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages)
20 November 2013Register(s) moved to registered inspection location (1 page)
20 November 2013Register(s) moved to registered inspection location (1 page)
20 November 2013Register inspection address has been changed (1 page)
20 November 2013Register inspection address has been changed (1 page)
6 June 2013Auditor's resignation (1 page)
6 June 2013Auditor's resignation (1 page)
26 March 2013Full accounts made up to 30 June 2012 (19 pages)
26 March 2013Full accounts made up to 30 June 2012 (19 pages)
12 February 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
12 February 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
17 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (10 pages)
17 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (10 pages)
21 August 2012Appointment of Susan Tiu Li Lee as a director (2 pages)
21 August 2012Appointment of Mr Richard Anthony Lister French as a director (2 pages)
21 August 2012Appointment of Mr Evan Barry Sloves as a director (2 pages)
21 August 2012Appointment of Mr Mark Thomas Gorman as a director (2 pages)
21 August 2012Appointment of Mr David James Sweet as a director (2 pages)
21 August 2012Appointment of Susan Tiu Li Lee as a director (2 pages)
21 August 2012Appointment of Mr Mark Thomas Gorman as a director (2 pages)
21 August 2012Appointment of Mr Richard Anthony Lister French as a director (2 pages)
21 August 2012Appointment of Mr Evan Barry Sloves as a director (2 pages)
21 August 2012Appointment of Mr David James Sweet as a director (2 pages)
17 August 2012Termination of appointment of Alexander Gersh as a director (1 page)
17 August 2012Termination of appointment of Alexander Gersh as a director (1 page)
29 March 2012Full accounts made up to 30 June 2011 (20 pages)
29 March 2012Full accounts made up to 30 June 2011 (20 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
2 December 2011Appointment of Mr Andrew Paul Woodward as a director (2 pages)
2 December 2011Appointment of Mr Andrew Paul Woodward as a director (2 pages)
2 December 2011Director's details changed for Mr Alexander Gersh on 1 October 2009 (2 pages)
2 December 2011Director's details changed for Mr Alexander Gersh on 1 October 2009 (2 pages)
2 December 2011Termination of appointment of Pyrros Koussios as a director (1 page)
2 December 2011Director's details changed for Mr Alexander Gersh on 1 October 2009 (2 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
2 December 2011Termination of appointment of Pyrros Koussios as a director (1 page)
1 December 2011Director's details changed for Mr Pyrros Dimitrios Koussios on 1 October 2009 (2 pages)
1 December 2011Director's details changed for Mr Pyrros Dimitrios Koussios on 1 October 2009 (2 pages)
1 December 2011Director's details changed for Mr Pyrros Dimitrios Koussios on 1 October 2009 (2 pages)
20 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • USD 874,242,001
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • USD 874,242,001
(4 pages)
20 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • USD 874,242,001
(4 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2011Full accounts made up to 30 June 2010 (19 pages)
20 January 2011Full accounts made up to 30 June 2010 (19 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (15 pages)
5 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (15 pages)
4 March 2010Full accounts made up to 30 June 2009 (19 pages)
4 March 2010Full accounts made up to 30 June 2009 (19 pages)
25 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
25 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
21 January 2010Director's details changed for Mr Pyrros Dimitrios Koussios on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Mr Pyrros Dimitrios Koussios on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages)
21 January 2010Appointment of Ismat Levin as a secretary (3 pages)
21 January 2010Appointment of Ismat Levin as a secretary (3 pages)
21 January 2010Director's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
10 February 2009Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ united kingdom (1 page)
9 February 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
10 December 2008Director's change of particulars / ismat levin / 11/06/2008 (1 page)
10 December 2008Registered office changed on 10/12/2008 from 1 heathrow boulevard 286 bath road sipson west drayton UB7 0DQ (1 page)
10 December 2008Return made up to 15/11/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 1 heathrow boulevard 286 bath road sipson west drayton UB7 0DQ (1 page)
10 December 2008Return made up to 15/11/08; full list of members (3 pages)
10 December 2008Director's change of particulars / ismat levin / 11/06/2008 (1 page)
24 October 2008Reduction of iss capital and minute (oc) (3 pages)
24 October 2008Certificate of reduction of issued capital (1 page)
24 October 2008Certificate of reduction of issued capital (1 page)
24 October 2008Reduction of iss capital and minute (oc) (3 pages)
22 September 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 September 2008Ad 02/09/08\usd si 1318000@1=1318000\usd ic 2472924001/2474242001\ (2 pages)
17 September 2008Statement of affairs (7 pages)
17 September 2008Ad 02/09/08\usd si 1318000@1=1318000\usd ic 2472924001/2474242001\ (2 pages)
17 September 2008Statement of affairs (7 pages)
6 August 2008Statement of affairs (7 pages)
6 August 2008Statement of affairs (7 pages)
6 August 2008Ad 03/07/08\usd si 82207000@1=82207000\usd ic 2390717001/2472924001\ (2 pages)
6 August 2008Ad 03/07/08\usd si 82207000@1=82207000\usd ic 2390717001/2472924001\ (2 pages)
15 July 2008Ad 18/06/08-27/06/08\usd si 2390717000@1=2390717000\usd ic 1/2390717001\ (2 pages)
15 July 2008Statement of affairs (7 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
15 July 2008Statement of affairs (9 pages)
15 July 2008Statement of affairs (7 pages)
15 July 2008Nc inc already adjusted 18/06/08 (2 pages)
15 July 2008Statement of affairs (7 pages)
15 July 2008Statement of affairs (9 pages)
15 July 2008Statement of affairs (7 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
15 July 2008Statement of affairs (7 pages)
15 July 2008Ad 18/06/08-27/06/08\usd si 2390717000@1=2390717000\usd ic 1/2390717001\ (2 pages)
15 July 2008Statement of affairs (7 pages)
15 July 2008Statement of affairs (7 pages)
15 July 2008Statement of affairs (7 pages)
15 July 2008Nc inc already adjusted 18/06/08 (2 pages)
11 June 2008Incorporation (19 pages)
11 June 2008Incorporation (19 pages)