Company NameImrglobal Limited
Company StatusActive
Company Number01499718
CategoryPrivate Limited Company
Incorporation Date3 June 1980(43 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francois Boulanger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2014(34 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleExecutive Vice-President & Chief Financial Officer
Country of ResidenceCanada
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMs Tara McGeehan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(37 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Secretary NameMs Sarah Landry Maltais
StatusCurrent
Appointed16 April 2018(37 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Darryl Eades
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Philip Francis Shipperlee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1980(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Cottage
10-12 Trooper Road Aldbury
Tring
Hertfordshire
HP23 5RW
Director NameMrs Sheila Frances Shipperlee
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1980(same day as company formation)
RoleCompany Director
Correspondence Address37 St Leonards Road
Chesham Bois
Amersham
Buckinghamshire
HP6 6DT
Secretary NameMrs Sheila Frances Shipperlee
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 February 1998)
RoleCompany Director
Correspondence Address37 St Leonards Road
Chesham Bois
Amersham
Buckinghamshire
HP6 6DT
Director NameKasi V Sridharan
Date of BirthMay 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed10 February 1997(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2001)
RoleVice President
Correspondence Address3839 Wildwood Court 230
Palm Harbor
Pinellas
Florida
34684
Director NameSatish K Sanan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed10 February 1997(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2001)
RolePresident/Ceo
Correspondence Address1766 Beville Road
Clearwater
Florida
33765
Secretary NameDinesh Dalichand Sanghvi
NationalityBritish
StatusResigned
Appointed13 February 1998(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 2002)
RoleCompany Director
Correspondence Address19 Hill Farm Road
Marlow Bottom
Buckinghamshire
SL7 3LX
Secretary NameDilipkumar Patel
NationalityBritish
StatusResigned
Appointed01 April 1998(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address4076 Ligustrum Drive
Palm Harbour
Florida
34685
Director NameVincent Addonisio
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address2400 Hampton Lane West
Safety Harbour
Florida 34695
United States
Director NameMr Gavin Chapman
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulverlands House
Manns Hill, Burghfield Common
Reading
Berkshire
RG7 3BD
Director NameAndre Imbeau
Date of BirthMay 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 2001(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2007)
RoleChief Financial Officer
Correspondence Address2806 Richelieu
Beloeil
Quebec
J3g 2l9
Director NameSerge Godin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 2001(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2007)
RoleCEO
Correspondence Address57 Belvedere
Westmount
Quebec
H3y 1p7
Canada
Director NamePaule Dore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed27 July 2001(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address69 Beloeil Avenue
Outremont
Quebec H2v 2z1
H2V 2ZI
Secretary NamePaule Dore
NationalityCanadian
StatusResigned
Appointed27 July 2001(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 June 2007)
RoleEx Vice President
Correspondence Address69 Beloeil Avenue
Outremont
Quebec H2v 2z1
H2V 2ZI
Secretary NameDavid G Masse
NationalityCanadian
StatusResigned
Appointed07 June 2006(26 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 2010)
RoleAss Corporate Secretary
Country of ResidenceCanada
Correspondence Address52 Burns Street
Beaconsfield
Quebec
H9w 3x4
Director NameJoseph Saliba
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 2007(27 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2009)
RolePres Europe & Asia Pacif
Correspondence AddressLower Ground Floor
17 Almeida St
London
N1 1TB
Director NameMr Robert David Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 2007(27 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2014)
RoleEx Vice Pres & Cfo
Country of ResidenceCanada
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Theodor Hirwatis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2007(27 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 October 2015)
RoleGen Legal Counsel Europ
Country of ResidenceGermany
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Michael Edward Roach
Date of BirthMarch 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 2007(27 years after company formation)
Appointment Duration9 years, 3 months (resigned 20 September 2016)
RolePresident & Chief Executive Officer, Cgi
Country of ResidenceCanada
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Faris Mehdi Kadhim Mohammed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(27 years after company formation)
Appointment Duration13 years, 4 months (resigned 23 October 2020)
RoleVice President Finance Uk, Cgi
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameDonna Morea
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2010(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBroadlands House
Primett Road
Stevenage
Hertfordshire
SG1 3EE
Director NameMr Timothy Walter Gregory
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(29 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2016)
RolePresident, Uk Operations, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameMr Benoit Dube
StatusResigned
Appointed22 January 2010(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressFollett House Primett Road
Stevenage
Hertfordshire
SG1 3EE
Director NameMr Stephen Mark Thorn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(36 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2018)
RoleUk President, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameLogica Cosec Limited (Corporation)
StatusResigned
Appointed31 May 2013(33 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2016)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA

Contact

Websitecgi.com

Location

Registered Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2m at £0.1Cgi Group Holdings Europe LTD
75.00%
Ordinary
666.7k at £0.1Cgi Information Systems & Management Consultants Private LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£18,365,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

19 January 1995Delivered on: 26 January 1995
Satisfied on: 7 September 2000
Persons entitled: Griffin Factors Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge: all receivables purchased or purported to be purchased by the security holder from the company pursuant to an invoice discounting agreement which fail to vest effectively in the security holder for any reason, all other debts of the company, floating charge the undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
5 April 1993Delivered on: 9 April 1993
Satisfied on: 7 September 2000
Persons entitled: Griffin Factors Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book debts,invoice debts,accounts,notes,bills,acceptances and/or other forms of obligation.all title property right or interest in any goods to which any such receivable relates and all guarantees,indemnities,insurances or securities.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1980Delivered on: 7 January 1981
Satisfied on: 2 February 2002
Persons entitled: Midland Bank LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 30 September 2023 (7 pages)
20 March 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 30 September 2021 (7 pages)
11 July 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 November 2020Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page)
4 November 2020Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages)
29 May 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
20 January 2020Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 August 2019Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
27 August 2019Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 March 2019Statement of company's objects (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
26 April 2018Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 (2 pages)
12 April 2018Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018 (1 page)
22 January 2018Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages)
22 January 2018Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
5 July 2017Full accounts made up to 30 September 2016 (17 pages)
5 July 2017Full accounts made up to 30 September 2016 (17 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 December 2016Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
21 December 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
21 December 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
21 December 2016Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
20 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
20 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
21 September 2016Termination of appointment of Michael Edward Roach as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Michael Edward Roach as a director on 20 September 2016 (1 page)
29 June 2016Full accounts made up to 30 September 2015 (13 pages)
29 June 2016Full accounts made up to 30 September 2015 (13 pages)
20 January 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
20 January 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
20 January 2016Director's details changed for Mr Michael Edward Roach on 11 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Michael Edward Roach on 11 January 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 266,667
(6 pages)
20 January 2016Director's details changed for Mr Francois Boulanger on 11 January 2015 (2 pages)
20 January 2016Director's details changed for Mr Timothy Walter Gregory on 11 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 11 January 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 266,667
(6 pages)
20 January 2016Director's details changed for Mr Francois Boulanger on 11 January 2015 (2 pages)
20 January 2016Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 11 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Timothy Walter Gregory on 11 January 2016 (2 pages)
10 November 2015Termination of appointment of Theodor Hirwatis as a director on 30 October 2015 (1 page)
10 November 2015Termination of appointment of Theodor Hirwatis as a director on 30 October 2015 (1 page)
1 July 2015Full accounts made up to 30 September 2014 (13 pages)
1 July 2015Full accounts made up to 30 September 2014 (13 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 266,667
(6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 266,667
(6 pages)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
7 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
16 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 266,667
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 266,667
(6 pages)
2 August 2013Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages)
2 August 2013Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages)
19 June 2013Termination of appointment of Benoit Dube as a secretary (2 pages)
19 June 2013Termination of appointment of Benoit Dube as a secretary (2 pages)
19 June 2013Appointment of Logica Cosec Limited as a secretary (3 pages)
19 June 2013Appointment of Logica Cosec Limited as a secretary (3 pages)
19 June 2013Registered office address changed from Follett House Primett Road Stevenage Hertfordshire SG1 3EE on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Follett House Primett Road Stevenage Hertfordshire SG1 3EE on 19 June 2013 (2 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 October 2012Registered office address changed from the Follett Office Broadlands House Stevenage Hertfordshire SG1 3EE on 10 October 2012 (1 page)
10 October 2012Registered office address changed from the Follett Office Broadlands House Stevenage Hertfordshire SG1 3EE on 10 October 2012 (1 page)
8 August 2012Registered office address changed from Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE on 8 August 2012 (1 page)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Register inspection address has been changed (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Register inspection address has been changed (1 page)
5 July 2011Termination of appointment of Donna Morea as a director (1 page)
5 July 2011Termination of appointment of Donna Morea as a director (1 page)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 March 2011Director's details changed for Robert David Anderson on 31 December 2010 (2 pages)
10 March 2011Director's details changed for Michael Edward Roach on 31 December 2010 (2 pages)
10 March 2011Director's details changed for Theodor Hirwatis on 31 December 2010 (2 pages)
10 March 2011Director's details changed for Faris Mohammed on 31 December 2010 (2 pages)
10 March 2011Director's details changed for Robert David Anderson on 31 December 2010 (2 pages)
10 March 2011Director's details changed for Faris Mohammed on 31 December 2010 (2 pages)
10 March 2011Director's details changed for Theodor Hirwatis on 31 December 2010 (2 pages)
10 March 2011Director's details changed for Michael Edward Roach on 31 December 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 March 2010Appointment of Donna Morea as a director (2 pages)
24 March 2010Appointment of Donna Morea as a director (2 pages)
18 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
18 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
12 March 2010Appointment of Mr Benoit Dube as a secretary (1 page)
12 March 2010Termination of appointment of David Masse as a secretary (1 page)
12 March 2010Termination of appointment of David Masse as a secretary (1 page)
12 March 2010Appointment of Mr Benoit Dube as a secretary (1 page)
4 March 2010Appointment of Mr Timothy Gregory as a director (2 pages)
4 March 2010Appointment of Mr Timothy Gregory as a director (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Secretary's details changed for David G Masse on 5 January 2010 (1 page)
26 January 2010Director's details changed for Robert David Anderson on 5 January 2010 (2 pages)
26 January 2010Secretary's details changed for David G Masse on 5 January 2010 (1 page)
26 January 2010Director's details changed for Robert David Anderson on 5 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Secretary's details changed for David G Masse on 5 January 2010 (1 page)
26 January 2010Director's details changed for Robert David Anderson on 5 January 2010 (2 pages)
1 December 2009Termination of appointment of Joseph Saliba as a director (1 page)
1 December 2009Termination of appointment of Joseph Saliba as a director (1 page)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 October 2008Resolutions
  • RES13 ‐ Accounts approved 18/08/2008
(2 pages)
8 October 2008Resolutions
  • RES13 ‐ Accounts approved 18/08/2008
(2 pages)
18 August 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
18 August 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Director resigned (1 page)
14 June 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
14 June 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 September 2006Return made up to 31/12/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2006Return made up to 31/12/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
3 May 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 March 2005Accounting reference date shortened from 12/12/05 to 30/09/05 (1 page)
17 March 2005Accounting reference date shortened from 12/12/05 to 30/09/05 (1 page)
7 March 2005Accounts for a dormant company made up to 12 December 2004 (7 pages)
7 March 2005Accounts for a dormant company made up to 12 December 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
16 November 2004Accounts for a dormant company made up to 12 December 2003 (18 pages)
16 November 2004Accounts for a dormant company made up to 12 December 2003 (18 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Full accounts made up to 12 December 2002 (17 pages)
26 January 2004Full accounts made up to 12 December 2002 (17 pages)
21 October 2003Delivery ext'd 3 mth 12/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 12/12/02 (1 page)
27 September 2003Amended group of companies' accounts made up to 12 December 2001 (24 pages)
27 September 2003Amended group of companies' accounts made up to 12 December 2001 (24 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
11 October 2002Group of companies' accounts made up to 12 December 2001 (24 pages)
11 October 2002Group of companies' accounts made up to 12 December 2001 (24 pages)
2 August 2002Accounting reference date shortened from 31/12/01 to 12/12/01 (1 page)
2 August 2002Accounting reference date shortened from 31/12/01 to 12/12/01 (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
11 December 2001£ ic 2516667/66667 03/12/01 £ sr 2450000@1=2450000 (1 page)
11 December 2001£ ic 2516667/66667 03/12/01 £ sr 2450000@1=2450000 (1 page)
5 December 2001Ad 28/04/00-30/06/00 £ si 2450000@1 £ si [email protected] (2 pages)
5 December 2001Ad 28/04/00-30/06/00 £ si 2450000@1 £ si [email protected] (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed;new director appointed (5 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New secretary appointed;new director appointed (5 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (5 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (5 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (5 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
21 November 2001Nc inc already adjusted 28/04/00 (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 November 2001Nc inc already adjusted 28/04/00 (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Ad 28/04/00-30/06/00 £ si 2450000@1 £ si [email protected] (2 pages)
16 November 2001Ad 28/04/00-30/06/00 £ si 2450000@1 £ si [email protected] (2 pages)
13 November 2001Return made up to 31/12/00; full list of members (7 pages)
13 November 2001Return made up to 31/12/00; full list of members (7 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
28 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
13 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
13 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
28 November 2000Full accounts made up to 31 December 1999 (17 pages)
28 November 2000Full accounts made up to 31 December 1999 (17 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Registered office changed on 16/05/00 from: link house st marys way chesham buckinghamshire HP5 1HR (1 page)
16 May 2000Registered office changed on 16/05/00 from: link house st marys way chesham buckinghamshire HP5 1HR (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
5 October 1999Full accounts made up to 31 December 1998 (16 pages)
5 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 January 1999Auditor's resignation (1 page)
28 January 1999Auditor's resignation (1 page)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 November 1998Re-registration of Memorandum and Articles (8 pages)
18 November 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 November 1998Application for reregistration from PLC to private (1 page)
18 November 1998Re-registration of Memorandum and Articles (8 pages)
18 November 1998Application for reregistration from PLC to private (1 page)
4 August 1998Full accounts made up to 31 December 1997 (17 pages)
4 August 1998Full accounts made up to 31 December 1997 (17 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998Secretary resigned;director resigned (1 page)
20 January 1998Full accounts made up to 31 December 1996 (20 pages)
20 January 1998Full accounts made up to 31 December 1996 (20 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1997Declaration on reregistration from private to PLC (1 page)
28 July 1997Application for reregistration from private to PLC (1 page)
28 July 1997Auditor's report (1 page)
28 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 July 1997Balance Sheet (1 page)
28 July 1997Application for reregistration from private to PLC (1 page)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1997Balance Sheet (1 page)
28 July 1997Auditor's statement (1 page)
28 July 1997Declaration on reregistration from private to PLC (1 page)
28 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 July 1997Auditor's statement (1 page)
28 July 1997Re-registration of Memorandum and Articles (10 pages)
28 July 1997Auditor's report (1 page)
28 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 July 1997Re-registration of Memorandum and Articles (10 pages)
1 April 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
1 April 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
27 January 1997Return made up to 31/12/96; no change of members (5 pages)
27 January 1997Return made up to 31/12/96; no change of members (5 pages)
29 October 1996Full accounts made up to 31 May 1995 (17 pages)
29 October 1996Full accounts made up to 31 May 1996 (18 pages)
29 October 1996Full accounts made up to 31 May 1995 (17 pages)
29 October 1996Full accounts made up to 31 May 1996 (18 pages)
17 September 1996Company name changed link associates LIMITED\certificate issued on 18/09/96 (2 pages)
17 September 1996Company name changed link associates LIMITED\certificate issued on 18/09/96 (2 pages)
17 February 1996Return made up to 31/12/95; full list of members (8 pages)
17 February 1996Return made up to 31/12/95; full list of members (8 pages)
14 March 1995Return made up to 31/12/94; full list of members (6 pages)
14 March 1995Return made up to 31/12/94; full list of members (6 pages)
3 June 1980Incorporation (15 pages)
3 June 1980Incorporation (15 pages)