Company NameEngine Transformation Limited
Company StatusActive - Proposal to Strike off
Company Number01088226
CategoryPrivate Limited Company
Incorporation Date21 December 1972(51 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NamePaul Jason Caine
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2018(45 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address229 West 43rd Street
Floor 8
New York
Ny
10036
Director NameCollin Roy Abert
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2018(45 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address676 N Michigan Ave
Ste 3900
Chicago
60611
Director NameLawrence Jeffrey Diamond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2018(45 years, 4 months after company formation)
Appointment Duration6 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address229 West 43rd Street
Floor 8
New York
Ny
10036
Director NameMr Richard Ian Cornelius
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 July 2018)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressForsees Rook
3 Mayfield
Leatherhead
Surrey
KT22 8RS
Director NameMr Gerald De Groot
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 November 1993)
RoleMarket Research
Correspondence Address20 Willifield Way
London
NW11 7XT
Director NameLionel Lawrence Gordon
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 November 1993)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hyde 5 Orchard Gate
Esher
Surrey
KT10 8HY
Director NameMr Michael John Anthony Hague-Moss
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 1996)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakfields Road
Knebworth
Hertfordshire
SG3 6NS
Director NameGlyn Owen Jones
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 1995)
RoleMarket Research
Correspondence Address38 Ember Farm Way
East Molesey
Surrey
KT8 0BL
Director NameClifford Holmes
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 1994)
RoleMarket Research
Correspondence Address57 Holden Road
London
N12
Secretary NameMrs Jillian May Gordon
NationalityBritish
StatusResigned
Appointed06 November 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressThe Hyde 5 Orchard Gate
Esher
Surrey
KT10 8HY
Director NameMichael Roy Cooper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1993(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 February 1999)
RoleChief Executive Officer
Correspondence Address44 Copper Vail
Princeton
New Jersey
Nj 08540
Director NameJanet Richards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 July 1998)
RoleMarket Research
Correspondence Address68 London Road
Shenley
Radlett
Hertfordshire
WD7 9DY
Director NameCatherine Anne Goldsmith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 1996)
RoleResearch Consultancy
Correspondence Address479 Archway Road
Highgate
London
N6 4HX
Director NameJames Toby Heisler
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1994(21 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 1997)
RoleResearch And Consulting
Correspondence Address109 Rolling Hill Road
Skillman
New Jersey
Channel
Secretary NameJohn Francis Short
NationalityAmerican
StatusResigned
Appointed28 June 1994(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address26 Wellington Court
Bellmead
Nj 08502
United States
Director NameSara Crabb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(23 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1998)
RoleMarket Research
Correspondence Address22 Brudenell Road
London
SW17 8DA
Director NameMs Linda Elizabeth McHugh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QE
Secretary NameMr Richard Ian Cornelius
NationalityBritish
StatusResigned
Appointed21 May 1997(24 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsees Rook
3 Mayfield
Leatherhead
Surrey
KT22 8RS
Director NameKenneth Joseph Anderton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(24 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2002)
RoleMarket Research
Correspondence Address56 Meadow Close
Raynes Park
London
SW20 9JB
Director NameDorothy May Kerry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(24 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1999)
RoleMarket Research
Correspondence Address42 The Uplands
Bricket Wood
St Albans
Hertfordshire
AL2 3UW
Director NameJane Elizabeth A`Court
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(24 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1998)
RoleMarket Research
Correspondence Address10 Royle Crescent
Ealing
London
W13 0BH
Director NameFenella Gillian Pound
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleMarket Research
Correspondence Address2 Barracks Cottages
Kent St Cowfold
Horsham
West Sussex
RH13 8BE
Director NameRoderick Archibald Macneill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(24 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 17 July 2017)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address60 Sandy Lane South
Wallington
Surrey
SM6 9RQ
Director NameMr Nigel Peter Maxfield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(25 years after company formation)
Appointment Duration14 years, 7 months (resigned 13 July 2012)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address57a Westmorland Road
Urmston
Manchester
M41 9HN
Director NameRachel Anne Lopata
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Westcotes Drive
Leicester
Leicestershire
LE3 0SQ
Director NameVinod Gupta
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2007(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2008)
RoleChief Executive Officer
Correspondence Address9017 Greensboro Lane
Las Vegas
Nv 89134
Director NameKate Rachel Pritchard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(35 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Raeburn Avenue
Surbiton
Surrey
KT5 9DF
Director NameMr Bill Fairfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2008(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address206 Fairacres Road
Omaha
Nebraska
Ne 68132
Director NameMr Thomas Oberdorf
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(36 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address824 West Mercer Way
Mercer Island
Wa 018455
Director NameMr Richard Hanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5711 S 86th Circle
Omaha 68127
Ne
United States
Director NameMr James Winston King
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5711 S 86th Circle
Omaha 68127
Ne
United States
Director NameMs Clare Hart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 July 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5711 S 86th Circle
Omaha 68127
Ne
United States
Director NameMr Marc Craig Litvinoff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2011(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address186 City Road
London
EC1V 2NT
Director NameMr Simon Pieter Kooyman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2013(40 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr James Nicholas Peter Moffatt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(45 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Portland Street
London
W1W 7RT

Contact

Websiteorcinternational.com

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.7k at £1Orc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,118,501
Gross Profit£10,860,113
Net Worth£10,393,933
Cash£592,950
Current Liabilities£2,963,563

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2021 (2 years, 11 months ago)
Next Return Due29 May 2022 (overdue)

Charges

15 March 2005Delivered on: 30 March 2005
Satisfied on: 6 December 2006
Persons entitled: Citizens Bank of Pennsylvania as Agent for the Parties as the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders and/or the agent under the terms of the aforementioned instrument creating or evidencing the charge.
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
4 May 2004Delivered on: 13 May 2004
Satisfied on: 13 April 2005
Persons entitled: Allied Capital Corporation (The Agent)

Classification: 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: 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
4 May 2004Delivered on: 13 May 2004
Satisfied on: 14 December 2006
Persons entitled: Citizens Bank of Pennsylvania (The Agent)

Classification: 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: 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
4 August 2000Delivered on: 10 August 2000
Satisfied on: 29 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initial deposit of £200,000 credited to account designation 10090520 with the bank and any addition to that deposit or account from time to time in any designated currency. See the mortgage charge document for full details.
Fully Satisfied
17 November 1998Delivered on: 20 November 1998
Satisfied on: 9 September 2014
Persons entitled: St James Property (Curson Street) Limited

Classification: Rent deposit deed
Secured details: £8,622.15 due or to become due from the company to the chargee pursuant to the lease dated 6 november 1998.
Particulars: £8,622.15.
Fully Satisfied
29 April 1994Delivered on: 16 May 1994
Satisfied on: 23 March 1999
Persons entitled: Meridian Bank

Classification: Security agreement
Secured details: All monies due from the company and or the "borrowers" (as defined) or any of them to the chargee under the terms of a loan and security agreement dated 29TH april 1994 (as defined therein).
Particulars: First fixed charge all right title and interest of the company for goods sold or for services rendered. See the mortgage charge document for full details.
Fully Satisfied
20 December 1989Delivered on: 29 December 1989
Satisfied on: 27 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those l/h premises situate on the second and third floors of the building k/a 361/373 city road l/borough of islington greater london, by way of a fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 1989Delivered on: 8 November 1989
Satisfied on: 27 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises situate on the fourth floor of the building k/a 361/373 city road l/b of islington greater london fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 2011Delivered on: 14 July 2011
Satisfied on: 9 September 2014
Persons entitled: O & H Q1 Limited

Classification: Cash deposit deed
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: By way of fixed charge the amount from time to time standing to the credit of the separate interest bearing deposit account see image for full details.
Fully Satisfied
29 March 1988Delivered on: 1 April 1988
Satisfied on: 27 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All intellectual property rights choses in action & claims.. 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.
Fully Satisfied
28 November 2014Delivered on: 5 December 2014
Persons entitled: Bnp Paribas (As Collateral Agent)

Classification: A registered charge
Particulars: L/H property premises on part ground floor west at 186-188 city road london t/n NGL642743. L/h property on the first floor at pearl studios 6A liverpool road london t/n GM477077. L/h property premises on the fifth floor at 701 chester road manchester. For more details of the land charged please refer to the instrument.
Outstanding

Filing History

15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (69 pages)
24 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
20 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-20
(3 pages)
12 February 2019Appointment of Mr James Nicholas Peter Moffatt as a director on 18 October 2018 (2 pages)
13 September 2018Full accounts made up to 31 December 2017 (67 pages)
31 July 2018Termination of appointment of Richard Ian Cornelius as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Richard Ian Cornelius as a secretary on 31 July 2018 (1 page)
12 June 2018Appointment of Collin Roy Abert as a director on 2 February 2018 (2 pages)
12 June 2018Appointment of Paul Jason Caine as a director on 2 February 2018 (2 pages)
12 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
22 May 2018Appointment of Lawrence Jeffrey Diamond as a director on 1 May 2018 (2 pages)
21 May 2018Termination of appointment of Roderick Archibald Macneill as a director on 17 July 2017 (1 page)
15 May 2018Notification of Orc Holdings, Ltd as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
5 April 2018Termination of appointment of Kate Rachel Pritchard as a director on 5 December 2017 (1 page)
5 April 2018Termination of appointment of James Kenneth Rojas as a director on 2 February 2018 (1 page)
26 July 2017Full accounts made up to 31 December 2016 (33 pages)
26 July 2017Full accounts made up to 31 December 2016 (33 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Appointment of Mr. James Kenneth Rojas as a director on 11 April 2016 (2 pages)
16 May 2017Appointment of Mr. James Kenneth Rojas as a director on 11 April 2016 (2 pages)
12 May 2017Termination of appointment of James Kenneth Rojas as a director on 11 April 2017 (1 page)
12 May 2017Termination of appointment of James Kenneth Rojas as a director on 11 April 2017 (1 page)
11 May 2017Appointment of Mr. James Kenneth Rojas as a director on 11 April 2017 (2 pages)
11 May 2017Termination of appointment of Stacy Shu-Hsien Lee as a director on 6 February 2017 (1 page)
11 May 2017Appointment of William Michael Thompson as a director on 31 March 2017 (2 pages)
11 May 2017Termination of appointment of Trevor David Robinson as a director on 31 March 2017 (1 page)
11 May 2017Appointment of William Michael Thompson as a director on 31 March 2017 (2 pages)
11 May 2017Appointment of Mr. James Kenneth Rojas as a director on 11 April 2017 (2 pages)
11 May 2017Termination of appointment of Stacy Shu-Hsien Lee as a director on 6 February 2017 (1 page)
11 May 2017Termination of appointment of Trevor David Robinson as a director on 31 March 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (37 pages)
3 October 2016Full accounts made up to 31 December 2015 (37 pages)
18 May 2016Termination of appointment of Simon Pieter Kooyman as a director on 31 March 2016 (1 page)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,684
(9 pages)
18 May 2016Termination of appointment of Simon Pieter Kooyman as a director on 31 March 2016 (1 page)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,684
(9 pages)
16 May 2016Registered office address changed from 186 City Road London EC1V 2NT to 60 Great Portland Street London W1W 7RT on 16 May 2016 (1 page)
16 May 2016Register inspection address has been changed from 60 Great Portland Street London W1W 7RT England to 5 New Street Square London EC4A 3TW (1 page)
16 May 2016Register inspection address has been changed from 60 Great Portland Street London W1W 7RT England to 5 New Street Square London EC4A 3TW (1 page)
16 May 2016Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
16 May 2016Registered office address changed from 186 City Road London EC1V 2NT to 60 Great Portland Street London W1W 7RT on 16 May 2016 (1 page)
16 May 2016Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
21 August 2015Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England to 60 Great Portland Street London W1W 7RT (1 page)
21 August 2015Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England to 60 Great Portland Street London W1W 7RT (1 page)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,684
(10 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,684
(10 pages)
5 December 2014Registration of charge 010882260011, created on 28 November 2014 (52 pages)
5 December 2014Registration of charge 010882260011, created on 28 November 2014 (52 pages)
17 November 2014Memorandum and Articles of Association (12 pages)
17 November 2014Memorandum and Articles of Association (12 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 September 2014Full accounts made up to 31 December 2013 (20 pages)
11 September 2014Full accounts made up to 31 December 2013 (20 pages)
9 September 2014Satisfaction of charge 5 in full (6 pages)
9 September 2014Satisfaction of charge 10 in full (7 pages)
9 September 2014Satisfaction of charge 5 in full (6 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,684
(10 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,684
(10 pages)
4 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
4 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (10 pages)
24 June 2013Full accounts made up to 31 December 2012 (42 pages)
24 June 2013Full accounts made up to 31 December 2012 (42 pages)
23 May 2013Appointment of Mr Simon Pieter Kooyman as a director (2 pages)
23 May 2013Appointment of Mr Simon Pieter Kooyman as a director (2 pages)
13 May 2013Termination of appointment of Marc Litvinoff as a director (1 page)
13 May 2013Termination of appointment of Marc Litvinoff as a director (1 page)
30 July 2012Termination of appointment of Nigel Maxfield as a director (1 page)
30 July 2012Termination of appointment of Nigel Maxfield as a director (1 page)
24 July 2012Full accounts made up to 31 December 2011 (21 pages)
24 July 2012Full accounts made up to 31 December 2011 (21 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (11 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (11 pages)
10 January 2012Appointment of Mr Marc Craig Litvinoff as a director (2 pages)
10 January 2012Appointment of Stacy Shu-Hsien Lee as a director (2 pages)
10 January 2012Appointment of Stacy Shu-Hsien Lee as a director (2 pages)
10 January 2012Appointment of Mr Marc Craig Litvinoff as a director (2 pages)
9 January 2012Termination of appointment of Richard Hanks as a director (1 page)
9 January 2012Termination of appointment of James King as a director (1 page)
9 January 2012Termination of appointment of Clare Hart as a director (1 page)
9 January 2012Termination of appointment of Clare Hart as a director (1 page)
9 January 2012Termination of appointment of James King as a director (1 page)
9 January 2012Termination of appointment of Richard Hanks as a director (1 page)
21 July 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 July 2011Registered office address changed from Ground Floor 186 City Road London EC1V 2NU England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Ground Floor 186 City Road London EC1V 2NU England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Ground Floor 186 City Road London EC1V 2NU England on 6 July 2011 (1 page)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (12 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (12 pages)
1 June 2011Register inspection address has been changed from Angel Corner House 1 Islington High Street London N1 9AH England (1 page)
1 June 2011Register inspection address has been changed from Angel Corner House 1 Islington High Street London N1 9AH England (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Register(s) moved to registered inspection location (1 page)
5 May 2011Registered office address changed from Angel Corner House 1 Islington High Street London N1 9AH on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Angel Corner House 1 Islington High Street London N1 9AH on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Angel Corner House 1 Islington High Street London N1 9AH on 5 May 2011 (1 page)
1 November 2010Appointment of Mr Richard Hanks as a director (2 pages)
1 November 2010Appointment of Ms Clare Hart as a director (2 pages)
1 November 2010Termination of appointment of Bill Fairfield as a director (1 page)
1 November 2010Termination of appointment of Thomas Oberdorf as a director (1 page)
1 November 2010Director's details changed for Ms Clare Hart on 1 November 2010 (2 pages)
1 November 2010Appointment of Mr Richard Hanks as a director (2 pages)
1 November 2010Appointment of Mr James Winston King as a director (2 pages)
1 November 2010Termination of appointment of Thomas Oberdorf as a director (1 page)
1 November 2010Appointment of Mr James Winston King as a director (2 pages)
1 November 2010Director's details changed for Ms Clare Hart on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Ms Clare Hart on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of Bill Fairfield as a director (1 page)
1 November 2010Appointment of Ms Clare Hart as a director (2 pages)
27 October 2010Resolutions
  • RES13 ‐ Appt dirs 20/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2010Resolutions
  • RES13 ‐ Appt dirs 20/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
2 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (8 pages)
1 July 2010Director's details changed for Kate Rachel Pritchard on 18 May 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Dr Nigel Peter Maxfield on 18 May 2010 (2 pages)
1 July 2010Director's details changed for Roderick Archibald Macneill on 18 May 2010 (2 pages)
1 July 2010Director's details changed for Dr Nigel Peter Maxfield on 18 May 2010 (2 pages)
1 July 2010Director's details changed for Roderick Archibald Macneill on 18 May 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Kate Rachel Pritchard on 18 May 2010 (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (22 pages)
28 June 2010Full accounts made up to 31 December 2009 (22 pages)
14 April 2010Auditor's resignation (1 page)
14 April 2010Auditor's resignation (1 page)
14 April 2010Auditor's resignation (1 page)
14 April 2010Auditor's resignation (1 page)
22 March 2010Auditor's resignation (3 pages)
22 March 2010Auditor's resignation (3 pages)
18 March 2010Auditor's resignation (1 page)
18 March 2010Auditor's resignation (1 page)
17 March 2010Auditor's resignation (4 pages)
17 March 2010Auditor's resignation (4 pages)
11 August 2009Appointment terminate, director and secretary fred vakili logged form (1 page)
11 August 2009Appointment terminate, director and secretary fred vakili logged form (1 page)
11 August 2009Director appointed thomas oberdorf (2 pages)
11 August 2009Director appointed thomas oberdorf (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
19 May 2009Return made up to 18/05/09; full list of members (5 pages)
19 May 2009Return made up to 18/05/09; full list of members (5 pages)
18 May 2009Appointment terminated director fred vakili (1 page)
18 May 2009Appointment terminated director fred vakili (1 page)
28 December 2008Appointment terminated director vinod gupta (1 page)
28 December 2008Director appointed bill fairfield (2 pages)
28 December 2008Director appointed bill fairfield (2 pages)
28 December 2008Appointment terminated director vinod gupta (1 page)
16 December 2008Full accounts made up to 31 December 2007 (23 pages)
16 December 2008Full accounts made up to 31 December 2007 (23 pages)
4 March 2008Director appointed kate rachel pritchard (2 pages)
4 March 2008Director appointed kate rachel pritchard (2 pages)
27 November 2007Return made up to 06/11/07; no change of members (9 pages)
27 November 2007Return made up to 06/11/07; no change of members (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
16 January 2007Auditor's resignation (1 page)
16 January 2007Auditor's resignation (1 page)
4 January 2007Return made up to 06/11/06; full list of members (8 pages)
4 January 2007Return made up to 06/11/06; full list of members (8 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Full accounts made up to 31 December 2005 (34 pages)
19 May 2006Full accounts made up to 31 December 2005 (34 pages)
23 March 2006Return made up to 06/11/05; full list of members; amend (8 pages)
23 March 2006Return made up to 06/11/05; full list of members; amend (8 pages)
2 November 2005Return made up to 06/11/05; full list of members (8 pages)
2 November 2005Return made up to 06/11/05; full list of members (8 pages)
28 April 2005Full accounts made up to 31 December 2004 (17 pages)
28 April 2005Full accounts made up to 31 December 2004 (17 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Particulars of mortgage/charge (7 pages)
30 March 2005Particulars of mortgage/charge (7 pages)
29 October 2004Return made up to 06/11/04; full list of members (8 pages)
29 October 2004Return made up to 06/11/04; full list of members (8 pages)
6 October 2004Auditor's resignation (1 page)
6 October 2004Auditor's resignation (1 page)
20 September 2004Full accounts made up to 31 December 2003 (17 pages)
20 September 2004Full accounts made up to 31 December 2003 (17 pages)
13 May 2004Particulars of mortgage/charge (7 pages)
13 May 2004Particulars of mortgage/charge (7 pages)
13 May 2004Particulars of mortgage/charge (7 pages)
13 May 2004Particulars of mortgage/charge (7 pages)
29 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2003Return made up to 06/11/03; full list of members (8 pages)
7 November 2003Return made up to 06/11/03; full list of members (8 pages)
2 May 2003Full accounts made up to 31 December 2002 (17 pages)
2 May 2003Full accounts made up to 31 December 2002 (17 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
5 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 April 2002Full accounts made up to 31 December 2001 (15 pages)
19 April 2002Full accounts made up to 31 December 2001 (15 pages)
30 October 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2001Full accounts made up to 31 December 2000 (17 pages)
7 June 2001Full accounts made up to 31 December 2000 (17 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
2 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
16 April 2000Full accounts made up to 31 December 1999 (14 pages)
16 April 2000Full accounts made up to 31 December 1999 (14 pages)
10 January 2000Registered office changed on 10/01/00 from: 361-373 city rd london EC1V 1JJ (1 page)
10 January 2000Registered office changed on 10/01/00 from: 361-373 city rd london EC1V 1JJ (1 page)
19 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1998 (15 pages)
5 May 1999Full accounts made up to 31 December 1998 (15 pages)
23 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1998Return made up to 06/11/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
20 November 1998Particulars of mortgage/charge (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
29 October 1998Full accounts made up to 31 December 1997 (17 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Return made up to 06/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Return made up to 06/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
12 December 1997Company name changed gordon simmons research group li mited\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed gordon simmons research group li mited\certificate issued on 15/12/97 (2 pages)
30 September 1997Full group accounts made up to 31 December 1996 (18 pages)
30 September 1997Full group accounts made up to 31 December 1996 (18 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
26 March 1997Return made up to 06/11/96; no change of members (8 pages)
26 March 1997Return made up to 06/11/96; no change of members (8 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
4 November 1996Full group accounts made up to 31 December 1995 (18 pages)
4 November 1996Full group accounts made up to 31 December 1995 (18 pages)
5 August 1996Full group accounts made up to 31 December 1994 (19 pages)
5 August 1996Full group accounts made up to 31 December 1994 (19 pages)
12 December 1995Return made up to 06/11/94; full list of members (12 pages)
12 December 1995Return made up to 06/11/94; full list of members (12 pages)
15 November 1995Return made up to 06/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1995Return made up to 06/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
27 May 1994Declaration of satisfaction of mortgage/charge (1 page)
27 May 1994Declaration of satisfaction of mortgage/charge (1 page)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1986Memorandum and Articles of Association (11 pages)
11 February 1986Memorandum and Articles of Association (11 pages)
9 January 1986Company name changed\certificate issued on 09/01/86 (2 pages)
9 January 1986Company name changed\certificate issued on 09/01/86 (2 pages)
21 December 1972Certificate of incorporation (13 pages)
21 December 1972Certificate of incorporation (13 pages)