LAB49 UK LIMITED
LONDON CORPUS UK LIMITED

Hellopages » City of London » City of London » EC3A 8EP

Company number 05783010
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address 30 ST MARY AXE, 2ND FLOOR, LONDON, EC3A 8EP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 10 ; Satisfaction of charge 3 in full. The most likely internet sites of LAB49 UK LIMITED are www.lab49uk.co.uk, and www.lab49-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lab49 Uk Limited is a Private Limited Company. The company registration number is 05783010. Lab49 Uk Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Lab49 Uk Limited is 30 St Mary Axe 2nd Floor London Ec3a 8ep. . CLINCH, Conor Gerard is a Secretary of the company. CLINCH, Conor Gerard is a Director of the company. GUPTA, Vivake is a Director of the company. Secretary HOARE, Aram has been resigned. Secretary TUMMALA, Sachin has been resigned. Director CECCOLINI, Andrea has been resigned. Director CHAIT, Daniel has been resigned. Director FLEMMER, Luke has been resigned. Director HAMID, John Shahid has been resigned. Director HOARE, Aram has been resigned. Director NICHOLSON, Joe has been resigned. Director OLIVIERO, Silvio has been resigned. Director TUMMALA, Sachin has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CLINCH, Conor Gerard
Appointed Date: 26 June 2015

Director
CLINCH, Conor Gerard
Appointed Date: 26 April 2015
46 years old

Director
GUPTA, Vivake
Appointed Date: 16 December 2008
45 years old

Resigned Directors

Secretary
HOARE, Aram
Resigned: 26 June 2015
Appointed Date: 15 December 2008

Secretary
TUMMALA, Sachin
Resigned: 15 December 2008
Appointed Date: 18 April 2006

Director
CECCOLINI, Andrea
Resigned: 17 May 2011
Appointed Date: 16 December 2008
57 years old

Director
CHAIT, Daniel
Resigned: 17 May 2011
Appointed Date: 16 December 2008
52 years old

Director
FLEMMER, Luke
Resigned: 10 December 2014
Appointed Date: 16 December 2008
53 years old

Director
HAMID, John Shahid
Resigned: 15 December 2008
Appointed Date: 18 April 2006
61 years old

Director
HOARE, Aram
Resigned: 26 June 2015
Appointed Date: 15 December 2008
51 years old

Director
NICHOLSON, Joe
Resigned: 17 May 2011
Appointed Date: 16 December 2008
61 years old

Director
OLIVIERO, Silvio
Resigned: 17 May 2011
Appointed Date: 16 December 2008
53 years old

Director
TUMMALA, Sachin
Resigned: 15 December 2008
Appointed Date: 18 April 2006
52 years old

LAB49 UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10

26 Jan 2016
Satisfaction of charge 3 in full
26 Jan 2016
Satisfaction of charge 4 in full
06 Oct 2015
Full accounts made up to 31 December 2014
...
... and 60 more events
05 Jun 2007
Particulars of mortgage/charge
13 Apr 2007
Registered office changed on 13/04/07 from: 12 york gate london NW1 4QS
08 Feb 2007
Particulars of mortgage/charge
07 Jul 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
18 Apr 2006
Incorporation

LAB49 UK LIMITED Charges

14 October 2011
An assignment by way of security
Delivered: 21 October 2011
Status: Satisfied on 26 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Each policy being LO191456253 mr vivake gupta and…
22 February 2011
Debenture
Delivered: 4 March 2011
Status: Satisfied on 26 January 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2007
Fixed and floating charge
Delivered: 5 June 2007
Status: Satisfied on 13 January 2009
Persons entitled: Rbs Invoice Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
5 February 2007
Debenture
Delivered: 8 February 2007
Status: Satisfied on 8 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

LAB42 LIMITED LAB48 LIMITED LAB4MIND LIMITED LAB4U LTD LAB65 LIMITED LAB66 LTD LAB7 SUPPLEMENTS LTD