Background WavePink WaveYellow Wave

NCR UK GROUP LIMITED (03216526)

NCR UK GROUP LIMITED (03216526) is a dissolved UK company. incorporated on 25 June 1996. with registered office in Paddington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NCR UK GROUP LIMITED has been registered for 29 years. Current directors include BOLTON, David Edward, BUSFIELD, Kerry Lee, KEE, Caroline Amanda and 1 others.

Company Number
03216526
Status
dissolved
Type
ltd
Incorporated
25 June 1996
Age
29 years
Address
12th Floor 5 Merchant Square, Paddington, W2 1AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOLTON, David Edward, BUSFIELD, Kerry Lee, KEE, Caroline Amanda, SAMOYLENKO, Vladimir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCR UK GROUP LIMITED

NCR UK GROUP LIMITED is an dissolved company incorporated on 25 June 1996 with the registered office located in Paddington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NCR UK GROUP LIMITED was registered 29 years ago.(SIC: 82990)

Status

dissolved

Active since 29 years ago

Company No

03216526

LTD Company

Age

29 Years

Incorporated 25 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 22 December 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 July 2024 (1 year ago)
Submitted on 15 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

DESCAIL LIMITED
From: 25 June 1996To: 11 October 1996
Contact
Address

12th Floor 5 Merchant Square Paddington, W2 1AY,

Previous Addresses

9th Floor 5 Merchant Square London W2 1BQ
From: 8 May 2015To: 11 September 2024
206 Marylebone Road London NW1 6LY
From: 25 June 1996To: 8 May 2015
Timeline

29 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Capital Reduction
Dec 19
Funding Round
Jan 20
Share Buyback
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
May 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Capital Update
May 24
Funding Round
May 24
Capital Update
Dec 24
Funding Round
Dec 24
7
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KEE, Caroline Amanda

Active
Deacon Road, LondonNW2 5NP
Secretary
Appointed 22 Sept 2008

BOLTON, David Edward

Active
5 Merchant Square, PaddingtonW2 1AY
Born October 1981
Director
Appointed 13 Oct 2023

BUSFIELD, Kerry Lee

Active
5 Merchant Square, PaddingtonW2 1AY
Born September 1977
Director
Appointed 01 Apr 2020

KEE, Caroline Amanda

Active
5 Merchant Square, PaddingtonW2 1AY
Born September 1966
Director
Appointed 19 Oct 2017

SAMOYLENKO, Vladimir

Active
5 Merchant Square, PaddingtonW2 1AY
Born March 1972
Director
Appointed 13 Oct 2023

CLARK, Gordon Kennedy

Resigned
Teazles, EyeIP23 8EB
Secretary
Appointed 27 Nov 2006
Resigned 20 Aug 2008

DAVIES, John Llewelyn

Resigned
8 Chestnut Court, AmershamHP6 6ED
Secretary
Appointed 03 Oct 1996
Resigned 31 Jul 2000

GHANTIWALA, Hemlata Meghani

Resigned
62 Paines Lane, PinnerHA5 3BT
Secretary
Appointed 09 Jun 2006
Resigned 25 Oct 2006

PATEL, Yogendra Gordhanbhai

Resigned
33 Mallard Way, LondonNW9 8JJ
Secretary
Appointed 04 Feb 2002
Resigned 09 Jun 2006

SHERWOOD EDWARDS, Mark

Resigned
41 Palmerston Road, LondonSW14 7QA
Secretary
Appointed 31 Jul 2000
Resigned 24 Oct 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 25 Jun 1996
Resigned 03 Oct 1996

ARMITAGE, Christopher John

Resigned
28 High Street, BerkhamstedHP4 2BS
Born November 1963
Director
Appointed 19 Jul 2006
Resigned 28 Aug 2007

BIRDEN, Elton Julian

Resigned
Elkstone, CheltenhamGL53 9PX
Born May 1965
Director
Appointed 05 Feb 2009
Resigned 24 Jan 2011

BOUDREAU, John

Resigned
5 Merchant Square, LondonW2 1BQ
Born August 1963
Director
Appointed 28 Mar 2018
Resigned 12 Mar 2019

BRACKEN, Roger Justin

Resigned
94 Englefield Road, LondonN1 3LG
Born April 1965
Director
Appointed 19 Apr 2005
Resigned 04 Aug 2006

CONNAL, Edward James Galbraith

Resigned
Strathisla 10 Kinnoull Hill Place, PerthPH2 7DD
Born April 1939
Director
Appointed 03 Oct 1996
Resigned 04 Jul 2003

COOK, Terence John

Resigned
Forest Lodge, Aston Clinton AylesburyHP22 5NJ
Born November 1945
Director
Appointed 04 Feb 2002
Resigned 31 May 2003

CURNOW, John

Resigned
2 Crown Heights, WinchesterSO23 0JX
Born March 1956
Director
Appointed 19 Jul 2006
Resigned 13 Apr 2012

DAVIES, John Llewelyn

Resigned
8 Chestnut Court, AmershamHP6 6ED
Born August 1950
Director
Appointed 31 Oct 1996
Resigned 01 Jul 1997

ELLSWORTH, Cory Paul

Resigned
2 Farmleigh Grove, Walton On ThamesKT12 5BU
Born April 1960
Director
Appointed 03 Oct 1996
Resigned 13 Oct 1998

GALE, Benjamin Major

Resigned
Cyril Mansions, LondonSW11 4HP
Born August 1970
Director
Appointed 24 Jan 2011
Resigned 31 Mar 2013

GHANTIWALA, Hemlata Meghani

Resigned
62 Paines Lane, PinnerHA5 3BT
Born July 1961
Director
Appointed 14 Jun 2004
Resigned 25 Oct 2006

LANE, Alison Joy

Resigned
23 North Croft, DidcotOX11 9LT
Born September 1969
Director
Appointed 04 Feb 2002
Resigned 11 Jun 2004

LYNCH, Daniel Stephen

Resigned
Stedford Lane, Johns Creek
Born October 1962
Director
Appointed 18 Jul 2003
Resigned 27 Oct 2017

MCKENZIE, Richard Paul

Resigned
5 Merchant Square, LondonW2 1BQ
Born June 1968
Director
Appointed 19 Oct 2017
Resigned 21 Mar 2018

MCLEAN, Suzanne Victoria

Resigned
17 Elthiron Road, LondonSW6 4BN
Born May 1954
Director
Appointed 03 Oct 1996
Resigned 01 Jul 1997

MORSS, Andrew Christopher

Resigned
Berrydale Chalk Lane, AshteadKT21 1DH
Born July 1952
Director
Appointed 21 May 1998
Resigned 09 Dec 2001

MOYER, Llewellyn Kelly

Resigned
5 Merchant Square, LondonW2 1BQ
Born August 1974
Director
Appointed 01 Apr 2020
Resigned 13 Oct 2023

NASH, Rachel Victoria

Resigned
Tewit Well Avenue, HarrogateHG2 8AP
Born November 1962
Director
Appointed 21 Feb 2008
Resigned 30 Sept 2017

PATEL, Yogendra Gordhanbhai

Resigned
33 Mallard Way, LondonNW9 8JJ
Born October 1958
Director
Appointed 01 Jul 1997
Resigned 09 Jun 2006

ROBERTS, Malcolm

Resigned
95 Gregories Road, BeaconsfieldHP9 1HZ
Born September 1946
Director
Appointed 19 Mar 1997
Resigned 12 May 1998

ROWLING, Keith Peter

Resigned
The Orchard, HarpendenAL5 3PJ
Born July 1963
Director
Appointed 15 Jul 2005
Resigned 31 May 2009

RUBIN, Simon Phillip

Resigned
5 London Road, Great MissendenHP16 0DE
Born January 1948
Director
Appointed 15 May 2003
Resigned 23 Mar 2005

SHAH, Sahil Mehendra

Resigned
Riverside Drive, LondonNW11 9PX
Born December 1973
Director
Appointed 15 Jul 2013
Resigned 15 Nov 2017

SHAND, James Ronald

Resigned
3 The Redwoods, WindsorSL4 3TA
Born July 1960
Director
Appointed 15 May 2003
Resigned 12 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Merchant Square, LondonW2 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Satellite Boulevard, Duluth30096

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

182

Gazette Dissolved Voluntary
18 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 December 2024
DS01DS01
Legacy
18 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Resolution
30 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 May 2024
SH19Statement of Capital
Legacy
28 May 2024
CAP-SSCAP-SS
Legacy
28 May 2024
SH20SH20
Resolution
28 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Capital Return Purchase Own Shares
10 January 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Capital Cancellation Shares
27 December 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
24 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 July 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Move Registers To Sail Company With New Address
8 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 August 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Memorandum Articles
5 January 2012
MEM/ARTSMEM/ARTS
Resolution
5 January 2012
RESOLUTIONSResolutions
Memorandum Articles
25 November 2011
MEM/ARTSMEM/ARTS
Resolution
25 November 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Move Registers To Sail Company
16 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Made Up Date
4 November 2009
AAAnnual Accounts
Legacy
2 August 2009
122122
Legacy
29 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 November 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 January 2008
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 March 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
244244
Accounts With Accounts Type Group
5 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363aAnnual Return
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
353353
Legacy
2 November 2004
244244
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 December 2003
AAAnnual Accounts
Legacy
1 September 2003
363aAnnual Return
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
2 November 2002
244244
Legacy
29 August 2002
353a353a
Legacy
29 August 2002
363aAnnual Return
Legacy
15 May 2002
363aAnnual Return
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 May 1998
AAAnnual Accounts
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
363b363b
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 June 1997
AAAnnual Accounts
Legacy
7 April 1997
288aAppointment of Director or Secretary
Statement Of Affairs
12 December 1996
SASA
Legacy
12 December 1996
88(2)O88(2)O
Legacy
21 November 1996
88(2)P88(2)P
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
225(1)225(1)
Resolution
20 November 1996
RESOLUTIONSResolutions
Resolution
20 November 1996
RESOLUTIONSResolutions
Resolution
20 November 1996
RESOLUTIONSResolutions
Resolution
20 November 1996
RESOLUTIONSResolutions
Resolution
20 November 1996
RESOLUTIONSResolutions
Legacy
20 November 1996
123Notice of Increase in Nominal Capital
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
288bResignation of Director or Secretary
Legacy
21 October 1996
287Change of Registered Office
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 1996
RESOLUTIONSResolutions
Incorporation Company
25 June 1996
NEWINCIncorporation