IDENTITY LIMITED
LONDON ALTRIM LIMITED

Hellopages » Greater London » Westminster » W1G 9TB

Company number 04147420
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address C/O BERLEY, 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Termination of appointment of Lisa-Marie Roser as a director on 7 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of IDENTITY LIMITED are www.identity.co.uk, and www.identity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Identity Limited is a Private Limited Company. The company registration number is 04147420. Identity Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of Identity Limited is C O Berley 76 New Cavendish Street London W1g 9tb. . SILVESTER, Paul Richard is a Secretary of the company. RICHMOND, Tracy Lynn is a Director of the company. ROBERTSON, Simon Ian is a Director of the company. SILVESTER, Paul Richard is a Director of the company. SPENCER, Andrew is a Director of the company. STUART, Catherine is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ROSER, Lisa-Marie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
SILVESTER, Paul Richard
Appointed Date: 05 February 2001

Director
RICHMOND, Tracy Lynn
Appointed Date: 01 July 2015
62 years old

Director
ROBERTSON, Simon Ian
Appointed Date: 05 February 2001
64 years old

Director
SILVESTER, Paul Richard
Appointed Date: 05 February 2001
75 years old

Director
SPENCER, Andrew
Appointed Date: 03 January 2006
55 years old

Director
STUART, Catherine
Appointed Date: 01 July 2015
60 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 February 2001
Appointed Date: 25 January 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 February 2001
Appointed Date: 25 January 2001
35 years old

Director
ROSER, Lisa-Marie
Resigned: 07 December 2016
Appointed Date: 13 April 2006
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 February 2001
Appointed Date: 25 January 2001

Persons With Significant Control

Mr Simon Ian Robertson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Richard Silvester
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IDENTITY LIMITED Events

31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
22 Dec 2016
Termination of appointment of Lisa-Marie Roser as a director on 7 December 2016
26 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,434

27 Jan 2016
Director's details changed for Ms Catherine Stuart on 25 January 2016
...
... and 57 more events
21 Feb 2001
Registered office changed on 21/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

12 Feb 2001
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Feb 2001
£ nc 100/10000 05/02/01
25 Jan 2001
Incorporation

IDENTITY LIMITED Charges

17 December 2010
Debenture
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2003
Rent deposit deed
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: N C D Lithgow, T W Riddell-Webster, R P Lithgow and S Lyon
Description: The deposit account.
22 March 2001
Debenture
Delivered: 28 March 2001
Status: Satisfied on 21 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…