UBISENSE LIMITED
CAMBRIDGE UBIQUITOUS SYSTEMS LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 1DL

Company number 04489603
Status Active
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address ST. ANDREW'S HOUSE ST. ANDREW'S ROAD, CHESTERTON, CAMBRIDGE, CAMBS., CB4 1DL
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of James Hugh Tilley as a secretary on 2 March 2017; Appointment of Michael John Johnston as a secretary on 2 March 2017; Appointment of Mr Riccardo Ettore Petti as a director on 14 December 2016. The most likely internet sites of UBISENSE LIMITED are www.ubisense.co.uk, and www.ubisense.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Ubisense Limited is a Private Limited Company. The company registration number is 04489603. Ubisense Limited has been working since 18 July 2002. The present status of the company is Active. The registered address of Ubisense Limited is St Andrew S House St Andrew S Road Chesterton Cambridge Cambs Cb4 1dl. . JOHNSTON, Michael John is a Secretary of the company. GINGELL, Timothy is a Director of the company. HARVERSON, Peter George is a Director of the company. PETTI, Riccardo Ettore is a Director of the company. Secretary CAMPBELL, Gordon Michael has been resigned. Secretary DIXON, Susan Elizabeth has been resigned. Secretary PARKER, Robert Glyn has been resigned. Secretary SOMERTON, Claire Rachel has been resigned. Secretary TILLEY, James Hugh has been resigned. Secretary WEBSTER, Paul Michael has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CAMPBELL, Gordon Michael has been resigned. Director CARTWRIGHT, Martin Andrew has been resigned. Director CARTWRIGHT, Martin Andrew has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CURWEN, Rupert William Meldrum, Dr has been resigned. Director FERGUSON, Charles Warren has been resigned. Director GREEN, Richard Terence has been resigned. Director HOPPER, Andrew, Professor has been resigned. Director PARKER, Robert Glyn has been resigned. Director STEGGLES, Peter Joseph has been resigned. Director THERIAULT, David Gerard has been resigned. Director WARD, Andrew Martin Robert, Dr has been resigned. Director WEBSTER, Paul Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
JOHNSTON, Michael John
Appointed Date: 02 March 2017

Director
GINGELL, Timothy
Appointed Date: 30 June 2015
58 years old

Director
HARVERSON, Peter George
Appointed Date: 17 May 2016
79 years old

Director
PETTI, Riccardo Ettore
Appointed Date: 14 December 2016
58 years old

Resigned Directors

Secretary
CAMPBELL, Gordon Michael
Resigned: 02 December 2014
Appointed Date: 07 February 2007

Secretary
DIXON, Susan Elizabeth
Resigned: 07 February 2007
Appointed Date: 30 January 2003

Secretary
PARKER, Robert Glyn
Resigned: 30 June 2015
Appointed Date: 02 December 2014

Secretary
SOMERTON, Claire Rachel
Resigned: 05 July 2016
Appointed Date: 30 June 2015

Secretary
TILLEY, James Hugh
Resigned: 02 March 2017
Appointed Date: 05 July 2016

Secretary
WEBSTER, Paul Michael
Resigned: 30 January 2003
Appointed Date: 18 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Director
CAMPBELL, Gordon Michael
Resigned: 02 December 2014
Appointed Date: 08 July 2004
57 years old

Director
CARTWRIGHT, Martin Andrew
Resigned: 05 December 2008
Appointed Date: 21 April 2006
74 years old

Director
CARTWRIGHT, Martin Andrew
Resigned: 08 July 2004
Appointed Date: 05 June 2003
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002
35 years old

Director
CURWEN, Rupert William Meldrum, Dr
Resigned: 05 June 2003
Appointed Date: 17 December 2002
57 years old

Director
FERGUSON, Charles Warren
Resigned: 21 April 2006
Appointed Date: 10 October 2003
86 years old

Director
GREEN, Richard Terence
Resigned: 17 May 2016
Appointed Date: 20 January 2003
67 years old

Director
HOPPER, Andrew, Professor
Resigned: 21 April 2006
Appointed Date: 05 June 2003
72 years old

Director
PARKER, Robert Glyn
Resigned: 30 June 2015
Appointed Date: 03 March 2014
59 years old

Director
STEGGLES, Peter Joseph
Resigned: 14 December 2005
Appointed Date: 18 July 2002
60 years old

Director
THERIAULT, David Gerard
Resigned: 10 October 2003
Appointed Date: 20 January 2003
71 years old

Director
WARD, Andrew Martin Robert, Dr
Resigned: 14 December 2005
Appointed Date: 17 December 2002
52 years old

Director
WEBSTER, Paul Michael
Resigned: 05 June 2003
Appointed Date: 18 July 2002
53 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 July 2002
Appointed Date: 18 July 2002

Persons With Significant Control

Ubisense Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UBISENSE LIMITED Events

02 Mar 2017
Termination of appointment of James Hugh Tilley as a secretary on 2 March 2017
02 Mar 2017
Appointment of Michael John Johnston as a secretary on 2 March 2017
19 Dec 2016
Appointment of Mr Riccardo Ettore Petti as a director on 14 December 2016
10 Oct 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
...
... and 108 more events
05 Aug 2002
Director resigned
05 Aug 2002
New director appointed
05 Aug 2002
New secretary appointed;new director appointed
05 Aug 2002
Registered office changed on 05/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 Jul 2002
Incorporation

UBISENSE LIMITED Charges

28 December 2012
Debenture
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied on 9 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2003
Charge of deposit
Delivered: 12 May 2003
Status: Satisfied on 9 May 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…