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