About

Registered Number: 06060169
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor Cargo Works, Enterprise House, 1-2 Hatfields, London, SE1 9PG,

 

Based in London, Episerver Uk Ltd was setup in 2007. Currently we aren't aware of the number of employees at the Episerver Uk Ltd. Yeung, Peter Pak-shum, Atzberger, Alexander, Wheeler, Belinda Christian are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATZBERGER, Alexander 01 December 2019 - 1
WHEELER, Belinda Christian 15 November 2012 30 August 2016 1
Secretary Name Appointed Resigned Total Appointments
YEUNG, Peter Pak-Shum 30 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AP01 - Appointment of director 30 December 2019
AA - Annual Accounts 12 November 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 29 April 2019
RESOLUTIONS - N/A 18 March 2019
CONNOT - N/A 18 March 2019
CS01 - N/A 05 February 2019
MR01 - N/A 29 November 2018
PSC07 - N/A 21 November 2018
PSC01 - N/A 21 November 2018
PSC07 - N/A 21 November 2018
MR04 - N/A 12 October 2018
MR04 - N/A 12 October 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 05 February 2018
CH03 - Change of particulars for secretary 23 January 2018
PSC05 - N/A 23 January 2018
PSC05 - N/A 23 January 2018
AD01 - Change of registered office address 22 January 2018
AD01 - Change of registered office address 22 January 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 28 February 2017
MA - Memorandum and Articles 17 January 2017
AA - Annual Accounts 05 January 2017
RESOLUTIONS - N/A 02 December 2016
RP04AR01 - N/A 30 November 2016
MR01 - N/A 29 November 2016
CC04 - Statement of companies objects 20 October 2016
AP01 - Appointment of director 19 October 2016
RESOLUTIONS - N/A 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AA01 - Change of accounting reference date 30 September 2016
AP03 - Appointment of secretary 30 September 2016
AP01 - Appointment of director 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AD01 - Change of registered office address 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
SH08 - Notice of name or other designation of class of shares 30 September 2016
AP04 - Appointment of corporate secretary 30 September 2016
TM01 - Termination of appointment of director 29 September 2016
MR01 - N/A 15 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
MR04 - N/A 01 September 2016
RP04AR01 - N/A 26 August 2016
AA01 - Change of accounting reference date 10 August 2016
AA - Annual Accounts 09 August 2016
AA01 - Change of accounting reference date 26 April 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 01 March 2016
AA01 - Change of accounting reference date 23 November 2015
AA - Annual Accounts 21 October 2015
MR01 - N/A 01 July 2015
MR04 - N/A 24 June 2015
RESOLUTIONS - N/A 02 June 2015
AA01 - Change of accounting reference date 06 May 2015
AUD - Auditor's letter of resignation 27 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 March 2015
AA - Annual Accounts 26 January 2015
AA01 - Change of accounting reference date 01 September 2014
AA01 - Change of accounting reference date 13 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 April 2014
MR01 - N/A 10 April 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AA01 - Change of accounting reference date 30 July 2013
MR01 - N/A 13 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 24 May 2013
SH01 - Return of Allotment of shares 20 May 2013
AA01 - Change of accounting reference date 26 April 2013
AP01 - Appointment of director 29 January 2013
AA - Annual Accounts 25 January 2013
RESOLUTIONS - N/A 10 January 2013
AP01 - Appointment of director 27 November 2012
RESOLUTIONS - N/A 09 November 2012
SH01 - Return of Allotment of shares 22 October 2012
AA01 - Change of accounting reference date 15 October 2012
RP04 - N/A 09 October 2012
SH01 - Return of Allotment of shares 17 August 2012
SH01 - Return of Allotment of shares 23 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 31 October 2011
RESOLUTIONS - N/A 17 August 2011
SH01 - Return of Allotment of shares 05 August 2011
AR01 - Annual Return 19 April 2011
SH01 - Return of Allotment of shares 29 March 2011
SH01 - Return of Allotment of shares 29 March 2011
AA - Annual Accounts 29 October 2010
RESOLUTIONS - N/A 08 September 2010
MISC - Miscellaneous document 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
SH08 - Notice of name or other designation of class of shares 14 April 2010
SH01 - Return of Allotment of shares 08 March 2010
SH01 - Return of Allotment of shares 08 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AA - Annual Accounts 15 December 2009
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2009
RESOLUTIONS - N/A 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 11 November 2008
287 - Change in situation or address of Registered Office 25 February 2008
363a - Annual Return 28 January 2008
CERTNM - Change of name certificate 21 January 2008
288a - Notice of appointment of directors or secretaries 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2018 Outstanding

N/A

A registered charge 25 November 2016 Fully Satisfied

N/A

A registered charge 30 August 2016 Fully Satisfied

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

A registered charge 03 April 2014 Fully Satisfied

N/A

A registered charge 06 June 2013 Fully Satisfied

N/A

Debenture 04 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.