Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > USI EUROPE LIMITED
Company Information for

USI EUROPE LIMITED

BRACKNELL, BERKSHIRE, RG12,
Company Registration Number
03228815
Private Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Usi Europe Ltd
USI EUROPE LIMITED was founded on 1996-07-18 and had its registered office in Bracknell. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
USI EUROPE LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
 
Filing Information
Company Number 03228815
Date formed 1996-07-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-04-07
Type of accounts FULL
Last Datalog update: 2015-09-11 15:51:22
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name USI EUROPE LIMITED
The following companies were found which have the same name as USI EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
USI EUROPE INC Delaware Unknown

Company Officers of USI EUROPE LIMITED

Current Directors
Officer Role Date Appointed
YU-HO CHEUNG
Company Secretary 2008-04-16
YU-HO CHEUNG
Director 2008-04-16
RICHARD JOHN CLARK
Director 2013-06-06
JOHN DAVID IRELAND
Director 2008-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES ROY BRIMS
Director 2008-03-19 2013-06-06
VIRGINIA MAY FRAZER
Director 2008-03-19 2008-04-16
GEOFFREY ROBERT BOLT
Company Secretary 2000-08-09 2008-03-31
GEOFFREY ROBERT BOLT
Director 2007-04-05 2008-03-31
STUART ROGER MITCHELL
Director 2000-08-09 2008-03-19
NIKAILA SUSAN BECKETT
Director 1999-08-03 2007-03-16
SEALE MOORER
Director 1996-08-09 2004-08-17
RICHARD ROBERT WILLIS
Director 1999-01-01 2003-08-07
ALAN ROGER FYNN
Director 2001-04-06 2003-01-31
ALAN ROGER FYNN
Company Secretary 1996-07-26 2000-08-10
DANIEL JOSEPH BURCH
Director 1999-01-01 2000-08-10
ALAN ROGER FYNN
Director 1996-07-26 2000-08-10
JOHN FINDLAY GOODALE
Director 1996-07-26 1997-04-10
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1996-07-18 1996-07-26
RUTLAND DIRECTORS LIMITED
Nominated Director 1996-07-18 1996-07-26
RUTLAND SECRETARIES LIMITED
Director 1996-07-18 1996-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YU-HO CHEUNG ABAKUS EUROPE LIMITED Director 2017-09-15 CURRENT 2016-05-16 Active - Proposal to Strike off
YU-HO CHEUNG SAP (UK) LIMITED Director 2017-09-15 CURRENT 1987-07-31 Active
YU-HO CHEUNG SAP HOLDINGS (UK) LIMITED Director 2017-09-11 CURRENT 2013-07-02 Converted / Closed
YU-HO CHEUNG SOLARSOFT PMS LIMITED Director 2012-10-12 CURRENT 1962-03-19 Dissolved 2014-12-30
YU-HO CHEUNG AVALON PRINTING SOFTWARE LIMITED Director 2012-10-12 CURRENT 1999-01-13 Dissolved 2014-11-18
YU-HO CHEUNG MATTEC LIMITED Director 2012-10-12 CURRENT 1990-09-19 Dissolved 2014-11-18
YU-HO CHEUNG SOLARSOFT GROUP LIMITED Director 2012-10-12 CURRENT 2000-02-01 Dissolved 2015-05-05
YU-HO CHEUNG SOLARSOFT BUSINESS SYSTEMS LIMITED Director 2012-10-12 CURRENT 1998-11-26 Dissolved 2015-03-24
YU-HO CHEUNG EPICOR LIMITED Director 2008-09-12 CURRENT 1991-09-26 Dissolved 2014-11-18
RICHARD JOHN CLARK SOLARSOFT PMS LIMITED Director 2013-06-06 CURRENT 1962-03-19 Dissolved 2014-12-30
RICHARD JOHN CLARK PROGRESSIVE SOLUTIONS INTERNATIONAL LIMITED Director 2013-06-06 CURRENT 2001-04-27 Dissolved 2015-01-02
RICHARD JOHN CLARK SCALA INTERNATIONAL LIMITED Director 2013-06-06 CURRENT 1989-12-11 Dissolved 2015-02-03
RICHARD JOHN CLARK AVALON PRINTING SOFTWARE LIMITED Director 2013-06-06 CURRENT 1999-01-13 Dissolved 2014-11-18
RICHARD JOHN CLARK MATTEC LIMITED Director 2013-06-06 CURRENT 1990-09-19 Dissolved 2014-11-18
RICHARD JOHN CLARK SOLARSOFT GROUP LIMITED Director 2013-06-06 CURRENT 2000-02-01 Dissolved 2015-05-05
RICHARD JOHN CLARK SOLARSOFT BUSINESS SYSTEMS LIMITED Director 2013-06-06 CURRENT 1998-11-26 Dissolved 2015-03-24
RICHARD JOHN CLARK UK SOFTWARE HOLDINGS LIMITED Director 2013-06-06 CURRENT 2006-10-02 Active
RICHARD JOHN CLARK SOLARSOFT ACQUISITION LIMITED Director 2013-06-06 CURRENT 2008-02-18 Active
JOHN DAVID IRELAND DOT-NET-IT LIMITED Director 2016-05-31 CURRENT 2002-04-09 Dissolved 2017-09-26
JOHN DAVID IRELAND EPICOR SOLUTIONS UK LIMITED Director 2013-11-18 CURRENT 1981-04-22 Liquidation
JOHN DAVID IRELAND UK SOFTWARE HOLDINGS LIMITED Director 2012-10-12 CURRENT 2006-10-02 Active
JOHN DAVID IRELAND SOLARSOFT ACQUISITION LIMITED Director 2012-10-12 CURRENT 2008-02-18 Active
JOHN DAVID IRELAND EPICOR SOFTWARE (UK) LIMITED Director 2000-09-18 CURRENT 1989-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-10DS01APPLICATION FOR STRIKING-OFF
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-30AR0118/07/14 FULL LIST
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID IRELAND / 01/08/2013
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-18AR0118/07/13 FULL LIST
2013-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR YU-HO CHEUNG / 07/11/2012
2013-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YU-HO CHEUNG / 07/11/2012
2013-06-07AP01DIRECTOR APPOINTED MR RICHARD JOHN CLARK
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AR0118/07/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05AR0118/07/11 FULL LIST
2010-08-17AR0118/07/10 FULL LIST
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-27363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM EPICOR SOFTWARE(UK) LIMITED NO 1 THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE PE12 1PU
2009-07-27353LOCATION OF REGISTER OF MEMBERS
2009-07-27190LOCATION OF DEBENTURE REGISTER
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEOFFREY BOLT
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR VIRGINIA FRAZER
2008-04-22288aDIRECTOR AND SECRETARY APPOINTED YU-HO CHEUNG
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM NSB RETAIL SYSTEMS PLC PARKFIELD BUSINESS CENTRE PARKFIELD HOUSE PARK STREET STAFFORD STAFFORDSHIRE SR17 4AL
2008-04-21288aDIRECTOR APPOINTED JOHN CHARLES ROY BRIMS
2008-04-21288aDIRECTOR APPOINTED VIRGINIA MAY FRAZER
2008-04-18288aDIRECTOR APPOINTED JOHN DAVID IRELAND
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR STUART MITCHELL
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-31363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2007-03-29288bDIRECTOR RESIGNED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: C/O NSB RETAIL SYSTEMS PLC NSB HOUSE 1015 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-31363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-26363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-01-05ELRESS386 DISP APP AUDS 16/12/04
2005-01-05ELRESS366A DISP HOLDING AGM 16/12/04
2004-10-0553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-10-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-10-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-10-05RES02REREG PLC-PRI 20/09/04
2004-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-27288bDIRECTOR RESIGNED
2004-07-23363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-15288bDIRECTOR RESIGNED
2003-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/03
2003-07-25363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-06-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-09288bDIRECTOR RESIGNED
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-30363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-24363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to USI EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against USI EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1996-12-04 Satisfied THE NORTHAMPTON BUSINESS PARK LIMITED(IN ADMINISTRATIVE RECEIVERSHIP AND IN LIQUIDATION)
Intangible Assets
Patents
We have not found any records of USI EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for USI EUROPE LIMITED
Trademarks
We have not found any records of USI EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for USI EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as USI EUROPE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where USI EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded USI EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded USI EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.