London
EC4Y 0HA
Director Name | Mr Richard Alexander Buchan Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Sir Hossein Yassaie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Andrew Heath |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Jim Nicholas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 24 January 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Krishna Raghavan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2017(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Derek Meyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 170 300 Orchard City Drive Campbell California 95008 |
Director Name | Dennis Bencala |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 170 300 Orchard City Drive Campbell California 95008 |
Director Name | Arthur Swift Iv |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2019(6 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 170 300 Orchard City Drive Campbell California 95008 |
Director Name | Thomas Fitzgerald |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2020(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 February 2021) |
Role | Financial/Fiduciary Services |
Country of Residence | United States |
Correspondence Address | 410 Park Avenue Suite 900 New York Ny 10022 United States |
Registered Address | Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at $1 | Hellosoft, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,897,051 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 September |
15 November 2017 | Director's details changed for Mr Krishna Ragahavan on 7 November 2017 (2 pages) |
---|---|
9 November 2017 | Appointment of Mr Jim Nicholas as a director on 25 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Krishna Ragahavan as a director on 25 October 2017 (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Notification of Mips Tech, Inc. as a person with significant control on 25 October 2017 (2 pages) |
8 November 2017 | Cessation of Imagination Technologies Group Plc as a person with significant control on 25 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Andrew Heath as a director on 25 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Guy Leighton Millward as a director on 25 October 2017 (1 page) |
20 October 2017 | Director's details changed for Andrew Heath on 31 May 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (16 pages) |
13 April 2016 | Appointment of Andrew Heath as a director on 8 February 2016 (2 pages) |
13 April 2016 | Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page) |
8 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
23 December 2015 | Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
10 April 2014 | Director's details changed for Mr Richard Alexander Buchan Smith on 7 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Richard Alexander Buchan Smith on 7 April 2014 (2 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
14 February 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
14 February 2013 | Resolutions
|
14 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
4 February 2013 | Incorporation (50 pages) |