IVANTI UK LIMITED
LONDON LANDESK UK LIMITED AVOCENT UK LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 05084379
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-30 ; Full accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 . The most likely internet sites of IVANTI UK LIMITED are www.ivantiuk.co.uk, and www.ivanti-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ivanti Uk Limited is a Private Limited Company. The company registration number is 05084379. Ivanti Uk Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Ivanti Uk Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. BALDIN, Andrzej is a Director of the company. DALY, Stephen Mitchell is a Director of the company. LANGHAIM II, Raymond H is a Director of the company. MCBRIDE, Mark Cameron is a Director of the company. Secretary WOODS, Frank has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANKENSHIP, Edward Harmon has been resigned. Director DEAN, Matthew Scott has been resigned. Director LINES, James Kevin has been resigned. Director MACSWEENEY, Kieran has been resigned. Director PRITCHETT, Douglas Edward has been resigned. Director SMITH, Matthew Kayl has been resigned. Director SMITH, Paul Charles has been resigned. Director WEEKS, Doyle Curtis has been resigned. Director WOODS, Frank has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 18 March 2011

Director
BALDIN, Andrzej
Appointed Date: 21 December 2015
69 years old

Director
DALY, Stephen Mitchell
Appointed Date: 28 September 2010
61 years old

Director
LANGHAIM II, Raymond H
Appointed Date: 31 December 2015
60 years old

Director
MCBRIDE, Mark Cameron
Appointed Date: 03 January 2011
64 years old

Resigned Directors

Secretary
WOODS, Frank
Resigned: 28 September 2010
Appointed Date: 25 March 2004

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 14 March 2011
Appointed Date: 25 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 2004
Appointed Date: 25 March 2004

Director
BLANKENSHIP, Edward Harmon
Resigned: 23 June 2010
Appointed Date: 01 September 2005
65 years old

Director
DEAN, Matthew Scott
Resigned: 03 January 2011
Appointed Date: 28 September 2010
56 years old

Director
LINES, James Kevin
Resigned: 03 January 2011
Appointed Date: 28 September 2010
68 years old

Director
MACSWEENEY, Kieran
Resigned: 31 October 2009
Appointed Date: 25 March 2004
68 years old

Director
PRITCHETT, Douglas Edward
Resigned: 01 September 2005
Appointed Date: 25 March 2004
69 years old

Director
SMITH, Matthew Kayl
Resigned: 31 December 2015
Appointed Date: 03 January 2011
51 years old

Director
SMITH, Paul Charles
Resigned: 01 December 2004
Appointed Date: 25 March 2004
65 years old

Director
WEEKS, Doyle Curtis
Resigned: 05 February 2010
Appointed Date: 25 March 2004
80 years old

Director
WOODS, Frank
Resigned: 28 September 2010
Appointed Date: 25 March 2004
61 years old

IVANTI UK LIMITED Events

02 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30

20 Oct 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

19 Feb 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for raymond h langhain ii

21 Jan 2016
Appointment of Raymond H Langhaim Ii as a director on 31 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 19/02/2016

...
... and 49 more events
04 Mar 2005
Director resigned
12 Jan 2005
Accounting reference date shortened from 31/03/05 to 31/12/04
23 Apr 2004
New director appointed
26 Mar 2004
Secretary resigned
25 Mar 2004
Incorporation