About

Registered Number: 09703359
Date of Incorporation: 27/07/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: The Innovation Centre Venture Road, Chilworth, Southampton, Hampshire, SO16 7NP,

 

Having been setup in 2015, Microgem International Plc are based in Hampshire. We don't know the number of employees at Microgem International Plc. The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Danny 26 January 2018 - 1
CHAPMAN, Jeffrey David 01 October 2018 - 1
HELLYAR, Stuart 14 November 2017 - 1
LANDERS, James Paul, Professor 21 October 2015 - 1
SAUL, David James, Dr 21 October 2015 - 1
SMITH, Garth Selwyn, Dr 21 October 2015 - 1
SIMS, Jonathan Michael 27 July 2015 19 December 2017 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Gemma Anne 30 August 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
SH01 - Return of Allotment of shares 06 April 2020
CH01 - Change of particulars for director 29 January 2020
CS01 - N/A 22 January 2020
SH01 - Return of Allotment of shares 22 January 2020
SH01 - Return of Allotment of shares 03 October 2019
SH01 - Return of Allotment of shares 06 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
SH01 - Return of Allotment of shares 04 September 2019
TM02 - Termination of appointment of secretary 30 August 2019
AP03 - Appointment of secretary 30 August 2019
AD01 - Change of registered office address 19 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 31 January 2019
RP04AP01 - N/A 19 December 2018
AP01 - Appointment of director 08 November 2018
SH01 - Return of Allotment of shares 03 September 2018
SH01 - Return of Allotment of shares 03 September 2018
SH01 - Return of Allotment of shares 03 September 2018
AA - Annual Accounts 04 July 2018
SH01 - Return of Allotment of shares 19 June 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 20 December 2017
AP01 - Appointment of director 11 December 2017
SH01 - Return of Allotment of shares 09 October 2017
CS01 - N/A 25 August 2017
SH01 - Return of Allotment of shares 25 August 2017
SH01 - Return of Allotment of shares 25 August 2017
SH01 - Return of Allotment of shares 27 July 2017
TM01 - Termination of appointment of director 18 July 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CH04 - Change of particulars for corporate secretary 18 August 2016
CS01 - N/A 03 August 2016
SH01 - Return of Allotment of shares 18 July 2016
AA01 - Change of accounting reference date 14 July 2016
RP04 - N/A 08 April 2016
RP04 - N/A 08 April 2016
SH01 - Return of Allotment of shares 25 February 2016
SH01 - Return of Allotment of shares 25 February 2016
SH01 - Return of Allotment of shares 25 February 2016
SH01 - Return of Allotment of shares 25 February 2016
SH01 - Return of Allotment of shares 25 February 2016
SH01 - Return of Allotment of shares 25 February 2016
RP04 - N/A 23 February 2016
CH04 - Change of particulars for corporate secretary 18 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AP01 - Appointment of director 10 February 2016
RESOLUTIONS - N/A 25 August 2015
SH14 - Notice of redenomination 25 August 2015
SH50 - Application for trading certificate for a public company 10 August 2015
SH01 - Return of Allotment of shares 04 August 2015
NEWINC - New incorporation documents 27 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.