EVERYMATRIX UK LIMITED
LONDON BETBRAIN LIMITED BROOMCO (2598) LIMITED

Hellopages » City of London » City of London » EC2M 5QQ
Company number 04240954
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address KROGH AND PARTNERS LTD, 823 SALISBURY HOUSE 823 SALISBURY HOUSE, 29 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 5QQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Mathilde Hollesen as a secretary on 22 February 2017; Full accounts made up to 31 December 2015; Satisfaction of charge 042409540003 in full. The most likely internet sites of EVERYMATRIX UK LIMITED are www.everymatrixuk.co.uk, and www.everymatrix-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Everymatrix Uk Limited is a Private Limited Company. The company registration number is 04240954. Everymatrix Uk Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Everymatrix Uk Limited is Krogh and Partners Ltd 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London England Ec2m 5qq. . SAMMUT, Claudia is a Secretary of the company. GROES, Ebbe is a Director of the company. Secretary BORG, Elizabeth has been resigned. Secretary DAM JOHNSEN, Lars has been resigned. Secretary HOLLESEN, Mathilde has been resigned. Secretary MELI, David has been resigned. Secretary OWNES, Marilee has been resigned. Secretary COSEC DIRECT LIMITED has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Director AAGAARD, Peter, Chairman has been resigned. Director ANDERSEN, Tim Frank has been resigned. Director ANDREASEN, Stefan has been resigned. Director ANKER LADEFOGED, Soren has been resigned. Director CONRADSEN, Niels G has been resigned. Director DOW, Peter Ronald Strathearn has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SAMMUT, Claudia
Appointed Date: 01 May 2015

Director
GROES, Ebbe
Appointed Date: 31 July 2001
63 years old

Resigned Directors

Secretary
BORG, Elizabeth
Resigned: 29 February 2012
Appointed Date: 01 December 2011

Secretary
DAM JOHNSEN, Lars
Resigned: 16 February 2002
Appointed Date: 31 July 2001

Secretary
HOLLESEN, Mathilde
Resigned: 22 February 2017
Appointed Date: 13 June 2011

Secretary
MELI, David
Resigned: 30 April 2015
Appointed Date: 20 March 2012

Secretary
OWNES, Marilee
Resigned: 13 June 2011
Appointed Date: 03 September 2010

Secretary
COSEC DIRECT LIMITED
Resigned: 31 December 2010
Appointed Date: 31 December 2003

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 31 July 2001
Appointed Date: 25 June 2001

Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 31 December 2003
Appointed Date: 16 February 2002

Director
AAGAARD, Peter, Chairman
Resigned: 15 September 2004
Appointed Date: 30 August 2001
69 years old

Director
ANDERSEN, Tim Frank
Resigned: 15 September 2004
Appointed Date: 30 August 2001
59 years old

Director
ANDREASEN, Stefan
Resigned: 15 September 2004
Appointed Date: 30 August 2001
68 years old

Director
ANKER LADEFOGED, Soren
Resigned: 15 September 2004
Appointed Date: 30 August 2001
70 years old

Director
CONRADSEN, Niels G
Resigned: 15 September 2004
Appointed Date: 11 August 2003
67 years old

Director
DOW, Peter Ronald Strathearn
Resigned: 11 August 2003
Appointed Date: 30 August 2001
68 years old

Director
DLA NOMINEES LIMITED
Resigned: 31 July 2001
Appointed Date: 25 June 2001

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 31 July 2001
Appointed Date: 25 June 2001

EVERYMATRIX UK LIMITED Events

22 Feb 2017
Termination of appointment of Mathilde Hollesen as a secretary on 22 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2016
Satisfaction of charge 042409540003 in full
12 Oct 2016
Satisfaction of charge 2 in full
12 Oct 2016
Satisfaction of charge 1 in full
...
... and 103 more events
09 Aug 2001
Director resigned
09 Aug 2001
Secretary resigned;director resigned
09 Aug 2001
Registered office changed on 09/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
08 Aug 2001
Company name changed broomco (2598) LIMITED\certificate issued on 08/08/01
25 Jun 2001
Incorporation

EVERYMATRIX UK LIMITED Charges

14 March 2014
Charge code 0424 0954 0003
Delivered: 26 March 2014
Status: Satisfied on 12 October 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
9 June 2011
Rent security deposit deed
Delivered: 22 June 2011
Status: Satisfied on 12 October 2016
Persons entitled: Lawnpond Limited
Description: Charge of the rent deposit.
21 December 2007
Rent deposit deed
Delivered: 22 December 2007
Status: Satisfied on 12 October 2016
Persons entitled: Lawnpond Limited
Description: The rent deposit.