UNIQUE ID SOFTWARE LIMITED
LONDON SALMONCHARM LIMITED

Hellopages » Greater London » Westminster » W1F 9SJ

Company number 03514013
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address 57/59 BEAK STREET, LONDON, UNITED KINGDOM, W1F 9SJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of UNIQUE ID SOFTWARE LIMITED are www.uniqueidsoftware.co.uk, and www.unique-id-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Unique Id Software Limited is a Private Limited Company. The company registration number is 03514013. Unique Id Software Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Unique Id Software Limited is 57 59 Beak Street London United Kingdom W1f 9sj. . JAMESON, Richard Morpeth is a Director of the company. PARISH, Stephen is a Director of the company. Secretary DUNCAN, William Grant has been resigned. Secretary VERBE, Penny has been resigned. Secretary WALLACE, Alexander David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GORNALL, Simon has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WALLACE, Alexander David has been resigned. Director WILDIG, Mark Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JAMESON, Richard Morpeth
Appointed Date: 21 October 2008
61 years old

Director
PARISH, Stephen
Appointed Date: 21 October 2008
60 years old

Resigned Directors

Secretary
DUNCAN, William Grant
Resigned: 09 February 2012
Appointed Date: 01 February 2012

Secretary
VERBE, Penny
Resigned: 27 January 2010
Appointed Date: 04 October 2001

Secretary
WALLACE, Alexander David
Resigned: 01 October 2001
Appointed Date: 05 March 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 March 1998
Appointed Date: 19 February 1998

Director
GORNALL, Simon
Resigned: 01 September 2001
Appointed Date: 05 March 1998
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 March 1998
Appointed Date: 19 February 1998

Director
WALLACE, Alexander David
Resigned: 04 September 2001
Appointed Date: 05 March 1998
57 years old

Director
WILDIG, Mark Anthony
Resigned: 27 January 2010
Appointed Date: 05 March 1998
64 years old

Persons With Significant Control

Smoke & Mirrors Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

UNIQUE ID SOFTWARE LIMITED Events

06 Apr 2017
Confirmation statement made on 19 February 2017 with updates
15 Feb 2017
Accounts for a dormant company made up to 31 December 2016
04 Mar 2016
Accounts for a dormant company made up to 31 December 2015
19 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 66 more events
10 Mar 1998
Registered office changed on 10/03/98 from: 120 east road london N1 6AA
10 Mar 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Mar 1998
£ nc 1000/100000 05/03/98
19 Feb 1998
Incorporation