San Jose
Ca 95134
United States
Director Name | Mr Sajaid Rashid |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Alexander Gersh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Mr Pyrros Dimitrios Koussios |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Corporate Finance |
Country of Residence | Switzerland |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Mr Ismat Levin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Vice President & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Secretary Name | Ismat Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 June 2018) |
Role | Company Director |
Correspondence Address | 1 Callaghan Square Cardiff CF10 5BT Wales |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Mr Richard Anthony Lister French |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2013) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr David James Sweet |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Susan Tiu Li Lee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Mark Thomas Gorman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 300 East Tasman Drive San Jose Ca 95134 United States |
Website | cisco.co.uk |
---|---|
Telephone | 0800 4047778 |
Telephone region | Freephone |
Registered Address | 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
874.2m at $1 | Nds Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,436,120 |
Cash | £106,082 |
Current Liabilities | £475,231,600 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
10 March 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
21 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Full accounts made up to 27 July 2019 (25 pages) |
2 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 28 July 2018 (26 pages) |
21 March 2019 | Termination of appointment of Susan Tiu Li Lee as a director on 28 February 2019 (1 page) |
10 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Ismat Levin as a secretary on 9 June 2018 (1 page) |
31 July 2018 | Termination of appointment of Ismat Levin as a director on 9 June 2018 (1 page) |
22 June 2018 | Full accounts made up to 29 July 2017 (26 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
5 July 2017 | Satisfaction of charge 8 in full (1 page) |
5 July 2017 | Satisfaction of charge 8 in full (1 page) |
5 July 2017 | Satisfaction of charge 6 in full (1 page) |
5 July 2017 | Satisfaction of charge 7 in full (1 page) |
5 July 2017 | Satisfaction of charge 7 in full (1 page) |
5 July 2017 | Satisfaction of charge 6 in full (1 page) |
4 May 2017 | Full accounts made up to 30 July 2016 (22 pages) |
4 May 2017 | Full accounts made up to 30 July 2016 (22 pages) |
6 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page) |
5 April 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (1 page) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 25 July 2015 (15 pages) |
5 May 2016 | Full accounts made up to 25 July 2015 (15 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
11 August 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 26 July 2014 (18 pages) |
11 May 2015 | Full accounts made up to 26 July 2014 (18 pages) |
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 May 2014 | Full accounts made up to 27 July 2013 (19 pages) |
2 May 2014 | Full accounts made up to 27 July 2013 (19 pages) |
6 December 2013 | Termination of appointment of Richard French as a director (1 page) |
6 December 2013 | Termination of appointment of Richard French as a director (1 page) |
2 December 2013 | Termination of appointment of Andrew Woodward as a director (1 page) |
2 December 2013 | Termination of appointment of Andrew Woodward as a director (1 page) |
22 November 2013 | Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages) |
20 November 2013 | Register(s) moved to registered inspection location (1 page) |
20 November 2013 | Register(s) moved to registered inspection location (1 page) |
20 November 2013 | Register inspection address has been changed (1 page) |
20 November 2013 | Register inspection address has been changed (1 page) |
6 June 2013 | Auditor's resignation (1 page) |
6 June 2013 | Auditor's resignation (1 page) |
26 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
12 February 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
12 February 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
17 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (10 pages) |
17 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (10 pages) |
21 August 2012 | Appointment of Susan Tiu Li Lee as a director (2 pages) |
21 August 2012 | Appointment of Mr Richard Anthony Lister French as a director (2 pages) |
21 August 2012 | Appointment of Mr Evan Barry Sloves as a director (2 pages) |
21 August 2012 | Appointment of Mr Mark Thomas Gorman as a director (2 pages) |
21 August 2012 | Appointment of Mr David James Sweet as a director (2 pages) |
21 August 2012 | Appointment of Susan Tiu Li Lee as a director (2 pages) |
21 August 2012 | Appointment of Mr Mark Thomas Gorman as a director (2 pages) |
21 August 2012 | Appointment of Mr Richard Anthony Lister French as a director (2 pages) |
21 August 2012 | Appointment of Mr Evan Barry Sloves as a director (2 pages) |
21 August 2012 | Appointment of Mr David James Sweet as a director (2 pages) |
17 August 2012 | Termination of appointment of Alexander Gersh as a director (1 page) |
17 August 2012 | Termination of appointment of Alexander Gersh as a director (1 page) |
29 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
2 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Appointment of Mr Andrew Paul Woodward as a director (2 pages) |
2 December 2011 | Appointment of Mr Andrew Paul Woodward as a director (2 pages) |
2 December 2011 | Director's details changed for Mr Alexander Gersh on 1 October 2009 (2 pages) |
2 December 2011 | Director's details changed for Mr Alexander Gersh on 1 October 2009 (2 pages) |
2 December 2011 | Termination of appointment of Pyrros Koussios as a director (1 page) |
2 December 2011 | Director's details changed for Mr Alexander Gersh on 1 October 2009 (2 pages) |
2 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Termination of appointment of Pyrros Koussios as a director (1 page) |
1 December 2011 | Director's details changed for Mr Pyrros Dimitrios Koussios on 1 October 2009 (2 pages) |
1 December 2011 | Director's details changed for Mr Pyrros Dimitrios Koussios on 1 October 2009 (2 pages) |
1 December 2011 | Director's details changed for Mr Pyrros Dimitrios Koussios on 1 October 2009 (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
18 March 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (15 pages) |
5 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (15 pages) |
4 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
4 March 2010 | Full accounts made up to 30 June 2009 (19 pages) |
25 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
25 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
21 January 2010 | Director's details changed for Mr Pyrros Dimitrios Koussios on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mr Pyrros Dimitrios Koussios on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages) |
21 January 2010 | Appointment of Ismat Levin as a secretary (3 pages) |
21 January 2010 | Appointment of Ismat Levin as a secretary (3 pages) |
21 January 2010 | Director's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ united kingdom (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ united kingdom (1 page) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
10 December 2008 | Director's change of particulars / ismat levin / 11/06/2008 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 1 heathrow boulevard 286 bath road sipson west drayton UB7 0DQ (1 page) |
10 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 1 heathrow boulevard 286 bath road sipson west drayton UB7 0DQ (1 page) |
10 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
10 December 2008 | Director's change of particulars / ismat levin / 11/06/2008 (1 page) |
24 October 2008 | Reduction of iss capital and minute (oc) (3 pages) |
24 October 2008 | Certificate of reduction of issued capital (1 page) |
24 October 2008 | Certificate of reduction of issued capital (1 page) |
24 October 2008 | Reduction of iss capital and minute (oc) (3 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
17 September 2008 | Ad 02/09/08\usd si 1318000@1=1318000\usd ic 2472924001/2474242001\ (2 pages) |
17 September 2008 | Statement of affairs (7 pages) |
17 September 2008 | Ad 02/09/08\usd si 1318000@1=1318000\usd ic 2472924001/2474242001\ (2 pages) |
17 September 2008 | Statement of affairs (7 pages) |
6 August 2008 | Statement of affairs (7 pages) |
6 August 2008 | Statement of affairs (7 pages) |
6 August 2008 | Ad 03/07/08\usd si 82207000@1=82207000\usd ic 2390717001/2472924001\ (2 pages) |
6 August 2008 | Ad 03/07/08\usd si 82207000@1=82207000\usd ic 2390717001/2472924001\ (2 pages) |
15 July 2008 | Ad 18/06/08-27/06/08\usd si 2390717000@1=2390717000\usd ic 1/2390717001\ (2 pages) |
15 July 2008 | Statement of affairs (7 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Statement of affairs (9 pages) |
15 July 2008 | Statement of affairs (7 pages) |
15 July 2008 | Nc inc already adjusted 18/06/08 (2 pages) |
15 July 2008 | Statement of affairs (7 pages) |
15 July 2008 | Statement of affairs (9 pages) |
15 July 2008 | Statement of affairs (7 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Statement of affairs (7 pages) |
15 July 2008 | Ad 18/06/08-27/06/08\usd si 2390717000@1=2390717000\usd ic 1/2390717001\ (2 pages) |
15 July 2008 | Statement of affairs (7 pages) |
15 July 2008 | Statement of affairs (7 pages) |
15 July 2008 | Statement of affairs (7 pages) |
15 July 2008 | Nc inc already adjusted 18/06/08 (2 pages) |
11 June 2008 | Incorporation (19 pages) |
11 June 2008 | Incorporation (19 pages) |