TOUCH ID LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4AW

Company number 08803945
Status Active
Incorporation Date 5 December 2013
Company Type Private Limited Company
Address 5TH FLOOR 24, OLD BOND STREET, LONDON, W1S 4AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Satisfaction of charge 088039450002 in full; Director's details changed for Mr Peter Martin Ward on 19 September 2016. The most likely internet sites of TOUCH ID LIMITED are www.touchid.co.uk, and www.touch-id.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Touch Id Limited is a Private Limited Company. The company registration number is 08803945. Touch Id Limited has been working since 05 December 2013. The present status of the company is Active. The registered address of Touch Id Limited is 5th Floor 24 Old Bond Street London W1s 4aw. . CONSTABLE, Jamie is a Secretary of the company. WARD, Peter is a Secretary of the company. RJP SECRETARIES LIMITED is a Secretary of the company. CONSTABLE, Jamie Christopher is a Director of the company. EMMERSON, Philip Raymond is a Director of the company. WARD, Peter Martin is a Director of the company. OBS 24 LLP is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CONSTABLE, Jamie
Appointed Date: 05 December 2013

Secretary
WARD, Peter
Appointed Date: 05 December 2013

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 05 December 2013

Director
CONSTABLE, Jamie Christopher
Appointed Date: 05 December 2013
60 years old

Director
EMMERSON, Philip Raymond
Appointed Date: 01 September 2015
54 years old

Director
WARD, Peter Martin
Appointed Date: 05 December 2013
65 years old

Director
OBS 24 LLP
Appointed Date: 05 December 2013

Persons With Significant Control

Mr Jamie Christopher Constable
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Martin Ward
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

TOUCH ID LIMITED Events

09 Dec 2016
Confirmation statement made on 5 December 2016 with updates
17 Nov 2016
Satisfaction of charge 088039450002 in full
29 Sep 2016
Director's details changed for Mr Peter Martin Ward on 19 September 2016
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Resolutions
  • RES13 ‐ Section 175 ca 2006, company business 08/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 4 more events
11 Sep 2015
Appointment of Philip Raymond Emmerson as a director on 1 September 2015
06 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Feb 2015
Registration of charge 088039450001, created on 18 February 2015
23 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1

05 Dec 2013
Incorporation
Statement of capital on 2013-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

TOUCH ID LIMITED Charges

11 December 2015
Charge code 0880 3945 0002
Delivered: 16 December 2015
Status: Satisfied on 17 November 2016
Persons entitled: Michael William Cantillon
Description: Contains fixed charge…
18 February 2015
Charge code 0880 3945 0001
Delivered: 20 February 2015
Status: Satisfied on 16 December 2015
Persons entitled: Praxis Nominees Limited
Description: Contains fixed charge…