DISPLAYLINK (UK) LIMITED
CAMBRIDGE NEWNHAM RESEARCH LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0GF

Company number 04811048
Status Active
Incorporation Date 25 June 2003
Company Type Private Limited Company
Address 140 SCIENCE PARK, MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0GF
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 9,337,223 ; Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 7 in full. The most likely internet sites of DISPLAYLINK (UK) LIMITED are www.displaylinkuk.co.uk, and www.displaylink-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Displaylink Uk Limited is a Private Limited Company. The company registration number is 04811048. Displaylink Uk Limited has been working since 25 June 2003. The present status of the company is Active. The registered address of Displaylink Uk Limited is 140 Science Park Milton Road Cambridge England Cb4 0gf. . LEE, John is a Secretary of the company. DUNCAN, Alan George is a Director of the company. EVANS, William Mark is a Director of the company. HAPPEL III, Henry Howard is a Director of the company. JACKSON, Martin Kirk is a Director of the company. KOCH, Hans-Dieter Otto, Dr is a Director of the company. MOORING, David is a Director of the company. O'KEEFFE, Graham William is a Director of the company. Secretary GIBSON, Guy Robert Stewart has been resigned. Secretary HEYDON, Michelle Louise has been resigned. Secretary KELLET, Iain has been resigned. Secretary LEDZION, Michael Donald has been resigned. Secretary MARTYN, John Hocken has been resigned. Secretary MELIKAN, Rose Anne, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ENSLEY, Craig Houston has been resigned. Director FARZANEH, Hamid has been resigned. Director GIBSON, Martin Charles has been resigned. Director KING, Martin Towle has been resigned. Director LEDZION, Michael Donald has been resigned. Director O'KEEFFE, Graham William has been resigned. Director SCHROECK, Maximilian, Dr has been resigned. Director STAFFORD-FRASER, James Quentin, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
LEE, John
Appointed Date: 22 June 2011

Director
DUNCAN, Alan George
Appointed Date: 18 July 2006
77 years old

Director
EVANS, William Mark
Appointed Date: 31 May 2005
68 years old

Director
HAPPEL III, Henry Howard
Appointed Date: 31 May 2005
80 years old

Director
JACKSON, Martin Kirk
Appointed Date: 31 May 2005
66 years old

Director
KOCH, Hans-Dieter Otto, Dr
Appointed Date: 31 January 2014
72 years old

Director
MOORING, David
Appointed Date: 18 July 2006
66 years old

Director
O'KEEFFE, Graham William
Appointed Date: 22 June 2011
62 years old

Resigned Directors

Secretary
GIBSON, Guy Robert Stewart
Resigned: 21 March 2011
Appointed Date: 28 November 2008

Secretary
HEYDON, Michelle Louise
Resigned: 31 May 2005
Appointed Date: 12 July 2004

Secretary
KELLET, Iain
Resigned: 25 January 2008
Appointed Date: 09 February 2007

Secretary
LEDZION, Michael Donald
Resigned: 04 July 2008
Appointed Date: 08 February 2008

Secretary
MARTYN, John Hocken
Resigned: 09 February 2007
Appointed Date: 31 May 2005

Secretary
MELIKAN, Rose Anne, Dr
Resigned: 12 July 2004
Appointed Date: 25 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 June 2003
Appointed Date: 25 June 2003

Director
ENSLEY, Craig Houston
Resigned: 30 June 2011
Appointed Date: 23 November 2009
75 years old

Director
FARZANEH, Hamid
Resigned: 22 May 2009
Appointed Date: 11 May 2006
76 years old

Director
GIBSON, Martin Charles
Resigned: 26 February 2009
Appointed Date: 31 May 2005
54 years old

Director
KING, Martin Towle
Resigned: 18 November 2004
Appointed Date: 25 June 2003
75 years old

Director
LEDZION, Michael Donald
Resigned: 11 May 2006
Appointed Date: 31 May 2005
58 years old

Director
O'KEEFFE, Graham William
Resigned: 08 March 2011
Appointed Date: 26 February 2009
62 years old

Director
SCHROECK, Maximilian, Dr
Resigned: 31 January 2014
Appointed Date: 27 September 2011
62 years old

Director
STAFFORD-FRASER, James Quentin, Dr
Resigned: 31 May 2005
Appointed Date: 25 June 2003
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 June 2003
Appointed Date: 25 June 2003

DISPLAYLINK (UK) LIMITED Events

27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 9,337,223

08 May 2016
Group of companies' accounts made up to 31 December 2015
28 Jan 2016
Satisfaction of charge 7 in full
27 Nov 2015
Registered office address changed from Mount Pleasant House Mount Pleasant Cambridge CB3 0RN to 140 Science Park Milton Road Cambridge CB4 0GF on 27 November 2015
11 Sep 2015
Satisfaction of charge 8 in full
...
... and 134 more events
09 Jul 2003
New director appointed
09 Jul 2003
New secretary appointed
08 Jul 2003
Secretary resigned
08 Jul 2003
Director resigned
25 Jun 2003
Incorporation

DISPLAYLINK (UK) LIMITED Charges

23 July 2012
Patent security agreement
Delivered: 8 August 2012
Status: Satisfied on 11 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Patents being screen multiplexing app/reg…
23 July 2012
Debenture
Delivered: 31 July 2012
Status: Satisfied on 11 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2012
Rent deposit deed
Delivered: 20 July 2012
Status: Satisfied on 28 January 2016
Persons entitled: Universities Superannuation Scheme Limited
Description: The initial rent deposit being £43,084 see image for full…
5 October 2010
Debenture
Delivered: 13 October 2010
Status: Satisfied on 29 August 2012
Persons entitled: Venture Lending & Leasing V, Inc and Venture Lending & Leasing Vi, Inc
Description: Fixed and floating charge over the undertaking and all…
18 November 2008
Deposit agreement to secure own liabilities
Delivered: 20 November 2008
Status: Satisfied on 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 April 2008
Rent deposit deed
Delivered: 24 April 2008
Status: Satisfied on 7 July 2012
Persons entitled: Universities Superannuation Scheme Limited
Description: By way of charge with full title guarantee: (a) the initial…
7 December 2006
Rent deposit deed
Delivered: 21 December 2006
Status: Satisfied on 7 July 2012
Persons entitled: Universities Superannuation Scheme Limited
Description: By way of first fixed charge with full title guarantee the…
14 July 2005
Rent deposit deed
Delivered: 21 July 2005
Status: Satisfied on 7 July 2012
Persons entitled: Universities Superannuation Scheme Limited
Description: £16,128.75 the rent deposit and all sums that may be paid…
5 December 2003
Deed of deposit
Delivered: 12 December 2003
Status: Satisfied on 7 July 2012
Persons entitled: Scientific Generics Limited
Description: The sum of £14,342.34 deposited by the company and all…