ASSIMA UK LIMITED
LONDON ASSIMA (DACG) LIMITED DACG LIMITED SAB TV LIMITED

Hellopages » City of London » City of London » EC3N 1LJ

Company number 04912220
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address 5TH FLOOR, PORTSOKEN HOUSE, LONDON, UNITED KINGDOM, EC3N 1LJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Germain Bourgeois as a director on 13 January 2017; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ASSIMA UK LIMITED are www.assimauk.co.uk, and www.assima-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assima Uk Limited is a Private Limited Company. The company registration number is 04912220. Assima Uk Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of Assima Uk Limited is 5th Floor Portsoken House London United Kingdom Ec3n 1lj. . ANDERSON, Randall Keith is a Secretary of the company. BOURGEOIS, Germain is a Director of the company. COATES, Anthony Derek is a Director of the company. DUNEAU, Eric is a Director of the company. STEVENS, Paul is a Director of the company. Secretary KEOGH, Malcolm Christopher has been resigned. Secretary LEMON, Andrew Mark has been resigned. Secretary TOWNELEY, Peregrine Henry has been resigned. Secretary CODDAN SECRETARY SERVICE LTD has been resigned. Secretary CONNECTAS HOUSE LIMITED has been resigned. Secretary JOHN COLLIS SOLICITORS has been resigned. Director MARRINER, Nicholas Henry has been resigned. Director TOWNELEY, Peregrine Henry has been resigned. Director CODDAN MANAGERS SERVICE LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ANDERSON, Randall Keith
Appointed Date: 24 November 2014

Director
BOURGEOIS, Germain
Appointed Date: 13 January 2017
53 years old

Director
COATES, Anthony Derek
Appointed Date: 25 April 2005
64 years old

Director
DUNEAU, Eric
Appointed Date: 25 April 2005
56 years old

Director
STEVENS, Paul
Appointed Date: 02 January 2007
62 years old

Resigned Directors

Secretary
KEOGH, Malcolm Christopher
Resigned: 31 October 2006
Appointed Date: 25 April 2005

Secretary
LEMON, Andrew Mark
Resigned: 24 June 2004
Appointed Date: 25 September 2003

Secretary
TOWNELEY, Peregrine Henry
Resigned: 25 April 2005
Appointed Date: 24 June 2004

Secretary
CODDAN SECRETARY SERVICE LTD
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Secretary
CONNECTAS HOUSE LIMITED
Resigned: 24 November 2014
Appointed Date: 01 October 2007

Secretary
JOHN COLLIS SOLICITORS
Resigned: 01 October 2007
Appointed Date: 31 October 2006

Director
MARRINER, Nicholas Henry
Resigned: 25 April 2005
Appointed Date: 25 September 2003
83 years old

Director
TOWNELEY, Peregrine Henry
Resigned: 25 April 2005
Appointed Date: 25 September 2003
63 years old

Director
CODDAN MANAGERS SERVICE LTD
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Persons With Significant Control

Michel Balcaen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Eric Duneau
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

ASSIMA UK LIMITED Events

15 Jan 2017
Appointment of Germain Bourgeois as a director on 13 January 2017
06 Oct 2016
Confirmation statement made on 25 September 2016 with updates
01 Jun 2016
Full accounts made up to 31 December 2015
24 Apr 2016
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9AW to 5th Floor Portsoken House London EC3N 1LJ on 24 April 2016
07 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000

...
... and 64 more events
24 Dec 2003
New secretary appointed
24 Dec 2003
New director appointed
24 Dec 2003
Registered office changed on 24/12/03 from: 1 riverside house heron way truro TR1 2XN
19 Dec 2003
Company name changed sab tv LIMITED\certificate issued on 19/12/03
25 Sep 2003
Incorporation

ASSIMA UK LIMITED Charges

26 March 2004
Fixed and floating charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Debenture
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ASSIMA PLC. ASSIMA R&D UK LIMITED ASSIMA-K LIMITED ASSIMCARDS LTD ASSIMEX LTD ASSIMIL8 LIMITED ASSIMILA LIMITED