Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEMPLUS LIMITED
Company Information for

GEMPLUS LIMITED

C/O MERCER & HOLE FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF,
Company Registration Number
01006432
Private Limited Company
Liquidation

Company Overview

About Gemplus Ltd
GEMPLUS LIMITED was founded on 1971-03-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Gemplus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GEMPLUS LIMITED
 
Legal Registered Office
C/O MERCER & HOLE FLEET PLACE HOUSE
2 FLEET PLACE
LONDON
EC4M 7RF
Other companies in PO15
 
Filing Information
Company Number 01006432
Company ID Number 01006432
Date formed 1971-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2019-10-04 11:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEMPLUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEMPLUS LIMITED
The following companies were found which have the same name as GEMPLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gemplus America Incorporated Delaware Unknown
GEMPLUS AMERICA INCORPORATED California Unknown
GEMPLUS ASIA PACIFIC PTE. LTD. AYER RAJAH CRESCENT Singapore 139941 Dissolved Company formed on the 2008-09-12
GEMPLUS CANADA INC. 3 PLACE DU COMMERCE SUITE 300 VERDUN Quebec H3E 1H7 Inactive - Amalgamated Company formed on the 1993-12-17
Gemplus Card Services Corp. Delaware Unknown
GEMPLUS CARD SERVICES CORP Delaware Unknown
Gemplus Card International Corporation Maryland Unknown
Gemplus Corp Maryland Unknown
Gemplus Goldpac Group Limited Active Company formed on the 2013-11-01
GEMPLUS HONG KONG LIMITED Dissolved Company formed on the 1993-03-25
GEMPLUS HOLDINGS LTD Delaware Unknown
Gemplus Holdings Limited Unknown
GEMPLUS INDIA PRIVATE LIMITED F-103 ASHISH COMPLEX MAYUR VIHAR PHASE 1 DELHI Delhi 110091 ACTIVE Company formed on the 1997-04-10
GEMPLUS INVESTMENTS PTY LTD Dissolved Company formed on the 2006-01-30
GEMPLUS INC Georgia Unknown
GEMPLUS INC Georgia Unknown
GEMPLUS INTERNATIONAL SA Singapore Active Company formed on the 2008-10-09
GEMPLUS JEWELLERY INDIA LIMITED UNIT NO 1 PLOT NO61SEEPZ ANDHERI(EAST) MUMBAI Maharashtra 400096 DORMANT Company formed on the 1901-01-01
GEMPLUS LLC New Jersey Unknown
GEMPLUS MICROELECTRONIC ASIA PTE LTD AYER RAJAH CRESCENT Singapore 139941 Dissolved Company formed on the 2008-09-11

Company Officers of GEMPLUS LIMITED

Current Directors
Officer Role Date Appointed
LLOYD SPENCER SMITH
Company Secretary 2003-03-14
ANDREW BIRRELL BRUCE
Director 2006-07-20
LLOYD SPENCER SMITH
Director 2004-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JUGE
Director 2003-03-14 2007-12-14
NICHOLAS PETER TATE
Director 2003-12-23 2006-07-20
PATRICK GERARD LACRUCHE
Director 2003-12-23 2005-06-17
KENNETH LAMBORN
Director 2000-04-20 2003-12-23
PAUL RICHARD TATE
Company Secretary 1999-01-22 2003-03-14
JEAN-PIERRE SAMSON
Director 1995-12-31 2003-03-14
PAUL RICHARD TATE
Director 1999-01-22 2003-03-14
LOUISE RIGBY
Director 2000-08-01 2002-06-20
MARC LASSUS
Director 1995-09-14 2002-01-10
PAUL FRANCIS NALDRETT
Director 1995-12-31 2000-10-01
DANIEL LE GAL
Director 1995-09-14 2000-05-01
BARRY ARTHUR SAWYER
Director 1999-01-22 2000-04-12
DAVID JAMES JOHNSTON
Company Secretary 1993-01-22 1999-01-22
DAVID JAMES JOHNSTON
Director 1993-01-22 1999-01-22
PATRICK GERARD LACRUCHE
Director 1997-06-02 1999-01-22
DAVID GRAHAM CALLAGHAN
Director 1993-01-22 1997-05-30
STUART BAGSGAW
Director 1995-09-14 1995-12-31
STEPHEN PHILIP CHARLES ASHBY RUDD
Director 1993-05-19 1995-09-14
DAVID JOHN BRETEL
Director 1993-01-22 1995-09-14
ROBERT JAMES EMERSON
Director 1993-01-22 1995-09-14
DEREK GLYNDWR SATHERLEY
Director 1993-01-22 1995-09-14
JOHAN WILLEM TAPPIJ GIELEN
Director 1993-01-22 1995-09-14
NORMA DENISE JAMES
Director 1993-01-22 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYD SPENCER SMITH GEMALTO TERMINALS LIMITED Company Secretary 2006-11-29 CURRENT 1954-06-23 Dissolved 2016-02-11
LLOYD SPENCER SMITH THALES DIS UK LIMITED Company Secretary 2006-11-29 CURRENT 1976-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-09-14GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF
2018-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-19
2017-08-02600Appointment of a voluntary liquidator
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM C/O Gemalto Uk Ltd Concorde Way Fareham Hampshire PO15 5RX
2017-07-17LIQ01Voluntary liquidation declaration of solvency
2017-07-17LRESSPResolutions passed:
  • Special resolution to wind up on 2017-06-20
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2319204
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2319204
2016-04-05AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-05CH01Director's details changed for Andrew Birrell Bruce on 2016-03-23
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2319204
2015-03-25AR0123/03/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2319204
2014-03-26AR0123/03/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0123/03/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0123/03/12 ANNUAL RETURN FULL LIST
2012-04-18CH01Director's details changed for Mr Lloyd Spencer Smith on 2012-04-17
2012-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MR LLOYD SPENCER SMITH on 2012-04-17
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0123/03/11 ANNUAL RETURN FULL LIST
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/11 FROM New Lane Havant Hampshire PO9 2NR
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0123/03/10 ANNUAL RETURN FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BIRRELL BRUCE / 01/01/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-03363aRETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE / 27/02/2009
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-19363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-19288bDIRECTOR RESIGNED
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2006-03-08363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27288bDIRECTOR RESIGNED
2005-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-16363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-16288aNEW DIRECTOR APPOINTED
2004-01-10288aNEW DIRECTOR APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-13MISCAUDITORS APPOINTMENT
2003-05-13AUDAUDITOR'S RESIGNATION
2003-05-12288aNEW DIRECTOR APPOINTED
2003-04-30288bDIRECTOR RESIGNED
2003-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-30288aNEW SECRETARY APPOINTED
2003-02-26363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-26288bDIRECTOR RESIGNED
2002-06-07288bDIRECTOR RESIGNED
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-10-08244DELIVERY EXT'D 3 MTH 31/12/00
2001-03-22288bDIRECTOR RESIGNED
2001-02-23363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-11-13288aNEW DIRECTOR APPOINTED
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06288bDIRECTOR RESIGNED
2000-06-06288bDIRECTOR RESIGNED
2000-02-10363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GEMPLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-04
Resolution2017-07-04
Notices to2017-07-04
Fines / Sanctions
No fines or sanctions have been issued against GEMPLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE. 1991-03-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEMPLUS LIMITED

Intangible Assets
Patents
We have not found any records of GEMPLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEMPLUS LIMITED
Trademarks
We have not found any records of GEMPLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEMPLUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GEMPLUS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GEMPLUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGEMPLUS LIMITEDEvent Date2017-06-29
At a General Meeting of the Members of the above named Company, duly convened and held at Gemalto UK Ltd, Concorde Way, Fareham, Hampshire PO15 5RX , on 20 June 2017 , the following Resolutions were duly passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding up. The Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Glyn Richards at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF, E-mail: glynrichards@mercerhole.co.uk . Ag JF31878
 
Initiating party Event TypeNotices to Creditors
Defending partyGEMPLUS LIMITEDEvent Date2017-06-29
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 we, Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF give notice that, on 20 June 2017, we were appointed Joint Liquidators of Gemplus Ltd. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 16 August 2017 to send their full names and addresses together with full particulars of their debts or claims to the undersigned, Steven Leslie Smith and Peter John Godfrey-Evans of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Joint Liquidators of the Company and, if so required by notice from the Joint Liquidators, provide such further details or produce such documentary evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Further information can be obtained from the Joint Liquidators or the case administrator, Glyn Richards on Tel: 020 7236 2601. Ag JF31878
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGEMPLUS LIMITEDEvent Date2017-06-20
Steven Leslie Smith (IP No. 6424 ) and Peter John Godfrey-Evans (IP No. 8794 ) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF : Ag JF31878
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEMPLUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEMPLUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.