Company NameFNZ Capital Markets (UK) Limited
Company StatusActive
Company Number00816145
CategoryPrivate Limited Company
Incorporation Date18 August 1964(59 years, 8 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Jonathan Ferman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(55 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMr Scott James Webster
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed28 December 2023(59 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 3707 18 Thomas Street
Chatswood
Nsw
2067
Director NameMr Stewart Neil Miller Maclean
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(59 years, 4 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMr Muhammad Faqihuddin Mustaffa
Date of BirthJuly 1990 (Born 33 years ago)
NationalityMalaysian
StatusCurrent
Appointed28 December 2023(59 years, 4 months after company formation)
Appointment Duration4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFnz 67 Lombard Street
London
EC3V 9LJ
Director NameMr Howard David Millar Cumberland
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(27 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 05 November 1997)
RoleSales And Marketing Director
Correspondence Address19 West End Gardens
Esher
Surrey
KT10 8LD
Director NameDr Graham Timothy Rhodes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(27 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Yorke Gate
Stratford Road
Watford
Hertfordshire
WD17 4NQ
Director NameDr Jeremy Frank Rudge
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(27 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 09 December 2008)
RolePart Time Lecturer
Correspondence Address28 Bateman Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BL
Director NameMr Bartholomew Evan Eric Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(27 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
Cornwall Gardens
London
SW7 4BQ
Director NamePhilip Edward Williamson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(27 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleProduction Director
Correspondence Address15 Orchard Coombe
Whitchurch Hill
Reading
RG8 7QL
Secretary NamePhilip Edward Williamson
NationalityBritish
StatusResigned
Appointed05 October 1991(27 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address15 Orchard Coombe
Whitchurch Hill
Reading
RG8 7QL
Secretary NameAnne Cunningham
NationalityBritish
StatusResigned
Appointed31 July 1998(33 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 December 2008)
RoleCompany Director
Correspondence Address58 Higham Road
Chesham
Buckinghamshire
HP5 2AF
Director NameMr Terence John Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(37 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2008)
RoleChairman
Country of ResidencePortugal
Correspondence AddressHembury
Mount Avenue
Shenfield
Essex
CM13 2PB
Director NameMr Sunil Premchand Hemraj Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(38 years after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address97 Green Lane
Edgware
Middlesex
HA8 8EL
Director NameMr Hank Uberoi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2004(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 September 2006)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address321 Upper Mountain Avenue
Upper Monclair
New Jersey Nj7043
Foreign
Director NameJean Marc Bouhelier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2006(41 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 March 2007)
RoleConsultant
Correspondence AddressAtos Euronext Marketing Solutions
25 Bank Street
London
E14 5NQ
Director NameDr Kenneth Michael John Tregidgo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(42 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 King Edward Gardens
London
W3 9KF
Director NameStephen Maurice Linton Lake
Date of BirthApril 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2008(44 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 November 2015)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence AddressBuilding 5 Hatters Lane
Croxley Green Business Park
Watford
Herts
WD18 8YE
Secretary NameMr David Michael Doyle
NationalityAustralian
StatusResigned
Appointed09 December 2008(44 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2014)
RoleSecretary
Country of ResidenceAustralia
Correspondence Address242 Jones Road
Carina Heights
Queensland
Australia
Secretary NameMr Sean Anthony Norman
StatusResigned
Appointed14 February 2014(49 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Secretary NameMr Andrew David Ritter
StatusResigned
Appointed22 June 2015(50 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 January 2016)
RoleCompany Director
Correspondence AddressBuilding 5 Hatters Lane
Croxley Green Business Park
Watford
Herts
WD18 8YE
Director NameMr Robert Dedominicis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2015(51 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 November 2019)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Director NameMr John Francis Puttick
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2015(51 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2015)
RoleChairman
Country of ResidenceAustralia
Correspondence AddressBuilding 5 Hatters Lane
Croxley Green Business Park
Watford
Herts
WD18 8YE
Director NameMr Allan James Brackin
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2016(51 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Secretary NameMr Patrick Benjamin Salis
StatusResigned
Appointed26 February 2016(51 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2017)
RoleCompany Director
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Secretary NameMs Jillian Glenda Bannan
StatusResigned
Appointed25 July 2016(51 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2019)
RoleCompany Director
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Director NameMr David Simpson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(52 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Kristopher Darren Love
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(55 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 December 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Secretary NameMr Christopher Charles Aujard
StatusResigned
Appointed05 November 2019(55 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2024)
RoleCompany Director
Correspondence Address67 Lombard Street
London
EC3V 9AJ

Contact

Websitecoexis.com
Telephone0x6b9150af4
Telephone regionUnknown

Location

Registered Address10th Floor 135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21.4k at £0.1Gbst Holdings LTD
91.69%
Ordinary
1.9k at £0.1Gbst Holdings LTD
8.29%
Ordinary C
5 at £0.1Gbst Holdings LTD
0.02%
Ordinary B

Financials

Year2014
Turnover£7,965,956
Gross Profit£7,960,509
Net Worth£288,739
Cash£266,682
Current Liabilities£1,455,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Charges

15 September 2009Delivered on: 30 September 2009
Satisfied on: 9 January 2013
Persons entitled: National Australia Bank Limited

Classification: Supplemental security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form 395, fixed and floating charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, plant & machinery see image for full details.
Fully Satisfied
18 December 2008Delivered on: 22 December 2008
Satisfied on: 9 January 2013
Persons entitled: National Australia Bank Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 March 2003Delivered on: 14 March 2003
Satisfied on: 18 June 2004
Persons entitled: Coutts and Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 June 2002Delivered on: 18 June 2002
Satisfied on: 2 November 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 April 1993Delivered on: 18 May 1993
Satisfied on: 25 November 1995
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 April 1993Delivered on: 5 May 1993
Satisfied on: 1 December 2001
Persons entitled: Herbrand Investments Limited

Classification: Deed of rental deposit
Secured details: For securing £8,750.00 due or to become due from the company to the chargee under the terms of a lease of even date and/or this charge.
Particulars: The account at clydesdale bank PLC in which the rental deposit of £8,750.00 is deposited.
Fully Satisfied
27 December 1984Delivered on: 8 January 1985
Satisfied on: 25 November 1995
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
15 September 2009Delivered on: 19 September 2009
Persons entitled: Bes Properties Limited

Classification: Lease
Secured details: £8190.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
9 December 2008Delivered on: 13 December 2008
Persons entitled: Sunil Shah (As Security Agent for and on Behalf of the Sellers)

Classification: Legal charge
Secured details: All monies due or to become due from the company and the buyer to the sellers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights to the present and future assets in the charged bank balance.
Outstanding
26 February 2019Delivered on: 8 March 2019
Persons entitled: Westpac Administration Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 December 2012Delivered on: 9 January 2013
Persons entitled: Commonwealth Bank of Australia

Classification: Debenture
Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all of its investments, uncalled capital, the shares, all plant & machinery see image for full details.
Outstanding

Filing History

30 January 2024Director's details changed for Mr Muhammad Faqihuddin Mustaffa on 30 January 2024 (2 pages)
19 January 2024Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 28 December 2023 (2 pages)
19 January 2024Appointment of Mr Stewart Neil Miller Maclean as a director on 28 December 2023 (2 pages)
11 January 2024Full accounts made up to 31 December 2022 (44 pages)
5 January 2024Termination of appointment of Kristopher Darren Love as a director on 28 December 2023 (1 page)
5 January 2024Appointment of Mr Scott James Webster as a director on 28 December 2023 (2 pages)
27 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
9 February 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
13 January 2023Full accounts made up to 30 June 2021 (31 pages)
4 October 2022Director's details changed (2 pages)
3 October 2022Director's details changed for Mr Kristopher Darren Love on 3 October 2022 (2 pages)
3 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London United Kingdom SW1Y 4LB United Kingdom to 10th Floor 135 Bishopsgate London EC2M 3TP on 3 October 2022 (1 page)
3 October 2022Director's details changed for Mr Matthew Jonathan Ferman on 3 October 2022 (2 pages)
31 August 2022Company name changed gbst LIMITED\certificate issued on 31/08/22
  • NM04 ‐ Change of name by provision in articles
(2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
17 June 2022Registered office address changed from 8th Floor, Linen Court 10 East Road London N1 6AD England to Suite 1, 3rd Floor 11-12 st. James's Square London United Kingdom SW1Y 4LB on 17 June 2022 (1 page)
24 December 2021Full accounts made up to 30 June 2020 (29 pages)
9 December 2021Satisfaction of charge 008161450011 in full (1 page)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 December 2020Registered office address changed from Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG England to 8th Floor, Linen Court 10 East Road London N1 6AD on 31 December 2020 (1 page)
1 December 2020Notification of a person with significant control statement (2 pages)
1 December 2020Cessation of Gbst Holdings Limited as a person with significant control on 30 June 2016 (1 page)
25 November 2020Full accounts made up to 30 June 2019 (27 pages)
16 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 November 2019Termination of appointment of Jillian Glenda Bannan as a secretary on 5 November 2019 (1 page)
20 November 2019Termination of appointment of Robert Dedominicis as a director on 5 November 2019 (1 page)
20 November 2019Appointment of Mr Christopher Charles Aujard as a secretary on 5 November 2019 (2 pages)
20 November 2019Termination of appointment of David Simpson as a director on 5 November 2019 (1 page)
20 November 2019Appointment of Mr Kristopher Darren Love as a director on 5 November 2019 (2 pages)
20 November 2019Appointment of Mr Matthew Jonathan Ferman as a director on 5 November 2019 (2 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (24 pages)
3 April 2019Satisfaction of charge 10 in full (4 pages)
2 April 2019Memorandum and Articles of Association (16 pages)
2 April 2019Resolutions
  • RES13 ‐ Facility agreement 21/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
8 March 2019Registration of charge 008161450011, created on 26 February 2019 (43 pages)
11 January 2019Satisfaction of charge 8 in full (1 page)
11 January 2019Satisfaction of charge 6 in full (1 page)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (24 pages)
13 October 2017Termination of appointment of Patrick Benjamin Salis as a secretary on 6 October 2017 (1 page)
13 October 2017Termination of appointment of Patrick Benjamin Salis as a secretary on 6 October 2017 (1 page)
21 August 2017Director's details changed for Mr Robert Dedominicis on 14 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Robert Dedominicis on 14 August 2017 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (24 pages)
10 April 2017Full accounts made up to 30 June 2016 (24 pages)
9 January 2017Termination of appointment of Allan James Brackin as a director on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Allan James Brackin as a director on 1 January 2017 (1 page)
6 January 2017Appointment of Mr David Simpson as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr David Simpson as a director on 1 January 2017 (2 pages)
8 August 2016Appointment of Ms Jillian Glenda Bannan as a secretary on 25 July 2016 (2 pages)
8 August 2016Appointment of Ms Jillian Glenda Bannan as a secretary on 25 July 2016 (2 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (20 pages)
11 April 2016Full accounts made up to 30 June 2015 (20 pages)
26 February 2016Appointment of Mr Patrick Benjamin Salis as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Sean Anthony Norman as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr Patrick Benjamin Salis as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Sean Anthony Norman as a secretary on 26 February 2016 (1 page)
12 February 2016Registered office address changed from Building 5 Hatters Lane Croxley Green Business Park Watford Herts WD18 8YE to Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG on 12 February 2016 (1 page)
12 February 2016Registered office address changed from Building 5 Hatters Lane Croxley Green Business Park Watford Herts WD18 8YE to Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG on 12 February 2016 (1 page)
27 January 2016Termination of appointment of Andrew David Ritter as a secretary on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Andrew David Ritter as a secretary on 27 January 2016 (1 page)
12 January 2016Appointment of Mr Allan James Brackin as a director on 1 January 2016 (2 pages)
12 January 2016Termination of appointment of John Francis Puttick as a director on 31 December 2015 (1 page)
12 January 2016Appointment of Mr Allan James Brackin as a director on 1 January 2016 (2 pages)
12 January 2016Termination of appointment of John Francis Puttick as a director on 31 December 2015 (1 page)
26 November 2015Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages)
26 November 2015Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page)
26 November 2015Appointment of Mr Robert Dedominicis as a director on 30 October 2015 (2 pages)
26 November 2015Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page)
26 November 2015Appointment of Mr Robert Dedominicis as a director on 30 October 2015 (2 pages)
26 November 2015Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages)
26 November 2015Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page)
26 November 2015Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,331.2
(5 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,331.2
(5 pages)
17 July 2015Appointment of Mr Andrew David Ritter as a secretary on 22 June 2015 (2 pages)
17 July 2015Appointment of Mr Andrew David Ritter as a secretary on 22 June 2015 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (21 pages)
15 April 2015Full accounts made up to 30 June 2014 (21 pages)
28 July 2014Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages)
28 July 2014Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages)
28 July 2014Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,331.2
(4 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,331.2
(4 pages)
21 March 2014Full accounts made up to 30 June 2013 (20 pages)
21 March 2014Full accounts made up to 30 June 2013 (20 pages)
12 March 2014Appointment of Mr Sean Anthony Norman as a secretary (2 pages)
12 March 2014Appointment of Mr Sean Anthony Norman as a secretary (2 pages)
12 March 2014Termination of appointment of David Doyle as a secretary (1 page)
12 March 2014Termination of appointment of David Doyle as a secretary (1 page)
24 December 2013Secretary's details changed for Mr David Michael Doyle on 23 December 2013 (1 page)
24 December 2013Secretary's details changed for Mr David Michael Doyle on 23 December 2013 (1 page)
16 December 2013All of the property or undertaking has been released from charge 6 (1 page)
16 December 2013All of the property or undertaking has been released from charge 6 (1 page)
21 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (20 pages)
8 April 2013Full accounts made up to 30 June 2012 (20 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 10 (15 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 10 (15 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 30 June 2011 (20 pages)
4 April 2012Full accounts made up to 30 June 2011 (20 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 30 June 2010 (20 pages)
11 April 2011Full accounts made up to 30 June 2010 (20 pages)
11 January 2011Registered office address changed from 1 High Street Rickmansworth Herts WD3 1ET on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 1 High Street Rickmansworth Herts WD3 1ET on 11 January 2011 (1 page)
7 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Stephen Maurice Linton Lake on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for David Michael Doyle on 1 October 2009 (1 page)
1 September 2010Termination of appointment of Sunil Shah as a director (1 page)
1 September 2010Termination of appointment of Sunil Shah as a director (1 page)
1 September 2010Director's details changed for Stephen Maurice Linton Lake on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Stephen Maurice Linton Lake on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for David Michael Doyle on 1 October 2009 (1 page)
1 September 2010Secretary's details changed for David Michael Doyle on 1 October 2009 (1 page)
28 November 2009Resolutions
  • RES13 ‐ Kpmg appt as auditors 11/09/2009
(1 page)
28 November 2009Resolutions
  • RES13 ‐ Kpmg appt as auditors 11/09/2009
(1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
20 September 2009Full accounts made up to 30 June 2009 (23 pages)
20 September 2009Full accounts made up to 30 June 2009 (23 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 July 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
29 July 2009Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page)
25 July 2009Memorandum and Articles of Association (25 pages)
25 July 2009Memorandum and Articles of Association (25 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Secretary's change of particulars / david doyle / 24/07/2009 (1 page)
24 July 2009Secretary's change of particulars / david doyle / 24/07/2009 (1 page)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Company name changed coexis LIMITED\certificate issued on 22/07/09 (2 pages)
22 July 2009Company name changed coexis LIMITED\certificate issued on 22/07/09 (2 pages)
17 April 2009Full accounts made up to 31 December 2008 (24 pages)
17 April 2009Full accounts made up to 31 December 2008 (24 pages)
4 February 2009Return made up to 02/01/09; full list of members (11 pages)
4 February 2009Return made up to 02/01/09; full list of members (11 pages)
26 January 2009Secretary appointed david michael doyle logged form (2 pages)
26 January 2009Director appointed stephen lake logged form (2 pages)
26 January 2009Director appointed stephen lake logged form (2 pages)
26 January 2009Secretary appointed david michael doyle logged form (2 pages)
19 January 2009Director appointed stephen maurice linton lake (2 pages)
19 January 2009Director appointed stephen maurice linton lake (2 pages)
13 January 2009Secretary appointed david michael doyle (2 pages)
13 January 2009Secretary appointed david michael doyle (2 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 December 2008Appointment terminated director terence williams (1 page)
10 December 2008Appointment terminated director jeremy rudge (1 page)
10 December 2008Ad 09/12/08-09/12/08\gbp si [email protected]=196.2\gbp ic 2134.7/2330.9\ (2 pages)
10 December 2008Appointment terminated director bartholomew smith (1 page)
10 December 2008Appointment terminated secretary anne cunningham (1 page)
10 December 2008Appointment terminated director terence williams (1 page)
10 December 2008Appointment terminated director bartholomew smith (1 page)
10 December 2008Appointment terminated secretary anne cunningham (1 page)
10 December 2008Ad 09/12/08-09/12/08\gbp si [email protected]=196.2\gbp ic 2134.7/2330.9\ (2 pages)
10 December 2008Appointment terminated director jeremy rudge (1 page)
29 October 2008Memorandum and Articles of Association (20 pages)
29 October 2008Memorandum and Articles of Association (20 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 October 2008Gbp nc 3254/2783.3\31/07/08 (1 page)
9 October 2008Gbp nc 3254/2783.3\31/07/08 (1 page)
1 September 2008Appointment terminated director graham rhodes (1 page)
1 September 2008Appointment terminated director graham rhodes (1 page)
27 August 2008Gbp ic 2605/2134.7\31/07/08\gbp sr [email protected]=470.3\ (1 page)
27 August 2008Gbp ic 2605/2134.7\31/07/08\gbp sr [email protected]=470.3\ (1 page)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
27 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
14 July 2008Certificate on cancellation of both the share premium account and capital redemption reserve (1 page)
14 July 2008Certificate on cancellation of both the share premium account and capital redemption reserve (1 page)
14 July 2008Cancellation of the share premium account and the capital redemption reserve (3 pages)
14 July 2008Cancellation of the share premium account and the capital redemption reserve (3 pages)
20 June 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 June 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
11 June 2008Appointment terminated director kenneth tregidgo (1 page)
11 June 2008Appointment terminated director kenneth tregidgo (1 page)
3 March 2008Full accounts made up to 31 December 2007 (20 pages)
3 March 2008Full accounts made up to 31 December 2007 (20 pages)
25 January 2008Return made up to 02/01/08; full list of members (6 pages)
25 January 2008Return made up to 02/01/08; full list of members (6 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 January 2007Return made up to 02/01/07; full list of members (6 pages)
26 January 2007Return made up to 02/01/07; full list of members (6 pages)
1 November 2006Ad 22/08/06--------- £ si [email protected]=193 £ ic 2603/2796 (2 pages)
1 November 2006Ad 27/02/06--------- £ si [email protected] £ ic 2603/2603 (2 pages)
1 November 2006Ad 22/08/06--------- £ si [email protected]=193 £ ic 2603/2796 (2 pages)
1 November 2006Return made up to 05/10/06; full list of members (14 pages)
1 November 2006Ad 27/02/06--------- £ si [email protected] £ ic 2603/2603 (2 pages)
1 November 2006Return made up to 05/10/06; full list of members (14 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
21 September 2006£ nc 3122/3254 22/08/06 (1 page)
21 September 2006£ nc 3122/3254 22/08/06 (1 page)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 September 2006Ad 22/08/06--------- £ si [email protected]=193 £ ic 2410/2603 (2 pages)
11 September 2006Memorandum and Articles of Association (23 pages)
11 September 2006Memorandum and Articles of Association (23 pages)
11 September 2006Ad 22/08/06--------- £ si [email protected]=193 £ ic 2410/2603 (2 pages)
21 July 2006Full accounts made up to 30 September 2005 (16 pages)
21 July 2006Full accounts made up to 30 September 2005 (16 pages)
23 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 May 2006Auditor's resignation (1 page)
5 May 2006Auditor's resignation (1 page)
13 April 2006Ad 27/02/06--------- £ si [email protected] £ ic 2410/2410 (2 pages)
13 April 2006Ad 27/02/06--------- £ si [email protected] £ ic 2410/2410 (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
14 March 2006Ad 01/03/06--------- £ si [email protected]=470 £ ic 1940/2410 (2 pages)
14 March 2006Ad 01/03/06--------- £ si [email protected]=470 £ ic 1940/2410 (2 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2006Memorandum and Articles of Association (19 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2006Nc inc already adjusted 17/02/06 (1 page)
24 February 2006Memorandum and Articles of Association (19 pages)
24 February 2006Nc inc already adjusted 17/02/06 (1 page)
3 February 2006Ad 25/01/06--------- £ si [email protected]=40 £ ic 1900/1940 (2 pages)
3 February 2006Ad 25/01/06--------- £ si [email protected]=40 £ ic 1900/1940 (2 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 December 2005Nc inc already adjusted 28/11/05 (2 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 December 2005Nc inc already adjusted 28/11/05 (2 pages)
5 December 2005Full accounts made up to 30 September 2004 (15 pages)
5 December 2005Full accounts made up to 30 September 2004 (15 pages)
27 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2005Ad 25/01/05--------- £ si [email protected]=127 £ ic 1773/1900 (2 pages)
17 October 2005Ad 25/01/05--------- £ si [email protected]=127 £ ic 1773/1900 (2 pages)
5 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
5 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
15 February 2005Ad 14/01/05--------- £ si [email protected]=1 £ ic 1772/1773 (2 pages)
15 February 2005Ad 14/01/05--------- £ si [email protected]=1 £ ic 1772/1773 (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 January 2005Nc inc already adjusted 04/01/05 (2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 January 2005Nc inc already adjusted 04/01/05 (2 pages)
31 October 2004Return made up to 05/10/04; full list of members (10 pages)
31 October 2004Return made up to 05/10/04; full list of members (10 pages)
18 October 2004Full accounts made up to 30 September 2003 (15 pages)
18 October 2004Full accounts made up to 30 September 2003 (15 pages)
20 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
20 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
18 June 2004Declaration of satisfaction of mortgage/charge (1 page)
17 June 2004Memorandum and Articles of Association (17 pages)
17 June 2004Memorandum and Articles of Association (17 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
17 April 2004Ad 08/04/04--------- £ si [email protected]=38 £ ic 1732/1770 (2 pages)
17 April 2004Ad 08/04/04--------- £ si [email protected]=38 £ ic 1732/1770 (2 pages)
14 April 2004Ad 01/04/04--------- £ si [email protected]=201 £ ic 1531/1732 (2 pages)
14 April 2004Ad 25/03/04--------- £ si [email protected]=49 £ ic 1469/1518 (2 pages)
14 April 2004Ad 11/03/04--------- £ si [email protected]=3 £ ic 1466/1469 (2 pages)
14 April 2004Ad 25/03/04--------- £ si [email protected]=13 £ ic 1518/1531 (2 pages)
14 April 2004Ad 25/03/04--------- £ si [email protected]=49 £ ic 1469/1518 (2 pages)
14 April 2004Ad 11/03/04--------- £ si [email protected]=3 £ ic 1466/1469 (2 pages)
14 April 2004Ad 01/04/04--------- £ si [email protected]=201 £ ic 1531/1732 (2 pages)
14 April 2004Ad 25/03/04--------- £ si [email protected]=13 £ ic 1518/1531 (2 pages)
31 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
31 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
31 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
31 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2003Full accounts made up to 30 September 2002 (14 pages)
31 July 2003Full accounts made up to 30 September 2002 (14 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Nc inc already adjusted 14/10/02 (1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2003Nc inc already adjusted 14/10/02 (1 page)
2 May 2003Auditor's resignation (1 page)
2 May 2003Auditor's resignation (1 page)
2 May 2003Memorandum and Articles of Association (17 pages)
2 May 2003Memorandum and Articles of Association (17 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Memorandum and Articles of Association (17 pages)
1 October 2002Memorandum and Articles of Association (17 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2002£ ic 2501466/1466 14/08/02 £ sr 2500000@1=2500000 (1 page)
5 September 2002£ ic 2501466/1466 14/08/02 £ sr 2500000@1=2500000 (1 page)
3 September 2002Ad 14/08/02--------- £ si [email protected]=200 £ ic 2501100/2501300 (2 pages)
3 September 2002Ad 14/08/02--------- £ si [email protected]=200 £ ic 2501100/2501300 (2 pages)
3 September 2002Ad 14/08/02--------- £ si [email protected]=166 £ ic 2501300/2501466 (2 pages)
3 September 2002Ad 14/08/02--------- £ si [email protected]=166 £ ic 2501300/2501466 (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
17 July 2002Full accounts made up to 30 September 2001 (15 pages)
17 July 2002Full accounts made up to 30 September 2001 (15 pages)
28 June 2002Ad 18/06/02--------- £ si [email protected] £ ic 2501100/2501100 (2 pages)
28 June 2002Ad 18/06/02--------- £ si [email protected] £ ic 2501100/2501100 (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2001£ nc 2501125/2501467 16/11/01 (1 page)
5 December 2001£ nc 2501125/2501467 16/11/01 (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
16 October 2001Return made up to 05/10/01; full list of members (9 pages)
16 October 2001Return made up to 05/10/01; full list of members (9 pages)
8 June 2001Full accounts made up to 30 September 2000 (14 pages)
8 June 2001Full accounts made up to 30 September 2000 (14 pages)
24 October 2000Return made up to 05/10/00; full list of members (9 pages)
24 October 2000Return made up to 05/10/00; full list of members (9 pages)
14 July 2000Full accounts made up to 30 September 1999 (14 pages)
14 July 2000Full accounts made up to 30 September 1999 (14 pages)
28 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 September 1999Auditor's resignation (2 pages)
7 September 1999Auditor's resignation (2 pages)
27 July 1999Full accounts made up to 30 September 1998 (19 pages)
27 July 1999Full accounts made up to 30 September 1998 (19 pages)
23 October 1998Return made up to 05/10/98; change of members (6 pages)
23 October 1998Return made up to 05/10/98; change of members (6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
25 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1998Ad 31/07/98-13/08/98 £ si [email protected]=50 £ si 2500000@1=2500000 £ ic 1050/2501100 (2 pages)
21 August 1998Memorandum and Articles of Association (10 pages)
21 August 1998Ad 31/07/98-13/08/98 £ si [email protected]=50 £ si 2500000@1=2500000 £ ic 1050/2501100 (2 pages)
21 August 1998Memorandum and Articles of Association (10 pages)
21 August 1998Company name changed cumulus systems LIMITED\certificate issued on 24/08/98 (5 pages)
21 August 1998Company name changed cumulus systems LIMITED\certificate issued on 24/08/98 (5 pages)
20 August 1998£ nc 1125/2501125 31/07/98 (1 page)
20 August 1998£ nc 1125/2501125 31/07/98 (1 page)
14 August 1998Secretary resigned;director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned;director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
28 July 1998Full accounts made up to 30 September 1997 (16 pages)
28 July 1998Full accounts made up to 30 September 1997 (16 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
14 October 1997Return made up to 05/10/97; no change of members (6 pages)
14 October 1997Return made up to 05/10/97; no change of members (6 pages)
3 June 1997Full accounts made up to 30 September 1996 (18 pages)
3 June 1997Full accounts made up to 30 September 1996 (18 pages)
9 October 1996Return made up to 05/10/96; full list of members (8 pages)
9 October 1996Return made up to 05/10/96; full list of members (8 pages)
7 February 1996Full accounts made up to 30 September 1995 (19 pages)
7 February 1996Full accounts made up to 30 September 1995 (19 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Return made up to 05/10/95; no change of members (8 pages)
21 November 1995Return made up to 05/10/95; no change of members (8 pages)
17 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
17 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
5 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 March 1995£ nc 1100/1125 15/02/95 (1 page)
27 March 1995£ nc 1100/1125 15/02/95 (1 page)
27 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
24 March 1992Ad 19/03/92--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages)
24 March 1992Ad 19/03/92--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages)
17 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1976Company name changed\certificate issued on 30/07/76 (2 pages)
30 July 1976Company name changed\certificate issued on 30/07/76 (2 pages)
27 October 1973Allotment of shares (2 pages)
27 October 1973Allotment of shares (2 pages)
27 September 1973Company name changed\certificate issued on 27/09/73 (2 pages)
27 September 1973Company name changed\certificate issued on 27/09/73 (2 pages)
18 August 1964Certificate of incorporation (1 page)
18 August 1964Certificate of incorporation (1 page)