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.
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 |
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 |