Active
Company Information for TUNGSTEN HOLDINGS INTERNATIONAL LIMITED
LEAF A, LEVEL 1, TOWER 42, 25 OLD BROAD STREET, LONDON, EC2N 1HQ,
|
Company Registration Number
03200405
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TUNGSTEN HOLDINGS INTERNATIONAL LIMITED | ||||
Legal Registered Office | ||||
LEAF A, LEVEL 1, TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ Other companies in RG24 | ||||
Previous Names | ||||
|
Company Number | 03200405 | |
---|---|---|
Company ID Number | 03200405 | |
Date formed | 1996-05-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 15:43:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CORT STEVEN TOWNSEND |
||
CHRISTIAN JORG FRANZ HEFNER |
||
MARTIN GUSTAV OBERHOLZER |
||
CORT STEVEN TOWNSEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES PATTON |
Company Secretary | ||
ROBERT JAMES PATTON |
Director | ||
JAMES ARNOLD |
Director | ||
BRADFORD WELLER |
Company Secretary | ||
BRADFORD WELLER |
Director | ||
DAVID HOWSE |
Director | ||
SAMANTHA LOUISE KIRBY |
Company Secretary | ||
SAMANTHA LOUISE KIRBY |
Director | ||
STEFAN MARKUS GAISER |
Director | ||
HANS PETER CHRISTEN |
Director | ||
KEVIN FRY |
Company Secretary | ||
KEVIN FRY |
Director | ||
URS LORENZ NIEDERBERGER |
Director | ||
BRUCE LEWIS HAMILTON POWELL |
Director | ||
NICHOLAS JOHN RANDALL |
Director | ||
ARNOLD JAKOB VON BUREN |
Director | ||
RICHARD HEWITT CHESHIRE |
Company Secretary | ||
OTTO ALOIS SCHMID |
Director | ||
CHRISTOPHER EZARD |
Company Secretary | ||
URS LORENZ NIEDERBERGER |
Company Secretary | ||
STEPHEN FRANCIS RAYNER |
Company Secretary | ||
STEPHEN FRANCIS RAYNER |
Director | ||
BRUCE LEWIS HAMILTON POWELL |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOFAX JERSEY LIMITED | Director | 2010-10-31 | CURRENT | 2008-09-05 | Active | |
TUNGSTEN AUTOMATION UK LIMITED | Director | 2009-01-13 | CURRENT | 1995-01-05 | Active | |
TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED | Director | 2016-02-29 | CURRENT | 1996-10-30 | Active | |
KAPOW TECHNOLOGIES LIMITED | Director | 2016-02-29 | CURRENT | 2004-12-16 | Active | |
TUNGSTEN AUTOMATION UK LIMITED | Director | 2016-02-29 | CURRENT | 1995-01-05 | Active | |
TUNGSTEN US HOLDINGS LIMITED | Director | 2016-02-29 | CURRENT | 2008-08-05 | Active | |
TUNGSTEN AUTOMATION NORTHERN IRELAND LIMITED | Director | 2016-02-29 | CURRENT | 1996-10-30 | Active | |
KAPOW TECHNOLOGIES LIMITED | Director | 2016-02-29 | CURRENT | 2004-12-16 | Active | |
TUNGSTEN AUTOMATION UK LIMITED | Director | 2016-02-29 | CURRENT | 1995-01-05 | Active | |
TUNGSTEN LONDON HOLDINGS LIMITED | Director | 2016-02-29 | CURRENT | 1995-10-30 | Active | |
TUNGSTEN US HOLDINGS LIMITED | Director | 2016-02-29 | CURRENT | 2008-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution Change of company name/company documents/company business 27/12/2023</ul> | ||
Change of details for Kofax London Holdings Limited as a person with significant control on 2024-01-15 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
29/09/23 STATEMENT OF CAPITAL GBP 1744511 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032004050007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032004050009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032004050008 | |
PSC05 | Change of details for Kofax London Holdings Limited as a person with significant control on 2022-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/22 FROM 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | ||
AD03 | Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
Register inspection address changed to 100 New Bridge Street London EC4V 6JA | ||
Register inspection address changed to 100 New Bridge Street London EC4V 6JA | ||
AD02 | Register inspection address changed to 100 New Bridge Street London EC4V 6JA | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-12-01 GBP 1,744,510 | |
CAP-SS | Solvency Statement dated 25/11/20 | |
RES13 | Resolutions passed:
| |
RP04SH01 | Second filing of capital allotment of shares GBP1,744,510 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 03/08/18 STATEMENT OF CAPITAL GBP 1744408 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032004050007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032004050006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/17 FROM 1 Cedarwood Chineham Busines Park Basingstoke Hampshire RG24 8WD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032004050002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032004050005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032004050004 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 18/07/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032004050003 | |
AP03 | Appointment of Mr. Cort Steven Townsend as company secretary on 2017-06-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES PATTON | |
TM02 | Termination of appointment of Robert James Patton on 2017-06-22 | |
AAMD | Amended full accounts made up to 2015-12-31 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1744308 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR. MARTIN GUSTAV OBERHOLZER | |
AP01 | DIRECTOR APPOINTED MR. CORT STEVEN TOWNSEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1744308 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
AP01 | DIRECTOR APPOINTED MR. ROBERT JAMES PATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADFORD WELLER | |
AP03 | SECRETARY APPOINTED MR. ROBERT JAMES PATTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRADFORD WELLER | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1744308 | |
SH19 | 13/03/15 STATEMENT OF CAPITAL GBP 1744308 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/02/15 | |
RES13 | REDUCE SHARE PREM A/C 25/02/2015 | |
SH01 | 23/02/15 STATEMENT OF CAPITAL GBP 1744308 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 26/02/15 STATEMENT OF CAPITAL GBP 1744208 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/02/15 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED 25/02/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AR01 | 23/12/14 FULL LIST | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 1744208 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 19/08/14 STATEMENT OF CAPITAL GBP 1744108 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032004050002 | |
RES13 | DECLARE DIVIDEND 23/12/2013 | |
SH01 | 23/12/13 STATEMENT OF CAPITAL GBP 1744008 | |
AR01 | 23/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 23/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSE | |
AR01 | 23/12/11 FULL LIST | |
AP03 | SECRETARY APPOINTED BRADFORD WELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KIRBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA KIRBY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/08/2011 | |
RES13 | COMPANY BUSINESS SECTION 175-177 05/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 23/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JAMES ARNOLD / 02/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JORG FRANZ HEFNER / 02/03/2011 | |
AP01 | DIRECTOR APPOINTED DIRECTOR JAMES ARNOLD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRADFORD WELLER / 31/10/2010 | |
AP01 | DIRECTOR APPOINTED DIRECTOR DAVID HOWSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN GAISER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 23/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED CHRISTIAN JORG FRANZ HEFNER | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HANS CHRISTEN | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN FRY | |
288a | DIRECTOR AND SECRETARY APPOINTED SAMANTHA LOUISE KIRBY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HANS CHRISTIAN / 30/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED BRADFORD WELLER | |
288a | DIRECTOR APPOINTED KEVIN FRY | |
288a | DIRECTOR APPOINTED HANS PETER CHRISTIAN | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE POWELL | |
288b | APPOINTMENT TERMINATED DIRECTOR URS NIEDERBERGER | |
CERTNM | COMPANY NAME CHANGED DICOM HOLDINGS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/04/08 | |
363s | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 6 BEECHWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WA | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH | ||
Outstanding | CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH | ||
Outstanding | CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH | ||
Satisfied | BANK OF AMERICA, N.A. | ||
SHARE PLEDGE AGREEMENT | Satisfied | BANK OF AMERICA, N.A. |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TUNGSTEN HOLDINGS INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |