HYPERCOM EMEA LTD

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a small company made up to 2024-10-31

View Document

25/06/2525 June 2025 NewRegistration of charge 050581250003, created on 2025-06-17

View Document

06/03/256 March 2025 Termination of appointment of Bulent Ozayaz as a director on 2025-03-05

View Document

06/03/256 March 2025 Appointment of Martin Fredrik Mikael Gutekunst as a director on 2025-03-05

View Document

03/09/243 September 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

03/09/243 September 2024 Appointment of Dan Soffer as a director on 2024-08-28

View Document

27/08/2427 August 2024 Termination of appointment of James Martin Lotz as a director on 2024-04-10

View Document

27/08/2427 August 2024 Termination of appointment of Karen Anderson as a secretary on 2024-08-01

View Document

02/08/242 August 2024 Accounts for a small company made up to 2023-10-31

View Document

06/11/236 November 2023 Accounts for a small company made up to 2022-10-31

View Document

27/09/2327 September 2023 Registered office address changed from 1 Mondial Way Hayes UB3 5AR to 1 Mondial Way Hayes UB3 5AR on 2023-09-27

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

16/02/2316 February 2023 Accounts for a small company made up to 2021-10-31

View Document

26/10/2226 October 2022 Appointment of James Martin Lotz as a director on 2022-10-21

View Document

26/10/2226 October 2022 Termination of appointment of John Robert Tracy as a director on 2022-10-21

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2020-10-31

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARC ROTHMAN

View Document

03/08/203 August 2020 DIRECTOR APPOINTED JOHN ROBERT TRACY

View Document

29/06/2029 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

19/11/1819 November 2018 NOTIFICATION OF PSC STATEMENT ON 19/11/2018

View Document

19/11/1819 November 2018 CESSATION OF VERIFONE SYSTEMS INC AS A PSC

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

01/02/181 February 2018 DIRECTOR APPOINTED VIKRAM KALIDINDI VARMA

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERT LIU

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY ALBERT LIU

View Document

31/01/1831 January 2018 SECRETARY APPOINTED VIKRAM KALIDINDI VARMA

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM SYMPHONY HOUSE 7 COWLEY BUSINESS PARK HIGH STREET COWLEY UXBRIDGE UB8 2AD

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

23/09/1523 September 2015 SECRETARY'S CHANGE OF PARTICULARS / ALBERT YUN-QUAN LIU / 02/06/2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC EVAN ROTHMAN / 02/06/2015

View Document

23/09/1523 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT YUN-QUAN LIU / 02/06/2015

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

25/09/1425 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

09/10/139 October 2013 SECTION 175 CONFLICT OF INTEREST 27/09/2013

View Document

09/09/139 September 2013 19/06/13 STATEMENT OF CAPITAL GBP 611

View Document

04/09/134 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN MCGEOGHAN

View Document

25/04/1325 April 2013 ADOPT ARTICLES 09/04/2013

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN BURGER

View Document

25/04/1325 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MARC EVAN ROTHMAN

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DYKES

View Document

17/10/1217 October 2012 CURRSHO FROM 31/12/2012 TO 31/10/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED SHAUN BURGER

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED SEAN FERGAL MCGEOGHAN

View Document

06/12/116 December 2011 SECRETARY APPOINTED ALBERT YUN-QUAN LIU

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY DOUGLAS REICH

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS REICH

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SABOL

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR KAZEM CHATROODI AMINAEE

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE TARTAVULL

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM UNIT 3 MILFORD TRADING ESTATE BLAKEY ROAD SALISBURY WILTSHIRE SP1 2UD

View Document

08/11/118 November 2011 SAIL ADDRESS CREATED

View Document

08/11/118 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR ALBERT YUN-QUAN LIU

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR ROBERT DYKES

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/1125 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JEAN TARTAVULL / 24/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOSEPH REICH / 24/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAZEM MOHAMMAD CHATROODI AMINAEE / 24/03/2011

View Document

02/12/102 December 2010 ARTICLES OF ASSOCIATION

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE BISHOP

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BISHOP

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 27/02/09 FULL LIST AMEND

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR THOMAS BERNARD SABOL

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM UNIT 2 WOKING EIGHT FORSYTH ROAD WOKING SURREY GU21 5SB

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS LIGUORI

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/067 February 2006 ARTICLES OF ASSOCIATION

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 39TH FLOOR, ONE CANADA SQUARE CANARY WHARF LONDON E14 5NZ

View Document

20/05/0420 May 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company