About

Registered Number: 08677201
Date of Incorporation: 05/09/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Lancaster House Drayton Road, Shirley, Solihull, West Midlands, B90 4NG

 

Pattern Analytics Ltd was founded on 05 September 2013 with its registered office in Solihull in West Midlands. We do not know the number of employees at the organisation. The companies directors are Asarnoj, Samuel Erik Johannes, Sut, Christophe Philippe, Tunberg, Catharina Eva, Wang, Li, Dr, Baker, Alun.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASARNOJ, Samuel Erik Johannes 07 February 2020 - 1
SUT, Christophe Philippe 07 February 2020 - 1
TUNBERG, Catharina Eva 18 March 2020 - 1
WANG, Li, Dr 01 September 2014 - 1
BAKER, Alun 22 September 2017 07 February 2020 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
RESOLUTIONS - N/A 20 March 2020
RESOLUTIONS - N/A 20 March 2020
RESOLUTIONS - N/A 20 March 2020
TM01 - Termination of appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
SH04 - Notice of sale or transfer of treasury shares for a public limited company 21 February 2020
PSC02 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2020
SH01 - Return of Allotment of shares 19 February 2020
SH08 - Notice of name or other designation of class of shares 19 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2020
SH08 - Notice of name or other designation of class of shares 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
MR04 - N/A 13 February 2020
SH06 - Notice of cancellation of shares 05 February 2020
AA - Annual Accounts 03 February 2020
RP04CS01 - N/A 30 January 2020
RP04CS01 - N/A 30 January 2020
RP04CS01 - N/A 30 January 2020
RP04CS01 - N/A 30 January 2020
RP04SH01 - N/A 30 January 2020
SH03 - Return of purchase of own shares 29 July 2019
SH06 - Notice of cancellation of shares 29 July 2019
RESOLUTIONS - N/A 11 July 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 June 2019
RESOLUTIONS - N/A 21 May 2019
RESOLUTIONS - N/A 08 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2019
SH19 - Statement of capital 08 May 2019
CAP-SS - N/A 08 May 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
CS01 - N/A 28 March 2019
RESOLUTIONS - N/A 26 February 2019
SH03 - Return of purchase of own shares 26 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 26 February 2019
SH08 - Notice of name or other designation of class of shares 26 February 2019
SH06 - Notice of cancellation of shares 26 February 2019
CS01 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
AP01 - Appointment of director 02 January 2019
RESOLUTIONS - N/A 18 October 2018
AA - Annual Accounts 26 April 2018
MR01 - N/A 07 February 2018
CS01 - N/A 23 January 2018
MR04 - N/A 17 January 2018
MR01 - N/A 25 October 2017
AP01 - Appointment of director 20 October 2017
SH03 - Return of purchase of own shares 29 September 2017
RESOLUTIONS - N/A 25 July 2017
TM01 - Termination of appointment of director 05 July 2017
AA - Annual Accounts 13 April 2017
RP04AR01 - N/A 09 March 2017
RP04AR01 - N/A 09 March 2017
RP04AR01 - N/A 09 March 2017
CS01 - N/A 01 February 2017
SH01 - Return of Allotment of shares 16 January 2017
SH06 - Notice of cancellation of shares 13 January 2017
SH03 - Return of purchase of own shares 13 January 2017
RESOLUTIONS - N/A 28 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2016
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AA01 - Change of accounting reference date 29 September 2016
AP01 - Appointment of director 21 June 2016
SH06 - Notice of cancellation of shares 23 May 2016
SH06 - Notice of cancellation of shares 23 May 2016
SH03 - Return of purchase of own shares 23 May 2016
SH03 - Return of purchase of own shares 23 May 2016
SH01 - Return of Allotment of shares 09 May 2016
SH01 - Return of Allotment of shares 25 April 2016
SH01 - Return of Allotment of shares 22 April 2016
SH01 - Return of Allotment of shares 22 April 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 20 January 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AD01 - Change of registered office address 18 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AP01 - Appointment of director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AD01 - Change of registered office address 17 September 2014
CH01 - Change of particulars for director 09 October 2013
NEWINC - New incorporation documents 05 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2018 Fully Satisfied

N/A

A registered charge 24 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.