UBINETICS (VPT) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ
Company number 05507344
Status Active
Incorporation Date 13 July 2005
Company Type Private Limited Company
Address CHURCHILL HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CAMBS, CB4 0WZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 27 September 2015; Appointment of Mr Daniel Vrechek as a director on 30 September 2015. The most likely internet sites of UBINETICS (VPT) LIMITED are www.ubineticsvpt.co.uk, and www.ubinetics-vpt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Ubinetics Vpt Limited is a Private Limited Company. The company registration number is 05507344. Ubinetics Vpt Limited has been working since 13 July 2005. The present status of the company is Active. The registered address of Ubinetics Vpt Limited is Churchill House Cambridge Business Park Cowley Road Cambridge Cambs Cb4 0wz. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. SHARKEY, Declan is a Director of the company. VRECHEK, Daniel is a Director of the company. Secretary EDWARDS, Christopher Mark has been resigned. Secretary GLADDEN, Brett Nicholas has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BUEHRING, Klaus Dieter has been resigned. Director COLLIER, James Digby Yarlet has been resigned. Director COLLINSON, Glenn has been resigned. Director EDWARDS, Christopher Mark has been resigned. Director GARDINER, Dwight Daniel Willard has been resigned. Director GARRETT, Laurence Roy has been resigned. Director GLADDEN, Brett Nicholas has been resigned. Director GOODRIDGE, Paul Garnet George has been resigned. Director HODGSON, John Robert Stewart has been resigned. Director KRYLANDER, Bjorn Anders Gunnar has been resigned. Director MACLAURIN, James Carl Grinwis has been resigned. Director MOYNIHAN, Jonathan Patrick has been resigned. Director PINCHES, Mike has been resigned. Director PITMAN, Brian Ivor, Sir has been resigned. Director SCARISBRICK, John Colbert has been resigned. Director VAN BEURDEN, Jozef Aloysius Johannes has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 15 October 2015

Director
SHARKEY, Declan
Appointed Date: 16 October 2015
66 years old

Director
VRECHEK, Daniel
Appointed Date: 30 September 2015
56 years old

Resigned Directors

Secretary
EDWARDS, Christopher Mark
Resigned: 19 August 2005
Appointed Date: 22 July 2005

Secretary
GLADDEN, Brett Nicholas
Resigned: 30 September 2015
Appointed Date: 19 August 2005

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 22 July 2005
Appointed Date: 13 July 2005

Director
BUEHRING, Klaus Dieter
Resigned: 04 October 2012
Appointed Date: 07 July 2010
68 years old

Director
COLLIER, James Digby Yarlet
Resigned: 07 July 2010
Appointed Date: 19 August 2005
67 years old

Director
COLLINSON, Glenn
Resigned: 02 May 2007
Appointed Date: 19 August 2005
62 years old

Director
EDWARDS, Christopher Mark
Resigned: 18 December 2009
Appointed Date: 01 June 2007
57 years old

Director
GARDINER, Dwight Daniel Willard
Resigned: 14 September 2015
Appointed Date: 18 June 2008
61 years old

Director
GARRETT, Laurence Roy
Resigned: 19 August 2005
Appointed Date: 28 July 2005
58 years old

Director
GLADDEN, Brett Nicholas
Resigned: 30 September 2015
Appointed Date: 01 June 2007
60 years old

Director
GOODRIDGE, Paul Garnet George
Resigned: 29 February 2008
Appointed Date: 19 August 2005
60 years old

Director
HODGSON, John Robert Stewart
Resigned: 28 February 2006
Appointed Date: 19 August 2005
82 years old

Director
KRYLANDER, Bjorn Anders Gunnar
Resigned: 19 August 2005
Appointed Date: 22 July 2005
63 years old

Director
MACLAURIN, James Carl Grinwis
Resigned: 19 August 2005
Appointed Date: 22 July 2005
59 years old

Director
MOYNIHAN, Jonathan Patrick
Resigned: 19 August 2005
Appointed Date: 28 July 2005
77 years old

Director
PINCHES, Mike
Resigned: 19 August 2005
Appointed Date: 28 July 2005
81 years old

Director
PITMAN, Brian Ivor, Sir
Resigned: 19 August 2005
Appointed Date: 28 July 2005
94 years old

Director
SCARISBRICK, John Colbert
Resigned: 19 August 2005
Appointed Date: 28 July 2005
73 years old

Director
VAN BEURDEN, Jozef Aloysius Johannes
Resigned: 16 October 2015
Appointed Date: 01 November 2007
65 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 22 July 2005
Appointed Date: 13 July 2005

Persons With Significant Control

Cambridge Silicon Radio Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UBINETICS (VPT) LIMITED Events

22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
29 Jun 2016
Full accounts made up to 27 September 2015
22 Dec 2015
Appointment of Mr Daniel Vrechek as a director on 30 September 2015
24 Nov 2015
Appointment of Mr Declan Sharkey as a director on 16 October 2015
23 Nov 2015
Termination of appointment of Brett Nicholas Gladden as a director on 30 September 2015
...
... and 73 more events
02 Aug 2005
Director resigned
02 Aug 2005
New secretary appointed
02 Aug 2005
New director appointed
02 Aug 2005
New director appointed
13 Jul 2005
Incorporation