Company NameRecall Europe Limited
DirectorsPhilip Ernest Shepley and Nicholas Ben Ford
Company StatusLiquidation
Company Number01136000
CategoryPrivate Limited Company
Incorporation Date25 September 1973(50 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Ernest Shepley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(47 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleVice President Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameNicholas Ben Ford
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(47 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NamePatrick Joseph Oconnor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(19 years after company formation)
Appointment Duration2 months, 1 week (resigned 14 December 1992)
RoleCompany Director
Correspondence AddressFinmere
Uplands Road
Kenley
Surrey
CR8 5LF
Director NameMr Simon David Collings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(19 years after company formation)
Appointment Duration5 years, 2 months (resigned 23 December 1997)
RoleChartered Accountant
Correspondence Address49 Wilton Road
London
N10 1LX
Director NameMr Freddy George Haggar
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1993(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1995)
RoleManaging Director
Correspondence Address6 Lakis Close
Hampstead
London
NW3 1JX
Director NameStuart Robert Aitken Carter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address13 Moor Park Road
Northwood
Middlesex
HA6 2DL
Director NameChristopher John Berkefeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address60 Northcourt Avenue
Reading
Berkshire
RG2 7HA
Director NameAlan Pevy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(24 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 September 2007)
RoleEuropean Acquisitions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChart Court Cottage
Little Chart
Ashford
Kent
TN27 0QH
Director NameEmmet John Hobbs
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 May 1999(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2002)
RoleCompany Director
Correspondence Address34 Cambrian Road
Richmond
Surrey
TW10 6JQ
Director NameJean Rene Gain
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2002(28 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2004)
RoleCompany Director
Correspondence AddressVia Col Moschin 11
Milan 20136
Foreign
Director NameDavid Bruce Nevans
Date of BirthMay 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 January 2002(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2003)
RoleAccountant
Correspondence AddressFlat 24 Somerville Point
305 Rotherhithe Street
London
SE16 5EQ
Director NameJes Peter Johansen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed28 January 2002(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 February 2004)
RoleManaging Director
Correspondence AddressFlat 1 Bank House
27 Bellevue Road
London
SW17 7EF
Director NameRiccardo Nava
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2003(30 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 2004)
RoleChief Financial Officer
Correspondence AddressVia Croce 11
Brugherio
Milan
20047
Foreign
Director NameMs Catherine Sian Haynes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(30 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 January 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address68 Church Street
Reigate
Surrey
RH2 0SP
Director NameAlan Pevy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(30 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChart Court Cottage
Little Chart
Ashford
Kent
TN27 0QH
Director NameCurt Mikael Norin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2004(31 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2008)
RoleEurope President
Correspondence AddressFlat 2
45 Cromwell Road
London
SW7 2ED
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed29 October 2004(31 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2005)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed24 March 2005(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed29 September 2006(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed29 September 2006(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2008)
RoleSenior Counsel
Correspondence Address9 Fourth Street
Eastwood
Nsw 2122
Australia
Director NameMorten Kenneth Lentz Nielsen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed05 October 2007(34 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2009)
RoleChief Financial Officer
Correspondence Address602 Baltic Quay
Sweden Gate
London
SE16 7TL
Director NameMr Trace Lee Norton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2010)
RoleCompany Director
Correspondence AddressJaponica Cottage
105 Burnt Hill Road Lower Bourne
Farnham
Surrey
GU10 3LH
Director NamePaul Brian Caldarelli
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2009(35 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 July 2012)
RoleCfo-Recall Europe
Correspondence Address16c Frognal Lane
London
NW3 7DU
Director NameChristian Coenen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed30 November 2010(37 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 June 2014)
RoleRecall Europe, Regional President
Country of ResidenceFrance
Correspondence AddressLevel 8 4 Thomas More Square
London
E1W 1YW
Director NameAndrew Kish
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(38 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP
Director NameMr Mark Leslie Franklin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(40 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP
Secretary NameImram Ali Razak
NationalityBritish
StatusResigned
Appointed06 December 2013(40 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2016)
RoleCompany Director
Correspondence AddressLevel 8 4 Thomas More Square
London
E1W 1YW
Director NameMr Robert Gordon Glazier
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2016(42 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 8 4 Thomas More Square
London
E1W 1YW
Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(42 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor Tooley Street
London
SE1 2TT
Director NameMr Simon Paul Golesworthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(42 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons 3rd Floor Tooley Street
London
SE1 2TT
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(42 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre 3rd Floor Tooley Street
London
SE1 2TT
Secretary NameMr Simon Patrick Moynihan
StatusResigned
Appointed02 May 2016(42 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 May 2020)
RoleCompany Director
Correspondence AddressCottons Centre 3rd Floor Tooley Street
London
SE1 2TT
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(43 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed05 October 2007(34 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2013)
Correspondence Address2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Websiterecall.com
Telephone029 59091001
Telephone regionCardiff

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

66m at €1.18Recall Overseas Holding LTD
99.80%
Ordinary
-OTHER
0.20%
-

Financials

Year2014
Turnover£7,529,986
Net Worth£59,786,890
Cash£2,397,466
Current Liabilities£4,556,882

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

3 January 1989Delivered on: 18 January 1989
Satisfied on: 23 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at bromyard road, beggars ash, ledbury in the county of hereford and worcester.
Fully Satisfied
24 February 1987Delivered on: 2 March 1987
Satisfied on: 23 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Durigo house, 12 tudor road, and king edwards road, hackney, london. T/no. Egl 1862379.
Fully Satisfied
3 July 1986Delivered on: 9 July 1986
Satisfied on: 23 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises on the north west side of chenies street and on south west side of tottenham court road and the subsoil comprising the goodge street deep tube shelter.
Fully Satisfied
27 February 1984Delivered on: 7 March 1984
Satisfied on: 23 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold saref house, 135 shepherdess walk, N1, london borough of hackney. Title no - 277478.
Fully Satisfied
9 September 1982Delivered on: 17 September 1982
Satisfied on: 23 February 1993
Persons entitled: Barclays Bank 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/Hold camden town deep tube shelter, camden london title no ngl 392027.
Fully Satisfied
7 September 1982Delivered on: 17 September 1982
Satisfied on: 23 February 1993
Persons entitled: Barclays Bank 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/Hold land and premises known as dallington house, 81 goswell road, islington, london EC1.
Fully Satisfied
7 September 1982Delivered on: 17 September 1982
Satisfied on: 23 February 1993
Persons entitled: Barclays Bank 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/Hold belsize parks, deep tube shelter, camden, lonson NW3.
Fully Satisfied
7 September 1982Delivered on: 17 September 1982
Satisfied on: 1 May 1992
Persons entitled: Barclays Bank PLC

Classification: Gurantee debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or seacave limited.
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.
Fully Satisfied

Filing History

21 January 2021Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page)
21 January 2021Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages)
21 January 2021Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (28 pages)
4 June 2020Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020 (1 page)
18 February 2020Auditor's resignation (1 page)
28 January 2020Second filing for the termination of Charlotte Helen Marshall as a director (5 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 January 2020Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/01/2020.
(2 pages)
30 October 2019Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (25 pages)
11 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 October 2018Full accounts made up to 31 December 2017 (24 pages)
3 September 2018Change of details for Iron Mountain Europe Limited as a person with significant control on 28 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 (2 pages)
28 August 2018Registered office address changed from Third Floor Cottons Centre Tooley Street London SE1 2TT England to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 (1 page)
3 April 2018Full accounts made up to 31 December 2016 (23 pages)
2 February 2018Change of details for Iron Mountain Europe Limited as a person with significant control on 22 December 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Change of details for Iron Mountain Europe Plc as a person with significant control on 22 December 2017 (2 pages)
12 January 2018Change of details for Iron Mountain Europe Plc as a person with significant control on 22 December 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Solvency Statement dated 20/12/17 (3 pages)
22 December 2017Statement of capital on 22 December 2017
  • EUR 659,566.00
(3 pages)
22 December 2017Statement by Directors (3 pages)
22 December 2017Statement by Directors (3 pages)
22 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Statement of capital on 22 December 2017
  • EUR 659,566.00
(3 pages)
22 December 2017Solvency Statement dated 20/12/17 (3 pages)
23 March 2017Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages)
23 March 2017Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 (2 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 February 2017Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
10 February 2017Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 February 2017Register inspection address has been changed to 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
10 February 2017Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR (1 page)
5 January 2017Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page)
5 January 2017Termination of appointment of Roderick Day as a director on 14 October 2016 (1 page)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
22 November 2016Auditor's resignation (1 page)
31 August 2016Registered office address changed from Level 8 4 Thomas More Square London E1W 1YW to Third Floor Cottons Centre Tooley Street London SE1 2TT on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Level 8 4 Thomas More Square London E1W 1YW to Third Floor Cottons Centre Tooley Street London SE1 2TT on 31 August 2016 (1 page)
3 August 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
3 August 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
26 May 2016Appointment of Mr Robert Gordon Glazier as a director on 2 April 2016 (2 pages)
26 May 2016Appointment of Mr Robert Gordon Glazier as a director on 2 April 2016 (2 pages)
26 May 2016Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (1 page)
26 May 2016Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 (1 page)
25 May 2016Appointment of Mr Patrick John Keddy as a director on 2 May 2016 (2 pages)
25 May 2016Termination of appointment of Robert Gordon Glazier as a director on 2 April 2016 (1 page)
25 May 2016Appointment of Mr Simon Paul Golesworthy as a director on 2 May 2016 (2 pages)
25 May 2016Appointment of Mr Simon Paul Golesworthy as a director on 2 May 2016 (2 pages)
25 May 2016Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (1 page)
25 May 2016Termination of appointment of Imram Ali Razak as a secretary on 2 May 2016 (1 page)
25 May 2016Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 (1 page)
25 May 2016Appointment of Mr Simon Patrick Moynihan as a secretary on 2 May 2016 (2 pages)
25 May 2016Termination of appointment of Imram Ali Razak as a secretary on 2 May 2016 (1 page)
25 May 2016Appointment of Mr Patrick John Keddy as a director on 2 May 2016 (2 pages)
25 May 2016Termination of appointment of Mark Leslie Franklin as a director on 2 May 2016 (1 page)
25 May 2016Termination of appointment of Robert Gordon Glazier as a director on 2 April 2016 (1 page)
25 May 2016Termination of appointment of Mark Leslie Franklin as a director on 2 May 2016 (1 page)
25 May 2016Appointment of Mr Roderick Day as a director on 2 May 2016 (2 pages)
25 May 2016Appointment of Mr Roderick Day as a director on 2 May 2016 (2 pages)
25 May 2016Appointment of Mr Simon Patrick Moynihan as a secretary on 2 May 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • EUR 77,981,345.6158
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • EUR 77,981,345.6158
(5 pages)
6 November 2015Full accounts made up to 30 June 2015 (19 pages)
6 November 2015Full accounts made up to 30 June 2015 (19 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 77,981,345.6158
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 77,981,345.6158
(5 pages)
8 December 2014Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages)
8 December 2014Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages)
8 December 2014Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages)
8 December 2014Appointment of Robert Gordon Glazier as a director on 6 November 2014 (3 pages)
8 December 2014Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages)
8 December 2014Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 (2 pages)
17 November 2014Full accounts made up to 30 June 2014 (19 pages)
17 November 2014Full accounts made up to 30 June 2014 (19 pages)
18 June 2014Termination of appointment of Christian Coenen as a director (2 pages)
18 June 2014Termination of appointment of Christian Coenen as a director (2 pages)
18 June 2014Appointment of Upkar Ricky Singh Tatla as a director (3 pages)
18 June 2014Appointment of Upkar Ricky Singh Tatla as a director (3 pages)
20 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • EUR 77,981,346
(5 pages)
20 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • EUR 77,981,346
(5 pages)
2 January 2014Appointment of Imram Ali Razak as a secretary (3 pages)
2 January 2014Appointment of Imram Ali Razak as a secretary (3 pages)
2 January 2014Termination of appointment of Brambles Officers Limited as a secretary (2 pages)
2 January 2014Termination of appointment of Brambles Officers Limited as a secretary (2 pages)
29 November 2013Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP on 29 November 2013 (2 pages)
29 November 2013Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP on 29 November 2013 (2 pages)
26 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • EUR 77,981,319.23
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • EUR 77,981,319.23
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • EUR 77,981,319.23
(4 pages)
6 November 2013Director's details changed for Gabriel Joseph Pironi on 30 October 2013 (3 pages)
6 November 2013Director's details changed for Gabriel Joseph Pironi on 30 October 2013 (3 pages)
24 October 2013Redenomination of shares. Statement of capital 14 October 2013 (4 pages)
24 October 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 October 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 October 2013Redenomination of shares. Statement of capital 14 October 2013 (4 pages)
9 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 September 2013Appointment of Mark Franklin as a director (3 pages)
27 September 2013Appointment of Mark Franklin as a director (3 pages)
20 September 2013Termination of appointment of Andrew Kish as a director (2 pages)
20 September 2013Termination of appointment of Andrew Kish as a director (2 pages)
2 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 95,000
(4 pages)
2 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 95,000
(4 pages)
25 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict of interest 23/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict of interest 23/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 July 2013Statement of company's objects (2 pages)
25 July 2013Statement of company's objects (2 pages)
23 July 2013Change of name notice (2 pages)
23 July 2013Change of name notice (2 pages)
23 July 2013Company name changed recall total information management LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
(4 pages)
23 July 2013Company name changed recall total information management LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
(4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 January 2013Termination of appointment of Catherine Haynes as a director (2 pages)
22 January 2013Appointment of Gabriel Joseph Pironi as a director (3 pages)
22 January 2013Appointment of Gabriel Joseph Pironi as a director (3 pages)
22 January 2013Termination of appointment of Catherine Haynes as a director (2 pages)
30 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
30 August 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 August 2012Appointment of Andrew Kish as a director (3 pages)
9 August 2012Termination of appointment of Paul Caldarelli as a director (2 pages)
9 August 2012Appointment of Andrew Kish as a director (3 pages)
9 August 2012Termination of appointment of Paul Caldarelli as a director (2 pages)
4 April 2012Full accounts made up to 30 June 2011 (8 pages)
4 April 2012Full accounts made up to 30 June 2011 (8 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
16 March 2011Full accounts made up to 30 June 2010 (11 pages)
16 March 2011Full accounts made up to 30 June 2010 (11 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
13 December 2010Appointment of Christian Coenen as a director (2 pages)
13 December 2010Appointment of Christian Coenen as a director (2 pages)
19 October 2010Termination of appointment of Trace Norton as a director (1 page)
19 October 2010Termination of appointment of Trace Norton as a director (1 page)
22 February 2010Full accounts made up to 30 June 2009 (12 pages)
22 February 2010Full accounts made up to 30 June 2009 (12 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 July 2009Director appointed paul brian caldarelli (1 page)
31 July 2009Director appointed paul brian caldarelli (1 page)
22 July 2009Appointment terminated director morten lentz nielsen (1 page)
22 July 2009Appointment terminated director morten lentz nielsen (1 page)
22 April 2009Full accounts made up to 30 June 2008 (11 pages)
22 April 2009Full accounts made up to 30 June 2008 (11 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
8 May 2008Director appointed mr trace lee norton (2 pages)
8 May 2008Director appointed mr trace lee norton (2 pages)
2 May 2008Appointment terminated director curt norin (1 page)
2 May 2008Appointment terminated director curt norin (1 page)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
19 October 2007Return made up to 31/08/07; full list of members (7 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007Return made up to 31/08/07; full list of members (7 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
19 December 2006Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
19 December 2006Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
18 October 2006Return made up to 31/08/06; full list of members (2 pages)
18 October 2006Return made up to 31/08/06; full list of members (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 October 2005Return made up to 31/08/05; full list of members (7 pages)
4 October 2005Return made up to 31/08/05; full list of members (7 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
12 May 2005Registered office changed on 12/05/05 from: 1 lamb walk london SE1 3TT (1 page)
12 May 2005Registered office changed on 12/05/05 from: 1 lamb walk london SE1 3TT (1 page)
6 May 2005Full accounts made up to 30 June 2004 (10 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (10 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
26 May 2004Full accounts made up to 30 June 2002 (10 pages)
26 May 2004Full accounts made up to 30 June 2003 (10 pages)
26 May 2004Full accounts made up to 30 June 2003 (10 pages)
26 May 2004Full accounts made up to 30 June 2002 (10 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
24 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 31/08/02; full list of members (7 pages)
21 October 2002Return made up to 31/08/02; full list of members (7 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
31 January 2002Full accounts made up to 30 June 2001 (9 pages)
31 January 2002Full accounts made up to 30 June 2001 (9 pages)
21 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2001Full accounts made up to 30 June 2000 (9 pages)
12 February 2001Full accounts made up to 30 June 2000 (9 pages)
12 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
13 April 2000Registered office changed on 13/04/00 from: 1-8 capitol park capitol way colindale london NW9 0EQ (1 page)
13 April 2000Registered office changed on 13/04/00 from: 1-8 capitol park capitol way colindale london NW9 0EQ (1 page)
29 November 1999Full accounts made up to 30 June 1999 (9 pages)
29 November 1999Full accounts made up to 30 June 1999 (9 pages)
6 September 1999Return made up to 31/08/99; full list of members (6 pages)
6 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
8 April 1999Company name changed brambles records management limi ted\certificate issued on 09/04/99 (2 pages)
8 April 1999Company name changed brambles records management limi ted\certificate issued on 09/04/99 (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
9 November 1998Full accounts made up to 30 June 1998 (9 pages)
9 November 1998Full accounts made up to 30 June 1998 (9 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
17 October 1997Full accounts made up to 30 June 1997 (9 pages)
17 October 1997Full accounts made up to 30 June 1997 (9 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
21 April 1997Full accounts made up to 30 June 1996 (9 pages)
21 April 1997Full accounts made up to 30 June 1996 (9 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
23 September 1996Return made up to 31/08/96; full list of members (6 pages)
23 September 1996Return made up to 31/08/96; full list of members (6 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
2 October 1995Full accounts made up to 30 June 1995 (15 pages)
2 October 1995Full accounts made up to 30 June 1995 (15 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
5 September 1995Return made up to 31/08/95; no change of members (4 pages)
16 June 1995Director resigned (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995New director appointed (2 pages)
19 October 1994Full accounts made up to 30 June 1994 (18 pages)
19 October 1994Full accounts made up to 30 June 1994 (18 pages)
8 September 1994Director's particulars changed (2 pages)
8 September 1994Director's particulars changed (2 pages)
8 September 1994Registered office changed on 08/09/94 from: 135, sheperdess walk london N1 7PZ. (1 page)
8 September 1994Return made up to 31/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1994Return made up to 31/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1994Registered office changed on 08/09/94 from: 135, sheperdess walk london N1 7PZ. (1 page)
25 July 1994Company name changed\certificate issued on 25/07/94 (2 pages)
25 July 1994Company name changed\certificate issued on 25/07/94 (2 pages)
10 January 1994Full accounts made up to 30 June 1993 (19 pages)
10 January 1994Full accounts made up to 30 June 1993 (19 pages)
27 September 1993Return made up to 31/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1993Return made up to 31/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1993New director appointed (2 pages)
20 July 1993New director appointed (2 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
27 June 1993Director resigned;new director appointed (2 pages)
27 June 1993Director resigned;new director appointed (2 pages)
23 February 1993Declaration of satisfaction of mortgage/charge (1 page)
23 February 1993Declaration of satisfaction of mortgage/charge (1 page)
10 February 1993Director resigned (2 pages)
10 February 1993Director resigned (2 pages)
19 January 1993Full accounts made up to 30 June 1992 (17 pages)
19 January 1993Full accounts made up to 30 June 1992 (17 pages)
4 November 1992Return made up to 02/10/92; no change of members (6 pages)
4 November 1992Return made up to 02/10/92; no change of members (6 pages)
17 June 1992Secretary resigned;new secretary appointed (3 pages)
17 June 1992Secretary resigned;new secretary appointed (3 pages)
1 May 1992Declaration of satisfaction of mortgage/charge (1 page)
1 May 1992Declaration of satisfaction of mortgage/charge (1 page)
10 March 1992Director resigned (2 pages)
10 March 1992Director resigned (2 pages)
6 February 1992Registered office changed on 06/02/92 from: st mary abchurch house 123-127 cannon street london EC4N 5AX (1 page)
6 February 1992Accounting reference date extended from 31/03 to 30/06 (1 page)
6 February 1992Registered office changed on 06/02/92 from: st mary abchurch house 123-127 cannon street london EC4N 5AX (1 page)
6 February 1992Accounting reference date extended from 31/03 to 30/06 (1 page)
7 October 1991Return made up to 02/10/91; no change of members (7 pages)
7 October 1991Return made up to 02/10/91; no change of members (7 pages)
10 September 1991Full accounts made up to 31 March 1991 (20 pages)
10 September 1991Full accounts made up to 31 March 1991 (20 pages)
10 October 1990Return made up to 02/10/90; full list of members (5 pages)
10 October 1990Return made up to 02/10/90; full list of members (5 pages)
10 October 1990Full accounts made up to 31 March 1990 (20 pages)
10 October 1990Full accounts made up to 31 March 1990 (20 pages)
8 February 1990Director resigned (2 pages)
8 February 1990Director resigned (2 pages)
27 November 1989Return made up to 02/10/89; full list of members (5 pages)
27 November 1989Return made up to 02/10/89; full list of members (5 pages)
2 October 1989Full accounts made up to 31 March 1989 (18 pages)
2 October 1989Full accounts made up to 31 March 1989 (18 pages)
19 September 1989Director resigned (2 pages)
19 September 1989Director resigned (2 pages)
13 March 1989Full accounts made up to 31 March 1988 (18 pages)
13 March 1989Full accounts made up to 31 March 1988 (18 pages)
18 January 1989Particulars of mortgage/charge (3 pages)
18 January 1989Particulars of mortgage/charge (3 pages)
22 September 1988Return made up to 16/08/88; full list of members (7 pages)
22 September 1988Return made up to 16/08/88; full list of members (7 pages)
7 March 1988New director appointed (2 pages)
7 March 1988New director appointed (2 pages)
7 October 1987Full accounts made up to 31 March 1987 (18 pages)
7 October 1987Full accounts made up to 31 March 1987 (18 pages)
9 September 1987Director resigned;new director appointed (2 pages)
9 September 1987Director resigned;new director appointed (2 pages)
25 August 1987Return made up to 23/06/87; full list of members (5 pages)
25 August 1987Return made up to 23/06/87; full list of members (5 pages)
23 March 1987Return made up to 01/02/86; full list of members (7 pages)
23 March 1987Full accounts made up to 31 March 1986 (19 pages)
23 March 1987Full accounts made up to 31 March 1986 (19 pages)
23 March 1987Return made up to 01/02/86; full list of members (7 pages)
2 March 1987Particulars of mortgage/charge (3 pages)
2 March 1987Particulars of mortgage/charge (3 pages)
17 January 1987New director appointed (2 pages)
17 January 1987New director appointed (2 pages)
15 November 1986Director resigned (2 pages)
15 November 1986Director resigned (2 pages)
31 October 1986Director resigned (2 pages)
31 October 1986Director resigned (2 pages)
20 October 1976Company name changed\certificate issued on 20/10/76 (6 pages)
20 October 1976Company name changed\certificate issued on 20/10/76 (6 pages)
25 September 1973Incorporation (13 pages)
25 September 1973Incorporation (13 pages)