UBIQUISYS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05247998
CategoryPrivate Limited Company
Incorporated01 Oct 2004
Age19 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution02 Apr 2021
Years3 years, 2 months

SUMMARY

UBIQUISYS LIMITED is an dissolved private limited company with number 05247998. It was incorporated 19 years, 8 months, 1 day ago, on 01 October 2004 and it was dissolved 3 years, 2 months ago, on 02 April 2021. The company address is 1 More London Place, London, SE1 2AF.



People

RASHID, Sajaid

Director

Director

ACTIVE

Assigned on 16 Mar 2017

Current time on role 7 years, 2 months, 17 days

RUSSELL, Jeffery John

Director

Accountant

ACTIVE

Assigned on 08 Jan 2014

Current time on role 10 years, 4 months, 25 days

DUNN, Steve

Secretary

RESIGNED

Assigned on 11 May 2007

Resigned on 31 Aug 2009

Time on role 2 years, 3 months, 20 days

QUINN, David John

Secretary

Company Secretary

RESIGNED

Assigned on 12 Nov 2004

Resigned on 25 Oct 2005

Time on role 11 months, 13 days

BRIGHTON SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 05 Oct 2004

Time on role 4 days

OVALSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 May 2009

Resigned on 23 May 2013

Time on role 4 years, 11 days

WCPHD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Oct 2005

Resigned on 27 Apr 2009

Time on role 3 years, 6 months, 1 day

BIRD, Malcolm Graham

Director

Director

RESIGNED

Assigned on 08 Nov 2005

Resigned on 29 Feb 2008

Time on role 2 years, 3 months, 21 days

BORNHAUSSER, Michael

Director

Managing Director

RESIGNED

Assigned on 17 Jun 2010

Resigned on 23 May 2013

Time on role 2 years, 11 months, 6 days

CHALFEN, Michael Hilary

Director

Venture Capitalist

RESIGNED

Assigned on 14 Dec 2011

Resigned on 23 May 2013

Time on role 1 year, 5 months, 9 days

COURT, Frederic Paul

Director

Venture Capitalist

RESIGNED

Assigned on 22 Oct 2009

Resigned on 14 Dec 2011

Time on role 2 years, 1 month, 23 days

DE RYCKER, Sonali

Director

Director

RESIGNED

Assigned on 26 Jun 2009

Resigned on 02 Aug 2011

Time on role 2 years, 1 month, 6 days

FIDELMAN, Barry

Director

Venture Capitalist

RESIGNED

Assigned on 01 Jan 2011

Resigned on 23 May 2013

Time on role 2 years, 4 months, 22 days

FRANKS, William Robert David

Director

Consultant

RESIGNED

Assigned on 12 Nov 2004

Resigned on 23 May 2013

Time on role 8 years, 6 months, 11 days

FRENCH, Richard Anthony Lister

Director

Director Legal Services

RESIGNED

Assigned on 23 May 2013

Resigned on 24 Nov 2013

Time on role 6 months, 1 day

GALLAGHER, Patrick Terence

Director

Director

RESIGNED

Assigned on 01 Mar 2008

Resigned on 31 Mar 2012

Time on role 4 years, 30 days

GIBSON, Martin Charles

Director

Investment Advisor

RESIGNED

Assigned on 02 Aug 2011

Resigned on 23 May 2013

Time on role 1 year, 9 months, 21 days

GILBERT, Christopher George

Director

Ceo

RESIGNED

Assigned on 12 Jun 2006

Resigned on 23 May 2014

Time on role 7 years, 11 months, 11 days

GORMAN, Mark Thomas

Director

Vice President, Law And Deputy General Counsel

RESIGNED

Assigned on 23 May 2013

Resigned on 22 Apr 2020

Time on role 6 years, 10 months, 30 days

KEEVILL, Peter Anthony

Director

Consultant

RESIGNED

Assigned on 12 Nov 2004

Resigned on 04 Aug 2006

Time on role 1 year, 8 months, 22 days

MCKAY, Jonathan

Director

Chairman

RESIGNED

Assigned on 01 Apr 2012

Resigned on 23 May 2013

Time on role 1 year, 1 month, 22 days

MCNAIR, Martin Alexander

Director

Venture Capitalist

RESIGNED

Assigned on 04 Aug 2006

Resigned on 28 Sep 2009

Time on role 3 years, 1 month, 24 days

O'KEEFE, Graham William

Director

Investment Advisor

RESIGNED

Assigned on 04 Aug 2006

Resigned on 31 Dec 2010

Time on role 4 years, 4 months, 27 days

RELANDER, Kaj-Erik

Director

General Partner

RESIGNED

Assigned on 04 Aug 2006

Resigned on 26 Jun 2009

Time on role 2 years, 10 months, 22 days

SCHUCH, Leonard Gerard

Director

Consultant

RESIGNED

Assigned on 12 Nov 2004

Resigned on 04 Aug 2006

Time on role 1 year, 8 months, 22 days

SLOVES, Evan Barry

Director

Vice President, Law And Deputy General Counsel

RESIGNED

Assigned on 23 May 2013

Resigned on 22 Apr 2020

Time on role 6 years, 10 months, 30 days

SWEET, David James

Director

Chartered Accountant

RESIGNED

Assigned on 23 May 2013

Resigned on 16 Mar 2017

Time on role 3 years, 9 months, 24 days

BRIGHTON DIRECTOR LTD

Corporate-nominee-director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 05 Oct 2004

Time on role 4 days


Some Companies

ABERYSTWYTH MARINA LIMITED

CARDIFF MARINE VILLAGE,CARDIFF,CF11 8TU

Number:09426470
Status:ACTIVE
Category:Private Limited Company

BONDING LTD

119 STANLEY ROAD,CARSHALTON,SM5 4LW

Number:09986511
Status:ACTIVE
Category:Private Limited Company

CATHERINE VILLAS WINDSOR LTD

160 ST LEONARDS RD,WINDSOR,SL4 3DL

Number:10594396
Status:ACTIVE
Category:Private Limited Company

DANSTAN (PROPERTIES) LIMITED

36 BEECH AVENUE,BIRMINGHAM,B32 2UB

Number:03736880
Status:ACTIVE
Category:Private Limited Company

PCP HEATING LIMITED

28 TEMPLE WAY,BIRMINGHAM,B46 1HN

Number:09999442
Status:ACTIVE
Category:Private Limited Company

THE MOLYNEUX NETWORK LTD

15-17 MIDDLE STREET,BRIGHTON,BN1 1AL

Number:11159908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source