Background WavePink WaveYellow Wave

8X8 UK INVESTMENTS LIMITED (08764443)

8X8 UK INVESTMENTS LIMITED (08764443) is a liquidation UK company. incorporated on 6 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 8X8 UK INVESTMENTS LIMITED has been registered for 12 years. Current directors include WILSON, Samuel, ZINN, Matthew Perry.

Company Number
08764443
Status
liquidation
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
C/O RESTRUCTURING & RECOVERY SERVICES (RRS), London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILSON, Samuel, ZINN, Matthew Perry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8X8 UK INVESTMENTS LIMITED

8X8 UK INVESTMENTS LIMITED is an liquidation company incorporated on 6 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 8X8 UK INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64209)

Status

liquidation

Active since 12 years ago

Company No

08764443

LTD Company

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 30/9

Overdue

4 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 18 March 2021 (5 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Small Company

Next Due

Due by 30 September 2021
Period: 1 April 2019 - 30 September 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 2 April 2021 (5 years ago)

Next Due

Due by 14 April 2022
For period ending 31 March 2022
Contact
Address

C/O RESTRUCTURING & RECOVERY SERVICES (RRS) S & W Partners Llp 45 Gresham Street London, EC2V 7BG,

Previous Addresses

C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
From: 5 July 2022To: 19 May 2025
Smith & Williamson Llp 25 Moorgate London EC2R 6AY
From: 12 October 2021To: 5 July 2022
Oxford House Bell Business Park Aylesbury Buckinghamshire HP19 8JR
From: 28 March 2014To: 12 October 2021
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 6 November 2013To: 28 March 2014
Timeline

15 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
May 16
Funding Round
May 17
Director Left
Nov 18
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SNADDON, Jamie

Active
45 Gresham Street, LondonEC2V 7BG
Secretary
Appointed 23 Oct 2019

WILSON, Samuel

Active
45 Gresham Street, LondonEC2V 7BG
Born July 1969
Director
Appointed 17 Aug 2020

ZINN, Matthew Perry

Active
45 Gresham Street, LondonEC2V 7BG
Born April 1964
Director
Appointed 23 Oct 2019

KEMP, Edward Alec

Resigned
Bell Business Park, BuckinghamshireHP19 8JR
Secretary
Appointed 28 Mar 2014
Resigned 04 Oct 2019

ELEMENTAL COMPANY SECRETARY LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 06 Nov 2013
Resigned 28 Mar 2014

GATOFF, Steven Howard

Resigned
Bell Business Park, BuckinghamshireHP19 8JR
Born June 1967
Director
Appointed 23 Oct 2019
Resigned 19 Aug 2020

GENOVESE, Mary Ellen

Resigned
O'Nel Drive, San JoseCA95191
Born April 1959
Director
Appointed 21 Nov 2014
Resigned 01 Aug 2019

MARTIN, Bryan R.

Resigned
Bell Business Park, BuckinghamshireHP19 8JR
Born November 1967
Director
Appointed 06 Nov 2013
Resigned 23 Oct 2019

REES, Huw

Resigned
Bell Business Park, BuckinghamshireHP19 8JR
Born May 1961
Director
Appointed 06 Nov 2013
Resigned 31 Dec 2015

SCOTT-COWELL, Kevin Paul

Resigned
Bell Business Park, BuckinghamshireHP19 8JR
Born April 1961
Director
Appointed 22 Mar 2016
Resigned 31 Oct 2018

VERMA, Vikram

Resigned
Bell Business Park, BuckinghamshireHP19 8JR
Born July 1964
Director
Appointed 06 Nov 2013
Resigned 23 Oct 2019

WEIRICH, Dan

Resigned
Bell Business Park, BuckinghamshireHP19 8JR
Born January 1974
Director
Appointed 06 Nov 2013
Resigned 31 Oct 2014

Persons with significant control

1

8x8, Inc

Active
O'Nel Drive, San JoseCA95131

Nature of Control

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

Filing History

53

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 October 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 November 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 November 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 November 2022
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
10 October 2022
600600
Liquidation Voluntary Removal Of Liquidator By Court
10 October 2022
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
12 October 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 October 2021
600600
Resolution
12 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2016
AR01AR01
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Incorporation Company
6 November 2013
NEWINCIncorporation