TERADATA (UK) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Jose Maria Garces as a director on 2024-09-04

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from 3 London Bridge Street 4th Floor London SE1 9SG United Kingdom to Dashwood House Level 17 69 Old Broad Street London EC2M 1QS on 2024-12-11

View Document

04/09/244 September 2024 Appointment of Mr Colin Crichton as a director on 2024-09-04

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

13/12/2213 December 2022 Appointment of Mr Jose Maria Garces as a director on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Pascal Francis Marc Mazure as a director on 2022-12-13

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

27/05/2027 May 2020 SECRETARY APPOINTED MISS CHRISTINE JOANNA BRENNAN

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN STEEL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ALEKSANDAR PULJIC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HANLEY

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMITAGE

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR EAMONN HUGHES

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR PAUL HANLEY

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 206 MARYLEBONE ROAD LONDON NW1 6LY

View Document

26/05/1526 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR EAMONN ANTHONY HUGHES

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ARMITAGE / 31/08/2010

View Document

07/11/117 November 2011 NC INC ALREADY ADJUSTED 18/10/2011

View Document

03/11/113 November 2011 18/10/11 STATEMENT OF CAPITAL GBP 3375002

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 AUDITOR'S RESIGNATION

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL MAURICE STEEL / 16/10/2009

View Document

03/06/103 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ARMITAGE / 01/05/2010

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

08/05/078 May 2007 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