ONE IDENTITY (UK) LIMITED

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.10005088
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

ONE IDENTITY (UK) LIMITED is an active private limited company with number 10005088. It was incorporated 8 years, 3 months, 1 day ago, on 15 February 2016. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2024

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2023-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-22

Old address: 5th Floor One New Change London EC4M 9AF England

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

Resolution

Date: 02 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-24

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-02

Psc name: Jose Feliciano

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Behdad Eghbali

Notification date: 2022-02-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-01

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dentons Secretaries Limited

Termination date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: One Fleet Place London EC4M 7WS United Kingdom

New address: 5th Floor One New Change London EC4M 9AF

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jan 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dentons Secretaries Limited

Appointment date: 2017-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

Old address: One London Wall London EC2Y 5AB

New address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maclay Murray & Spens Llp

Termination date: 2017-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Old address: Dell House, the Boulevard Cain Road Bracknell Berkshire RG12 1LF England

New address: One London Wall London EC2Y 5AB

Change date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: John O'mara

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-02-15

Officer name: Maclay Murray & Spens Llp

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Shirley Ann Creed

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley Ann Creed

Termination date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John O'mara

Appointment date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Mr Aiden Patrick Lyne

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dell software europe LIMITED\certificate issued on 01/11/16

Documents

View document PDF

Change of name notice

Date: 01 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LION CASHMERE BIDCO LIMITED

21 GROSVENOR PLACE,LONDON,SW1X 7HF

Number:11792210
Status:ACTIVE
Category:Private Limited Company

PIONEER PETFOOD LTD

UNIT 9,HUNTINGDON,PE26 1JD

Number:08795306
Status:ACTIVE
Category:Private Limited Company

ROWAND FINE WINE & DELICATESSENS LTD

66 ALBION ROAD,EDINBURGH,EH7 5QZ

Number:SC389230
Status:LIQUIDATION
Category:Private Limited Company

SKYBEAM INTERNATIONAL GROUP LTD

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10936652
Status:ACTIVE
Category:Private Limited Company

SOLENT GROUP TECHNICAL SERVICES LIMITED

7 MITCHELL POINT,SOUTHAMPTON,SO31 4RF

Number:03670768
Status:ACTIVE
Category:Private Limited Company

STEVE MANN CARAVANS LIMITED

CLARO HOUSE,HARROGATE,HG1 4AU

Number:07961676
Status:ACTIVE
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