3rd Floor
London
WC1V 7EP
Director Name | Mr Peter Anthony Lloyd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2018(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Andrew David Walker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2019(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 April 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Andrew John Nicholson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate 5th Floor London SW1E 6AJ |
Director Name | Mr Christian Michael Mezger |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 62 Buckingham Gate 5th Floor London SW1E 6AJ |
Director Name | Mr Aiden John Dunning |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 210 High Holborn 3rd Floor London WC1V 7EP |
Director Name | Mr Gary Springall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 High Holborn 3rd Floor London WC1V 7EP |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 June 2017 | Delivered on: 29 June 2017 Persons entitled: Fcap Ten Limited Classification: A registered charge Outstanding |
---|
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2021 | Application to strike the company off the register (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
17 June 2019 | Appointment of Mr Andrew David Walker as a director on 13 June 2019 (2 pages) |
1 March 2019 | Registered office address changed from 210 High Holborn 3rd Floor London WC1V 7EP United Kingdom to 25 Moorgate London EC2R 6AY on 1 March 2019 (1 page) |
13 February 2019 | Termination of appointment of Gary Springall as a director on 13 January 2019 (1 page) |
19 December 2018 | Current accounting period shortened from 30 September 2019 to 30 April 2019 (1 page) |
19 December 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
2 October 2018 | Change of details for Ciber Uk Ltd as a person with significant control on 3 November 2017 (2 pages) |
12 June 2018 | Satisfaction of charge 097948320001 in full (1 page) |
11 June 2018 | Appointment of Mr Peter Anthony Lloyd as a director on 8 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Aiden John Dunning as a director on 8 June 2018 (1 page) |
11 June 2018 | Appointment of Mr Gary Springall as a director on 8 June 2018 (2 pages) |
8 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
26 April 2018 | Director's details changed for Mr Aiden John Dunning on 6 February 2018 (2 pages) |
26 April 2018 | Director's details changed for Mr Andrew Startin on 6 February 2018 (2 pages) |
7 February 2018 | Change of details for a person with significant control (2 pages) |
7 February 2018 | Change of details for a person with significant control (2 pages) |
6 February 2018 | Registered office address changed from 62 Buckingham Gate 5th Floor London SW1E 6AJ to 210 High Holborn 3rd Floor London WC1V 7EP on 6 February 2018 (1 page) |
6 February 2018 | Registered office address changed from 62 Buckingham Gate 5th Floor London SW1E 6AJ to 210 High Holborn 3rd Floor London WC1V 7EP on 6 February 2018 (1 page) |
24 November 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
24 November 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
23 November 2017 | Cessation of Andrew John Nicholson as a person with significant control on 6 April 2016 (1 page) |
23 November 2017 | Cessation of Andrew John Nicholson as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Notification of Ciber Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Cessation of Ciber, Inc. as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Notification of Ciber Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Notification of Ciber Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Notification of Ciber Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Cessation of Ciber, Inc. as a person with significant control on 6 April 2016 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
29 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 July 2017 | Termination of appointment of Christian Michael Mezger as a director on 26 June 2017 (2 pages) |
31 July 2017 | Termination of appointment of Christian Michael Mezger as a director on 26 June 2017 (2 pages) |
26 July 2017 | Appointment of Andrew Startin as a director on 26 June 2017 (3 pages) |
26 July 2017 | Termination of appointment of Christian Michael Mezger as a director on 26 June 2017 (1 page) |
26 July 2017 | Appointment of Andrew Startin as a director on 26 June 2017 (3 pages) |
26 July 2017 | Termination of appointment of Christian Michael Mezger as a director on 26 June 2017 (1 page) |
29 June 2017 | Registration of charge 097948320001, created on 26 June 2017 (39 pages) |
29 June 2017 | Registration of charge 097948320001, created on 26 June 2017 (39 pages) |
21 March 2017 | Appointment of Mr Christian Michael Mezger as a director on 14 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Christian Michael Mezger as a director on 14 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Aiden John Dunning as a director on 14 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Andrew John Nicholson as a director on 20 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Andrew John Nicholson as a director on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Aiden John Dunning as a director on 14 March 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
19 July 2016 | Registered office address changed from 10 Dean Farrar Street London SW1H 0DX to 62 Buckingham Gate 5th Floor London SW1E 6AJ on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 10 Dean Farrar Street London SW1H 0DX to 62 Buckingham Gate 5th Floor London SW1E 6AJ on 19 July 2016 (2 pages) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|