ACTIVIDENTITY (UK) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Final Gazette dissolved following liquidation

View Document

04/12/244 December 2024 Return of final meeting in a members' voluntary winding up

View Document

29/08/2429 August 2024 Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-08-29

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-09-27

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Declaration of solvency

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 8th Floor One Temple Row Birmingham B2 5LG on 2021-09-30

View Document

12/10/1512 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR. RONNIE STEFAN WIDING

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS RAYMOND HEBERT

View Document

29/04/1529 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 SECT 519

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEROME BECQUART

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

09/08/119 August 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR JEROME ANTOINE MARIE BECQUART

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD WEST III

View Document

19/05/1119 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUES KERREST

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT EVANS

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR DENIS RAYMOND HEBERT

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR WILLIAM EDWARD WEST III

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR ANTHONY MICHAEL BALL

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT EVANS / 11/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES KERREST / 11/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: RAWLINSON & HUNTER 8TH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ

View Document

13/04/0913 April 2009 Appointment Terminate, Director And Secretary Marc Hudavert Logged Form

View Document

13/04/0913 April 2009 Appointment Terminate, Director And Secretary Marc Hudavert Logged Form

View Document

17/12/0817 December 2008 DIRECTOR RESIGNED MARK LUSTIG

View Document

17/12/0817 December 2008 SECRETARY RESIGNED MARK LUSTIG

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED JACQUES KERREST

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MARC HUDAVERT

View Document

17/12/0817 December 2008 DIRECTOR RESIGNED YVES AUDEBERT

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/06/0830 June 2008 DIRECTOR RESIGNED JASON HART

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED GRANT EVANS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/08 FROM: RAWLINSON & HUNTER EIGHTH FLOOR 6 NEW SREET SQUARE LONDON EC4A 3AQ

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED ACTIVCARD (UK) LIMITED CERTIFICATE ISSUED ON 18/01/06; RESOLUTION PASSED ON 08/11/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED ASPACE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/02/05; RESOLUTION PASSED ON 27/01/05

View Document

03/02/053 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

01/09/041 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0412 January 2004 � NC 4000/4032 28/11/03

View Document

12/01/0412 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0412 January 2004 NC INC ALREADY ADJUSTED 28/11/03

View Document

04/12/034 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/039 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/039 October 2003 NC INC ALREADY ADJUSTED 25/09/03

View Document

09/10/039 October 2003 � NC 2000/4000 25/09/03

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0322 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 LOAN AGREEMENT 31/07/03

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

08/04/028 April 2002 S-DIV 28/09/01

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: G OFFICE CHANGED 08/04/02 THREE TUNS HOUSE 109 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 � NC 100/2000 28/09/01

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

16/10/0116 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/0116 October 2001 SUB DIV SHARES 28/09/01

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: G OFFICE CHANGED 20/02/01 6 THE CLOSE WEST BYFLEET SURREY KT14 6HR

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 COMPANY NAME CHANGED ZYGOBANK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/12/00

View Document

27/07/0027 July 2000 COMPANY NAME CHANGED ALNERY NO. 1984 LIMITED CERTIFICATE ISSUED ON 28/07/00

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: G OFFICE CHANGED 05/05/00 9 CHEAPSIDE LONDON EC2V 6AB

View Document

11/04/0011 April 2000 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