HYPERCOM EMEA LTD
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AD

Company number 05058125
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address SYMPHONY HOUSE 7 COWLEY BUSINESS PARK, HIGH STREET COWLEY, UXBRIDGE, UB8 2AD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Full accounts made up to 31 October 2015. The most likely internet sites of HYPERCOM EMEA LTD are www.hypercomemea.co.uk, and www.hypercom-emea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Hypercom Emea Ltd is a Private Limited Company. The company registration number is 05058125. Hypercom Emea Ltd has been working since 27 February 2004. The present status of the company is Active. The registered address of Hypercom Emea Ltd is Symphony House 7 Cowley Business Park High Street Cowley Uxbridge Ub8 2ad. . LIU, Albert Yun-Quan is a Secretary of the company. LIU, Albert Yun-Quan is a Director of the company. ROTHMAN, Marc Evan is a Director of the company. Secretary BISHOP, Claire Jean has been resigned. Secretary REICH, Douglas Joseph has been resigned. Secretary SANDBACH, Ian has been resigned. Secretary SATCHELL, Edward John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALEXANDER, Christopher Steffens has been resigned. Director BISHOP, Claire Jean has been resigned. Director BLUMENTHAL, Guilherme has been resigned. Director BURGER, Shaun has been resigned. Director CHATROODI AMINAEE, Kazem Mohammad has been resigned. Director CROOT, Martin has been resigned. Director DYKES, Robert Roscoe Bernard has been resigned. Director KEIPER, William has been resigned. Director LIGUORI, Thomas has been resigned. Director MCGEOGHAN, Sean Fergal has been resigned. Director REICH, Douglas Joseph has been resigned. Director SABOL, Thomas Bernard has been resigned. Director SANDBACH, Ian has been resigned. Director SATCHELL, Edward John has been resigned. Director SMOLAK, John Walter has been resigned. Director TARTAVULL, Phillipe Jean has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LIU, Albert Yun-Quan
Appointed Date: 19 October 2011

Director
LIU, Albert Yun-Quan
Appointed Date: 30 August 2011
53 years old

Director
ROTHMAN, Marc Evan
Appointed Date: 01 March 2013
60 years old

Resigned Directors

Secretary
BISHOP, Claire Jean
Resigned: 22 October 2010
Appointed Date: 06 July 2006

Secretary
REICH, Douglas Joseph
Resigned: 19 October 2011
Appointed Date: 27 February 2004

Secretary
SANDBACH, Ian
Resigned: 06 July 2006
Appointed Date: 01 April 2005

Secretary
SATCHELL, Edward John
Resigned: 03 February 2005
Appointed Date: 27 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2004
Appointed Date: 27 February 2004

Director
ALEXANDER, Christopher Steffens
Resigned: 31 March 2005
Appointed Date: 27 February 2004
77 years old

Director
BISHOP, Claire Jean
Resigned: 22 October 2010
Appointed Date: 06 July 2006
58 years old

Director
BLUMENTHAL, Guilherme
Resigned: 10 October 2005
Appointed Date: 27 February 2004
65 years old

Director
BURGER, Shaun
Resigned: 09 April 2013
Appointed Date: 19 October 2011
50 years old

Director
CHATROODI AMINAEE, Kazem Mohammad
Resigned: 19 October 2011
Appointed Date: 15 August 2007
63 years old

Director
CROOT, Martin
Resigned: 05 June 2006
Appointed Date: 01 April 2005
60 years old

Director
DYKES, Robert Roscoe Bernard
Resigned: 01 March 2013
Appointed Date: 30 August 2011
76 years old

Director
KEIPER, William
Resigned: 15 August 2007
Appointed Date: 01 April 2005
74 years old

Director
LIGUORI, Thomas
Resigned: 22 February 2008
Appointed Date: 04 January 2006
67 years old

Director
MCGEOGHAN, Sean Fergal
Resigned: 09 July 2013
Appointed Date: 19 October 2011
56 years old

Director
REICH, Douglas Joseph
Resigned: 19 October 2011
Appointed Date: 04 January 2006
82 years old

Director
SABOL, Thomas Bernard
Resigned: 19 October 2011
Appointed Date: 15 February 2010
66 years old

Director
SANDBACH, Ian
Resigned: 06 July 2006
Appointed Date: 01 April 2005
60 years old

Director
SATCHELL, Edward John
Resigned: 03 February 2005
Appointed Date: 27 February 2004
81 years old

Director
SMOLAK, John Walter
Resigned: 21 March 2005
Appointed Date: 27 February 2004
76 years old

Director
TARTAVULL, Phillipe Jean
Resigned: 19 October 2011
Appointed Date: 15 August 2007
68 years old

Persons With Significant Control

Verifone Systems Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HYPERCOM EMEA LTD Events

27 Sep 2016
Confirmation statement made on 22 August 2016 with updates
27 Sep 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
29 Jul 2016
Full accounts made up to 31 October 2015
23 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 611

23 Sep 2015
Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015
...
... and 83 more events
01 Jun 2004
Director's particulars changed
20 May 2004
Accounting reference date shortened from 28/02/05 to 31/12/04
20 May 2004
Registered office changed on 20/05/04 from: 39TH floor, one canada square canary wharf london E14 5NZ
27 Feb 2004
Secretary resigned
27 Feb 2004
Incorporation

HYPERCOM EMEA LTD Charges

6 April 2009
Deed of charge over credit balances
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 February 2008
Debenture
Delivered: 22 February 2008
Status: Satisfied on 10 August 2011
Persons entitled: Bank of America N.A.
Description: Fixed and floating charge over the undertaking and all…