About

Registered Number: 04190929
Date of Incorporation: 30/03/2001 (23 years ago)
Company Status: Active
Registered Address: First Floor Rama 17, St. Anns Road, Harrow, Middlesex, HA1 1JU

 

Subex (UK) Ltd was founded on 30 March 2001 and has its registered office in Middlesex. This company has 21 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURY, Jaime More 21 August 2019 - 1
CHANDANMAL SINGHVI, Anil 05 November 2018 - 1
GOPALASAMUDRAM SRINIVASAN, Venkataraman 05 November 2018 - 1
PADMANABHAN, Vinod Kumar 18 October 2012 - 1
BERRY, Harry 22 April 2003 23 June 2006 1
CHRISTIAN, Van Ghelder 21 February 2005 09 June 2005 1
DALAL, Mehernaz 15 June 2017 05 November 2018 1
DANCE, Philip James 02 July 2004 21 September 2005 1
ENNIS, Jerry 09 June 2005 23 June 2006 1
GARMAN, Andrew 22 April 2003 23 June 2006 1
KANGEYAM VENKATARAMANAN, Ganesh 06 December 2013 15 June 2017 1
MENON, Subash 23 June 2006 18 October 2012 1
RIMALOVSKI, Franklin Bruce 22 April 2003 09 June 2005 1
SINGH, Surjeet 18 October 2012 31 March 2018 1
YEZHUVATH, Sudeesh 23 June 2006 18 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HEELAS, John Henry Gale 05 August 2005 12 January 2006 1
JAGANNATHAN, Ramanathan 01 January 2011 09 August 2012 1
KANGEYAM VENKATARAMANAN, Ganesh 30 November 2012 15 June 2017 1
MA, Vinay 09 August 2012 30 November 2012 1
MCCUE, Stephen James 17 March 2003 05 August 2005 1
PILLAI, Rajkumar Chellapan 23 June 2006 31 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 29 July 2020
RESOLUTIONS - N/A 16 March 2020
RESOLUTIONS - N/A 03 March 2020
MA - Memorandum and Articles 05 February 2020
AP01 - Appointment of director 28 August 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 08 August 2019
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 19 July 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 03 August 2017
CH01 - Change of particulars for director 03 August 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 12 February 2013
AP03 - Appointment of secretary 28 January 2013
TM02 - Termination of appointment of secretary 20 December 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AP03 - Appointment of secretary 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
AR01 - Annual Return 01 August 2012
MG01 - Particulars of a mortgage or charge 16 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 27 July 2011
AP03 - Appointment of secretary 14 January 2011
TM02 - Termination of appointment of secretary 14 January 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 27 September 2010
MG01 - Particulars of a mortgage or charge 23 April 2010
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 September 2009
363a - Annual Return 27 September 2009
AA - Annual Accounts 14 September 2009
363s - Annual Return 24 December 2008
AA - Annual Accounts 21 July 2008
CERTNM - Change of name certificate 12 December 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 23 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
CERTNM - Change of name certificate 30 June 2006
395 - Particulars of a mortgage or charge 15 June 2006
123 - Notice of increase in nominal capital 26 May 2006
RESOLUTIONS - N/A 04 May 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
MEM/ARTS - N/A 29 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
RESOLUTIONS - N/A 13 December 2004
SA - Shares agreement 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
123 - Notice of increase in nominal capital 13 December 2004
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 03 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
RESOLUTIONS - N/A 30 June 2004
123 - Notice of increase in nominal capital 30 June 2004
MISC - Miscellaneous document 19 March 2004
169 - Return by a company purchasing its own shares 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
123 - Notice of increase in nominal capital 05 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
287 - Change in situation or address of Registered Office 24 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
363a - Annual Return 04 July 2003
395 - Particulars of a mortgage or charge 26 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 June 2003
123 - Notice of increase in nominal capital 06 June 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
395 - Particulars of a mortgage or charge 16 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 14 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
AA - Annual Accounts 30 September 2002
363a - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

Description Date Status Charge by
Charge of shares 06 July 2012 Outstanding

N/A

Pledge agreement 06 July 2012 Outstanding

N/A

Debenture 22 April 2010 Outstanding

N/A

Rent deposit deed 19 January 2007 Outstanding

N/A

Rent security deposit deed 12 June 2006 Fully Satisfied

N/A

Debenture 26 October 2004 Fully Satisfied

N/A

Debenture 24 August 2004 Fully Satisfied

N/A

Rent security deposit deed 10 September 2003 Fully Satisfied

N/A

Debenture 13 June 2003 Fully Satisfied

N/A

Debenture 11 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.