CISILION LIMITED
LONDON CISILLION LIMITED ULTIMA LEISURE LIMITED ULTIMA EVENTS LIMITED

Hellopages » City of London » City of London » EC1A 4AB

Company number 03902228
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 May 2016; Satisfaction of charge 3 in full. The most likely internet sites of CISILION LIMITED are www.cisilion.co.uk, and www.cisilion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cisilion Limited is a Private Limited Company. The company registration number is 03902228. Cisilion Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Cisilion Limited is 150 Aldersgate Street London Ec1a 4ab. . PAUL, Roger David is a Director of the company. PRITCHARD, Kelvin David is a Director of the company. Secretary PAUL, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUNBURY, Peta has been resigned. Director DAY, Derek has been resigned. Director ORFORD, Nicola Jane has been resigned. Director ROWLANDS, Angela has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
PAUL, Roger David
Appointed Date: 04 January 2000
67 years old

Director
PRITCHARD, Kelvin David
Appointed Date: 31 May 2002
66 years old

Resigned Directors

Secretary
PAUL, Christopher John
Resigned: 23 February 2010
Appointed Date: 04 January 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 2000
Appointed Date: 04 January 2000

Director
BUNBURY, Peta
Resigned: 31 July 2003
Appointed Date: 31 May 2002
63 years old

Director
DAY, Derek
Resigned: 20 November 2003
Appointed Date: 01 December 2001
68 years old

Director
ORFORD, Nicola Jane
Resigned: 10 November 2006
Appointed Date: 31 May 2002
54 years old

Director
ROWLANDS, Angela
Resigned: 07 April 2006
Appointed Date: 31 May 2002
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 January 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Cisilion (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CISILION LIMITED Events

05 Jan 2017
Confirmation statement made on 4 January 2017 with updates
24 Nov 2016
Full accounts made up to 31 May 2016
27 Aug 2016
Satisfaction of charge 3 in full
25 Aug 2016
Registration of charge 039022280008, created on 24 August 2016
25 Aug 2016
Registration of charge 039022280007, created on 24 August 2016
...
... and 77 more events
28 Feb 2000
Secretary resigned
28 Feb 2000
New secretary appointed
28 Feb 2000
New director appointed
17 Feb 2000
Company name changed ultima events LIMITED\certificate issued on 18/02/00
04 Jan 2000
Incorporation

CISILION LIMITED Charges

24 August 2016
Charge code 0390 2228 0008
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 August 2016
Charge code 0390 2228 0007
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
11 August 2016
Charge code 0390 2228 0006
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 June 2012
Rent deposit deed
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Rockspring Hanover (Leatherhead) Trustee 1 Limited and Rockspring Hanover (Leatherhead) Trustee 2 Limited (as Trustees of the Rockspring Hanover Leatherhead Unit Trust) (the Chargee)
Description: Interest in the account from time to time by way of a first…
29 November 2006
All assets debenture
Delivered: 6 December 2006
Status: Satisfied on 14 June 2016
Persons entitled: Ge Commercial Distribution Finance Europe Limited 'Security Holder'
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Composite all assets guarantee and debenture
Delivered: 4 October 2006
Status: Satisfied on 27 August 2016
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
12 February 2002
Fixed and floating charge
Delivered: 20 February 2002
Status: Satisfied on 5 May 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 2001
Mortgage debenture
Delivered: 16 May 2001
Status: Satisfied on 20 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…