About

Registered Number: 04126946
Date of Incorporation: 18/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 1 Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD,

 

Teraview Ltd was founded on 18 December 2000 and has its registered office in Cambridge, it's status at Companies House is "Active". The current directors of this company are Buseck, Kurt F., Lee, Seokjae, Lenehan, Kevin John, Mehalso, Robert Michael, Pepper, Michael, Sir, Ranawake, Armin Guy Ariya, Lcif Representatives Ltd, Arnone, Donald Dominic, Dr, Wilson, Lynsey, Carr, Andrew, Dr., Choi, Jong Sang, Egusa, Shun, Dr, Greenfield, Paul, Kato, Riichi, Dr, Keightley, Christopher Alan, Dr, Murphy, Kevin Christopher, Okelly, Padraig Sean, Snow, Edward, Thorpe, Barrie John, Dr, Tingay, John Melbourne. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSECK, Kurt F. 22 December 2011 - 1
LEE, Seokjae 09 September 2019 - 1
LENEHAN, Kevin John 24 April 2020 - 1
MEHALSO, Robert Michael 22 December 2011 - 1
PEPPER, Michael, Sir 28 February 2001 - 1
RANAWAKE, Armin Guy Ariya 20 January 2020 - 1
LCIF REPRESENTATIVES LTD 28 February 2017 - 1
CARR, Andrew, Dr. 21 September 2006 22 July 2009 1
CHOI, Jong Sang 13 July 2015 24 March 2020 1
EGUSA, Shun, Dr 26 April 2001 31 December 2001 1
GREENFIELD, Paul 29 November 2012 16 December 2013 1
KATO, Riichi, Dr 01 January 2002 17 December 2003 1
KEIGHTLEY, Christopher Alan, Dr 26 April 2001 12 November 2002 1
MURPHY, Kevin Christopher 13 July 2015 28 February 2017 1
OKELLY, Padraig Sean 27 February 2006 22 December 2011 1
SNOW, Edward 25 May 2006 14 December 2006 1
THORPE, Barrie John, Dr 31 October 2006 01 February 2011 1
TINGAY, John Melbourne 28 February 2017 24 March 2020 1
Secretary Name Appointed Resigned Total Appointments
ARNONE, Donald Dominic, Dr 28 February 2001 01 August 2002 1
WILSON, Lynsey 01 November 2012 31 January 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 July 2020
MA - Memorandum and Articles 20 July 2020
TM01 - Termination of appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
AP01 - Appointment of director 20 May 2020
AP01 - Appointment of director 11 February 2020
SH01 - Return of Allotment of shares 04 February 2020
RESOLUTIONS - N/A 03 February 2020
MA - Memorandum and Articles 03 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 12 November 2019
CH01 - Change of particulars for director 16 October 2019
CH01 - Change of particulars for director 02 October 2019
AP01 - Appointment of director 16 September 2019
CH01 - Change of particulars for director 03 September 2019
RESOLUTIONS - N/A 19 June 2019
MA - Memorandum and Articles 19 June 2019
AD01 - Change of registered office address 09 May 2019
AD01 - Change of registered office address 02 April 2019
RESOLUTIONS - N/A 14 March 2019
AD01 - Change of registered office address 14 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 11 December 2018
PSC08 - N/A 09 April 2018
PSC07 - N/A 08 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 01 August 2017
AP02 - Appointment of corporate director 01 August 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 07 December 2016
MR04 - N/A 10 November 2016
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
SH01 - Return of Allotment of shares 13 July 2015
AA - Annual Accounts 15 June 2015
RESOLUTIONS - N/A 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
MR04 - N/A 19 March 2015
AR01 - Annual Return 18 December 2014
RESOLUTIONS - N/A 18 November 2014
AA - Annual Accounts 23 April 2014
TM02 - Termination of appointment of secretary 28 March 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 17 December 2013
RESOLUTIONS - N/A 18 February 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 03 January 2013
RESOLUTIONS - N/A 13 November 2012
AD01 - Change of registered office address 01 November 2012
AP03 - Appointment of secretary 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AA - Annual Accounts 29 October 2012
RESOLUTIONS - N/A 06 June 2012
MEM/ARTS - N/A 06 June 2012
SH08 - Notice of name or other designation of class of shares 06 June 2012
AA - Annual Accounts 13 March 2012
SH08 - Notice of name or other designation of class of shares 27 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2012
SH01 - Return of Allotment of shares 27 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 14 October 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
TM01 - Termination of appointment of director 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AP01 - Appointment of director 18 February 2011
TM01 - Termination of appointment of director 09 February 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 16 September 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
TM01 - Termination of appointment of director 02 December 2009
RESOLUTIONS - N/A 26 November 2009
MEM/ARTS - N/A 26 November 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
395 - Particulars of a mortgage or charge 08 May 2009
RESOLUTIONS - N/A 14 April 2009
RESOLUTIONS - N/A 14 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2009
123 - Notice of increase in nominal capital 14 April 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
363s - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
RESOLUTIONS - N/A 19 November 2007
RESOLUTIONS - N/A 19 November 2007
RESOLUTIONS - N/A 19 November 2007
RESOLUTIONS - N/A 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
123 - Notice of increase in nominal capital 19 November 2007
MEM/ARTS - N/A 19 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
RESOLUTIONS - N/A 07 September 2007
123 - Notice of increase in nominal capital 31 August 2007
AA - Annual Accounts 24 August 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
395 - Particulars of a mortgage or charge 31 January 2007
363s - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
RESOLUTIONS - N/A 03 May 2006
RESOLUTIONS - N/A 03 May 2006
RESOLUTIONS - N/A 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
123 - Notice of increase in nominal capital 03 May 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
363s - Annual Return 31 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
SA - Shares agreement 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 23 February 2004
SA - Shares agreement 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
RESOLUTIONS - N/A 15 January 2004
363s - Annual Return 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
123 - Notice of increase in nominal capital 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
363s - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
225 - Change of Accounting Reference Date 02 October 2001
SA - Shares agreement 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
RESOLUTIONS - N/A 05 June 2001
RESOLUTIONS - N/A 05 June 2001
RESOLUTIONS - N/A 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
123 - Notice of increase in nominal capital 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
88(2)O - Return of allotments of shares issued for other than cash - original document 20 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2001
MISC - Miscellaneous document 12 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
RESOLUTIONS - N/A 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
CERTNM - Change of name certificate 19 February 2001
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture (fixed and floating charge) 30 September 2011 Fully Satisfied

N/A

Debenture 21 December 2010 Fully Satisfied

N/A

Stakeholder rent deposit deed 01 May 2009 Outstanding

N/A

Debenture 29 October 2007 Fully Satisfied

N/A

Deed of deposit 16 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.