London
W1W 8DH
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2006(32 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 March 2024) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Roger Stewart Cox |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 July 2006) |
Role | Company Executive |
Correspondence Address | 6 Shirley Church Road Shirley Croydon Surrey CR0 5EE |
Director Name | Mr Michael George Doubleday |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 September 2006) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kingswood Grange Babylon Lane, Lower Kingswood Tadworth Surrey KT20 6UY |
Director Name | Mr Joseph Forbes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 May 2006) |
Role | Company Executive |
Country of Residence | Northern Ireland |
Correspondence Address | Block 4, Flat 7, Crawfurdland Barnton Edinburgh Midlothian EH4 6DL Scotland |
Secretary Name | Roger Stewart Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 6 Shirley Church Road Shirley Croydon Surrey CR0 5EE |
Secretary Name | Mr Geoffrey David Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(32 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bewdley Close Harpenden Hertfordshire AL5 1QX |
Director Name | Mr Simon David Trippick |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Basing View Basingstoke Hants RG21 4FF |
Director Name | Mr Paul Geoffrey Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mountview Road Winchester Hampshire SO22 4JJ |
Director Name | Takeo Isaji |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 February 2007(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2009) |
Role | Executive Officer |
Correspondence Address | 2-16-1-903 Azabu-Juban Minato-Ku Tokyo Foreign |
Director Name | Gaku Shimaoka |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 February 2007(32 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2007) |
Role | President |
Correspondence Address | 3-8-5-106 Higashi-Ohi Shinagawa-Ku Tokyo Foreign |
Director Name | Gary Dicamillo |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American Citizen |
Status | Resigned |
Appointed | 08 February 2007(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2009) |
Role | Chief Executive Officer |
Correspondence Address | 113 Cliff Road Wellesley Ma 02481 United States |
Director Name | Satoshi Aoyama |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 February 2007(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2009) |
Role | Managing Director |
Correspondence Address | 7-1-27-611 Minami-Aoyama Minato-Ku Tokyo Japan |
Director Name | Kentaro Yamaji |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2007(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2009) |
Role | General Manager Business Plann |
Correspondence Address | 2-2-19-401 Makuhari Hongo Hanamigawa-Ku, Chiba-Shi Chiba Japan |
Director Name | Mr Paul Geoffrey Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Director Name | Ms Greetje Leo Amanda Brosens |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 October 2011(37 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Director Name | Hitoshi Motohara |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 December 2011(37 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Usa/Florida |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Director Name | Mr Ian Weideman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2017(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Alan Graeme Maude |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2017(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Rob Zandbergen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2018(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 80 Cannon Street London EC4N 6HL |
Director Name | Mr Jonas Janssens |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2019(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Ms Charlotte Louise Fisher |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Hishamuddin Parkar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(48 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2023) |
Role | Companies House |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | www.tps.co.uk |
---|---|
Telephone | 020 73907000 |
Telephone region | London |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £32,042,676 |
Gross Profit | £2,161,978 |
Net Worth | £4,165,823 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 March 2011 | Delivered on: 24 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
27 February 2009 | Delivered on: 3 March 2009 Satisfied on: 6 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 April 2008 | Delivered on: 17 April 2008 Satisfied on: 24 July 2009 Persons entitled: Ge Commercial Finance Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 March 2008 | Delivered on: 1 April 2008 Satisfied on: 24 July 2009 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 September 2006 | Delivered on: 26 September 2006 Satisfied on: 24 July 2009 Persons entitled: G E Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company formerly known as sgs technology project services limited and the obligors 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 |
13 July 1984 | Delivered on: 20 July 1984 Persons entitled: Charterhouse Japhet PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See doc M36 for full details.. 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 |
20 October 2023 | Statement of capital on 20 October 2023
|
---|---|
20 October 2023 | Statement by Directors (1 page) |
20 October 2023 | Resolutions
|
20 October 2023 | Solvency Statement dated 18/10/23 (1 page) |
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2023 | Termination of appointment of Hishamuddin Parkar as a director on 24 February 2023 (1 page) |
28 November 2022 | Termination of appointment of Charlotte Louise Fisher as a director on 1 October 2022 (1 page) |
28 November 2022 | Termination of appointment of Jonas Janssens as a director on 1 October 2022 (1 page) |
18 November 2022 | Termination of appointment of Rob Zandbergen as a director on 1 October 2022 (1 page) |
17 November 2022 | Appointment of Ms Lisa Eileen Mclean as a director on 1 October 2022 (2 pages) |
17 November 2022 | Appointment of Mr Hishamuddin Parkar as a director on 1 October 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
28 May 2020 | Director's details changed for Mr Jonas Janssens on 1 March 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 March 2020 | Appointment of Ms Charlotte Louise Fisher as a director on 1 January 2020 (2 pages) |
23 March 2020 | Termination of appointment of Alan Graeme Maude as a director on 2 December 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 May 2019 | Appointment of Mr Jonas Janssens as a director on 1 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Ian Weideman as a director on 1 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 July 2018 | Change of details for Technology Project Services Limited as a person with significant control on 26 June 2018 (2 pages) |
5 July 2018 | Registered office address changed from 80 Cannon Street London EC4N 6HL United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 5 July 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
16 January 2018 | Appointment of Mr Rob Zandbergen as a director on 1 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Rob Zandbergen as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Hitoshi Motohara as a director on 31 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Hitoshi Motohara as a director on 31 December 2017 (1 page) |
15 August 2017 | Appointment of Ian Weideman as a director on 29 July 2017 (2 pages) |
15 August 2017 | Appointment of Ian Weideman as a director on 29 July 2017 (2 pages) |
15 August 2017 | Appointment of Alan Graeme Maude as a director on 29 July 2017 (2 pages) |
15 August 2017 | Appointment of Alan Graeme Maude as a director on 29 July 2017 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 May 2017 | Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 30 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 30 May 2017 (1 page) |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
5 February 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
5 February 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
5 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages) |
5 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages) |
5 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
14 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 November 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
18 November 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
4 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages) |
4 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages) |
4 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages) |
4 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
4 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages) |
4 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
11 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
11 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Termination of appointment of Paul Day as a director (2 pages) |
17 January 2012 | Termination of appointment of Greetje Brosens as a director (2 pages) |
17 January 2012 | Appointment of Hitoshi Motohara as a director (3 pages) |
17 January 2012 | Appointment of Hitoshi Motohara as a director (3 pages) |
17 January 2012 | Termination of appointment of Greetje Brosens as a director (2 pages) |
17 January 2012 | Termination of appointment of Paul Day as a director (2 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
19 October 2011 | Appointment of Mrs Greetje Brosens as a director (2 pages) |
19 October 2011 | Appointment of Mrs Greetje Brosens as a director (2 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Termination of appointment of Simon Trippick as a director (1 page) |
22 June 2011 | Termination of appointment of Simon Trippick as a director (1 page) |
12 April 2011 | Statement of company's objects (2 pages) |
12 April 2011 | Statement of company's objects (2 pages) |
8 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
8 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Paul Geoffrey Day on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Mr Paul Geoffrey Day on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Mr Paul Geoffrey Day on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
20 January 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
19 January 2010 | Director's details changed for Simon David Trippick on 18 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Paul Geoffrey Day on 18 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Paul Geoffrey Day on 18 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Simon David Trippick on 18 December 2009 (3 pages) |
27 September 2009 | Full accounts made up to 28 March 2009 (17 pages) |
27 September 2009 | Full accounts made up to 28 March 2009 (17 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from matrix house basing view basingstoke RG21 4HG (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from matrix house basing view basingstoke RG21 4HG (1 page) |
7 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated director satoshi aoyama (1 page) |
14 April 2009 | Appointment terminated director satoshi aoyama (1 page) |
14 April 2009 | Appointment terminated director gary dicamillo (1 page) |
14 April 2009 | Appointment terminated director gary dicamillo (1 page) |
14 April 2009 | Appointment terminated director kentaro yamaji (1 page) |
14 April 2009 | Appointment terminated director kentaro yamaji (1 page) |
8 April 2009 | Director appointed paul day (3 pages) |
8 April 2009 | Director appointed paul day (3 pages) |
19 March 2009 | Appointment terminated director takeo isaji (1 page) |
19 March 2009 | Appointment terminated director takeo isaji (1 page) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (7 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (7 pages) |
6 May 2008 | Full accounts made up to 31 March 2007 (26 pages) |
6 May 2008 | Full accounts made up to 31 March 2007 (26 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | New director appointed (3 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (8 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (8 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Memorandum and Articles of Association (9 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 1 warwick row london SW1E 5ER (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 1 warwick row london SW1E 5ER (1 page) |
4 October 2006 | Memorandum and Articles of Association (9 pages) |
4 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 October 2006 | New director appointed (2 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
25 September 2006 | Company name changed sgs technology project services LIMITED\certificate issued on 25/09/06 (2 pages) |
25 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
25 September 2006 | Declaration of assistance for shares acquisition (8 pages) |
25 September 2006 | Company name changed sgs technology project services LIMITED\certificate issued on 25/09/06 (2 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | New secretary appointed (3 pages) |
12 July 2006 | New secretary appointed (3 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members
|
9 June 2006 | Return made up to 23/05/06; full list of members
|
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
6 June 2005 | Return made up to 23/05/05; full list of members
|
6 June 2005 | Return made up to 23/05/05; full list of members
|
20 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 June 2004 | Return made up to 23/05/04; full list of members
|
3 June 2004 | Return made up to 23/05/04; full list of members
|
25 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members
|
11 June 2003 | Return made up to 23/05/03; full list of members
|
11 June 2003 | Full accounts made up to 31 December 2002 (38 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (38 pages) |
12 December 2002 | Company name changed technology project services (int ernational) LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed technology project services (int ernational) LIMITED\certificate issued on 12/12/02 (2 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (7 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 8/10 grosvenor gardens london SW1W 0DP (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 8/10 grosvenor gardens london SW1W 0DP (1 page) |
20 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
20 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
1 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
21 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
18 June 1997 | Return made up to 23/05/97; full list of members
|
18 June 1997 | Return made up to 23/05/97; full list of members
|
7 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 June 1996 | Return made up to 23/05/96; no change of members (4 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
29 July 1987 | Return made up to 02/06/87; full list of members (4 pages) |
29 July 1987 | Return made up to 02/06/87; full list of members (4 pages) |
22 July 1986 | Return made up to 14/05/86; full list of members (7 pages) |
22 July 1986 | Return made up to 14/05/86; full list of members (7 pages) |