Company NameAztec Information Services Holdings Limited
Company StatusDissolved
Company Number01395758
CategoryPrivate Limited Company
Incorporation Date25 October 1978(45 years, 6 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Russell Johns
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2013(34 years, 10 months after company formation)
Appointment Duration10 years (closed 05 September 2023)
RoleSvp Tax
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago, Il 60601
United States
Director NameSusan Elizabeth Bennett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2017(38 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 05 September 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago, Il 60601
United States
Director NameMr Gavin John Thistlethwaite
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(38 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 05 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaxis 1 Western Road
Bracknell
Berkshire
RG12 1RT
Director NameMr Daniel Tullin Finke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(38 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 05 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxis 1 Western Road
Bracknell
Berkshire
RG12 1RT
Director NameMr Luigi Sacchetti
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish,Italian
StatusClosed
Appointed26 April 2022(43 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 05 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMaxis 1 Western Road
Bracknell
RG12 1RF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 2019(40 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 05 September 2023)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Stephen John Latter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 1999)
RoleAccountant
Correspondence Address1 Green Grove
Hailsham
East Sussex
BN27 3NZ
Director NameMr Michael Ernest Jarvis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleCompany Director
Correspondence Address16 Ashlone Road
Putney
London
SW15 1LR
Director NameMrs Georgina Anne Hickey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressFlat 1
9a St Johns Wood High Street
London
Nw8
Director NameMr Anthony Paul Finnegan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 August 1992)
RoleCompany Director
Correspondence Address75 Cecil Park
Pinner
Middlesex
HA5 5HL
Director NameEric Drancourt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address101 Av D La Bourdmannais
Paris
France
75007
Foreign
Director NameNikola Kate O'Connell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address3 Howden Road
London
SE25 4AS
Secretary NameRoger Peter Powley
NationalityBritish
StatusResigned
Appointed04 June 1992(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address9 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Raymond Frank Kelly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairngorm Cavendish Road
St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameGraham Alan Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressSecond Floor Flat
18 Upper Addison Gardens
London
W14 8AP
Director NameSir Crispen Henry Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 1999)
RoleChief Executive Officer
Correspondence AddressHills End
Titlarks Hill
Sunningdale
Berkshire
SL5 0JD
Secretary NameMr Stephen John Latter
NationalityBritish
StatusResigned
Appointed17 January 1995(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 1999)
RoleAccountant
Correspondence Address1 Green Grove
Hailsham
East Sussex
BN27 3NZ
Director NameMr Brian David Lewis Jacobs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holroyd Road
London
SW15 6LN
Director NameMr Jeremy Martin Buhlmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(21 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShrubbs Farm
Ford Road, Chobham
Woking
Surrey
GU24 8SS
Director NameDouglas Ronald Flynn
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 1999(21 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 January 2005)
RoleCompany Director
Correspondence Address7 Alleyn Park
London
SE21 8AU
Secretary NameMr Paul Leslie Price
NationalityBritish
StatusResigned
Appointed17 December 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2001)
RoleChartered Accountant
Correspondence Address110 Swan Lane
London
N20 0PP
Secretary NameSusan Clare Frogley
NationalityBritish
StatusResigned
Appointed28 February 2001(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2002)
RoleChief Financial Officer
Correspondence Address89 Briarwood Road
Clapham
London
SW4 9PJ
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed08 October 2002(23 years, 11 months after company formation)
Appointment Duration3 days (resigned 11 October 2002)
RoleChartered Secretary
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Secretary NameSusan Clare Frogley
NationalityBritish
StatusResigned
Appointed11 October 2002(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dulwich Oaks Place
College Road
London
SE21 7NA
Director NameSusannah Outfin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address72 Buttesland Street
London
N1 6BY
Director NameMr Stephen John Latter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(27 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlendene
North Street
Horsebridge
East Sussex
BN27 4DR
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed22 June 2006(27 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2009)
RoleSecretary
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Director NameSusan Clare Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(28 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dulwich Oaks Place
College Road
London
SE21 7NA
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(31 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameMr John Alan Napier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(31 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Church Road
Fingringhoe
Colchester
Essex
CO5 7BN
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed27 August 2010(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 September 2013)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Simon Glyndon Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(34 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael Stephen Duffey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2013(34 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Arlington Square
Bracknell
Berks
RG12 1WA
Director NameMr Bernard Akinwale Akinla
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Information Resources (Uk) Ltd 1 Arlington Squ
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Brian William Coderre
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2019(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago, Il 60601
United States
Director NameAnna Christina Torres Gomez
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2021(43 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address203 North Lasalle Street Suite 1500
Chicago
Il
60601

Contact

Websitecarat.com
Telephone020 70707700
Telephone regionLondon

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.1k at £1Dubuque LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,425,000
Cash£93,000
Current Liabilities£1,879,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

23 June 1995Delivered on: 30 June 1995
Satisfied on: 15 October 2002
Persons entitled: Societe Generaleas Trustee and Agent for the Banks

Classification: Supplemental composite guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of 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
23 June 1995Delivered on: 29 June 1995
Satisfied on: 14 July 2010
Persons entitled: Samuel Montagu & Co Limitedas Trustee and Agent for the Banks

Classification: Supplemental composite guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "charges" (as defined in 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
12 November 1993Delivered on: 25 November 1993
Satisfied on: 15 October 2002
Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks

Classification: Supplemental composite guarantee & charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "facilities" (as defined) and this charge.
Particulars: All of the company's stocks shares and/or other obligations as specified in form 395. see the mortgage charge document for full details.
Fully Satisfied
17 November 1993Delivered on: 24 November 1993
Satisfied on: 15 October 2002
Persons entitled: Societe Generale

Classification: Composite guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 10TH november 1993 and this charge.
Particulars: All stocks shares and/or other securities of the companies specified in form 395. see the mortgage charge document for full details.
Fully Satisfied
14 September 1992Delivered on: 25 September 1992
Satisfied on: 15 October 2002
Persons entitled: Samuel Montagu & Co Limitedas Trustee and Agent for the Banks

Classification: Composite guarantee and charge
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the composite guaranteeand charge and the facility agreement dated 7TH may 1991.
Particulars: First floating charge over undertaking and all other property assets and rights whatsoever and wheresoever present and future including stock in trade the deposit in relation to the charged property see form 395 ref M101.
Fully Satisfied
28 November 1987Delivered on: 16 December 1987
Satisfied on: 30 January 1991
Persons entitled: Barclays Bank PLC

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 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
4 June 1987Delivered on: 23 June 1987
Satisfied on: 2 November 1989
Persons entitled: A P a Ventures Ii Limited

Classification: Debenture
Secured details: £353,466 and all other monies due or to become due from the company to the chargee. Under the terms of the debts agreement of even date this debenture or otherwise.
Particulars: First legal charge on all f/h & l/h property first fixed charge on goodwill & incalled capital. First floating charges on book debts, bank accounts stock, work in progress, cash & all other undertakings & assets of the company present & futher.
Fully Satisfied

Filing History

23 February 2021Director's details changed for Mr Brian William Coderre on 1 January 2021 (2 pages)
23 February 2021Director's details changed for Susan Elizabeth Bennett on 1 January 2021 (2 pages)
23 February 2021Director's details changed for Mr. Kenneth Russell Johns on 1 January 2021 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (22 pages)
18 December 2020Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020 (1 page)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
9 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 2,122
(4 pages)
25 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
25 August 2020Notification of a person with significant control statement (2 pages)
25 August 2020Cessation of Dubuque Holdings Limited as a person with significant control on 3 August 2020 (1 page)
10 June 2020Register(s) moved to registered office address 54 Portland Place London W1B 1DY (1 page)
10 June 2020Cessation of Dubuque Limited as a person with significant control on 3 June 2019 (1 page)
10 June 2020Notification of Dubuque Holdings Limited as a person with significant control on 3 June 2019 (2 pages)
10 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
10 June 2020Change of details for Dubuque Limited as a person with significant control on 20 June 2019 (2 pages)
16 October 2019Full accounts made up to 31 December 2018 (21 pages)
19 June 2019Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY (1 page)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 May 2019Director's details changed for Mr Bernard Akinwale Akinla on 22 May 2019 (2 pages)
24 May 2019Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019 (2 pages)
24 May 2019Director's details changed for Mr. Kenneth Russell Johns on 22 May 2019 (2 pages)
24 May 2019Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019 (2 pages)
29 April 2019Appointment of Mr Brian William Coderre as a director on 25 March 2019 (2 pages)
26 February 2019Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Michael Julien Samuels as a director on 28 January 2019 (1 page)
21 February 2019Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on 21 February 2019 (1 page)
21 February 2019Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019 (2 pages)
11 February 2019Second filing of the annual return made up to 1 June 2016 (22 pages)
6 November 2018Second filing of the annual return made up to 1 June 2016 (22 pages)
20 September 2018Full accounts made up to 31 December 2017 (19 pages)
30 July 2018Statement of capital on 30 July 2018
  • GBP 2,121
(5 pages)
30 July 2018Solvency Statement dated 23/07/18 (1 page)
30 July 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 23/07/2018
(2 pages)
30 July 2018Statement by Directors (1 page)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
24 May 2018Appointment of Mr Bernard Akinwale Akinla as a director on 15 May 2018 (2 pages)
27 February 2018Withdrawal of a person with significant control statement on 27 February 2018 (2 pages)
13 February 2018Notification of Dubuque Limited as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages)
21 November 2017Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages)
21 November 2017Director's details changed for Mr. Michael Julien Samuels on 4 March 2016 (2 pages)
19 October 2017Full accounts made up to 31 December 2016 (19 pages)
19 October 2017Full accounts made up to 31 December 2016 (19 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
23 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 May 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 May 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 April 2017Full accounts made up to 31 December 2015 (20 pages)
6 April 2017Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,121
(4 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,121
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2018 and 11/02/2019
(6 pages)
29 December 2015Resolutions
  • RES13 ‐ Reduction of share premium account 28/12/2015
  • RES13 ‐ Reduction of share premium account 28/12/2015
(3 pages)
29 December 2015Solvency Statement dated 28/12/15 (1 page)
29 December 2015Statement of capital on 29 December 2015
  • GBP 2,121
(4 pages)
29 December 2015Solvency Statement dated 28/12/15 (1 page)
29 December 2015Statement of capital on 29 December 2015
  • GBP 2,121
(4 pages)
29 December 2015Statement by Directors (1 page)
29 December 2015Resolutions
  • RES13 ‐ Reduction of share premium account 28/12/2015
(3 pages)
29 December 2015Statement by Directors (1 page)
24 December 2015Full accounts made up to 31 December 2014 (20 pages)
24 December 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,121
(4 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,121
(4 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,121
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 2,121
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 2,121
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 14 March 2014
  • GBP 2,120
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 14 March 2014
  • GBP 2,120
(4 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Full accounts made up to 31 December 2013 (19 pages)
14 January 2015Full accounts made up to 31 December 2013 (19 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,119
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(5 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,119
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(5 pages)
18 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,119
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
(5 pages)
18 August 2014Registered office address changed from , 1 Arlington Square, Bracknell, Berks, RG12 1WA to 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 1 Arlington Square Bracknell Berks RG12 1WA to 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2014 (1 page)
4 July 2014Termination of appointment of Michael Duffey as a director (1 page)
4 July 2014Termination of appointment of Michael Duffey as a director (1 page)
4 July 2014Appointment of Mr. Michael Julien Samuels as a director (2 pages)
4 July 2014Appointment of Mr. Michael Julien Samuels as a director (2 pages)
25 June 2014Registered office address changed from , Arlington Square Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from Arlington Square Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England on 25 June 2014 (2 pages)
11 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/09/2013
(6 pages)
11 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/09/2013
(6 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
20 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 2,118
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 2,118
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
(4 pages)
19 September 2013Registered office address changed from , 10 Triton Street, Regent's Place, London, United Kingdom, NW1 3BF, United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 10 Triton Street Regent's Place London United Kingdom NW1 3BF United Kingdom on 19 September 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Termination of appointment of Nicholas Priday as a director (1 page)
16 September 2013Termination of appointment of Simon Jones as a director (1 page)
16 September 2013Appointment of Mr Michael Stephen Duffey as a director (2 pages)
16 September 2013Termination of appointment of Andrew Moberly as a secretary (1 page)
16 September 2013Termination of appointment of Nicholas Priday as a director (1 page)
16 September 2013Termination of appointment of Simon Jones as a director (1 page)
16 September 2013Termination of appointment of Andrew Moberly as a secretary (1 page)
16 September 2013Appointment of Mr Kenneth Russell Johns as a director (2 pages)
16 September 2013Appointment of Mr Michael Stephen Duffey as a director (2 pages)
16 September 2013Appointment of Mr Kenneth Russell Johns as a director (2 pages)
29 August 2013Company name changed aegis information services LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
29 August 2013Change of name notice (2 pages)
29 August 2013Company name changed aegis information services LIMITED\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
(2 pages)
29 August 2013Change of name notice (2 pages)
12 July 2013Termination of appointment of Jeremy Buhlmann as a director (1 page)
12 July 2013Termination of appointment of Jeremy Buhlmann as a director (1 page)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
9 May 2013Appointment of Mr Simon Glyndon Jones as a director (2 pages)
9 May 2013Termination of appointment of John Napier as a director (1 page)
9 May 2013Termination of appointment of John Napier as a director (1 page)
9 May 2013Appointment of Mr Simon Glyndon Jones as a director (2 pages)
20 December 2012Auditors resignation (1 page)
20 December 2012Auditors resignation (1 page)
23 August 2012Director's details changed for Mr Nicholas Charles Priday on 15 August 2012 (2 pages)
23 August 2012Director's details changed for Mr Nicholas Charles Priday on 15 August 2012 (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
13 October 2011Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages)
13 October 2011Director's details changed for Mr Nicholas Charles Priday on 5 September 2011 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from , 180 Great Portland Street, London, W1W 5QZ, United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 5 July 2011 (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
2 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
2 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
2 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
16 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
30 January 2010Change of name notice (2 pages)
30 January 2010Change of name notice (2 pages)
30 January 2010Company name changed carat global management LIMITED\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
30 January 2010Company name changed carat global management LIMITED\certificate issued on 30/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
13 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
6 January 2010Termination of appointment of Susannah Outfin as a director (1 page)
6 January 2010Termination of appointment of Susannah Outfin as a director (1 page)
6 January 2010Termination of appointment of Susan Frogley as a director (1 page)
6 January 2010Termination of appointment of Susan Frogley as a director (1 page)
5 January 2010Appointment of John Alan Napier as a director (2 pages)
5 January 2010Appointment of Mr Nicholas Charles Priday as a director (2 pages)
5 January 2010Appointment of Mr Nicholas Charles Priday as a director (2 pages)
5 January 2010Appointment of John Alan Napier as a director (2 pages)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
10 November 2009Full accounts made up to 31 December 2008 (16 pages)
10 November 2009Full accounts made up to 31 December 2008 (16 pages)
9 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
9 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
9 November 2009Termination of appointment of John Ross as a secretary (1 page)
9 November 2009Termination of appointment of John Ross as a secretary (1 page)
19 June 2009Return made up to 04/06/09; full list of members (4 pages)
19 June 2009Appointment terminated director nikola o'connell (1 page)
19 June 2009Return made up to 04/06/09; full list of members (4 pages)
19 June 2009Appointment terminated director nikola o'connell (1 page)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
16 June 2008Return made up to 04/06/08; full list of members (4 pages)
13 June 2008Director's change of particulars / susannah outfin / 13/06/2008 (1 page)
13 June 2008Director's change of particulars / susannah outfin / 13/06/2008 (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Registered office changed on 13/06/2008 from 180 great portland street london london W1W 5QZ united kingdom (1 page)
13 June 2008Registered office changed on 13/06/2008 from, 180 great portland street, london, london, W1W 5QZ, united kingdom (1 page)
13 June 2008Director's change of particulars / susannah outfin / 13/06/2008 (1 page)
13 June 2008Director's change of particulars / susannah outfin / 13/06/2008 (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Location of register of members (1 page)
1 April 2008Registered office changed on 01/04/2008 from, 43-45 portman square, london, W1H 6LY (1 page)
1 April 2008Registered office changed on 01/04/2008 from 43-45 portman square london W1H 6LY (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
22 June 2007Location of debenture register (1 page)
22 June 2007Return made up to 04/06/07; full list of members (2 pages)
22 June 2007Return made up to 04/06/07; full list of members (2 pages)
22 June 2007Registered office changed on 22/06/07 from: c/o aegis group PLC, 43-45 portman square, london, W1H 6LY (1 page)
22 June 2007Location of debenture register (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Registered office changed on 22/06/07 from: c/o aegis group PLC 43-45 portman square london W1H 6LY (1 page)
22 June 2007Location of register of members (1 page)
27 February 2007Registered office changed on 27/02/07 from: parker tower 43-49 parker street london WC2B 5PS (1 page)
27 February 2007Registered office changed on 27/02/07 from: parker tower, 43-49 parker street, london, WC2B 5PS (1 page)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
14 September 2006Company name changed carat international LIMITED\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed carat international LIMITED\certificate issued on 14/09/06 (2 pages)
18 July 2006Return made up to 04/06/06; full list of members (8 pages)
18 July 2006Return made up to 04/06/06; full list of members (8 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006Secretary resigned;director resigned (1 page)
17 January 2006Full accounts made up to 31 December 2004 (17 pages)
17 January 2006Full accounts made up to 31 December 2004 (17 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 July 2005Return made up to 04/06/05; full list of members (7 pages)
10 July 2005Return made up to 04/06/05; full list of members (7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
16 September 2004Return made up to 04/06/04; full list of members (8 pages)
16 September 2004Return made up to 04/06/04; full list of members (8 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
26 November 2003Full accounts made up to 31 December 2002 (18 pages)
26 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Full accounts made up to 31 December 2001 (17 pages)
6 February 2003Full accounts made up to 31 December 2001 (17 pages)
8 November 2002New secretary appointed (3 pages)
8 November 2002New secretary appointed (3 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Declaration of satisfaction of mortgage/charge (1 page)
6 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 June 2002Return made up to 04/06/02; full list of members (8 pages)
10 June 2002Return made up to 04/06/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Secretary resigned;director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 February 2001Full accounts made up to 31 December 1999 (18 pages)
2 February 2001Full accounts made up to 31 December 1999 (18 pages)
6 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 June 2000Return made up to 04/06/00; full list of members (8 pages)
8 June 2000Return made up to 04/06/00; full list of members (8 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: broadway house, 2-6 fulham broadway, london, SW6 1AA (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
23 December 1999Full accounts made up to 31 December 1998 (17 pages)
23 December 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 August 1999Return made up to 04/06/99; full list of members (8 pages)
9 August 1999Return made up to 04/06/99; full list of members (8 pages)
9 February 1999Auditor's resignation (1 page)
9 February 1999Auditor's resignation (1 page)
8 October 1998Full accounts made up to 31 December 1997 (16 pages)
8 October 1998Full accounts made up to 31 December 1997 (16 pages)
5 August 1998Return made up to 04/06/98; full list of members (8 pages)
5 August 1998Return made up to 04/06/98; full list of members (8 pages)
24 July 1997Full accounts made up to 31 December 1996 (16 pages)
24 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 June 1997Return made up to 04/06/97; no change of members (6 pages)
23 June 1997Return made up to 04/06/97; no change of members (6 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
7 July 1996Return made up to 04/06/96; full list of members (8 pages)
7 July 1996Return made up to 04/06/96; full list of members (8 pages)
30 April 1996Full accounts made up to 31 December 1995 (17 pages)
30 April 1996Full accounts made up to 31 December 1995 (17 pages)
14 August 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 August 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 June 1995Particulars of mortgage/charge (22 pages)
30 June 1995Particulars of mortgage/charge (22 pages)
29 June 1995Particulars of mortgage/charge (30 pages)
29 June 1995Particulars of mortgage/charge (30 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
25 November 1993Particulars of mortgage/charge (11 pages)
25 November 1993Particulars of mortgage/charge (11 pages)
6 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1990Company name changed\certificate issued on 07/11/90 (2 pages)
7 November 1990Company name changed\certificate issued on 07/11/90 (2 pages)
10 August 1989Wd 01/08/89 ad 20/07/89--------- £ si 451@1=451 £ ic 1667/2118 (2 pages)
10 August 1989Wd 01/08/89 ad 20/07/89--------- £ si 451@1=451 £ ic 1667/2118 (2 pages)
3 August 1989Memorandum and Articles of Association (7 pages)
3 August 1989Memorandum and Articles of Association (7 pages)
3 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 July 1980Accounts made up to 31 December 1979 (6 pages)
10 July 1980Accounts made up to 31 December 1979 (6 pages)
22 August 1979Memorandum and Articles of Association (19 pages)
22 August 1979Memorandum and Articles of Association (19 pages)
25 October 1978Incorporation (13 pages)
25 October 1978Incorporation (13 pages)