GRAPHISOFT UK LIMITED
UXBRIDGE CYMAP LIMITED

Hellopages » Greater London » Hillingdon » UB8 1QQ

Company number 01405104
Status Active
Incorporation Date 12 December 1978
Company Type Private Limited Company
Address HARMAN HOUSE, GEORGE STREET, UXBRIDGE, ENGLAND, UB8 1QQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR to Harman House George Street Uxbridge UB8 1QQ on 18 January 2017; Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GRAPHISOFT UK LIMITED are www.graphisoftuk.co.uk, and www.graphisoft-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Graphisoft Uk Limited is a Private Limited Company. The company registration number is 01405104. Graphisoft Uk Limited has been working since 12 December 1978. The present status of the company is Active. The registered address of Graphisoft Uk Limited is Harman House George Street Uxbridge England Ub8 1qq. . DUCKLING, Philip Roger is a Secretary of the company. GIRLING, Adrian is a Director of the company. HAIDEKKER, Andras Ferenc is a Director of the company. SVED, Gabor is a Director of the company. Secretary BAIKIE, Alan Mathieson has been resigned. Secretary FREDERICKS, Marie Violet has been resigned. Secretary JUDKINS, Lynda Jeannette has been resigned. Secretary LETHBRIDGE, Paul Distin has been resigned. Director BIHARI, Sandor has been resigned. Director BOJAR, Gabor has been resigned. Director DIOSSY, Gabor has been resigned. Director EVANS, Garreth Peter has been resigned. Director FREDERICKS, Frank Roy has been resigned. Director FREDERICKS, Hazel Mary has been resigned. Director FREDERICKS, Jonn Raymond has been resigned. Director GALLELLO, Dominic Joseph has been resigned. Director KAZAR, Gabor has been resigned. Director LAWES, Gary Ian has been resigned. Director LETHBRIDGE, Paul Distin has been resigned. Director PERRY, Kathryn Heather has been resigned. Director REISCHBOECK, Johannes has been resigned. Director SAWYER, Mark has been resigned. Director SERES, Attila has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DUCKLING, Philip Roger
Appointed Date: 02 July 2012

Director
GIRLING, Adrian
Appointed Date: 28 December 2012
59 years old

Director
HAIDEKKER, Andras Ferenc
Appointed Date: 28 June 2012
62 years old

Director
SVED, Gabor
Appointed Date: 01 January 2015
51 years old

Resigned Directors

Secretary
BAIKIE, Alan Mathieson
Resigned: 28 June 2012
Appointed Date: 30 July 2004

Secretary
FREDERICKS, Marie Violet
Resigned: 19 May 1992

Secretary
JUDKINS, Lynda Jeannette
Resigned: 20 August 2002
Appointed Date: 19 May 1992

Secretary
LETHBRIDGE, Paul Distin
Resigned: 30 July 2004
Appointed Date: 19 August 2002

Director
BIHARI, Sandor
Resigned: 30 April 2008
Appointed Date: 10 January 2005
70 years old

Director
BOJAR, Gabor
Resigned: 31 December 2011
Appointed Date: 04 January 2000
76 years old

Director
DIOSSY, Gabor
Resigned: 31 December 2004
Appointed Date: 04 January 2000
64 years old

Director
EVANS, Garreth Peter
Resigned: 02 February 2007
Appointed Date: 15 June 2005
76 years old

Director
FREDERICKS, Frank Roy
Resigned: 17 March 1992
101 years old

Director
FREDERICKS, Hazel Mary
Resigned: 04 January 2000
71 years old

Director
FREDERICKS, Jonn Raymond
Resigned: 23 July 2001
73 years old

Director
GALLELLO, Dominic Joseph
Resigned: 01 October 2008
Appointed Date: 10 January 2005
70 years old

Director
KAZAR, Gabor
Resigned: 30 August 2002
Appointed Date: 04 January 2000
70 years old

Director
LAWES, Gary Ian
Resigned: 30 August 2002
Appointed Date: 23 July 2001
66 years old

Director
LETHBRIDGE, Paul Distin
Resigned: 30 July 2004
Appointed Date: 19 August 2002
68 years old

Director
PERRY, Kathryn Heather
Resigned: 26 March 2004
Appointed Date: 22 April 2003
64 years old

Director
REISCHBOECK, Johannes
Resigned: 31 December 2011
Appointed Date: 01 September 2008
65 years old

Director
SAWYER, Mark
Resigned: 29 October 2004
Appointed Date: 28 July 2004
69 years old

Director
SERES, Attila
Resigned: 31 October 2014
Appointed Date: 01 January 2012
50 years old

Persons With Significant Control

Graphisoft Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAPHISOFT UK LIMITED Events

18 Jan 2017
Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR to Harman House George Street Uxbridge UB8 1QQ on 18 January 2017
18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
15 Mar 2016
Full accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,857,500

25 Sep 2015
Full accounts made up to 31 December 2014
...
... and 105 more events
30 May 1989
Return made up to 24/05/89; full list of members

06 May 1988
Accounts for a small company made up to 31 December 1987

06 May 1988
Return made up to 25/04/88; full list of members

15 May 1987
Accounts made up to 31 December 1986

15 May 1987
Return made up to 07/04/87; full list of members