London
W1T 3LR
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 26 March 2019) |
Correspondence Address | 30 Rochester Row London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 26 March 2019) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Billings Guildford Surrey GU1 4YD |
Director Name | Mr Keith Gordon Syson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Billings Guildford Surrey GU1 4YD |
Director Name | Mr Richard Bennett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 1-7 Warren Road Reigate Surrey RH20 0BE |
Director Name | Jonathan Michael Burridge |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Premier House 1-7 Warren Road Reigate Surrey RH2 0BE |
Director Name | Mr Julian David Mantell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 1-7 Warren Street Reigate Surrey RH2 0BE |
Director Name | Mr Peter Edward Hands |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2014) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Website | updata.net |
---|---|
Email address | [email protected] |
Telephone | 01737 224422 |
Telephone region | Redhill |
Registered Address | 30 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50k at £1 | Updata Infrastructure (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2011 | Delivered on: 16 September 2011 Satisfied on: 25 April 2014 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 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 |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2018 | Application to strike the company off the register (3 pages) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Change of details for Updata Infrastructure (Uk) Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
6 March 2018 | Resolutions
|
6 March 2018 | Statement by Directors (1 page) |
6 March 2018 | Statement of capital on 6 March 2018
|
6 March 2018 | Solvency Statement dated 06/03/18 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 December 2016 | Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages) |
28 December 2016 | Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages) |
27 December 2016 | Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page) |
27 December 2016 | Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
3 July 2014 | Auditor's resignation (1 page) |
3 July 2014 | Auditor's resignation (1 page) |
8 May 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
8 May 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
25 April 2014 | Satisfaction of charge 1 in full (5 pages) |
25 April 2014 | Satisfaction of charge 1 in full (5 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 15 January 2010
|
14 April 2014 | Statement of capital following an allotment of shares on 15 January 2010
|
11 April 2014 | Appointment of Mr Richard John Shearer as a director (2 pages) |
11 April 2014 | Appointment of Mr Richard John Shearer as a director (2 pages) |
10 April 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Richard Bennett as a director (1 page) |
10 April 2014 | Appointment of Mr Peter Hands as a director (2 pages) |
10 April 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
10 April 2014 | Termination of appointment of Eps Secretaries Limited as a secretary (1 page) |
10 April 2014 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Julian Mantell as a director (1 page) |
10 April 2014 | Termination of appointment of Jonathan Burridge as a director (1 page) |
10 April 2014 | Termination of appointment of Eps Secretaries Limited as a secretary (1 page) |
10 April 2014 | Termination of appointment of Jonathan Burridge as a director (1 page) |
10 April 2014 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
10 April 2014 | Termination of appointment of Richard Bennett as a director (1 page) |
10 April 2014 | Termination of appointment of Julian Mantell as a director (1 page) |
10 April 2014 | Appointment of Mr Peter Hands as a director (2 pages) |
9 April 2014 | Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 9 April 2014 (1 page) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
13 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
13 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
27 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
1 February 2012 | Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 1
|
16 September 2011 | Particulars of a mortgage or charge / charge no: 1
|
30 March 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Register(s) moved to registered inspection location (1 page) |
30 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Register(s) moved to registered inspection location (1 page) |
24 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
16 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
29 September 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
29 September 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
11 August 2010 | Appointment of Jonathan Michael Burridge as a director (3 pages) |
11 August 2010 | Appointment of Jonathan Michael Burridge as a director (3 pages) |
22 July 2010 | Registered office address changed from the Billings Guildford Surrey GU1 4YD on 22 July 2010 (2 pages) |
22 July 2010 | Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
22 July 2010 | Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
22 July 2010 | Registered office address changed from the Billings Guildford Surrey GU1 4YD on 22 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Richard Baxter as a director (2 pages) |
21 July 2010 | Termination of appointment of Keith Syson as a director (2 pages) |
21 July 2010 | Termination of appointment of Keith Syson as a director (2 pages) |
21 July 2010 | Appointment of Julian David Mantell as a director (3 pages) |
21 July 2010 | Termination of appointment of Richard Baxter as a director (2 pages) |
21 July 2010 | Appointment of Mr Richard Bennett as a director (3 pages) |
21 July 2010 | Appointment of Eps Secretaries Limited as a secretary (3 pages) |
21 July 2010 | Appointment of Eps Secretaries Limited as a secretary (3 pages) |
21 July 2010 | Appointment of Mr Richard Bennett as a director (3 pages) |
21 July 2010 | Appointment of Julian David Mantell as a director (3 pages) |
5 February 2010 | Change of name notice (2 pages) |
5 February 2010 | Company name changed stevton (no.464) LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Change of name notice (2 pages) |
5 February 2010 | Company name changed stevton (no.464) LIMITED\certificate issued on 05/02/10
|
15 January 2010 | Incorporation (46 pages) |
15 January 2010 | Incorporation (46 pages) |