Background WavePink WaveYellow Wave

ASTRIUM SERVICES UK LIMITED (04596160)

ASTRIUM SERVICES UK LIMITED (04596160) is a dissolved UK company. incorporated on 20 November 2002. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASTRIUM SERVICES UK LIMITED has been registered for 23 years. Current directors include EDE, Nigel Ramon.

Company Number
04596160
Status
dissolved
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
Gunnels Wood Road, Stevenage, SG1 2AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDE, Nigel Ramon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTRIUM SERVICES UK LIMITED

ASTRIUM SERVICES UK LIMITED is an dissolved company incorporated on 20 November 2002 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASTRIUM SERVICES UK LIMITED was registered 23 years ago.(SIC: 64209)

Status

dissolved

Active since 23 years ago

Company No

04596160

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 2 June 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 October 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

PARADIGM SECURE COMMUNICATIONS (HOLDINGS) LIMITED
From: 20 November 2002To: 16 July 2008
Contact
Address

Gunnels Wood Road Stevenage, SG1 2AS,

Previous Addresses

21 Holborn Viaduct London EC1A 2DY
From: 20 November 2002To: 21 May 2015
Timeline

15 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Nov 02
Capital Update
Oct 09
Director Left
Mar 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Feb 12
Director Left
Jul 13
Funding Round
Nov 13
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Oct 15
Capital Update
Dec 16
Loan Cleared
Aug 17
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

SHAW, Alan

Active
Stevenage, HertfordshireSG1 2AS
Secretary
Appointed 15 Apr 2015

EDE, Nigel Ramon

Active
Gunnels Wood Road, StevenageSG1 2AS
Born November 1963
Director
Appointed 04 Dec 2014

CAHN, Didier

Resigned
21 Holborn ViaductEC1A 2DY
Secretary
Appointed 29 May 2007
Resigned 23 Feb 2015

HOLDING, Ann-Louise

Resigned
8 Jillian Court, SurbitonKT6 4SY
Secretary
Appointed 20 Nov 2002
Resigned 27 Jan 2003

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 18 Mar 2003
Resigned 15 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 2002
Resigned 20 Nov 2002

BEAZLEY, James Henry Tetley

Resigned
StevenageSG1 2AS
Born August 1957
Director
Appointed 16 May 2011
Resigned 31 Jul 2015

BEAZLEY, James Henry Tetley

Resigned
62 Telford Avenue, LondonSW2 4XF
Born August 1957
Director
Appointed 22 Jun 2004
Resigned 29 May 2007

BERANGER, Eric Eugene Albert

Resigned
21 Holborn ViaductEC1A 2DY
Born February 1963
Director
Appointed 20 Nov 2002
Resigned 30 May 2013

BRYANT, Laurence Steven, Mr.

Resigned
Al Hamra Oasis Village Compound, Riyadh 11575
Born November 1967
Director
Appointed 29 May 2007
Resigned 04 Jan 2010

HENWOOD, Stephen Hugh

Resigned
2 Topiary Square, Richmond On ThamesPR3 2XB
Born June 1953
Director
Appointed 20 Nov 2002
Resigned 27 Jan 2003

JACOB, Vincent Georges

Resigned
12 Rue Marc Sangnier, 94600 Choisy Le Roi
Born January 1962
Director
Appointed 22 Jun 2004
Resigned 19 Mar 2010

JORDAN, Hans-Heinrich

Resigned
21 Holborn ViaductEC1A 2DY
Born December 1960
Director
Appointed 16 May 2011
Resigned 20 Nov 2014

MARTINEZ, Laurent Vincent Joseph

Resigned
Schneiderhof Strass 25a, Harr
Born June 1968
Director
Appointed 01 Aug 2003
Resigned 22 Jun 2004

MASTERS, Caroline

Resigned
Purdom Road, Welwyn Garden CityAL7 4FH
Born February 1966
Director
Appointed 01 Nov 2007
Resigned 16 Jun 2008

MUSGRAVE, Colin James

Resigned
Rookery Farm House, TowcesterNN12 8ED
Born August 1947
Director
Appointed 22 Jan 2003
Resigned 27 Jan 2003

PETO, Malcolm Robert Howe

Resigned
5 Bourne Place Meadows, HildenboroughTN11 8NW
Born June 1950
Director
Appointed 22 Jun 2004
Resigned 31 Dec 2011

START, Alison Ruth

Resigned
Lomond Way, StevenageSG1 6BT
Born October 1966
Director
Appointed 14 Jan 2008
Resigned 16 Jun 2008

STROOMER, Andrew Mark

Resigned
Willian Road, LetchworthSG6 2AA
Born January 1961
Director
Appointed 29 Apr 2009
Resigned 04 Jan 2010

ZIRWES, Peter

Resigned
Sansibarstrasse 34, 81827 MunichFOREIGN
Born February 1960
Director
Appointed 18 Mar 2003
Resigned 01 Aug 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Nov 2002
Resigned 20 Nov 2002

Persons with significant control

1

Gunnels Wood Road, StevenageSG1 2AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Gazette Dissolved Voluntary
24 October 2017
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Gazette Notice Voluntary
8 August 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 August 2017
DS01DS01
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 December 2016
SH19Statement of Capital
Legacy
21 December 2016
SH20SH20
Legacy
21 December 2016
CAP-SSCAP-SS
Resolution
21 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Auditors Resignation Company
23 December 2015
AUDAUD
Auditors Resignation Company
15 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Resolution
12 July 2010
RESOLUTIONSResolutions
Resolution
12 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Legacy
16 October 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2009
SH19Statement of Capital
Legacy
16 October 2009
CAP-SSCAP-SS
Resolution
16 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
88(3)88(3)
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Resolution
2 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
15 December 2004
363aAnnual Return
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
363aAnnual Return
Legacy
21 November 2003
88(2)R88(2)R
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
288cChange of Particulars
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
287Change of Registered Office
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Memorandum Articles
30 December 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
10 December 2002
MEM/ARTSMEM/ARTS
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
10 December 2002
88(2)R88(2)R
Legacy
10 December 2002
287Change of Registered Office
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Incorporation Company
20 November 2002
NEWINCIncorporation