Advanced company searchLink opens in new window

ACTIVIDENTITY (UK) LIMITED

Company number 03970100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2016 CH01 Director's details changed for Mr Anthony Michael Ball on 4 March 2016
01 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 Randalls Way Leatherhead Surrey KT22 7TW
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 6,686,212.45
12 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 AP01 Appointment of Mr. Ronnie Stefan Widing as a director on 2 September 2015
18 Sep 2015 TM01 Termination of appointment of Denis Raymond Hebert as a director on 2 September 2015
29 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,212.45
27 Nov 2014 MISC Sect 519
28 Oct 2014 AA Full accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,212.45
16 Dec 2013 TM01 Termination of appointment of Jerome Becquart as a director
13 Sep 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
09 Aug 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
25 Jul 2011 AP01 Appointment of Mr Jerome Antoine Marie Becquart as a director
25 Jul 2011 TM01 Termination of appointment of William Edward West Iii as a director
19 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
12 May 2011 TM01 Termination of appointment of Jacques Kerrest as a director
16 Feb 2011 AA Full accounts made up to 30 September 2010
11 Feb 2011 TM01 Termination of appointment of Grant Evans as a director
10 Feb 2011 AP01 Appointment of Mr Denis Raymond Hebert as a director
10 Feb 2011 AP01 Appointment of Mr Anthony Michael Ball as a director