ACANO (UK) LIMITED
CARDIFF SILVERFLARE LTD CAMBIAN SYSTEMS LIMITED

Hellopages » Cardiff » Cardiff » CF10 5BT

Company number 07793971
Status Active
Incorporation Date 30 September 2011
Company Type Private Limited Company
Address 1 CALLAGHAN SQUARE, CARDIFF, SOUTH GLAMORGAN, UNITED KINGDOM, CF10 5BT
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Sajaid Rashid as a director on 16 March 2017; Statement of capital following an allotment of shares on 10 January 2016 GBP 42,319.1999 ; Termination of appointment of David James Sweet as a director on 16 March 2017. The most likely internet sites of ACANO (UK) LIMITED are www.acanouk.co.uk, and www.acano-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cathays Rail Station is 1 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acano Uk Limited is a Private Limited Company. The company registration number is 07793971. Acano Uk Limited has been working since 30 September 2011. The present status of the company is Active. The registered address of Acano Uk Limited is 1 Callaghan Square Cardiff South Glamorgan United Kingdom Cf10 5bt. . EVERSECRETARY LIMITED is a Secretary of the company. RASHID, Sajaid is a Director of the company. WATERS, Christopher Mark is a Director of the company. Secretary OVALSEC LIMITED has been resigned. Director BLAKE, Mark Daniel has been resigned. Director EVANS, Simon James Winn has been resigned. Director HALVORSEN, Fredrik has been resigned. Director HOLLOWAY, David John has been resigned. Director NIELSEN, Jan has been resigned. Director OLSEN, Geir Langfeldt has been resigned. Director PEPPERELL, Andrew has been resigned. Director RUGGIERI, Andreanna Maria has been resigned. Director SJOLUND, Per Martin has been resigned. Director SUGGETT, Adrian Michael has been resigned. Director SWEET, David James has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 28 January 2016

Director
RASHID, Sajaid
Appointed Date: 16 March 2017
50 years old

Director
WATERS, Christopher Mark
Appointed Date: 28 January 2016
55 years old

Resigned Directors

Secretary
OVALSEC LIMITED
Resigned: 28 January 2016
Appointed Date: 30 September 2011

Director
BLAKE, Mark Daniel
Resigned: 28 January 2016
Appointed Date: 09 January 2012
50 years old

Director
EVANS, Simon James Winn
Resigned: 28 January 2016
Appointed Date: 09 January 2012
50 years old

Director
HALVORSEN, Fredrik
Resigned: 28 January 2016
Appointed Date: 19 January 2012
51 years old

Director
HOLLOWAY, David John
Resigned: 28 January 2016
Appointed Date: 09 January 2012
62 years old

Director
NIELSEN, Jan
Resigned: 19 October 2016
Appointed Date: 09 January 2012
60 years old

Director
OLSEN, Geir Langfeldt
Resigned: 28 January 2016
Appointed Date: 30 September 2011
52 years old

Director
PEPPERELL, Andrew
Resigned: 28 January 2016
Appointed Date: 19 January 2012
50 years old

Director
RUGGIERI, Andreanna Maria
Resigned: 09 December 2016
Appointed Date: 28 January 2016
55 years old

Director
SJOLUND, Per Martin
Resigned: 28 January 2016
Appointed Date: 09 January 2012
53 years old

Director
SUGGETT, Adrian Michael
Resigned: 28 January 2016
Appointed Date: 09 January 2012
59 years old

Director
SWEET, David James
Resigned: 16 March 2017
Appointed Date: 28 January 2016
57 years old

Director
OVAL NOMINEES LIMITED
Resigned: 03 October 2011
Appointed Date: 30 September 2011

Persons With Significant Control

Cisco Systems Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACANO (UK) LIMITED Events

06 Apr 2017
Appointment of Mr Sajaid Rashid as a director on 16 March 2017
31 Mar 2017
Statement of capital following an allotment of shares on 10 January 2016
  • GBP 42,319.1999

27 Mar 2017
Termination of appointment of David James Sweet as a director on 16 March 2017
08 Feb 2017
Termination of appointment of Andreanna Maria Ruggieri as a director on 9 December 2016
27 Jan 2017
Termination of appointment of Jan Nielsen as a director on 19 October 2016
...
... and 89 more events
10 Oct 2011
Company name changed cambian systems LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06

10 Oct 2011
Change of name notice
03 Oct 2011
Current accounting period extended from 30 September 2012 to 31 December 2012
03 Oct 2011
Termination of appointment of Oval Nominees Limited as a director
30 Sep 2011
Incorporation