GEMALTO UK LIMITED
FAREHAM AXALTO UK LIMITED SCHLUMBERGERSEMA CARDS LIMITED BULL CARD SYSTEMS LIMITED NBS BULL CARD SYSTEMS LIMITED NBS LIMITED

Hellopages » Hampshire » Winchester » PO15 5RX
Company number 01278148
Status Active
Incorporation Date 22 September 1976
Company Type Private Limited Company
Address CONCORDE WAY, SEGENSWORTH NORTH, FAREHAM, HAMPSHIRE, PO15 5RX
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 62020 - Information technology consultancy activities, 71129 - Other engineering activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Appointment of Ms Cherry Ruegg as a secretary on 18 July 2016. The most likely internet sites of GEMALTO UK LIMITED are www.gemaltouk.co.uk, and www.gemalto-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Fareham Rail Station is 2.5 miles; to St Denys Rail Station is 7.3 miles; to Ryde Pier Head Rail Station is 9.7 miles; to Ryde St Johns Road Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemalto Uk Limited is a Private Limited Company. The company registration number is 01278148. Gemalto Uk Limited has been working since 22 September 1976. The present status of the company is Active. The registered address of Gemalto Uk Limited is Concorde Way Segensworth North Fareham Hampshire Po15 5rx. . RUEGG, Cherry is a Secretary of the company. SMITH, Lloyd Spencer is a Secretary of the company. BERG, Howard is a Director of the company. FRANCIS, Susan Jane is a Director of the company. RUEGG, Cherry is a Director of the company. SMITH, Lloyd Spencer is a Director of the company. Secretary AMIRI, Reza has been resigned. Secretary BENITO WORMANN, Nicolas has been resigned. Secretary DROY MOORE, Pauline has been resigned. Secretary FREDON, Pierre has been resigned. Secretary GARLICK, Roger Harry has been resigned. Secretary HANCOCK, Adrian John has been resigned. Secretary HAYENGA, Hester Elizabeth has been resigned. Secretary RAY, Neil has been resigned. Secretary RUTHERFORD, John Kenneth has been resigned. Director AHLUWALIA, Davinder Singh has been resigned. Director AMAROU, Jean-Pierre has been resigned. Director AMIRI, Reza has been resigned. Director BALL, Anthony Michael has been resigned. Director BRUCE, Andrew Birrell has been resigned. Director CAMBRIEL, Philippe has been resigned. Director CASGRAIN, Timothy Wilson has been resigned. Director COPPENS, Jean-Louis has been resigned. Director FAULKNER, Patrick Edward has been resigned. Director FREDON, Pierre has been resigned. Director GARLICK, Roger Harry has been resigned. Director GIBSON, John Leonard has been resigned. Director GOLDBY, Alan John has been resigned. Director HANCOCK, Adrian John has been resigned. Director HAYENGA, Hester Elizabeth has been resigned. Director KIVENKO, Ken has been resigned. Director KNIGHT, Michael Herbert Halsey has been resigned. Director LEVY, David has been resigned. Director MUSCAT, Charles has been resigned. Director PRADIER, Eric has been resigned. Director RAY, Neil has been resigned. Director RUTHERFORD, John Kenneth has been resigned. Director SUTTON, Mark John has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
RUEGG, Cherry
Appointed Date: 18 July 2016

Secretary
SMITH, Lloyd Spencer
Appointed Date: 29 November 2006

Director
BERG, Howard
Appointed Date: 10 June 2004
64 years old

Director
FRANCIS, Susan Jane
Appointed Date: 07 February 2013
64 years old

Director
RUEGG, Cherry
Appointed Date: 01 April 2016
42 years old

Director
SMITH, Lloyd Spencer
Appointed Date: 09 October 2006
57 years old

Resigned Directors

Secretary
AMIRI, Reza
Resigned: 20 March 1998
Appointed Date: 25 January 1993

Secretary
BENITO WORMANN, Nicolas
Resigned: 30 June 2016
Appointed Date: 10 June 2004

Secretary
DROY MOORE, Pauline
Resigned: 25 June 2004
Appointed Date: 12 September 2002

Secretary
FREDON, Pierre
Resigned: 09 March 2001
Appointed Date: 20 March 1998

Secretary
GARLICK, Roger Harry
Resigned: 31 August 1992

Secretary
HANCOCK, Adrian John
Resigned: 31 October 2006
Appointed Date: 10 June 2004

Secretary
HAYENGA, Hester Elizabeth
Resigned: 08 February 1993
Appointed Date: 01 September 1992

Secretary
RAY, Neil
Resigned: 11 June 2004
Appointed Date: 09 March 2001

Secretary
RUTHERFORD, John Kenneth
Resigned: 20 March 1998
Appointed Date: 15 May 1996

Director
AHLUWALIA, Davinder Singh
Resigned: 09 March 2001
Appointed Date: 26 October 1999
73 years old

Director
AMAROU, Jean-Pierre
Resigned: 02 May 2000
Appointed Date: 25 October 1999
77 years old

Director
AMIRI, Reza
Resigned: 20 March 1998
Appointed Date: 25 January 1993
86 years old

Director
BALL, Anthony Michael
Resigned: 31 March 2007
Appointed Date: 10 June 2004
59 years old

Director
BRUCE, Andrew Birrell
Resigned: 28 May 2012
Appointed Date: 09 March 2001
66 years old

Director
CAMBRIEL, Philippe
Resigned: 09 March 2001
Appointed Date: 29 August 2000
67 years old

Director
CASGRAIN, Timothy Wilson
Resigned: 15 May 1996
77 years old

Director
COPPENS, Jean-Louis
Resigned: 25 October 1999
Appointed Date: 20 March 1998
80 years old

Director
FAULKNER, Patrick Edward
Resigned: 17 September 2015
Appointed Date: 08 October 2014
60 years old

Director
FREDON, Pierre
Resigned: 25 July 2002
Appointed Date: 20 March 1998
70 years old

Director
GARLICK, Roger Harry
Resigned: 31 August 1992
80 years old

Director
GIBSON, John Leonard
Resigned: 09 March 2001
Appointed Date: 01 August 2000
73 years old

Director
GOLDBY, Alan John
Resigned: 11 June 2004
Appointed Date: 09 March 2001
76 years old

Director
HANCOCK, Adrian John
Resigned: 31 October 2006
Appointed Date: 10 June 2004
61 years old

Director
HAYENGA, Hester Elizabeth
Resigned: 08 February 1993
Appointed Date: 01 September 1992
69 years old

Director
KIVENKO, Ken
Resigned: 20 March 1998
Appointed Date: 19 February 1996
83 years old

Director
KNIGHT, Michael Herbert Halsey
Resigned: 15 February 1993
76 years old

Director
LEVY, David
Resigned: 09 March 2001
Appointed Date: 13 May 1998
66 years old

Director
MUSCAT, Charles
Resigned: 23 June 1992
Appointed Date: 01 June 1991
83 years old

Director
PRADIER, Eric
Resigned: 25 October 1999
Appointed Date: 20 March 1998
68 years old

Director
RAY, Neil
Resigned: 11 June 2004
Appointed Date: 01 February 2002
76 years old

Director
RUTHERFORD, John Kenneth
Resigned: 20 March 1998
Appointed Date: 15 May 1996
68 years old

Director
SUTTON, Mark John
Resigned: 03 May 2016
Appointed Date: 01 May 2009
58 years old

Persons With Significant Control

Gemalto N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEMALTO UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 9 September 2016 with updates
18 Jul 2016
Appointment of Ms Cherry Ruegg as a secretary on 18 July 2016
18 Jul 2016
Termination of appointment of Nicolas Benito Wormann as a secretary on 30 June 2016
04 May 2016
Termination of appointment of Mark John Sutton as a director on 3 May 2016
...
... and 187 more events
27 May 1986
Return made up to 31/12/85; full list of members

27 May 1986
Secretary's particulars changed

24 Apr 1984
Company name changed\certificate issued on 24/04/84
22 Sep 1976
Certificate of incorporation
22 Sep 1976
Incorporation

GEMALTO UK LIMITED Charges

13 August 2007
Debenture
Delivered: 15 August 2007
Status: Satisfied on 28 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1997
Supplemental security document
Delivered: 16 January 1998
Status: Satisfied on 22 April 1998
Persons entitled: Citicorp Usa, Inc. (The "Agent") as Agent and Trustee for the Finance Parties
Description: Land and buildings at unit 1 byfleet technical centre…
13 June 1997
Security document
Delivered: 28 June 1997
Status: Satisfied on 22 April 1998
Persons entitled: Citicorp Usa, Inc. as Agent and Trustee for the Finance Parties
Description: By way of a first legal mortgage the l/h property with…
29 June 1988
Security agreement
Delivered: 18 July 1988
Status: Satisfied on 7 April 1998
Persons entitled: Lloyds Bank Canada.
Description: Fixed and floating charges over the undertaking and all…
5 August 1987
General security agreement.
Delivered: 14 August 1987
Status: Satisfied on 7 April 1998
Persons entitled: National Business Systems Inc.
Description: For details of property charged see form 395 and…
31 March 1982
Debenture
Delivered: 20 April 1982
Status: Satisfied on 7 December 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…