PERSADO UK LIMITED
LONDON UPSTREAM MOBILE MARKETING LIMITED

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 06286669
Status Active
Incorporation Date 20 June 2007
Company Type Private Limited Company
Address FINSGATE, 5 - 7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014; Registration of charge 062866690007, created on 19 April 2016. The most likely internet sites of PERSADO UK LIMITED are www.persadouk.co.uk, and www.persado-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Persado Uk Limited is a Private Limited Company. The company registration number is 06286669. Persado Uk Limited has been working since 20 June 2007. The present status of the company is Active. The registered address of Persado Uk Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . MENCHEL, Emily is a Secretary of the company. VRATSKIDIS, Alexios is a Director of the company. Secretary MASIH, Aaron has been resigned. Secretary NOVICK, Matthew has been resigned. Secretary FINANCIAL MEASURES LIMITED has been resigned. Secretary MASTERPLAN MANAGEMENT LIMITED has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MENCHEL, Emily
Appointed Date: 13 May 2015

Director
VRATSKIDIS, Alexios
Appointed Date: 20 June 2007
53 years old

Resigned Directors

Secretary
MASIH, Aaron
Resigned: 07 July 2015
Appointed Date: 10 February 2014

Secretary
NOVICK, Matthew
Resigned: 10 February 2014
Appointed Date: 05 June 2013

Secretary
FINANCIAL MEASURES LIMITED
Resigned: 05 June 2013
Appointed Date: 12 October 2009

Secretary
MASTERPLAN MANAGEMENT LIMITED
Resigned: 12 October 2009
Appointed Date: 20 June 2007

Secretary
QA REGISTRARS LIMITED
Resigned: 20 June 2007
Appointed Date: 20 June 2007

Director
QA NOMINEES LIMITED
Resigned: 20 June 2007
Appointed Date: 20 June 2007

PERSADO UK LIMITED Events

09 Nov 2016
Full accounts made up to 31 December 2015
13 May 2016
Full accounts made up to 31 December 2014
25 Apr 2016
Registration of charge 062866690007, created on 19 April 2016
14 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000

11 Mar 2016
Register(s) moved to registered office address Finsgate 5 - 7 Cranwood Street London EC1V 9EE
...
... and 58 more events
22 Jun 2007
Registered office changed on 22/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
22 Jun 2007
£ nc 1000/10000 20/06/07
22 Jun 2007
Director resigned
22 Jun 2007
Secretary resigned
20 Jun 2007
Incorporation

PERSADO UK LIMITED Charges

19 April 2016
Charge code 0628 6669 0007
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: The international patent application with application…
27 January 2016
Charge code 0628 6669 0006
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: International patent application, application. Number…
30 December 2013
Charge code 0628 6669 0005
Delivered: 4 January 2014
Status: Satisfied on 3 February 2016
Persons entitled: Eastward Fund Management Llc
Description: 1. international patent application. Application number…
3 December 2013
Charge code 0628 6669 0004
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Notification of addition to or amendment of charge…
7 February 2013
Guarantee and debenture
Delivered: 15 February 2013
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2012
Debenture
Delivered: 14 April 2012
Status: Satisfied on 14 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Rent deposit deed
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Ls Victoria 1 Limited
Description: All interest in the account and the deposit balance, see…