Company NameLiberata UK Limited
Company StatusActive
Company Number01238274
CategoryPrivate Limited Company
Incorporation Date22 December 1975(48 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Charles Edward Bruin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(35 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address60 Cheapside 2nd Floor Front
60 Cheapside
London
EC2V 6AX
Director NameMr Robert David Price
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(39 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheapside 2nd Floor Front
60 Cheapside
London
EC2V 6AX
Director NameMr Kazuhiko Suzuki
Date of BirthApril 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2016(40 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5f Marunouchi Trust
Tower Main, 1-8-3
Tokyo
Marunouchi, Chiyoda-Ku, 100-0005
Japan
Director NameMr Allan Leigh Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(41 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cheapside 2nd Floor Front
60 Cheapside
London
EC2V 6AX
Director NameMr Yuya Ono
Date of BirthJune 1977 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed01 February 2017(41 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address1-8-3 Marunouchi Marunouchi Trust Tower Main 5f
Chiyoda
Tokyo, 100-0005
Japan
Secretary NameMr Timothy John Francis Collins
StatusCurrent
Appointed25 July 2018(42 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address60 Cheapside 2nd Floor Front
60 Cheapside
London
EC2V 6AX
Director NameMr Leslie Elliott
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 April 1993)
RoleCompany Director
Correspondence AddressHeath Ridge Sandy Down
Boldre
Lymington
Hampshire
SO41 8PL
Director NameBernard Peter Harty
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleChamberlain Of The City Of London
Correspondence AddressLyle House
2a Eastbury Avenue
Northwood
Middlesex
HA6 3LG
Secretary NameCharles Trevor Campbell
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address4 Roman Close
London
W3 8HE
Director NameGordon Cartmell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1995)
RoleChartered Accountant
Correspondence Address24 North Fourteenth Street
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 3NP
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed11 November 1993(17 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 May 2001)
RoleCompany Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameDerek John Don
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 2003)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address22 Plantation Place
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FP
Director NameMr Mark Christopher Ashton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(25 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2001)
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressColnebrook
104 Moreton Road
Buckingham
Buckinghamshire
MK18 1PW
Director NameJeanette Carol Farrell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2004)
RoleHR Director
Correspondence Address142 Fenay Lane
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0LL
Secretary NameIain Peter McIntosh
NationalityBritish
StatusResigned
Appointed24 May 2001(25 years, 5 months after company formation)
Appointment Duration4 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherfield House
8 Heatherfield Lane
Weybridge
Surrey
KT13 0AS
Secretary NameBernadette Allinson
NationalityBritish
StatusResigned
Appointed26 September 2001(25 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2002)
RoleCompany Director
Correspondence AddressAughton Cottage
Monkey Island Lane Bray
Maidenhead
Berkshire
SL6 2GD
Director NameMr William Edward Green
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 New Road
Twyford
Berkshire
RG10 9PT
Director NameJeremy Evans
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address7 John Morgan Close
Hook
Hampshire
RG27 9RP
Director NameElizabeth Margaret Catchpole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address4 Penhale Close
Orpington
Kent
BR6 9XS
Secretary NameRichard Mark Batey
NationalityBritish
StatusResigned
Appointed11 July 2002(26 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address12 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameMark Dally
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2003)
RoleCompany Director
Correspondence Address17 Station Road
Twyford
Reading
Berkshire
RG10 9NS
Director NameMr Paul Barrie Fisher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElmsdown 5 Longfurlong Lane
Tetbury
Gloucestershire
GL8 8TJ
Wales
Director NameMr Anthony Nicholas Greatorex
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(27 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2005)
RoleCeo Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressLamorna
Scott Close
Farnham Common
Buckinghamshire
SL2 3HT
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed27 February 2004(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 High Street
Burnham
Slough
Berks
SL1 7JD
Director NameMr Stephen Paul Charlton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(28 years, 3 months after company formation)
Appointment Duration7 months (resigned 21 October 2004)
RoleHR Director
Country of ResidenceEngland
Correspondence Address9 Rowan Close
Burscough
Lancashire
L40 4LP
Director NameThomas Michael Butler
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2005)
RoleChief Executive Officer
Correspondence AddressBoncara 35 Templewood Avenue
London
NW3 7UY
Director NameMr Robert Neil Gogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUs/French
StatusResigned
Appointed07 September 2005(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 September 2008)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address16 Av Emile Deschanel
Paris
75007
Foreign
Secretary NameMr John Warburton Unsworth
NationalityBritish
StatusResigned
Appointed09 December 2005(29 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 June 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Lower Road
Stoke Mandeville
Buckinghamshire
HP22 5XA
Secretary NameMr Timothy John Collins
NationalityBritish
StatusResigned
Appointed14 February 2006(30 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 246 High Holborn
London
WC1V 7EX
Secretary NameMr Richard Philip James Webster
NationalityBritish
StatusResigned
Appointed11 September 2007(31 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Stephen Place
Clapham
London
SW4 0EH
Secretary NameMartin John Trainer
NationalityBritish
StatusResigned
Appointed04 January 2010(34 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2011)
RoleCompany Director
Correspondence AddressNo 1 London Bridge
London
SE1 9AJ
Director NameMr David Charles Hodgson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2010(34 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 December 2010)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressNo 1 London Bridge
London
SE1 9AJ
Director NameMr Timothy John Collins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(35 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 246 High Holborn
London
WC1V 7EX
Director NameMr Lloyd Ashley Clark
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(35 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2015)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 100 Wood Street
London
EC2V 7AN
Secretary NameMr Peter Charles Mills
StatusResigned
Appointed26 November 2013(37 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2018)
RoleCompany Director
Correspondence Address5th Floor Knollys House
17 Addiscombe Road
Croydon
CR0 6SR

Contact

Websiteliberata.com
Telephone020 86033470
Telephone regionLondon

Location

Registered Address60 Cheapside 2nd Floor Front
60 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

4m at £1Ardbid LTD
100.00%
Ordinary

Financials

Year2014
Turnover£135,734,000
Gross Profit£26,259,000
Net Worth£5,186,000
Cash£8,374,000
Current Liabilities£50,268,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

23 March 2006Delivered on: 4 April 2006
Satisfied on: 5 December 2008
Persons entitled: Barclays Life Assurance Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company's subsidiary company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Phase ii phone system (hardware), network installation (hardware), barclays informix licences (software) for details of further property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
27 November 2003Delivered on: 6 December 2003
Satisfied on: 5 December 2008
Persons entitled: Barclays Life Assurance Company LTD and Woolwich Life Assurance Company LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Secured assets defined in the deed of charge. See the mortgage charge document for full details.
Fully Satisfied
20 May 1999Delivered on: 25 May 1999
Satisfied on: 5 December 2008
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to this floating charge.
Particulars: The undertaking and all property and assets both present and future including heritable property and all other property and assets in scotland.. See the mortgage charge document for full details.
Fully Satisfied
8 January 1992Delivered on: 28 January 1992
Satisfied on: 17 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit of a shareholders agreement dated 1/2/91 between international computers and csl group limited.
Fully Satisfied
31 March 1989Delivered on: 5 April 1989
Satisfied on: 17 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the development agreement and a loan agreement of even date.
Particulars: Development agreement dated 31.3.89 and a loan agreement dated 31.3.89.
Fully Satisfied
25 July 1988Delivered on: 1 August 1988
Satisfied on: 17 August 1996
Persons entitled: National Westminster Bank PLC

Classification: A charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a project agreement.
Particulars: Pursuant to the charge csl has sole, absolute & beneficial owner thereof charged by way of fixed charge in favour of the bank all its rights & title & interest in the one hundred fully paid ordinary shares of £1 each of clc hele by csl & all other shares of clc which csl may hold at any time after the date of the charge & all interest dividends benefits. Rights & entitlements arising therefrom or attaching thereto so that the security constituted by the charge shall at all times & in all respects rank in priority to every other encumbrance created over the shares.
Fully Satisfied
25 July 1988Delivered on: 1 August 1988
Satisfied on: 17 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a project agreement.
Particulars: Pursuant to the charge & csl has as sole, absolute & beneficial owner thereof charged by way of a fixed charge in favour of the bank all its rights title & interest in one hundred fully paid ordinary shares of £1 each of clc held by csl & all other shares of clc & csl may hold at an time after the date of the charge (see doc for full details).
Fully Satisfied
26 May 1988Delivered on: 8 June 1988
Satisfied on: 29 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 December 2010Delivered on: 31 December 2010
Satisfied on: 8 January 2015
Persons entitled: Endless LLP (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the charging parties to the finance parties 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, plant & machinery see image for full details.
Fully Satisfied
23 February 2010Delivered on: 24 February 2010
Satisfied on: 5 October 2012
Persons entitled: Zurich Insurance PLC

Classification: Deposit trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sums held in an account no 80968502 at the royal bank of scotland.
Fully Satisfied
27 November 2008Delivered on: 4 December 2008
Satisfied on: 4 January 2011
Persons entitled: Gap-W International Llc as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company to any secured party 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
2 May 2007Delivered on: 18 May 2007
Satisfied on: 5 December 2008
Persons entitled: Barclays Life Assurance Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured assets as defined in schedule 1 of the deed of charge.
Fully Satisfied
29 March 1988Delivered on: 8 April 1988
Satisfied on: 29 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29.3.88.
Particulars: The right to receive and to enforce payment of each and every sum of money constituting a deferred amount or a reimbursement charge (for full details see form 395 ref. M5).
Fully Satisfied
31 August 2016Delivered on: 31 August 2016
Persons entitled: Sumitomo Mitsui Banking Corporation as Lender, 1-2, Yurakucho 1-Chome Chiyoda-Ku Tokyo Japan

Classification: A registered charge
Particulars: N/A.
Outstanding
21 March 2016Delivered on: 23 March 2016
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 September 2015Delivered on: 5 September 2015
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 19 December 2014
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Part Satisfied

Filing History

25 September 2017Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR on 25 September 2017 (1 page)
21 July 2017Full accounts made up to 31 December 2016 (78 pages)
6 February 2017Appointment of Mr Yuya Ono as a director on 1 February 2017 (2 pages)
3 February 2017Register(s) moved to registered office address 1st Floor 100 Wood Street London EC2V 7AN (1 page)
3 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
3 February 2017Appointment of Mr Allan Leigh Wood as a director on 1 February 2017 (2 pages)
31 August 2016Registration of charge 012382740017, created on 31 August 2016 (23 pages)
24 August 2016Termination of appointment of Dermot James Joyce as a director on 1 August 2016 (1 page)
24 August 2016Appointment of Mr Masaki Motegi as a director on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of Martin John Trainer as a director on 1 August 2016 (1 page)
24 August 2016Appointment of Mr Kazuhiko Suzuki as a director on 1 August 2016 (2 pages)
29 July 2016Solvency Statement dated 28/07/16 (1 page)
29 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 July 2016Statement by Directors (1 page)
29 July 2016Statement of capital on 29 July 2016
  • GBP 2,000,000
(3 pages)
27 July 2016Group of companies' accounts made up to 31 December 2015 (113 pages)
28 June 2016Satisfaction of charge 012382740015 in full (4 pages)
28 June 2016Satisfaction of charge 012382740014 in full (4 pages)
28 June 2016Satisfaction of charge 012382740016 in full (4 pages)
23 March 2016Registration of charge 012382740016, created on 21 March 2016 (22 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,000,000
(5 pages)
17 October 2015Group of companies' accounts made up to 31 December 2014 (62 pages)
5 September 2015Satisfaction of charge 012382740014 in part (4 pages)
5 September 2015Registration of charge 012382740015, created on 2 September 2015 (23 pages)
5 September 2015Registration of charge 012382740015, created on 2 September 2015 (23 pages)
8 June 2015Appointment of Mr Robert David Price as a director on 27 May 2015 (2 pages)
8 June 2015Termination of appointment of Lloyd Ashley Clark as a director on 26 May 2015 (1 page)
8 June 2015Termination of appointment of Allan George Jackson as a director on 26 May 2015 (1 page)
8 June 2015Termination of appointment of Neil Martin Simpson as a director on 26 May 2015 (1 page)
27 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4,000,000
(6 pages)
2 February 2015Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015 (1 page)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 January 2015Satisfaction of charge 13 in full (1 page)
6 January 2015Memorandum and Articles of Association (4 pages)
19 December 2014Registration of charge 012382740014, created on 17 December 2014 (63 pages)
21 November 2014Register(s) moved to registered inspection location C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF (1 page)
21 August 2014Group of companies' accounts made up to 31 December 2013 (54 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4,000,000
(6 pages)
26 November 2013Termination of appointment of Timothy Collins as a secretary (1 page)
26 November 2013Appointment of Mr Peter Charles Mills as a secretary (1 page)
26 November 2013Appointment of Mr Neil Martin Simpson as a director (2 pages)
26 November 2013Termination of appointment of Timothy Collins as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (48 pages)
31 January 2013Register(s) moved to registered office address (1 page)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
12 November 2012Registered office address changed from , 4Th Floor 125 Wood Street, London, EC2V 7AN, United Kingdom on 12 November 2012 (1 page)
18 October 2012Termination of appointment of Lee Nicholson-Gates as a director (1 page)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 June 2012Full accounts made up to 31 December 2011 (51 pages)
13 February 2012Register(s) moved to registered inspection location (1 page)
13 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
10 February 2012Register inspection address has been changed (1 page)
9 December 2011Auditor's resignation (1 page)
30 June 2011Director's details changed for Mr Charles Edward Bruin on 30 June 2011 (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (68 pages)
5 April 2011Resolutions
  • RES13 ‐ Participating in mediation 08/03/2011
(1 page)
7 March 2011Director's details changed for Dermot James Joyce on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Dermot James Joyce on 7 March 2011 (2 pages)
4 March 2011Appointment of Mr Lee Aston Nicholson-Gates as a director (2 pages)
4 March 2011Appointment of Mr Charles Edward Bruin as a director (2 pages)
4 March 2011Appointment of Mr Lloyd Ashley Clark as a director (2 pages)
4 March 2011Appointment of Mr Allan George Jackson as a director (2 pages)
4 March 2011Appointment of Mr Timothy John Collins as a director (2 pages)
24 February 2011Registered office address changed from , No 1 London Bridge, London, SE1 9AJ on 24 February 2011 (1 page)
9 February 2011Termination of appointment of Martin Trainer as a secretary (1 page)
9 February 2011Termination of appointment of Gregory Lock as a director (1 page)
9 February 2011Termination of appointment of Eric Unwin as a director (1 page)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of David Hodgson as a director (2 pages)
11 January 2011Termination of appointment of John Jureller as a director (2 pages)
11 January 2011Termination of appointment of Florian Wendelstadt as a director (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 13 (13 pages)
30 December 2010Statement of capital on 30 December 2010
  • GBP 4,000,000
(4 pages)
30 December 2010Statement by directors (1 page)
30 December 2010Statement of capital following an allotment of shares on 29 December 2010
  • GBP 35,147,465
(4 pages)
30 December 2010Solvency statement dated 29/12/10 (1 page)
30 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 July 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (4 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
31 March 2010Appointment of Mr David Charles Hodgson as a director (2 pages)
29 March 2010Appointment of Mr John Michael Jureller as a director (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 January 2010Appointment of Martin John Trainer as a director (3 pages)
30 January 2010Appointment of Martin John Trainer as a secretary (3 pages)
20 January 2010Director's details changed for Dermot James Joyce on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Florian Wendelstadt on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of Richard Webster as a director (1 page)
20 January 2010Termination of appointment of Richard Webster as a secretary (1 page)
20 January 2010Secretary's details changed for Mr Timothy John Collins on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr Gregory Hugh Lock on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Eric Geoffrey Unwin on 20 January 2010 (2 pages)
13 January 2010Full accounts made up to 31 August 2009 (34 pages)
24 September 2009Director appointed dermot james joyce (2 pages)
30 June 2009Full accounts made up to 31 August 2008 (23 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Director and secretary's change of particulars / richard webster / 11/04/2008 (1 page)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
3 December 2008Appointment terminated director timothy collins (1 page)
15 October 2008Director appointed timothy john collins (2 pages)
30 September 2008Appointment terminated director robert gogel (1 page)
26 August 2008Return made up to 31/05/08; full list of members (8 pages)
9 July 2008Full accounts made up to 31 August 2007 (24 pages)
7 May 2008Secretary's change of particulars / richard webster / 11/04/2008 (1 page)
17 September 2007New secretary appointed (2 pages)
13 August 2007New director appointed (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
18 June 2007Return made up to 31/05/07; full list of members (7 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
27 March 2007Declaration of mortgage charge released/ceased (1 page)
27 March 2007Declaration of mortgage charge released/ceased (1 page)
2 January 2007Full accounts made up to 31 August 2006 (38 pages)
27 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
4 July 2006Return made up to 31/05/06; full list of members (7 pages)
3 July 2006Full accounts made up to 31 August 2005 (22 pages)
10 April 2006Registered office changed on 10/04/06 from: 5TH floor downstream building, no 1 london bridge, london, SE1 9AJ (1 page)
4 April 2006Particulars of mortgage/charge (3 pages)
24 March 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
22 December 2005Declaration of mortgage charge released/ceased (1 page)
31 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
13 September 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
12 September 2005New director appointed (2 pages)
24 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2005Registered office changed on 23/06/05 from: 17 london end, beaconsfield old town, buckinghamshire HP9 2HN (1 page)
1 April 2005Full accounts made up to 31 May 2004 (24 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
3 April 2004Full accounts made up to 31 May 2003 (21 pages)
31 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
16 January 2004Director resigned (1 page)
6 December 2003Particulars of mortgage/charge (3 pages)
29 November 2003Declaration of mortgage charge released/ceased (1 page)
26 November 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
19 June 2003Return made up to 31/05/03; full list of members (10 pages)
12 May 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 17 london end, beaconsfield old town, buckinghamshire HP9 2HN (1 page)
26 March 2003Full accounts made up to 31 May 2002 (18 pages)
6 August 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
26 June 2002Auditor's resignation (1 page)
17 June 2002New director appointed (2 pages)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 May 2002Company name changed csl group LIMITED\certificate issued on 31/05/02 (2 pages)
2 May 2002New director appointed (2 pages)
30 April 2002New director appointed (1 page)
23 April 2002Director's particulars changed (1 page)
17 January 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 May 2001 (24 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: ashton house, silbury boulevard, central milton keynes, buckinghamshire MK9 2HG (1 page)
5 October 2001New secretary appointed (2 pages)
24 August 2001Director resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Return made up to 31/05/01; full list of members (7 pages)
29 March 2001New director appointed (2 pages)
19 March 2001Full accounts made up to 31 May 2000 (18 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
5 February 2001Location of register of members (1 page)
5 February 2001Registered office changed on 05/02/01 from: hill house, 1 little new street, london, EC4A 3TR (1 page)
16 August 2000Memorandum and Articles of Association (4 pages)
14 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
23 June 2000Return made up to 31/05/00; full list of members (10 pages)
6 June 2000Director resigned (1 page)
10 May 2000Director's particulars changed (1 page)
25 April 2000New director appointed (3 pages)
14 February 2000Auditor's resignation (1 page)
30 September 1999Full accounts made up to 31 May 1999 (18 pages)
13 July 1999Return made up to 31/05/99; full list of members (8 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
30 March 1999Accounting reference date extended from 15/04/99 to 31/05/99 (1 page)
28 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/12/98
(1 page)
28 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 November 1998Full accounts made up to 15 April 1998 (17 pages)
12 June 1998Return made up to 31/05/98; full list of members (8 pages)
6 April 1998Ad 01/04/98--------- £ si 5000000@1=5000000 £ ic 5000009/10000009 (2 pages)
25 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 March 1998£ nc 6000000/25000000 16/03/98 (1 page)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1997Full accounts made up to 15 April 1997 (18 pages)
14 August 1997Return made up to 31/05/97; full list of members (8 pages)
14 August 1997Ad 04/04/97--------- £ si 5000000@1=5000000 £ ic 9/5000009 (2 pages)
6 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1997£ nc 100/6000000 04/04/97 (1 page)
4 March 1997New director appointed (3 pages)
13 February 1997Full accounts made up to 15 April 1996 (18 pages)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Auditor's resignation (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 August 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Return made up to 31/05/96; full list of members (7 pages)
20 May 1996Full accounts made up to 15 April 1995 (22 pages)
17 November 1995Director resigned (4 pages)
9 June 1995Return made up to 31/05/95; full list of members (16 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
20 February 1995Full accounts made up to 15 April 1994 (22 pages)
27 May 1993Full accounts made up to 31 December 1992 (19 pages)
11 July 1989Memorandum and Articles of Association (8 pages)
10 July 1989Company name changed cipfa services LIMITED\certificate issued on 11/07/89 (3 pages)
10 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1978Company name changed\certificate issued on 20/01/78 (1 page)
27 February 1976Company name changed\certificate issued on 27/02/76 (2 pages)
22 December 1975Incorporation (12 pages)