Advanced company searchLink opens in new window

IDEMIA UK PENSION TRUSTEE LIMITED

Company number 03915962

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 May 2018 PSC05 Change of details for Oberthur Technologies Uk Limited as a person with significant control on 13 April 2018
13 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-13
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
23 Dec 2015 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
23 Dec 2015 AD02 Register inspection address has been changed from C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to 100 New Bridge Street London EC4V 6JA
04 Dec 2015 AP01 Appointment of Mr Andrew Lee Smith as a director on 30 November 2015
21 Oct 2015 AP01 Appointment of Mr Alexander Victor Nolan as a director on 13 October 2015
17 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Apr 2015 AD01 Registered office address changed from Oberthur Technologies Uk Ltd Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8GA to Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8GA on 2 April 2015
10 Mar 2015 TM02 Termination of appointment of Harrison Clark Rickerbys Limited as a secretary on 6 March 2015
03 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
20 Jan 2015 TM01 Termination of appointment of Bridget Mary Wilsdon as a director on 10 July 2014
20 Jan 2015 TM01 Termination of appointment of James Raymond Taylor as a director on 16 January 2015
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
11 Feb 2014 AD02 Register inspection address has been changed from C/O Rickerbys Llp Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England
13 Oct 2013 TM02 Termination of appointment of Rickerbys Llp as a secretary
13 Oct 2013 AP04 Appointment of Harrison Clark Rickerbys Limited as a secretary
24 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012