FUJITSU SERVICES (MANAGED SERVICES) LIMITED
ICL MANAGED SERVICES LIMITED BURSTENIGMA LIMITED

Hellopages » Greater London » Westminster » W1U 3BW

Company number 03808951
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address 22 BAKER STREET, LONDON, W1U 3BW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of FUJITSU SERVICES (MANAGED SERVICES) LIMITED are www.fujitsuservicesmanagedservices.co.uk, and www.fujitsu-services-managed-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Fujitsu Services Managed Services Limited is a Private Limited Company. The company registration number is 03808951. Fujitsu Services Managed Services Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Fujitsu Services Managed Services Limited is 22 Baker Street London W1u 3bw. . HITCHING, Rachel Heulwen is a Secretary of the company. AUDLEY-MILLER, Tomas James is a Director of the company. HOOLES, Andrew Jonathan is a Director of the company. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary SCOTT, Roderick Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLNUTT, Richard Andrew James has been resigned. Director BAKER, Mark Joseph has been resigned. Director EARL, Peter Robert has been resigned. Director FAULL, Michele Jean has been resigned. Director GIBSON, Alan James has been resigned. Director HARRIS, Brian has been resigned. Director PITMAN, April has been resigned. Director ROWLEY, Peter John has been resigned. Director SMITH, Jonathan David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HITCHING, Rachel Heulwen
Appointed Date: 28 February 2002

Director
AUDLEY-MILLER, Tomas James
Appointed Date: 31 July 2014
48 years old

Director
HOOLES, Andrew Jonathan
Appointed Date: 14 December 2011
56 years old

Resigned Directors

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 20 August 1999
Appointed Date: 05 August 1999

Secretary
SCOTT, Roderick Frank
Resigned: 28 February 2002
Appointed Date: 20 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 1999
Appointed Date: 19 July 1999

Director
ALLNUTT, Richard Andrew James
Resigned: 15 October 2005
Appointed Date: 25 October 2000
73 years old

Director
BAKER, Mark Joseph
Resigned: 27 June 2014
Appointed Date: 25 January 2006
56 years old

Director
EARL, Peter Robert
Resigned: 28 June 2002
Appointed Date: 15 August 2000
65 years old

Director
FAULL, Michele Jean
Resigned: 24 October 2000
Appointed Date: 20 August 1999
64 years old

Director
GIBSON, Alan James
Resigned: 15 August 2000
Appointed Date: 20 August 1999
70 years old

Director
HARRIS, Brian
Resigned: 05 May 2004
Appointed Date: 28 June 2002
78 years old

Director
PITMAN, April
Resigned: 25 January 2006
Appointed Date: 18 June 2004
71 years old

Director
ROWLEY, Peter John
Resigned: 14 September 2009
Appointed Date: 15 October 2005
70 years old

Director
SMITH, Jonathan David
Resigned: 14 December 2011
Appointed Date: 28 September 2009
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 August 1999
Appointed Date: 19 July 1999

Director
MASONS NOMINEES LIMITED
Resigned: 20 August 1999
Appointed Date: 05 August 1999

Persons With Significant Control

Fujitsu Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUJITSU SERVICES (MANAGED SERVICES) LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 19 July 2016 with updates
04 Dec 2015
Full accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 94,000

09 Jan 2015
Full accounts made up to 31 March 2014
...
... and 78 more events
16 Aug 1999
New secretary appointed
16 Aug 1999
New director appointed
16 Aug 1999
Registered office changed on 16/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
09 Aug 1999
Company name changed burstenigma LIMITED\certificate issued on 09/08/99
19 Jul 1999
Incorporation

FUJITSU SERVICES (MANAGED SERVICES) LIMITED Charges

15 September 1999
Mortgage of shares
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Limited
Description: A security interest in all shares and all dividends paid or…