Background WavePink WaveYellow Wave

ATEX GROUP LIMITED (05334983)

ATEX GROUP LIMITED (05334983) is a dissolved UK company. incorporated on 18 January 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ATEX GROUP LIMITED has been registered for 21 years. Current directors include FAFALIA, Nishant Bhavik Vicky, JACOBSEN, Gunnar, JAMNE, Johannes and 1 others.

Company Number
05334983
Status
dissolved
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FAFALIA, Nishant Bhavik Vicky, JACOBSEN, Gunnar, JAMNE, Johannes, TAYLOR, Keith Wilhall
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATEX GROUP LIMITED

ATEX GROUP LIMITED is an dissolved company incorporated on 18 January 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ATEX GROUP LIMITED was registered 21 years ago.(SIC: 62020)

Status

dissolved

Active since 21 years ago

Company No

05334983

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 8 September 2016 (9 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 March 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

NEWINCCO 416 LIMITED
From: 18 January 2005To: 25 April 2005
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

2nd Floor Cannon Street London EC4N 6EU England
From: 14 November 2017To: 27 November 2017
2nd Floor Cannon Street London EC4N 6EU England
From: 14 November 2017To: 14 November 2017
87 Castle Street Advantage House Reading RG1 7SN England
From: 24 April 2017To: 14 November 2017
3rd Floor, Advantage House 87 Castle Street Reading Berkshire RG1 7SN England
From: 20 June 2014To: 24 April 2017
Advantage House 3Rd Floor, Advantage House 87 Castle Street Reading Berkshire RG1 7SN England
From: 17 June 2014To: 20 June 2014
4Th Floor Advantage House 87 Castle Street Reading Berkshire RG1 7SN United Kingdom
From: 24 June 2011To: 17 June 2014
Unit 14 100 Longwater Avenue Greenpark Reading Berkshire RG2 6GP
From: 18 January 2005To: 24 June 2011
Timeline

48 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Nov 11
Funding Round
Nov 11
Capital Reduction
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Funding Round
Mar 13
Loan Secured
Nov 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
May 14
Loan Cleared
May 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jul 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Apr 17
7
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

FAFALIA, Nishant Bhavik Vicky

Active
Cannon Street, LondonEC4N 6EU
Born November 1983
Director
Appointed 22 Sept 2015

JACOBSEN, Gunnar

Active
Cannon Street, LondonEC4N 6EU
Born August 1977
Director
Appointed 27 Jan 2014

JAMNE, Johannes

Active
Cannon Street, LondonEC4N 6EU
Born December 1944
Director
Appointed 11 Jun 2014

TAYLOR, Keith Wilhall

Active
Cannon Street, LondonEC4N 6EU
Born April 1948
Director
Appointed 12 Jul 2012

BOURKE, David William

Resigned
13 Westbourne Avenue, LondonW3 6JL
Secretary
Appointed 25 Apr 2005
Resigned 27 Oct 2005

DEVIN, Mark

Resigned
87 Castle Street, ReadingRG1 7SN
Secretary
Appointed 01 Oct 2012
Resigned 22 Mar 2017

GIBBON, David Keith Christopher

Resigned
14 Beaumont Road, WindsorSL4 1HY
Secretary
Appointed 27 Oct 2005
Resigned 31 Dec 2010

MCDEVITT, George Joseph

Resigned
Floor Advantage House, ReadingRG1 7SN
Secretary
Appointed 31 Dec 2010
Resigned 05 Jul 2012

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 18 Jan 2005
Resigned 25 Apr 2005

BOGDANERIS, Ion

Resigned
4 St Michaels Gardens, LondonW10 5SP
Born June 1960
Director
Appointed 25 Apr 2005
Resigned 29 Nov 2005

BOURKE, David William

Resigned
13 Westbourne Avenue, LondonW3 6JL
Born March 1966
Director
Appointed 25 Apr 2005
Resigned 25 Nov 2005

FAFALIA, Nishant

Resigned
Floor Advantage House, ReadingRG1 7SN
Born November 1983
Director
Appointed 12 Jul 2012
Resigned 27 Jan 2014

GIBBON, David Keith Christopher

Resigned
14 Beaumont Road, WindsorSL4 1HY
Born July 1960
Director
Appointed 27 Oct 2005
Resigned 31 Dec 2010

HAWKINS, John Eric

Resigned
Craven House, NewburyRG20 0JG
Born October 1953
Director
Appointed 25 Apr 2005
Resigned 21 Jul 2010

JAMNE, Johannes

Resigned
Floor Advantage House, ReadingRG1 7SN
Born December 1944
Director
Appointed 18 Sept 2012
Resigned 27 Jan 2014

JENSEN, Henning Eskild

Resigned
87 Castle Street, ReadingRG1 7SN
Born August 1960
Director
Appointed 03 Apr 2012
Resigned 22 Sept 2015

JOHNSON, Robert Emerson Lamb

Resigned
5 North Road, Darien
Born July 1957
Director
Appointed 29 Nov 2005
Resigned 06 Jul 2012

KORSVOLD, Age

Resigned
Holmenveien 36c, 0374, OsloFOREIGN
Born April 1946
Director
Appointed 25 Apr 2005
Resigned 24 Mar 2012

MALO DE MOLINA LABORDE, Beatriz

Resigned
Floor Advantage House, ReadingRG1 7SN
Born January 1972
Director
Appointed 26 Feb 2010
Resigned 06 Jul 2012

MCDEVITT, George Joseph

Resigned
Floor Advantage House, ReadingRG1 7SN
Born May 1966
Director
Appointed 02 Dec 2010
Resigned 05 Jul 2012

OLIVER, Timothy Gerald

Resigned
Advantage House, ReadingRG1 7SN
Born February 1961
Director
Appointed 27 Nov 2014
Resigned 13 Apr 2017

REARDON, Alan

Resigned
Longwater Avenue, ReadingRG2 6GP
Born March 1954
Director
Appointed 01 Jun 2010
Resigned 01 Mar 2011

REARDON, Alan

Resigned
20 Coombe Park, Sutton ColdfieldB74 2QB
Born March 1954
Director
Appointed 25 Apr 2005
Resigned 05 Feb 2010

RENNOCKS, John Leonard

Resigned
Crown Acre Queens Drive, LeatherheadKT22 0PB
Born June 1945
Director
Appointed 31 Oct 2007
Resigned 31 Jan 2008

ROSE, James

Resigned
63 Abbey Woods, Dallas
Born March 1961
Director
Appointed 29 Nov 2005
Resigned 12 Jul 2012

RUUD, Tom

Resigned
Floor Advantage House, ReadingRG1 7SN
Born October 1950
Director
Appointed 27 Jan 2014
Resigned 11 Jun 2014

SEEMAN, Johan

Resigned
Skarsgatan 15, GothenburgFOREIGN
Born October 1961
Director
Appointed 01 Jun 2007
Resigned 02 Oct 2008

SORSDAHL, Dag Birger

Resigned
Heggelivein 46a, OsloFOREIGN
Born August 1963
Director
Appointed 25 Apr 2005
Resigned 21 Oct 2009

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 18 Jan 2005
Resigned 25 Apr 2005

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 18 Jan 2005
Resigned 25 Apr 2005

Persons with significant control

1

Christen Sveaas

Active
Kistefos As, 0250 Oslo
Born June 1956

Nature of Control

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

Filing History

170

Gazette Dissolved Liquidation
21 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
21 January 2019
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
23 November 2017
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
23 November 2017
600600
Resolution
23 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Mortgage Charge Whole Cease With Charge Number
10 August 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
9 August 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 July 2017
MR05Certification of Charge
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
19 September 2014
AAAnnual Accounts
Resolution
11 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Legacy
21 February 2013
MG01MG01
Resolution
17 December 2012
RESOLUTIONSResolutions
Auditors Resignation Company
6 November 2012
AUDAUD
Appoint Person Secretary Company With Name
26 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Legacy
11 October 2012
MG01MG01
Accounts With Accounts Type Group
15 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Memorandum Articles
10 July 2012
MEM/ARTSMEM/ARTS
Resolution
10 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
20 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
20 December 2011
SH06Cancellation of Shares
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Resolution
12 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
8 July 2010
MG01MG01
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Legacy
10 February 2010
MG01MG01
Memorandum Articles
9 January 2010
MEM/ARTSMEM/ARTS
Legacy
6 January 2010
MG01MG01
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
20 November 2009
MG01MG01
Legacy
2 November 2009
MG02MG02
Legacy
30 October 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Accounts With Accounts Type Group
28 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
28 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2008
AAAnnual Accounts
Memorandum Articles
29 July 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
18 June 2008
MEM/ARTSMEM/ARTS
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
403aParticulars of Charge Subject to s859A
Legacy
16 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Memorandum Articles
28 September 2006
MEM/ARTSMEM/ARTS
Resolution
28 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
88(2)R88(2)R
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
88(2)R88(2)R
Legacy
16 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(3)88(3)
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
288cChange of Particulars
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
23 May 2005
MEM/ARTSMEM/ARTS
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
123Notice of Increase in Nominal Capital
Legacy
20 May 2005
88(2)R88(2)R
Legacy
20 May 2005
122122
Memorandum Articles
6 May 2005
MEM/ARTSMEM/ARTS
Legacy
29 April 2005
287Change of Registered Office
Legacy
29 April 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2005
NEWINCIncorporation