Company NameMiller Heiman Group (UK) Limited
Company StatusActive - Proposal to Strike off
Company Number00877923
CategoryPrivate Limited Company
Incorporation Date27 April 1966(58 years ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Kuai
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2019(53 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1900 Avenue Of The Stars Suite 2600
Los Angeles
Ca90067
Director NameMr Julian Christopher Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(53 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer, Emea
Country of ResidenceEngland
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Robert Rozek
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2019(53 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleE.V.P. C.F.O & C.C.O
Country of ResidenceUnited States
Correspondence Address1900 Avenue Of The Stars Suite 2600
Los Angeles
Ca90067
Secretary NameMr Tony Goodes
StatusCurrent
Appointed19 November 2020(54 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Graham Gordon Hunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address27 Arnison Road
Hampton Court
East Molesey
Surrey
KT8 9JF
Director NameMr Richard Grosvenor Lucier
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1992(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1994)
RoleVice President
Correspondence Address24 St Johns Place No 1
New Canaan
Connecticut
Ct 06840
Director NameMr John J Franco
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1992(26 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1995)
RolePresident
Correspondence Address34 Meetinghouse Road
Greenwich
Connecticut 06830
Foreign
Director NameMr Brian Hubbard Flynn
Date of BirthOctober 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1992(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1994)
RoleVice President
Correspondence Address13 Alfred Lane
Stamford
Connecticut Ct 06902
United States
Director NameEdward Eric Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1995(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 1996)
RolePublishing Executive
Correspondence Address4418 Oakwood Avenue
La Canada
California
91011
Secretary NameChristopher Purvis
NationalityBritish
StatusResigned
Appointed09 August 1996(30 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressTop Floor Flat
21 Kings Avenue
London
W5 2SJ
Director NameColin Duncan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressHillview Top Street
Northend
Warwickshire
CV33 0TN
Director NameMark Francis Barrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 February 2012)
RoleManaging Director
Correspondence Address64 Eaton Avenue
Slough
Berkshire
SL1 6EZ
Director NameMichael Hawthorne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2001)
RoleCompany Director
Correspondence Address13 Wherwell Road
Guildford
Surrey
GU2 4JR
Director NameMrs Jennifer Helen Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Park Road
Chiswick
London
W4 3ER
Director NameSir William Eric Peacock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Fallow Bury Rise
Bovington
Hemel Hempstead
Hertfordshire
HP3 0DN
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(35 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMr Bruce Alexander Hall
NationalityBritish
StatusResigned
Appointed01 April 2004(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address40 Queensberry Avenue
Clarkston
Glasgow
G76 7DU
Scotland
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(39 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(40 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameAndrea Mary Callaby
NationalityBritish
StatusResigned
Appointed01 July 2006(40 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 2007)
RoleSecretary
Correspondence Address5 Thornton Drive
Colchester
Essex
CO4 5WB
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed05 January 2007(40 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusResigned
Appointed04 February 2008(41 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(44 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(45 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(45 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2013)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Switzerland
Director NameMr Harry Hollines
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2013(47 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10901 S.Toller Drive
Littleton
Colorado 80127
United States
Director NameRichard Alan Gee
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2014(48 years, 3 months after company formation)
Appointment Duration11 months (resigned 22 June 2015)
RoleGlobal Treasury Manager
Country of ResidenceUnited States
Correspondence Address10901 W. Toller Drive Suite 202
Littleton
Colorado
80 127
United States
Director NameNikki Lynne Hall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2014(48 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address901 N. Glebe Road
Suite 200
Arlington
Virginia 22203
United States
Director NameMr William Christopher Allingham
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2015(49 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2019)
RoleGovernance And Securities Director
Country of ResidenceUnited States
Correspondence Address10901 W. Toller Drive
Suite 202
Littleton
Colorado
80127
Director NameCarl Long
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2016(50 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10901 W. Toller Drive
Suite 202
Littleton
Colorado
80127
Director NameGregory Nardini
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2017(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10901 W. Toller Drive
Suite 202
Littleton
Colorado
80127
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1992(26 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 August 1996)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2015(49 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed14 October 2016(50 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2020)
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ

Contact

Websiteachieveglobal.co.uk

Location

Registered AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Boca Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,032,345
Cash£318,329
Current Liabilities£377,244

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

23 May 2005Delivered on: 7 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
3 October 1997Delivered on: 7 October 1997
Satisfied on: 3 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

Filing History

24 November 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
24 November 2020Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 November 2020 (1 page)
24 November 2020Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Ryder Court 14 Ryder Street London SW1Y 6QB on 24 November 2020 (1 page)
24 November 2020Appointment of Mr Tony Goodes as a secretary on 19 November 2020 (2 pages)
12 November 2020Director's details changed for Mr Julian Christopher Slater on 1 August 2020 (2 pages)
12 November 2020Director's details changed for Mr Robert Rozek on 1 August 2020 (2 pages)
12 November 2020Director's details changed for Mr Jonathan Kuai on 1 August 2020 (2 pages)
9 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 1,544,835
(3 pages)
28 November 2019Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
8 November 2019Appointment of Mr Robert Rozek as a director on 1 November 2019 (2 pages)
6 November 2019Appointment of Mr Julian Christopher Slater as a director on 1 November 2019 (2 pages)
6 November 2019Termination of appointment of William Christopher Allingham as a director on 1 November 2019 (1 page)
6 November 2019Appointment of Mr Jonathan Kuai as a director on 1 November 2019 (2 pages)
6 November 2019Termination of appointment of Carl Long as a director on 1 November 2019 (1 page)
6 November 2019Termination of appointment of Gregory Nardini as a director on 1 November 2019 (1 page)
25 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
11 January 2019Director's details changed for Gregory Nardini on 11 January 2019 (2 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
15 August 2018Change of details for Boca U.K. Holding Limited as a person with significant control on 14 August 2018 (2 pages)
15 August 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 2 August 2018 (1 page)
15 August 2018Director's details changed for Carl Long on 15 August 2018 (2 pages)
2 July 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018 (1 page)
28 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Director's details changed for Carl Long on 7 August 2017 (2 pages)
10 August 2017Director's details changed for Carl Long on 7 August 2017 (2 pages)
9 August 2017Director's details changed for Mr William Christopher Allingham on 7 August 2017 (2 pages)
9 August 2017Director's details changed for Mr William Christopher Allingham on 7 August 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (29 pages)
19 July 2017Full accounts made up to 31 December 2016 (29 pages)
5 June 2017Appointment of Gregory Nardini as a director on 26 May 2017 (2 pages)
5 June 2017Appointment of Gregory Nardini as a director on 26 May 2017 (2 pages)
2 June 2017Termination of appointment of Nikki Lynne Hall as a director on 26 May 2017 (1 page)
2 June 2017Director's details changed for Mr William Christopher Allingham on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr William Christopher Allingham on 2 June 2017 (2 pages)
2 June 2017Termination of appointment of Nikki Lynne Hall as a director on 26 May 2017 (1 page)
27 October 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 14 October 2016 (1 page)
27 October 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 14 October 2016 (1 page)
20 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 20 October 2016 (1 page)
20 October 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 October 2016 (2 pages)
20 October 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 October 2016 (2 pages)
12 October 2016Appointment of Carl Long as a director on 6 October 2016 (2 pages)
12 October 2016Appointment of Carl Long as a director on 6 October 2016 (2 pages)
3 October 2016Termination of appointment of Douglas Wayne Stubsten as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Douglas Wayne Stubsten as a director on 30 September 2016 (1 page)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
2 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25
(3 pages)
12 July 2016Full accounts made up to 31 December 2015 (14 pages)
12 July 2016Full accounts made up to 31 December 2015 (14 pages)
14 December 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 December 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,544,834
(6 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,544,834
(6 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,544,834
(6 pages)
28 July 2015Full accounts made up to 31 December 2013 (24 pages)
28 July 2015Full accounts made up to 31 December 2013 (24 pages)
2 July 2015Appointment of Mr. William Christopher Allingham as a director on 23 June 2015 (2 pages)
2 July 2015Appointment of Mr. William Christopher Allingham as a director on 23 June 2015 (2 pages)
1 July 2015Termination of appointment of Richard Alan Gee as a director on 22 June 2015 (1 page)
1 July 2015Termination of appointment of Richard Alan Gee as a director on 22 June 2015 (1 page)
17 June 2015Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Yancey Louis Spruill as a director on 12 June 2015 (1 page)
17 June 2015Termination of appointment of Harry Hollines as a director on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Yancey Louis Spruill as a director on 12 June 2015 (1 page)
2 June 2015Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Broughton Secretaries Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 7 Welbeck Street London W1G 9YE on 2 June 2015 (1 page)
2 January 2015Appointment of Nikki Lynne Hall as a director on 10 December 2014 (3 pages)
2 January 2015Appointment of Nikki Lynne Hall as a director on 10 December 2014 (3 pages)
2 January 2015Appointment of Douglas Wayne Stubsten as a director on 10 December 2014 (3 pages)
2 January 2015Appointment of Douglas Wayne Stubsten as a director on 10 December 2014 (3 pages)
5 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,544,834
(5 pages)
5 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,544,834
(5 pages)
5 November 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,544,834
(5 pages)
29 October 2014Appointment of Yancey Louis Spruill as a director on 7 October 2014 (3 pages)
29 October 2014Appointment of Yancey Louis Spruill as a director on 7 October 2014 (3 pages)
29 October 2014Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages)
29 October 2014Appointment of Yancey Louis Spruill as a director on 7 October 2014 (3 pages)
29 October 2014Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages)
29 October 2014Termination of appointment of Calvin Kennedy Quan as a director on 7 October 2014 (2 pages)
14 August 2014Appointment of Richard Alan Gee as a director on 21 July 2014 (3 pages)
14 August 2014Appointment of Richard Alan Gee as a director on 21 July 2014 (3 pages)
22 October 2013Appointment of Calvin Kennedy Quan as a director (3 pages)
22 October 2013Appointment of Harry Hollines as a director (3 pages)
22 October 2013Appointment of Harry Hollines as a director (3 pages)
22 October 2013Appointment of Calvin Kennedy Quan as a director (3 pages)
14 October 2013Termination of appointment of Julie Woollard as a secretary (2 pages)
14 October 2013Termination of appointment of Gareth Wright as a director (2 pages)
14 October 2013Termination of appointment of Adam Walker as a director (2 pages)
14 October 2013Termination of appointment of Emily Martin as a secretary (2 pages)
14 October 2013Termination of appointment of Peter Rigby as a director (2 pages)
14 October 2013Termination of appointment of Emily Martin as a secretary (2 pages)
14 October 2013Termination of appointment of Rupert Hopley as a director (2 pages)
14 October 2013Termination of appointment of Adam Walker as a director (2 pages)
14 October 2013Termination of appointment of Peter Rigby as a director (2 pages)
14 October 2013Termination of appointment of Rupert Hopley as a director (2 pages)
14 October 2013Termination of appointment of Gareth Wright as a director (2 pages)
14 October 2013Termination of appointment of Julie Woollard as a secretary (2 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,544,834
(7 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,544,834
(7 pages)
23 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,544,834
(7 pages)
18 April 2013Full accounts made up to 31 December 2012 (23 pages)
18 April 2013Full accounts made up to 31 December 2012 (23 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
23 May 2012Full accounts made up to 31 December 2011 (23 pages)
23 May 2012Full accounts made up to 31 December 2011 (23 pages)
21 May 2012Termination of appointment of Mark Barrett as a director (1 page)
21 May 2012Termination of appointment of Mark Barrett as a director (1 page)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
9 September 2011Termination of appointment of John Burton as a director (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
20 June 2011Full accounts made up to 31 December 2010 (22 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
14 September 2010Full accounts made up to 31 December 2009 (22 pages)
14 September 2010Full accounts made up to 31 December 2009 (22 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
14 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
14 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
6 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 November 2009Statement of company's objects (2 pages)
6 November 2009Statement of company's objects (2 pages)
6 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
3 November 2009Full accounts made up to 31 December 2008 (22 pages)
4 September 2009Return made up to 03/08/09; full list of members (4 pages)
4 September 2009Return made up to 03/08/09; full list of members (4 pages)
2 September 2009Director's change of particulars / mark barrett / 02/09/2009 (1 page)
2 September 2009Director's change of particulars / mark barrett / 02/09/2009 (1 page)
10 November 2008Full accounts made up to 31 December 2007 (20 pages)
10 November 2008Full accounts made up to 31 December 2007 (20 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
7 April 2008Director appointed adam christopher walker (1 page)
7 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
18 August 2007Return made up to 03/08/07; full list of members (7 pages)
18 August 2007Return made up to 03/08/07; full list of members (7 pages)
20 July 2007Full accounts made up to 31 December 2006 (20 pages)
20 July 2007Full accounts made up to 31 December 2006 (20 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
12 September 2006Return made up to 03/08/06; full list of members (7 pages)
12 September 2006Return made up to 03/08/06; full list of members (7 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
11 July 2006Registered office changed on 11/07/06 from: spencer house 23,sheen road richmond upon thames surrey TW9 1BJ (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Location of register of members (1 page)
11 July 2006Location of register of members (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Registered office changed on 11/07/06 from: spencer house 23,sheen road richmond upon thames surrey TW9 1BJ (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
17 August 2005Return made up to 03/08/05; full list of members (7 pages)
17 August 2005Return made up to 03/08/05; full list of members (7 pages)
9 August 2005Full accounts made up to 31 December 2004 (19 pages)
9 August 2005Full accounts made up to 31 December 2004 (19 pages)
7 June 2005Particulars of mortgage/charge (9 pages)
7 June 2005Particulars of mortgage/charge (9 pages)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2004Return made up to 03/08/04; full list of members (7 pages)
26 August 2004Return made up to 03/08/04; full list of members (7 pages)
27 April 2004Full accounts made up to 31 December 2003 (20 pages)
27 April 2004Full accounts made up to 31 December 2003 (20 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Director's particulars changed (1 page)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
15 August 2003Return made up to 03/08/03; full list of members (7 pages)
15 August 2003Return made up to 03/08/03; full list of members (7 pages)
25 November 2002Aud res stat (1 page)
25 November 2002Aud res stat (1 page)
27 August 2002Return made up to 03/08/02; full list of members (7 pages)
27 August 2002Return made up to 03/08/02; full list of members (7 pages)
19 August 2002Full accounts made up to 31 December 2001 (17 pages)
19 August 2002Full accounts made up to 31 December 2001 (17 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Secretary's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
13 September 2001Return made up to 03/08/01; full list of members (7 pages)
13 September 2001Return made up to 03/08/01; full list of members (7 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001Director resigned (1 page)
4 May 2001Full accounts made up to 31 December 2000 (17 pages)
4 May 2001Full accounts made up to 31 December 2000 (17 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
24 August 2000Return made up to 03/08/00; full list of members (7 pages)
24 August 2000Return made up to 03/08/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (16 pages)
27 June 2000Full accounts made up to 31 December 1999 (16 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
13 August 1999Return made up to 13/08/99; no change of members (4 pages)
13 August 1999Return made up to 13/08/99; no change of members (4 pages)
28 April 1999Full accounts made up to 31 December 1998 (17 pages)
28 April 1999Full accounts made up to 31 December 1998 (17 pages)
14 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 1998Declaration of assistance for shares acquisition (4 pages)
9 July 1998Declaration of assistance for shares acquisition (4 pages)
2 July 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 July 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 July 1998Reduction of iss capital and minute (oc) (4 pages)
1 July 1998Reduction of iss capital and minute (oc) (4 pages)
1 June 1998Company name changed times mirror training europe lim ited\certificate issued on 01/06/98 (2 pages)
1 June 1998Company name changed times mirror training europe lim ited\certificate issued on 01/06/98 (2 pages)
28 May 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
28 May 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
22 May 1998Full accounts made up to 31 December 1997 (17 pages)
22 May 1998Full accounts made up to 31 December 1997 (17 pages)
15 May 1998Declaration of assistance for shares acquisition (6 pages)
15 May 1998Declaration of assistance for shares acquisition (6 pages)
29 April 1998Declaration of assistance for shares acquisition (4 pages)
29 April 1998Declaration of assistance for shares acquisition (4 pages)
20 April 1998Ad 27/06/97--------- £ si 10000@1 (2 pages)
20 April 1998Ad 27/06/97--------- £ si 10000@1 (2 pages)
17 February 1998Secretary's particulars changed (1 page)
17 February 1998Secretary's particulars changed (1 page)
15 January 1998Declaration of assistance for shares acquisition (4 pages)
15 January 1998Declaration of assistance for shares acquisition (4 pages)
17 October 1997Declaration of assistance for shares acquisition (4 pages)
17 October 1997Declaration of assistance for shares acquisition (4 pages)
7 October 1997Particulars of mortgage/charge (6 pages)
7 October 1997Particulars of mortgage/charge (6 pages)
26 September 1997Full accounts made up to 31 December 1996 (14 pages)
26 September 1997Full accounts made up to 31 December 1996 (14 pages)
8 August 1997New director appointed (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
13 February 1997Location of register of directors' interests (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Location of register of members (1 page)
13 February 1997Location of register of members (1 page)
13 February 1997Location of register of directors' interests (1 page)
1 February 1997Full accounts made up to 31 December 1995 (15 pages)
1 February 1997Full accounts made up to 31 December 1995 (15 pages)
24 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
24 September 1996Delivery ext'd 3 mth 31/12/95 (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996Registered office changed on 21/08/96 from: 250 gunnersbury avenue chiswick london W4 5QB (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed (1 page)
21 August 1996Registered office changed on 21/08/96 from: 250 gunnersbury avenue chiswick london W4 5QB (1 page)
19 August 1996Return made up to 13/08/96; full list of members (5 pages)
19 August 1996Return made up to 13/08/96; full list of members (5 pages)
18 August 1996Ad 29/12/95--------- £ si 3106688@1=3106688 £ ic 300000/3406688 (2 pages)
18 August 1996Ad 29/12/95--------- £ si 3106688@1=3106688 £ ic 300000/3406688 (2 pages)
21 July 1996Location of register of directors' interests (1 page)
21 July 1996Location of register of members (1 page)
21 July 1996Location of register of members (1 page)
21 July 1996Location of register of directors' interests (1 page)
7 February 1996Full accounts made up to 31 December 1994 (15 pages)
7 February 1996Full accounts made up to 31 December 1994 (15 pages)
11 September 1995Return made up to 13/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 September 1995Return made up to 13/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
8 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1995£ nc 300000/10000000 30/12/94 (1 page)
8 February 1995£ nc 300000/10000000 30/12/94 (1 page)
2 February 1995Company name changed\certificate issued on 02/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)