SYNIVERSE TECHNOLOGIES (FINANCIAL CLEARING) LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Tom Peter Langmaid Ford on 2024-01-24

View Document

10/04/2410 April 2024 Change of details for Syniverse Technologies Solutions Limited as a person with significant control on 2024-01-24

View Document

12/02/2412 February 2024 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

12/02/2412 February 2024 Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 7 Albemarle Street London W1S 4HQ

View Document

12/02/2412 February 2024 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

12/02/2412 February 2024 Registered office address changed from 18 Mansell Street London E1 8AA to 2 North Park Road Harrogate HG1 5PA on 2024-02-12

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Second filing for the appointment of Sandra Christina Lopes Gomes as a director

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

20/03/2320 March 2023 Termination of appointment of Andrew Mark Davies as a director on 2023-03-13

View Document

20/03/2320 March 2023 Termination of appointment of Laura Elrod Binion as a director on 2023-03-01

View Document

20/03/2320 March 2023 Termination of appointment of Simeon Thomas Irvine as a director on 2023-01-20

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

24/03/2224 March 2022 Appointment of Sandra Christina Lopez Gomez as a director on 2022-03-01

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Director's details changed for Laura Elrod Binion on 2021-06-30

View Document

05/07/215 July 2021 Director's details changed for Laura Elrod Binion on 2021-06-30

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT REICH

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PETER LANGMAID FORD / 10/02/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 17/12/2013

View Document

06/05/166 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 01/03/2016

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ROBERT FRANCIS REICH

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR BOBBIE REYES

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR TOM PETER LANGMAID FORD

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 7TH FLOOR 120 MOORGATE LONDON EC2M 6UR

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GORDON

View Document

14/04/1414 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR BOBBIE LEE REYES

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PICCIANO

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 23/04/2013

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE BERGEN HENEGOUWEN

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR MARTIN ANTHONY PICCIANO

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR JEFFREY SCOTT GORDON

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR TONY HOLCOMBE

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 01/05/2010

View Document

01/07/111 July 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 140 OLD STREET LONDON EC1V 9BJ

View Document

15/04/0915 April 2009 AUDITOR'S RESIGNATION

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED EUGENE BERGEN HENEGOUWEN

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED LAURA ELROD BINION

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR RANDALL BROUCKMAN

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT GARCIA

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY ROBERT GARCIA

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR DAVID HITCHCOCK

View Document

07/05/087 May 2008 SECRETARY APPOINTED ROBERT GARCIA

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MR TONY HOLCOMBE

View Document

07/05/087 May 2008 DIRECTOR APPOINTED ROBERT GARCIA

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 COMPANY NAME CHANGED UNITED CLEARING LIMITED CERTIFICATE ISSUED ON 01/02/08

View Document

16/07/0716 July 2007 AUDITOR'S RESIGNATION

View Document

24/04/0724 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 REREG PLC-PRI 18/05/06

View Document

02/06/062 June 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/06/062 June 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/06/062 June 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0611 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 03/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/041 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/09/041 September 2004 £ NC 200000/500000 23/08

View Document

01/09/041 September 2004 NC INC ALREADY ADJUSTED 23/08/04

View Document

01/09/041 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/041 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 PROSPECTUS

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: COMMS UNIT 28 BRITTON STREET LONDON EC1M 5UE

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 CAPITALISE £100000.00 06/08/02

View Document

21/08/0221 August 2002 BALANCE SHEET

View Document

21/08/0221 August 2002 AUDITORS' REPORT

View Document

21/08/0221 August 2002 AUDITORS' STATEMENT

View Document

21/08/0221 August 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

21/08/0221 August 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/08/0221 August 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

21/08/0221 August 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 06/08/02

View Document

21/08/0221 August 2002 REREG PRI-PLC 06/08/02

View Document

21/08/0221 August 2002 £ NC 1000/200000 06/08

View Document

21/08/0221 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

28/07/0128 July 2001 CONVE 01/06/01

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 135 LONDON ROAD LUTON BEDFORDSHIRE LU1 3RJ

View Document

08/05/018 May 2001 COMPANY NAME CHANGED DIRECT TRADING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: SIXTH FLOOR, HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 10 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT

View Document

01/02/001 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 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