Company NameTAC Tps Limited
Company StatusDissolved
Company Number01162072
CategoryPrivate Limited Company
Incorporation Date5 March 1974(50 years, 2 months ago)
Dissolution Date26 March 2024 (1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Lisa Eileen McLean
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed12 September 2006(32 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 26 March 2024)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameRoger Stewart Cox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 July 2006)
RoleCompany Executive
Correspondence Address6 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5EE
Director NameMr Michael George Doubleday
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 September 2006)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingswood Grange
Babylon Lane, Lower Kingswood
Tadworth
Surrey
KT20 6UY
Director NameMr Joseph Forbes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 May 2006)
RoleCompany Executive
Country of ResidenceNorthern Ireland
Correspondence AddressBlock 4, Flat 7, Crawfurdland
Barnton
Edinburgh
Midlothian
EH4 6DL
Scotland
Secretary NameRoger Stewart Cox
NationalityBritish
StatusResigned
Appointed23 May 1991(17 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 July 2006)
RoleCompany Director
Correspondence Address6 Shirley Church Road
Shirley
Croydon
Surrey
CR0 5EE
Secretary NameMr Geoffrey David Gallagher
NationalityBritish
StatusResigned
Appointed05 July 2006(32 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bewdley Close
Harpenden
Hertfordshire
AL5 1QX
Director NameMr Simon David Trippick
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(32 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Basing View
Basingstoke
Hants
RG21 4FF
Director NameMr Paul Geoffrey Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(32 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Mountview Road
Winchester
Hampshire
SO22 4JJ
Director NameTakeo Isaji
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed08 February 2007(32 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2009)
RoleExecutive Officer
Correspondence Address2-16-1-903 Azabu-Juban
Minato-Ku
Tokyo
Foreign
Director NameGaku Shimaoka
Date of BirthJune 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed08 February 2007(32 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2007)
RolePresident
Correspondence Address3-8-5-106 Higashi-Ohi
Shinagawa-Ku
Tokyo
Foreign
Director NameGary Dicamillo
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed08 February 2007(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2009)
RoleChief Executive Officer
Correspondence Address113 Cliff Road
Wellesley
Ma
02481
United States
Director NameSatoshi Aoyama
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed08 February 2007(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2009)
RoleManaging Director
Correspondence Address7-1-27-611 Minami-Aoyama
Minato-Ku
Tokyo
Japan
Director NameKentaro Yamaji
Date of BirthAugust 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2007(33 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2009)
RoleGeneral Manager Business Plann
Correspondence Address2-2-19-401 Makuhari Hongo
Hanamigawa-Ku, Chiba-Shi
Chiba
Japan
Director NameMr Paul Geoffrey Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Director NameMs Greetje Leo Amanda Brosens
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed18 October 2011(37 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Director NameHitoshi Motohara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed30 December 2011(37 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUsa/Florida
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4FF
Director NameMr Ian Weideman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2017(43 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameAlan Graeme Maude
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2017(43 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Rob Zandbergen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2018(43 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMr Jonas Janssens
Date of BirthMay 1989 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2019(45 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMs Charlotte Louise Fisher
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(45 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Hishamuddin Parkar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(48 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2023)
RoleCompanies House
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitewww.tps.co.uk
Telephone020 73907000
Telephone regionLondon

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£32,042,676
Gross Profit£2,161,978
Net Worth£4,165,823

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 March 2011Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 1984Delivered 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

Filing History

20 October 2023Statement of capital on 20 October 2023
  • GBP 0.20
(3 pages)
20 October 2023Statement by Directors (1 page)
20 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2023Solvency Statement dated 18/10/23 (1 page)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Termination of appointment of Hishamuddin Parkar as a director on 24 February 2023 (1 page)
28 November 2022Termination of appointment of Charlotte Louise Fisher as a director on 1 October 2022 (1 page)
28 November 2022Termination of appointment of Jonas Janssens as a director on 1 October 2022 (1 page)
18 November 2022Termination of appointment of Rob Zandbergen as a director on 1 October 2022 (1 page)
17 November 2022Appointment of Ms Lisa Eileen Mclean as a director on 1 October 2022 (2 pages)
17 November 2022Appointment of Mr Hishamuddin Parkar as a director on 1 October 2022 (2 pages)
24 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
28 May 2020Director's details changed for Mr Jonas Janssens on 1 March 2020 (2 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 March 2020Appointment of Ms Charlotte Louise Fisher as a director on 1 January 2020 (2 pages)
23 March 2020Termination of appointment of Alan Graeme Maude as a director on 2 December 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 May 2019Appointment of Mr Jonas Janssens as a director on 1 May 2019 (2 pages)
28 May 2019Termination of appointment of Ian Weideman as a director on 1 May 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 July 2018Change of details for Technology Project Services Limited as a person with significant control on 26 June 2018 (2 pages)
5 July 2018Registered 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 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
16 January 2018Appointment of Mr Rob Zandbergen as a director on 1 January 2018 (2 pages)
16 January 2018Appointment of Mr Rob Zandbergen as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Hitoshi Motohara as a director on 31 December 2017 (1 page)
15 January 2018Termination of appointment of Hitoshi Motohara as a director on 31 December 2017 (1 page)
15 August 2017Appointment of Ian Weideman as a director on 29 July 2017 (2 pages)
15 August 2017Appointment of Ian Weideman as a director on 29 July 2017 (2 pages)
15 August 2017Appointment of Alan Graeme Maude as a director on 29 July 2017 (2 pages)
15 August 2017Appointment of Alan Graeme Maude as a director on 29 July 2017 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 May 2017Registered 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 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(3 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000
(3 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (24 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,000
(3 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,000
(3 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
5 February 2015Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
5 February 2015Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
5 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages)
5 February 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages)
5 February 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
14 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(3 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(3 pages)
18 November 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
18 November 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
4 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages)
4 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (25 pages)
4 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages)
4 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
4 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (2 pages)
4 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
11 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
11 July 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
17 January 2012Termination of appointment of Paul Day as a director (2 pages)
17 January 2012Termination of appointment of Greetje Brosens as a director (2 pages)
17 January 2012Appointment of Hitoshi Motohara as a director (3 pages)
17 January 2012Appointment of Hitoshi Motohara as a director (3 pages)
17 January 2012Termination of appointment of Greetje Brosens as a director (2 pages)
17 January 2012Termination of appointment of Paul Day as a director (2 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 December 2011Full accounts made up to 30 June 2011 (19 pages)
2 December 2011Full accounts made up to 30 June 2011 (19 pages)
19 October 2011Appointment of Mrs Greetje Brosens as a director (2 pages)
19 October 2011Appointment of Mrs Greetje Brosens as a director (2 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
22 June 2011Termination of appointment of Simon Trippick as a director (1 page)
22 June 2011Termination of appointment of Simon Trippick as a director (1 page)
12 April 2011Statement of company's objects (2 pages)
12 April 2011Statement of company's objects (2 pages)
8 April 2011Full accounts made up to 30 June 2010 (17 pages)
8 April 2011Full accounts made up to 30 June 2010 (17 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Maximum amount alloted shares revoked 17/09/2010
(11 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Maximum amount alloted shares revoked 17/09/2010
(11 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
15 July 2010Director's details changed for Mr Paul Geoffrey Day on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mr Paul Geoffrey Day on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Mr Paul Geoffrey Day on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
20 January 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
20 January 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
19 January 2010Director's details changed for Simon David Trippick on 18 December 2009 (3 pages)
19 January 2010Director's details changed for Paul Geoffrey Day on 18 December 2009 (3 pages)
19 January 2010Director's details changed for Paul Geoffrey Day on 18 December 2009 (3 pages)
19 January 2010Director's details changed for Simon David Trippick on 18 December 2009 (3 pages)
27 September 2009Full accounts made up to 28 March 2009 (17 pages)
27 September 2009Full accounts made up to 28 March 2009 (17 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 July 2009Registered office changed on 13/07/2009 from matrix house basing view basingstoke RG21 4HG (1 page)
13 July 2009Registered office changed on 13/07/2009 from matrix house basing view basingstoke RG21 4HG (1 page)
7 July 2009Return made up to 23/05/09; full list of members (3 pages)
7 July 2009Return made up to 23/05/09; full list of members (3 pages)
14 April 2009Appointment terminated director satoshi aoyama (1 page)
14 April 2009Appointment terminated director satoshi aoyama (1 page)
14 April 2009Appointment terminated director gary dicamillo (1 page)
14 April 2009Appointment terminated director gary dicamillo (1 page)
14 April 2009Appointment terminated director kentaro yamaji (1 page)
14 April 2009Appointment terminated director kentaro yamaji (1 page)
8 April 2009Director appointed paul day (3 pages)
8 April 2009Director appointed paul day (3 pages)
19 March 2009Appointment terminated director takeo isaji (1 page)
19 March 2009Appointment terminated director takeo isaji (1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 October 2008Full accounts made up to 31 March 2008 (21 pages)
27 October 2008Full accounts made up to 31 March 2008 (21 pages)
30 May 2008Return made up to 23/05/08; full list of members (7 pages)
30 May 2008Return made up to 23/05/08; full list of members (7 pages)
6 May 2008Full accounts made up to 31 March 2007 (26 pages)
6 May 2008Full accounts made up to 31 March 2007 (26 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (3 pages)
27 November 2007New director appointed (3 pages)
18 June 2007Return made up to 23/05/07; full list of members (8 pages)
18 June 2007Return made up to 23/05/07; full list of members (8 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Memorandum and Articles of Association (9 pages)
4 October 2006Director resigned (1 page)
4 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: 1 warwick row london SW1E 5ER (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: 1 warwick row london SW1E 5ER (1 page)
4 October 2006Memorandum and Articles of Association (9 pages)
4 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 October 2006New director appointed (2 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
26 September 2006Particulars of mortgage/charge (6 pages)
25 September 2006Company name changed sgs technology project services LIMITED\certificate issued on 25/09/06 (2 pages)
25 September 2006Declaration of assistance for shares acquisition (8 pages)
25 September 2006Declaration of assistance for shares acquisition (8 pages)
25 September 2006Company name changed sgs technology project services LIMITED\certificate issued on 25/09/06 (2 pages)
27 July 2006Full accounts made up to 31 December 2005 (20 pages)
27 July 2006Full accounts made up to 31 December 2005 (20 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006New secretary appointed (3 pages)
12 July 2006New secretary appointed (3 pages)
9 June 2006Return made up to 23/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 June 2006Return made up to 23/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 May 2005Full accounts made up to 31 December 2004 (20 pages)
20 May 2005Full accounts made up to 31 December 2004 (20 pages)
3 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Full accounts made up to 31 December 2003 (20 pages)
25 May 2004Full accounts made up to 31 December 2003 (20 pages)
11 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Full accounts made up to 31 December 2002 (38 pages)
11 June 2003Full accounts made up to 31 December 2002 (38 pages)
12 December 2002Company name changed technology project services (int ernational) LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed technology project services (int ernational) LIMITED\certificate issued on 12/12/02 (2 pages)
24 July 2002Full accounts made up to 31 December 2001 (17 pages)
24 July 2002Full accounts made up to 31 December 2001 (17 pages)
2 June 2002Return made up to 23/05/02; full list of members (7 pages)
2 June 2002Return made up to 23/05/02; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Return made up to 23/05/01; full list of members (7 pages)
31 May 2001Return made up to 23/05/01; full list of members (7 pages)
5 September 2000Registered office changed on 05/09/00 from: 8/10 grosvenor gardens london SW1W 0DP (1 page)
5 September 2000Registered office changed on 05/09/00 from: 8/10 grosvenor gardens london SW1W 0DP (1 page)
20 June 2000Full accounts made up to 31 December 1999 (18 pages)
20 June 2000Full accounts made up to 31 December 1999 (18 pages)
20 June 2000Return made up to 23/05/00; full list of members (7 pages)
20 June 2000Return made up to 23/05/00; full list of members (7 pages)
7 July 1999Full accounts made up to 31 December 1998 (17 pages)
7 July 1999Full accounts made up to 31 December 1998 (17 pages)
1 July 1999Return made up to 23/05/99; no change of members (4 pages)
1 July 1999Return made up to 23/05/99; no change of members (4 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
21 June 1998Return made up to 23/05/98; no change of members (4 pages)
21 June 1998Return made up to 23/05/98; no change of members (4 pages)
18 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Full accounts made up to 31 December 1996 (15 pages)
7 May 1997Full accounts made up to 31 December 1996 (15 pages)
27 June 1996Full accounts made up to 31 December 1995 (15 pages)
27 June 1996Return made up to 23/05/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 December 1995 (15 pages)
27 June 1996Return made up to 23/05/96; no change of members (4 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
29 July 1987Return made up to 02/06/87; full list of members (4 pages)
29 July 1987Return made up to 02/06/87; full list of members (4 pages)
22 July 1986Return made up to 14/05/86; full list of members (7 pages)
22 July 1986Return made up to 14/05/86; full list of members (7 pages)