Company NameEgmont Holding Limited
Company StatusActive
Company Number01257172
CategoryPrivate Limited Company
Incorporation Date5 May 1976(47 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steffen Kragh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(24 years, 4 months after company formation)
Appointment Duration23 years, 7 months
RoleGroup Ceo
Country of ResidenceDenmark
Correspondence AddressStore Strandstraede 19 5
Copenhagen
Cph 1255
Denmark
Director NameMr Henrik Hojsholt Nielsen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed31 December 2013(37 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address51 Hellerupvej
Hellerup
2900
Denmark
Director NameMr Christopher Andrew Stephen Cannon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(42 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework,4th Floor Minster Court
London
EC3R 7BB
Director NameMr Karl Skovbaech Pedersen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed05 April 1992(15 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressG1 Kongevej 136
Dk-1850 Frederiksberg C
Foreign
Director NameAnthony Francis Paulaskas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address52 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XN
Director NameMr Jan Oscar Froeshaug
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed05 April 1992(15 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2000)
RoleGroup President
Correspondence Address11 Vestagervej
Dk 2100
Copenhagen
Denmark
Director NameMr Erik D Jensen
Date of BirthApril 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed05 April 1992(15 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressSlaaenvej 4
Stenloese
Denmark
Director NameAnthony Michael Palmer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address9 Orchard Green
Alderley Edge
Cheshire
SK9 7DT
Secretary NameAnthony Francis Paulaskas
NationalityBritish
StatusResigned
Appointed05 April 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address52 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XN
Director NameMr Steven Douglas Newman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(16 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressBank Cottage Glascote Lane
Wilnecote
Tamworth
Staffordshire
B77 2PH
Director NameDavid Andrew Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameMr Ian Ritchie Findlay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address30 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Secretary NameDavid Andrew Smith
NationalityBritish
StatusResigned
Appointed01 October 1993(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameMrs Julie Anne Goldsmith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Manor Farm
Apethorpe
Peterborough
PE8 5DP
Director NameChristian Jorgensen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2000(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2001)
RoleExecutive Vice President
Correspondence Address16 Tonysvej
Charlottenlond
Denmark
Dk 2920
Director NameMr Michael Forbes Main
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(24 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameFrank Knau
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2000(24 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2013)
RoleMd Egmont Central Europe
Country of ResidenceGermany
Correspondence AddressKaiserstuhlstrasse 18
Berlin
14129
Foreign
Secretary NameMr Absy Rampuri
NationalityBritish
StatusResigned
Appointed15 December 2000(24 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hillside Road
London
N15 6LU
Secretary NameMr Michael Forbes Main
NationalityBritish
StatusResigned
Appointed28 February 2001(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House
Northfield Place
Weybridge
Surrey
KT13 0RF
Director NameVice President Robert McMenemy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(27 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameCarsten Moller
Date of BirthJune 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2004(28 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 November 2008)
RoleFinance Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Secretary NameCarsten Moller
NationalityDanish
StatusResigned
Appointed18 February 2005(28 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address8 Rectory Orchard
Wimbledon
SW19 5AS
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(32 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Secretary NameMr James William Hartland Weir
NationalityBritish
StatusResigned
Appointed06 November 2008(32 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Yellow Building
1 Nicholas Road
London
W11 4AN
Director NameMr Alan James David Hurcombe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2013(37 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Secretary NameMr Alan James David Hurcombe
StatusResigned
Appointed10 August 2013(37 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressThe Yellow Building Nicholas Road
London
W11 4AN
Director NameCaroline Louise Poplak
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(40 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Minster Court
London
EC3R 7BB
Director NameMrs Anna Louise Buss
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(41 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Minster Court
London
EC3R 7BB
Director NameMr Per Gustav Kjellander
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2020(43 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressWe Work Minster Court
London
EC3R 7BB

Contact

Websitewww.egmont.co.uk
Telephone01354 818003
Telephone regionChatteris

Location

Registered Address2 Minster Court
Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

45.7m at £1Egmont International Holdings A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£28,811,000
Cash£2,559,000
Current Liabilities£12,902,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

24 March 2023Full accounts made up to 31 December 2022 (24 pages)
9 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
22 April 2022Full accounts made up to 31 December 2021 (26 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
6 July 2021Full accounts made up to 31 December 2020 (27 pages)
25 February 2021Termination of appointment of Anna Louise Buss as a director on 25 February 2021 (1 page)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (27 pages)
26 May 2020Director's details changed for Mr Christopher Andrew Stephen Cannon on 26 May 2020 (2 pages)
1 May 2020Termination of appointment of Caroline Louise Poplak as a director on 1 May 2020 (1 page)
2 April 2020Termination of appointment of Per Gustav Kjellander as a director on 1 April 2020 (1 page)
1 April 2020Appointment of Mr per Gustav Kjellander as a director on 1 April 2020 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
16 October 2019Registered office address changed from 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN to 2 Minster Court Minster Court London EC3R 7BB on 16 October 2019 (1 page)
20 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Christopher Andrew Stephen Cannon as a director on 28 November 2018 (2 pages)
14 May 2019Full accounts made up to 31 December 2018 (61 pages)
4 April 2018Full accounts made up to 31 December 2017 (24 pages)
14 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
13 March 2018Appointment of Mrs Anna Louise Buss as a director on 1 January 2018 (2 pages)
12 March 2018Termination of appointment of Alan James David Hurcombe as a secretary on 31 January 2018 (1 page)
12 March 2018Termination of appointment of Alan James David Hurcombe as a director on 31 January 2018 (1 page)
7 March 2018Statement of capital on 7 March 2018
  • GBP 26,819,703
(5 pages)
7 March 2018Solvency Statement dated 25/01/18 (1 page)
7 February 2018Statement by Directors (1 page)
7 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2017Full accounts made up to 31 December 2016 (23 pages)
20 April 2017Full accounts made up to 31 December 2016 (23 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Mcmenemy as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Caroline Louise Poplak as a director on 1 July 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (22 pages)
9 June 2016Full accounts made up to 31 December 2015 (22 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 45,650,000
(7 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 45,650,000
(7 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
11 June 2015Full accounts made up to 31 December 2014 (19 pages)
11 June 2015Full accounts made up to 31 December 2014 (19 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 45,650,000
(7 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 45,650,000
(7 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 45,650,000
(7 pages)
22 May 2014Full accounts made up to 31 December 2013 (19 pages)
22 May 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Appointment of Mr Henrik Højsholt Nielsen as a director (2 pages)
29 April 2014Appointment of Mr Henrik Højsholt Nielsen as a director (2 pages)
23 April 2014Termination of appointment of Frank Knau as a director (1 page)
23 April 2014Termination of appointment of Frank Knau as a director (1 page)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 45,650,000
(7 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 45,650,000
(7 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 45,650,000
(7 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a director (2 pages)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
13 October 2013Appointment of Mr Alan James David Hurcombe as a secretary (2 pages)
13 October 2013Termination of appointment of James Weir as a director (1 page)
13 October 2013Termination of appointment of James Weir as a director (1 page)
13 October 2013Termination of appointment of James Weir as a secretary (1 page)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
17 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 239 Kensington High Street London W8 6SA on 17 July 2012 (1 page)
7 June 2012Full accounts made up to 31 December 2011 (21 pages)
7 June 2012Full accounts made up to 31 December 2011 (21 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Vice President Robert Mcmenemy on 31 December 2010 (2 pages)
4 May 2011Director's details changed for Vice President Robert Mcmenemy on 31 December 2010 (2 pages)
3 May 2011Director's details changed for Mr James William Hartland Weir on 31 December 2010 (2 pages)
3 May 2011Director's details changed for Mr James William Hartland Weir on 31 December 2010 (2 pages)
22 February 2011Full accounts made up to 31 December 2010 (15 pages)
22 February 2011Full accounts made up to 31 December 2010 (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (18 pages)
23 June 2010Full accounts made up to 31 December 2009 (18 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Frank Knau on 31 December 2009 (2 pages)
28 April 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
28 April 2010Secretary's details changed for Mr James William Hartland Weir on 31 December 2009 (1 page)
28 April 2010Director's details changed for Frank Knau on 31 December 2009 (2 pages)
28 April 2010Director's details changed for Steffen Kragh on 31 December 2009 (2 pages)
28 April 2010Director's details changed for Steffen Kragh on 31 December 2009 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (18 pages)
11 June 2009Full accounts made up to 31 December 2008 (18 pages)
11 May 2009Return made up to 05/04/09; full list of members (4 pages)
11 May 2009Return made up to 05/04/09; full list of members (4 pages)
8 May 2009Location of debenture register (1 page)
8 May 2009Location of debenture register (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Location of register of members (1 page)
17 March 2009Secretary appointed mr james william hartland weir (2 pages)
17 March 2009Director appointed mr james william hartland weir (2 pages)
17 March 2009Secretary appointed mr james william hartland weir (2 pages)
17 March 2009Director appointed mr james william hartland weir (2 pages)
18 November 2008Appointment terminated director carsten moller (1 page)
18 November 2008Appointment terminated secretary carsten moller (1 page)
18 November 2008Appointment terminated director carsten moller (1 page)
18 November 2008Appointment terminated secretary carsten moller (1 page)
22 May 2008Full accounts made up to 31 December 2007 (17 pages)
22 May 2008Full accounts made up to 31 December 2007 (17 pages)
9 April 2008Return made up to 05/04/08; full list of members (4 pages)
9 April 2008Return made up to 05/04/08; full list of members (4 pages)
8 August 2007Full accounts made up to 31 December 2006 (18 pages)
8 August 2007Full accounts made up to 31 December 2006 (18 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
3 May 2006Return made up to 05/04/06; full list of members (2 pages)
3 May 2006Return made up to 05/04/06; full list of members (2 pages)
21 April 2006Full accounts made up to 31 December 2005 (16 pages)
21 April 2006Full accounts made up to 31 December 2005 (16 pages)
9 April 2005Full accounts made up to 31 December 2004 (16 pages)
9 April 2005Full accounts made up to 31 December 2004 (16 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005New secretary appointed (2 pages)
9 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
7 June 2004Full accounts made up to 31 December 2003 (17 pages)
7 June 2004Full accounts made up to 31 December 2003 (17 pages)
1 June 2004Return made up to 05/04/04; full list of members (2 pages)
1 June 2004New director appointed (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Return made up to 05/04/04; full list of members (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
29 August 2003Full accounts made up to 31 December 2002 (17 pages)
29 August 2003Full accounts made up to 31 December 2002 (17 pages)
17 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2002Full accounts made up to 31 December 2001 (15 pages)
8 May 2002Full accounts made up to 31 December 2001 (15 pages)
24 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
19 April 2001New secretary appointed (3 pages)
19 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 April 2001New secretary appointed (3 pages)
19 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page)
28 September 2000Registered office changed on 28/09/00 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
24 July 2000Full accounts made up to 31 December 1999 (17 pages)
24 July 2000Full accounts made up to 31 December 1999 (17 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
10 April 2000Return made up to 05/04/00; full list of members (7 pages)
10 April 2000Return made up to 05/04/00; full list of members (7 pages)
9 August 1999Full accounts made up to 31 December 1998 (18 pages)
9 August 1999Full accounts made up to 31 December 1998 (18 pages)
19 April 1999Return made up to 05/04/99; full list of members (8 pages)
19 April 1999Return made up to 05/04/99; full list of members (8 pages)
9 July 1998Ad 26/06/98--------- £ si 14000000@1=14000000 £ ic 31650000/45650000 (2 pages)
9 July 1998Ad 26/06/98--------- £ si 14000000@1=14000000 £ ic 31650000/45650000 (2 pages)
1 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 July 1998£ nc 31650000/45650000 26/06/98 (1 page)
1 July 1998£ nc 31650000/45650000 26/06/98 (1 page)
1 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 June 1998Full accounts made up to 31 December 1997 (17 pages)
24 June 1998Full accounts made up to 31 December 1997 (17 pages)
6 May 1998Return made up to 05/04/98; no change of members (6 pages)
6 May 1998Return made up to 05/04/98; no change of members (6 pages)
25 June 1997Full accounts made up to 31 December 1996 (17 pages)
25 June 1997Full accounts made up to 31 December 1996 (17 pages)
28 April 1997Return made up to 05/04/97; no change of members (6 pages)
28 April 1997Return made up to 05/04/97; no change of members (6 pages)
24 December 1996Ad 18/12/96--------- £ si 3400000@1=3400000 £ ic 28250000/31650000 (2 pages)
24 December 1996Ad 18/12/96--------- £ si 3400000@1=3400000 £ ic 28250000/31650000 (2 pages)
23 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 December 1996£ nc 28250000/31650000 18/12/96 (1 page)
23 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 December 1996£ nc 28250000/31650000 18/12/96 (1 page)
23 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 May 1996Full accounts made up to 31 December 1995 (17 pages)
22 May 1996Full accounts made up to 31 December 1995 (17 pages)
27 March 1996Return made up to 05/04/96; full list of members (8 pages)
27 March 1996Return made up to 05/04/96; full list of members (8 pages)
5 January 1996Ad 20/12/95--------- £ si 6000000@1=6000000 £ ic 22250000/28250000 (2 pages)
5 January 1996Ad 20/12/95--------- £ si 6000000@1=6000000 £ ic 22250000/28250000 (2 pages)
29 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 December 1995£ nc 22250000/28250000 20/12/95 (1 page)
29 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 December 1995£ nc 22250000/28250000 20/12/95 (1 page)
3 August 1995Full accounts made up to 31 December 1994 (17 pages)
3 August 1995Full accounts made up to 31 December 1994 (17 pages)
27 March 1995Return made up to 05/04/95; no change of members (6 pages)
27 March 1995Return made up to 05/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 September 1994Full group accounts made up to 31 December 1993 (17 pages)
27 September 1994Full group accounts made up to 31 December 1993 (17 pages)
15 April 1994Return made up to 05/04/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 January 1994£ nc 11250000/22250000 31/12/93 (1 page)
21 January 1994Ad 31/12/93--------- £ si 11000000@1=11000000 £ ic 11250000/22250000 (2 pages)
10 November 1993Full accounts made up to 31 December 1992 (18 pages)
10 November 1993Full accounts made up to 31 December 1992 (18 pages)
21 June 1993Return made up to 05/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 1993Ad 23/11/92--------- £ si 5000000@1=5000000 £ ic 6250000/11250000 (2 pages)
23 November 1992Full group accounts made up to 31 December 1991 (18 pages)
23 November 1992Full group accounts made up to 31 December 1991 (18 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
5 August 1992Return made up to 05/04/92; no change of members (6 pages)
17 May 1991Full group accounts made up to 31 December 1990 (16 pages)
17 May 1991Full group accounts made up to 31 December 1990 (16 pages)
19 September 1990Return made up to 05/04/90; full list of members (4 pages)
19 September 1990Full group accounts made up to 31 December 1989 (15 pages)
19 September 1990Full group accounts made up to 31 December 1989 (15 pages)
18 January 1990Ad 29/12/89--------- £ si 300000@1=300000 £ ic 3250000/3550000 (2 pages)
18 January 1990Ad 29/12/89--------- £ si 300000@1=300000 £ ic 3250000/3550000 (2 pages)
3 November 1989Full group accounts made up to 31 December 1988 (14 pages)
27 June 1989Return made up to 04/04/89; full list of members (4 pages)
25 October 1988Return made up to 22/03/88; full list of members (7 pages)
25 October 1988Full group accounts made up to 31 December 1987 (9 pages)
14 October 1987Return made up to 02/04/87; full list of members (8 pages)
14 October 1987Full group accounts made up to 31 December 1986 (17 pages)
4 June 1986Return made up to 24/03/86; full list of members (16 pages)
24 March 1983Accounts made up to 31 December 1982 (13 pages)
24 March 1983Accounts made up to 31 December 1982 (13 pages)
3 April 1982Accounts made up to 31 December 1981 (13 pages)
3 April 1982Accounts made up to 31 December 1981 (13 pages)
24 June 1981Accounts made up to 31 December 1980 (13 pages)
24 June 1981Accounts made up to 31 December 1980 (13 pages)
5 May 1976Incorporation (17 pages)
5 May 1976Incorporation (17 pages)