About

Registered Number: 04353801
Date of Incorporation: 16/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL

 

Sepura Ltd was established in 2002, it's status is listed as "Active". This organisation has 3 directors listed as Hunter, Anthony George, Lovell, Alan Charles, Quelch, Malcolm John Trevor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Alan Charles 24 October 2016 24 May 2017 1
QUELCH, Malcolm John Trevor 01 December 2003 05 June 2007 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Anthony George 17 July 2012 01 June 2017 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 15 July 2019
CC04 - Statement of companies objects 01 May 2019
RESOLUTIONS - N/A 17 April 2019
MAR - Memorandum and Articles - used in re-registration 17 April 2019
CERT10 - Re-registration of a company from public to private 17 April 2019
RR02 - Application by a public company for re-registration as a private limited company 17 April 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 31 January 2019
PSC01 - N/A 31 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2019
AD04 - Change of location of company records to the registered office 31 January 2019
AA - Annual Accounts 13 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA01 - Change of accounting reference date 06 October 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
MR04 - N/A 08 September 2017
PSC02 - N/A 07 August 2017
SH01 - Return of Allotment of shares 22 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
OC - Order of Court 02 June 2017
MR01 - N/A 30 May 2017
CH01 - Change of particulars for director 21 April 2017
RESOLUTIONS - N/A 02 March 2017
MA - Memorandum and Articles 02 March 2017
CS01 - N/A 19 January 2017
CH01 - Change of particulars for director 19 January 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
RESOLUTIONS - N/A 14 October 2016
AA - Annual Accounts 16 September 2016
SH01 - Return of Allotment of shares 26 July 2016
RESOLUTIONS - N/A 25 July 2016
MR01 - N/A 01 July 2016
MR01 - N/A 01 July 2016
MR01 - N/A 01 July 2016
MR01 - N/A 30 June 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
MR04 - N/A 26 May 2016
SH03 - Return of purchase of own shares 01 February 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
CH01 - Change of particulars for director 07 January 2016
AD01 - Change of registered office address 04 January 2016
SH03 - Return of purchase of own shares 31 December 2015
SH03 - Return of purchase of own shares 01 December 2015
SH03 - Return of purchase of own shares 10 November 2015
CH01 - Change of particulars for director 06 November 2015
MR01 - N/A 28 October 2015
TM01 - Termination of appointment of director 05 October 2015
RESOLUTIONS - N/A 02 October 2015
AA - Annual Accounts 02 October 2015
SH03 - Return of purchase of own shares 03 September 2015
MR01 - N/A 15 June 2015
MR01 - N/A 09 June 2015
SH01 - Return of Allotment of shares 05 June 2015
RESOLUTIONS - N/A 04 June 2015
MR01 - N/A 11 May 2015
SH03 - Return of purchase of own shares 30 April 2015
SH03 - Return of purchase of own shares 17 March 2015
SH03 - Return of purchase of own shares 18 February 2015
AR01 - Annual Return 22 January 2015
SH03 - Return of purchase of own shares 19 January 2015
SH03 - Return of purchase of own shares 06 January 2015
SH03 - Return of purchase of own shares 09 December 2014
SH03 - Return of purchase of own shares 17 October 2014
SH03 - Return of purchase of own shares 08 October 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 18 September 2014
SH03 - Return of purchase of own shares 09 September 2014
SH03 - Return of purchase of own shares 03 September 2014
RESOLUTIONS - N/A 13 August 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 28 January 2014
SH03 - Return of purchase of own shares 20 January 2014
AA - Annual Accounts 04 September 2013
SH03 - Return of purchase of own shares 29 August 2013
RESOLUTIONS - N/A 13 August 2013
SH01 - Return of Allotment of shares 06 August 2013
SH01 - Return of Allotment of shares 05 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
SH03 - Return of purchase of own shares 10 October 2012
AA - Annual Accounts 28 September 2012
SH03 - Return of purchase of own shares 27 September 2012
SH03 - Return of purchase of own shares 30 August 2012
RESOLUTIONS - N/A 06 August 2012
SH03 - Return of purchase of own shares 31 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AP03 - Appointment of secretary 20 July 2012
AP01 - Appointment of director 05 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2012
AR01 - Annual Return 22 February 2012
TM01 - Termination of appointment of director 30 January 2012
CH03 - Change of particulars for secretary 19 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 23 September 2011
RESOLUTIONS - N/A 05 August 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 24 September 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 17 August 2010
RESOLUTIONS - N/A 04 August 2010
SH01 - Return of Allotment of shares 24 June 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 17 November 2009
TM01 - Termination of appointment of director 16 November 2009
CC04 - Statement of companies objects 14 October 2009
RESOLUTIONS - N/A 02 August 2009
AA - Annual Accounts 02 August 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
353 - Register of members 15 October 2008
353a - Register of members in non-legible form 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
RESOLUTIONS - N/A 07 August 2008
AA - Annual Accounts 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
363a - Annual Return 20 February 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
353a - Register of members in non-legible form 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
RESOLUTIONS - N/A 27 July 2007
RESOLUTIONS - N/A 27 July 2007
RESOLUTIONS - N/A 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2007
123 - Notice of increase in nominal capital 27 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2007
AA - Annual Accounts 27 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
CERT5 - Re-registration of a company from private to public 23 July 2007
MAR - Memorandum and Articles - used in re-registration 23 July 2007
BS - Balance sheet 23 July 2007
AUDR - Auditor's report 23 July 2007
AUDS - Auditor's statement 23 July 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 23 July 2007
43(3) - Application by a private company for re-registration as a public company 23 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
AA - Annual Accounts 23 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 28 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
395 - Particulars of a mortgage or charge 24 May 2005
RESOLUTIONS - N/A 19 May 2005
363s - Annual Return 16 February 2005
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
AA - Annual Accounts 15 November 2004
RESOLUTIONS - N/A 09 July 2004
RESOLUTIONS - N/A 09 July 2004
363s - Annual Return 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
363s - Annual Return 10 February 2004
395 - Particulars of a mortgage or charge 16 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
395 - Particulars of a mortgage or charge 13 October 2003
AA - Annual Accounts 07 August 2003
225 - Change of Accounting Reference Date 25 April 2003
363s - Annual Return 08 February 2003
395 - Particulars of a mortgage or charge 28 January 2003
RESOLUTIONS - N/A 04 September 2002
RESOLUTIONS - N/A 04 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
395 - Particulars of a mortgage or charge 20 June 2002
395 - Particulars of a mortgage or charge 21 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
287 - Change in situation or address of Registered Office 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
CERTNM - Change of name certificate 22 March 2002
MEM/ARTS - N/A 21 March 2002
CERTNM - Change of name certificate 18 March 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2017 Outstanding

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 20 June 2016 Fully Satisfied

N/A

A registered charge 16 June 2016 Fully Satisfied

N/A

A registered charge 20 October 2015 Fully Satisfied

N/A

A registered charge 26 May 2015 Fully Satisfied

N/A

A registered charge 22 May 2015 Fully Satisfied

N/A

A registered charge 05 May 2015 Fully Satisfied

N/A

Deed of charge over credit balances 27 December 2012 Fully Satisfied

N/A

Deed of charge over credit balances 12 October 2012 Fully Satisfied

N/A

Debenture 14 October 2011 Fully Satisfied

N/A

Debenture 27 October 2006 Fully Satisfied

N/A

Debenture 13 May 2005 Fully Satisfied

N/A

Rent deposit deed 14 January 2004 Fully Satisfied

N/A

Charge of deposit 26 September 2003 Fully Satisfied

N/A

Rent deposit deed 23 January 2003 Fully Satisfied

N/A

All assets debenture 14 June 2002 Fully Satisfied

N/A

Supplemental charge over intellectual property 14 June 2002 Fully Satisfied

N/A

Debenture 01 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.