About

Registered Number: 04489603
Date of Incorporation: 18/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: St. Andrew's House St. Andrew's Road, Chesterton, Cambridge, Cambs., CB4 1DL

 

Ubisense Ltd was registered on 18 July 2002, it's status is listed as "Active". This organisation has 13 directors listed as Pagan, Owen Thomas Henry, Taylor, Darren Adrian, Johnston, Michael John, Parker, Robert Glyn, Somerton, Claire Rachel, Tilley, James Hugh, Bryson, Robin Adrian, Curwen, Rupert William Meldrum, Dr, Harverson, Peter George, Pagan, Owen Thomas Henry, Steggles, Peter Joseph, Theriault, David Gerard, Ward, Andrew Martin Robert, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Darren Adrian 18 September 2019 - 1
BRYSON, Robin Adrian 31 December 2018 18 September 2019 1
CURWEN, Rupert William Meldrum, Dr 17 December 2002 05 June 2003 1
HARVERSON, Peter George 17 May 2016 12 November 2018 1
PAGAN, Owen Thomas Henry 31 December 2018 29 October 2019 1
STEGGLES, Peter Joseph 18 July 2002 14 December 2005 1
THERIAULT, David Gerard 20 January 2003 10 October 2003 1
WARD, Andrew Martin Robert, Dr 17 December 2002 14 December 2005 1
Secretary Name Appointed Resigned Total Appointments
PAGAN, Owen Thomas Henry 29 October 2019 - 1
JOHNSTON, Michael John 02 March 2017 31 December 2018 1
PARKER, Robert Glyn 02 December 2014 30 June 2015 1
SOMERTON, Claire Rachel 30 June 2015 05 July 2016 1
TILLEY, James Hugh 05 July 2016 02 March 2017 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
MR01 - N/A 10 July 2020
MR01 - N/A 10 July 2020
TM01 - Termination of appointment of director 29 October 2019
AP03 - Appointment of secretary 29 October 2019
AP01 - Appointment of director 29 October 2019
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 31 July 2019
RESOLUTIONS - N/A 24 June 2019
PSC03 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
MR04 - N/A 17 January 2019
MR04 - N/A 17 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
AP01 - Appointment of director 10 January 2019
SH01 - Return of Allotment of shares 28 December 2018
TM01 - Termination of appointment of director 12 November 2018
RESOLUTIONS - N/A 09 November 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 07 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 25 July 2017
TM02 - Termination of appointment of secretary 02 March 2017
AP03 - Appointment of secretary 02 March 2017
AP01 - Appointment of director 19 December 2016
AA - Annual Accounts 10 October 2016
CS01 - N/A 20 July 2016
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP03 - Appointment of secretary 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AA - Annual Accounts 08 July 2015
RP04 - N/A 12 December 2014
RP04 - N/A 12 December 2014
RP04 - N/A 12 December 2014
AP03 - Appointment of secretary 03 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 09 May 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 28 July 2011
AD01 - Change of registered office address 28 July 2011
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 13 January 2011
SH01 - Return of Allotment of shares 05 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 05 August 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 01 April 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AAMD - Amended Accounts 07 June 2007
AA - Annual Accounts 30 April 2007
RESOLUTIONS - N/A 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
287 - Change in situation or address of Registered Office 25 September 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 15 August 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 10 May 2005
AUD - Auditor's letter of resignation 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
395 - Particulars of a mortgage or charge 15 September 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
363a - Annual Return 30 July 2004
AA - Annual Accounts 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
363a - Annual Return 05 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
CERTNM - Change of name certificate 20 May 2003
395 - Particulars of a mortgage or charge 12 May 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
287 - Change in situation or address of Registered Office 05 April 2003
225 - Change of Accounting Reference Date 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
RESOLUTIONS - N/A 09 February 2003
RESOLUTIONS - N/A 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
287 - Change in situation or address of Registered Office 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
RESOLUTIONS - N/A 09 September 2002
123 - Notice of increase in nominal capital 09 September 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2020 Outstanding

N/A

A registered charge 07 July 2020 Outstanding

N/A

Debenture 28 December 2012 Fully Satisfied

N/A

Debenture 19 March 2008 Fully Satisfied

N/A

Debenture 09 September 2004 Fully Satisfied

N/A

Charge of deposit 24 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.