active Qynn Score: 100
Formed in 2001, PASSGO TECHNOLOGIES LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 4 years, however the shortest director appointment lasted for 1 months.
The registered office of the company is currently based at 5th Floor One New Change, London, United Kingdom, EC4M 9AF.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
5th Floor One New Change London EC4M 9AF
13/11/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
1
2
0
0
8
2
0
1
0
1
0
0
5
0
Officers
Directors details changed for Mr Brad Haque on 11/01/2019
15/01/2021
11/01/2019
Capital
Statement of capital on 18/12/2020
18/12/2020
18/12/2020
Accounts
Full accounts made up to 31/12/2019
22/09/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 23/05/2020 with no updates
26/05/2020
23/05/2020
Persons with Significant Control
Withdrawal of a person with significant control statement on 19/03/2020
19/03/2020
19/03/2020
Persons with Significant Control
Notification of Quest Software (Uk) Limited as a person with significant control on 30/01/2020
19/03/2020
30/01/2020
Officers
Termination of appointment of Jeff Hawn as a director on 01/12/2019
14/01/2020
01/12/2019
Incorporation
Memorandum and Articles of Association
19/11/2019
n/a
Accounts
Full accounts made up to 31/12/2018
20/09/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 23/05/2019 with no updates
23/05/2019
23/05/2019
Officers
Appointment of Gravitas Company Secretarial Services Limited as a secretary on 01/11/2018
13/11/2018
01/11/2018
Officers
Termination of appointment of Dentons Secretaries Limited as a secretary on 01/11/2018
13/11/2018
01/11/2018
Address
Registered office address changed from One Fleet Place London EC4M 7WS to 5th Floor One New Change London EC4M 9AF on 13/11/2018
13/11/2018
13/11/2018
Officers
Directors details changed for Mr Aiden Patrick Lyne on 01/11/2018
13/11/2018
01/11/2018
Officers
Directors details changed for Mr Jeff Hawn on 01/11/2018
13/11/2018
01/11/2018
Officers
Directors details changed for Mr Brad Haque on 01/11/2018
13/11/2018
01/11/2018
Accounts
Full accounts made up to 31/12/2017
06/10/2018
31/12/2017
Officers
Termination of appointment of James Mcgowan as a director on 01/06/2018
18/06/2018
01/06/2018
Persons with Significant Control
Notification of a person with significant control statement
06/06/2018
n/a
Confirmation Statement
Confirmation statement made on 23/05/2018 with no updates
06/06/2018
23/05/2018
Persons with Significant Control
Cessation of Quest Software International Limited as a person with significant control on 31/10/2016
06/06/2018
31/10/2016
Officers
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27/10/2017
20/02/2018
27/10/2017
Officers
Appointment of Dentons Secretaries Limited as a secretary on 27/10/2017
20/02/2018
27/10/2017
Address
Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 08/02/2018
08/02/2018
08/02/2018
Accounts
Full accounts made up to 31/12/2016
28/09/2017
31/12/2016
Officers
Appointment of Mr Brad Haque as a director on 20/09/2017
21/09/2017
20/09/2017
Officers
Appointment of Mr Jeff Hawn as a director on 20/09/2017
21/09/2017
20/09/2017
Confirmation Statement
Confirmation statement made on 23/05/2017 with updates
12/06/2017
23/05/2017
Address
Registered office address changed from Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF to One London Wall London EC2Y 5AB on 03/05/2017
03/05/2017
03/05/2017
Officers
Termination of appointment of John O'mara as a director on 03/03/2017
04/04/2017
03/03/2017
Officers
Appointment of Maclay Murray & Spens Llp as a secretary on 15/02/2017
23/02/2017
15/02/2017
Accounts
Full accounts made up to 31/12/2015
24/11/2016
31/12/2015
Officers
Appointment of Mr John O'mara as a director on 31/10/2016
02/11/2016
31/10/2016
Officers
Appointment of Mr James Mcgowan as a director on 31/10/2016
02/11/2016
31/10/2016
Officers
Termination of appointment of Shirley Ann Creed as a director on 20/09/2016
23/09/2016
20/09/2016
Officers
Termination of appointment of Shirley Ann Creed as a secretary on 20/09/2016
23/09/2016
20/09/2016
Officers
Appointment of Mr Aiden Lyne as a director on 19/09/2016
23/09/2016
19/09/2016
Annual Return
Annual return made up to 23/05/2016 with full list of shareholders
24/05/2016
23/05/2016
Accounts
Full accounts made up to 31/12/2014
03/10/2015
31/12/2014
Annual Return
Annual return made up to 23/05/2015 with full list of shareholders
01/06/2015
23/05/2015
Accounts
Full accounts made up to 31/12/2013
05/12/2014
31/12/2013
Officers
Termination of appointment of John O'mara as a director on 16/10/2014
20/10/2014
16/10/2014
Officers
Termination of appointment of Kevin Michael Norlin as a director on 16/10/2014
20/10/2014
16/10/2014
Officers
Termination of appointment of James Mcgowan as a director on 17/10/2014
20/10/2014
17/10/2014
Officers
Appointment of Ms Shirley Ann Creed as a director on 16/10/2014
20/10/2014
16/10/2014
Officers
Termination of appointment of David Patrick Cramer as a director on 16/10/2014
20/10/2014
16/10/2014
Address
Registered office address changed from Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berks SL6 3QQ to Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF on 08/08/2014
08/08/2014
08/08/2014
Address
Register(s) moved to registered office address Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF
08/08/2014
n/a
Annual Return
Annual return made up to 23/05/2014 with full list of shareholders
08/08/2014
23/05/2014
Accounts
Full accounts made up to 31/12/2012
09/10/2013
31/12/2012
Address
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
20/06/2013
n/a
Annual Return
Annual return made up to 23/05/2013 with full list of shareholders
20/06/2013
23/05/2013
Officers
Appointment of Ms Shirley Ann Creed as a secretary
29/01/2013
n/a
Officers
Termination of appointment of Ovalsec Limited as a secretary
29/01/2013
n/a
Accounts
Full accounts made up to 31/12/2011
21/01/2013
31/12/2011
Officers
Termination of appointment of Thomas Patterson as a director
06/06/2012
n/a
Annual Return
Annual return made up to 23/05/2012 with full list of shareholders
23/05/2012
23/05/2012
Officers
Directors details changed for Mr Kevin Michael Norlin on 16/05/2012
16/05/2012
16/05/2012
Officers
Appointment of John O'mara as a director
14/03/2012
n/a
Officers
Termination of appointment of Simon Pearce as a director
14/03/2012
n/a
Officers
Appointment of James Mcgowan as a director
14/03/2012
n/a
Officers
Termination of appointment of Frank Vella as a director
14/03/2012
n/a
Officers
Termination of appointment of Jerome De Zanet as a director
14/03/2012
n/a
Accounts
Full accounts made up to 31/12/2010
19/12/2011
31/12/2010
Officers
Directors details changed for Mr David Patrick Cramer on 25/07/2011
05/10/2011
25/07/2011
Officers
Directors details changed for Mr Jerome Amour Albert De Zanet on 13/08/2011
05/10/2011
13/08/2011
Officers
Appointment of Mr Kevin Michael Norlin as a director
07/06/2011
n/a
Annual Return
Annual return made up to 23/05/2011 with full list of shareholders
07/06/2011
23/05/2011
Officers
Termination of appointment of Fraser Graham as a director
02/06/2011
n/a
Accounts
Full accounts made up to 31/12/2009
05/01/2011
31/12/2009
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
PASSGO TECHNOLOGIES LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
24/08/2001
n/a
Debenture containing fixed and floating charges
The Governor and Company of the Bank of Scotland
fully-satisfied
24/08/2001
n/a
Legal charge
The Governor and Company of the Bank of Scotland
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
19/09/2016
4 Yrs 5 Mths
n/a
January 1967
20/09/2017
3 Yrs 5 Mths
n/a
September 1971
01/11/2018
2 Yrs 3 Mths
Secretary
31/03/2009
3 Yrs 9 Mths
15/01/2013
Secretary
27/10/2017
1 Yr
01/11/2018
Secretary
15/02/2017
8 Mths
27/10/2017
Director
20/09/2017
2 Yrs 2 Mths
01/12/2019
Director
31/10/2016
1 Yr 6 Mths
01/06/2018
Director
31/10/2016
4 Mths
03/03/2017
Director
16/10/2014
1 Yr 11 Mths
20/09/2016
Director
17/02/2012
2 Yrs 7 Mths
17/10/2014
Director
15/04/2009
5 Yrs 6 Mths
16/10/2014
Director
17/02/2012
2 Yrs 7 Mths
16/10/2014
Director
19/05/2011
3 Yrs 4 Mths
16/10/2014
Director
02/01/2008
4 Yrs 4 Mths
29/05/2012
Director
27/05/2010
1 Yr 8 Mths
17/02/2012
Director
02/01/2008
3 Yrs 11 Mths
15/12/2011
Director
27/05/2010
1 Yr 5 Mths
10/11/2011
Director
27/05/2010
7 Mths
31/12/2010
Director
12/02/2009
1 Yr 2 Mths
07/05/2010
Director
15/04/2009
11 Mths
13/04/2010
Director
15/04/2009
1 Mth
28/05/2009
Director
02/01/2008
1 Yr 2 Mths
31/03/2009
Director
02/01/2008
1 Yr 1 Mth
12/02/2009
Director
02/01/2008
1 Yr 1 Mth
12/02/2009
Director
11/06/2001
6 Yrs 6 Mths
02/01/2008
Director
11/06/2001
6 Yrs 6 Mths
02/01/2008
Director
23/05/2001
11/06/2001
Secretary
23/05/2001
11/06/2001
Secretary
15/01/2013
3 Yrs 8 Mths
20/09/2016
Secretary
02/01/2008
1 Yr 2 Mths
31/03/2009
Secretary
11/06/2001
6 Yrs 6 Mths
02/01/2008
Secretary
17/08/2001
31/08/2001
Corporate Entity
n/a
30/01/2020
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
31/10/2016
31/10/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors