SEVEN NETWORKS UK LIMITED
CAMBRIDGE SMARTNER LIMITED COMMTAG LIMITED HIGHMEDIA UK LIMITED HIGH MEDIA UK LIMITED ASSETNINE LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 7US

Company number 04048886
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address ACCOUNTING TO YOU LTD, 10 CAVENDISH AVENUE, CAMBRIDGE, CB1 7US
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 324,001 ; Director's details changed for Ross Bott on 31 December 2015. The most likely internet sites of SEVEN NETWORKS UK LIMITED are www.sevennetworksuk.co.uk, and www.seven-networks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Seven Networks Uk Limited is a Private Limited Company. The company registration number is 04048886. Seven Networks Uk Limited has been working since 08 August 2000. The present status of the company is Active. The registered address of Seven Networks Uk Limited is Accounting To You Ltd 10 Cavendish Avenue Cambridge Cb1 7us. The company`s financial liabilities are £4.06k. It is £1.68k against last year. . ALLISON, Eldon is a Secretary of the company. BOTT, Ross is a Director of the company. Secretary KERLE, Bridget Ann has been resigned. Secretary SALMI, Sampo Risto has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Harvey has been resigned. Director BAIRD, Geoffrey Douglas has been resigned. Director KERLE, Bridget Ann has been resigned. Director LARRI, Guy has been resigned. Director LEHTONEN, Kalle Petteri, Vice President Finance has been resigned. Director MOKADY, Ran has been resigned. Director PULKKINEN, Robin Allan has been resigned. Director RASMUS, Petri Robert has been resigned. Director URUSHIMA, Andrew has been resigned. Director UUSITALO, Mika has been resigned. Director VUORIHOVI, Kari Juhani has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


seven networks uk Key Finiance

LIABILITIES £4.06k
+70%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALLISON, Eldon
Appointed Date: 09 October 2003

Director
BOTT, Ross
Appointed Date: 04 January 2008
74 years old

Resigned Directors

Secretary
KERLE, Bridget Ann
Resigned: 30 June 2003
Appointed Date: 07 September 2000

Secretary
SALMI, Sampo Risto
Resigned: 09 October 2003
Appointed Date: 30 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2000
Appointed Date: 08 August 2000

Director
ANDERSON, Harvey
Resigned: 04 January 2008
Appointed Date: 30 April 2007
61 years old

Director
BAIRD, Geoffrey Douglas
Resigned: 20 May 2003
Appointed Date: 14 December 2001
59 years old

Director
KERLE, Bridget Ann
Resigned: 20 May 2003
Appointed Date: 07 September 2000
72 years old

Director
LARRI, Guy
Resigned: 19 October 2001
Appointed Date: 13 October 2000
60 years old

Director
LEHTONEN, Kalle Petteri, Vice President Finance
Resigned: 30 June 2009
Appointed Date: 04 January 2008
51 years old

Director
MOKADY, Ran
Resigned: 11 December 2001
Appointed Date: 07 September 2000
58 years old

Director
PULKKINEN, Robin Allan
Resigned: 13 June 2012
Appointed Date: 20 May 2009
45 years old

Director
RASMUS, Petri Robert
Resigned: 09 October 2003
Appointed Date: 20 May 2003
58 years old

Director
URUSHIMA, Andrew
Resigned: 15 May 2008
Appointed Date: 30 April 2007
62 years old

Director
UUSITALO, Mika
Resigned: 20 October 2014
Appointed Date: 13 June 2012
51 years old

Director
VUORIHOVI, Kari Juhani
Resigned: 31 May 2007
Appointed Date: 09 October 2003
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 2000
Appointed Date: 08 August 2000

SEVEN NETWORKS UK LIMITED Events

15 May 2017
Micro company accounts made up to 31 December 2016
13 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 324,001

13 Jul 2016
Director's details changed for Ross Bott on 31 December 2015
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
19 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 324,001

...
... and 92 more events
15 Sep 2000
Secretary resigned
15 Sep 2000
Director resigned
14 Sep 2000
Company name changed high media uk LIMITED\certificate issued on 15/09/00
07 Sep 2000
Company name changed assetnine LIMITED\certificate issued on 07/09/00
08 Aug 2000
Incorporation

SEVEN NETWORKS UK LIMITED Charges

28 October 2004
Rent deposit deed
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Information Transfer Services Limited
Description: The interest in the deposit standing to the credit of the…
7 March 2003
Deed of variation
Delivered: 22 March 2003
Status: Satisfied on 21 May 2003
Persons entitled: Amadeus Ii 'A', Amadeus Ii 'B', Amadeus Ii 'C', Amadeus Ii Gmbh & Co Kg Andamadeus Ii Affiliates
Description: Fixed and floating charges over the undertaking and all…
29 May 2002
Fixed charge
Delivered: 14 June 2002
Status: Satisfied on 21 May 2003
Persons entitled: Amadeus Ii 'A', Amadeus Ii 'B', Amadeus Ii 'C', Amadeus Ii Gmbh & Co Kg, Amadeus Ii Affiliates
Description: The chargor with full title guarantee charges to each of…
18 October 2000
Rent deposit deed
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: The East Anglian Roman Catholic Diocese Trustee
Description: The rent deposit money of £60,0000 deposited at bristol &…