About

Registered Number: 08296485
Date of Incorporation: 16/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Parker Court, Knapp Lane, Cheltenham, Gloucestershire, GL50 3QJ

 

Founded in 2012, Microensure Holdings Ltd have registered office in Cheltenham in Gloucestershire, it has a status of "Active". There are 13 directors listed as Croydon, Henry Alistair, Amin Sattar, Ali, Bjaerum, Roar, Claes, Marie-paule, Costa, Arjuna Joseph, Dawes, Margaret Mercer, Dommisse, Robert, Dugal, Neil, El Shabrawishi, Hassan Mohamed Hassan, Fléjou, Frédéric Brice Sébastien Marie, Goel, Sanjeev, Schneider, Norbert, Wattez-richard, Garance for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROYDON, Henry Alistair 30 June 2020 - 1
AMIN SATTAR, Ali 18 April 2014 10 November 2014 1
BJAERUM, Roar 10 November 2014 30 September 2015 1
CLAES, Marie-Paule 28 December 2015 21 September 2018 1
COSTA, Arjuna Joseph 16 January 2013 30 June 2020 1
DAWES, Margaret Mercer 30 May 2014 31 December 2015 1
DOMMISSE, Robert 31 December 2015 17 December 2019 1
DUGAL, Neil 17 December 2019 30 June 2020 1
EL SHABRAWISHI, Hassan Mohamed Hassan 13 July 2017 17 December 2019 1
FLÉJOU, Frédéric Brice Sébastien Marie 30 May 2014 13 July 2017 1
GOEL, Sanjeev 21 September 2018 03 August 2019 1
SCHNEIDER, Norbert 03 June 2013 28 December 2015 1
WATTEZ-RICHARD, Garance 12 November 2015 17 December 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 July 2020
SH01 - Return of Allotment of shares 05 July 2020
PSC07 - N/A 05 July 2020
PSC02 - N/A 05 July 2020
TM01 - Termination of appointment of director 05 July 2020
TM01 - Termination of appointment of director 05 July 2020
AP01 - Appointment of director 05 July 2020
PSC05 - N/A 31 December 2019
PSC07 - N/A 31 December 2019
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 28 November 2017
PSC02 - N/A 28 November 2017
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
AA - Annual Accounts 07 August 2017
SH01 - Return of Allotment of shares 14 July 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 01 September 2016
SH08 - Notice of name or other designation of class of shares 31 March 2016
SH01 - Return of Allotment of shares 17 March 2016
RESOLUTIONS - N/A 10 March 2016
RP04 - N/A 07 March 2016
RP04 - N/A 03 March 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AUD - Auditor's letter of resignation 08 January 2016
RESOLUTIONS - N/A 17 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 13 October 2015
RP04 - N/A 09 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 10 October 2014
SH01 - Return of Allotment of shares 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
RESOLUTIONS - N/A 13 June 2014
RESOLUTIONS - N/A 09 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
RESOLUTIONS - N/A 02 May 2014
AA01 - Change of accounting reference date 16 April 2014
CERTNM - Change of name certificate 06 February 2014
SH01 - Return of Allotment of shares 06 February 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 17 January 2014
AP01 - Appointment of director 24 December 2013
SH01 - Return of Allotment of shares 11 February 2013
SH01 - Return of Allotment of shares 04 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 February 2013
SH08 - Notice of name or other designation of class of shares 04 February 2013
AP01 - Appointment of director 28 January 2013
RESOLUTIONS - N/A 25 January 2013
AP01 - Appointment of director 25 January 2013
NEWINC - New incorporation documents 16 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.