Company NameMetaswitch Networks Ltd
DirectorsBenjamin Owen Orndorff and Keith Ranger Dolliver
Company StatusActive
Company Number01578918
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 9 months ago)
Previous NameData Connection Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2020(38 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Wa 98052-6399
United States
Director NameMr Keith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2020(38 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressOne Microsoft Way
Redmond
Wa 98052-6399
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed14 July 2020(38 years, 11 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMark Lawrence Norton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 December 1993)
RoleCompany Director
Correspondence Address41 Rosslyn Hill
London
NW3 5UJ
Director NameIan Stewart Ferguson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameMr Philip Jeremy McConnell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration17 years (resigned 31 December 2009)
RoleCompany Director
Correspondence Address5 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameMr Philip Jonathan May
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration15 years (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressWest End Farm
West End
Essendon
Hertfordshire
AL9 6AZ
Director NameMr Christopher John Mairs
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address11 Barnsbury Park
Islington
London
N1 1HQ
Director NameMr Marion Earl Getz
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressRoute 1 Box 235
Lovettsville
Virginia 22080
United States
Director NameMr John Mark Cooper
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13
Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameMr Anthony Michael Downes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration15 years (resigned 09 January 2008)
RoleCompany Director
Correspondence Address555 Florida Street
San Francisco Ca94110
United States
Director NameDr Andrew Christopher Eastwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address7 Ridley Hill Farm
Ridley
Tarporley
Cheshire
CW6 9RX
Director NameGraeme Macarthur
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration15 years (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMendick Wood
West Linton
Peebleshire
EH46 7AA
Scotland
Secretary NameMr Derek William Brooker
NationalityBritish
StatusResigned
Appointed18 December 1992(11 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Correspondence Address327 Ware Road
Hertford
Hertfordshire
SG13 7EL
Director NameDr John Wilfred Lazar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(13 years after company formation)
Appointment Duration22 years (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameMichael Jeffrey Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(15 years after company formation)
Appointment Duration11 years, 4 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address22 Fair Ridge
Marlow Hill
High Wycombe
Buckinghamshire
HP11 1PL
Director NameColin Michael Dancer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(16 years after company formation)
Appointment Duration10 years, 4 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address36 Bycullah Road
Enfield
Middlesex
EN2 8PJ
Director NameChristopher John Mairs
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressThe Quiet House
13 Macaulay Buildings Widcombe Hill
Bath
Avon
BA2 6AT
Director NameBenjamin Hales Ball
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2008(26 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameJames Goetz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2008(26 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 July 2020)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameKevin Denuccio
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2008(27 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameStephen Halstead
NationalityBritish
StatusResigned
Appointed15 September 2010(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2015)
RoleCompany Director
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameMr William Coughran Jr
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(29 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameMr Jeffrey Allen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(29 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameMr Stephen Patrick Mullaney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(33 years after company formation)
Appointment Duration5 years, 10 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16350 Matilija Drive
Los Gatos
Ca
95030
Secretary NameMr Jonathan Smith
StatusResigned
Appointed08 January 2015(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2016)
RoleCompany Director
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameHans Martin Nielsen Lund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2015(34 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameMr Christopher John Mairs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameMr John Christopher Mairs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(35 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameMr Jason Aaron Brein
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2017(36 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameMr Graeme Macarthur
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Director NameMr Kelvin Trevor Barber
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(37 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Church Street
Enfield
Middlesex
EN2 6BQ
Secretary NameVersec Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2016(34 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 July 2020)
Correspondence Address39 Alma Road
St. Albans
AL1 3AT

Contact

Websitemetaswitch.com
Telephone020 83661177
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

120.9m at £0.00001Dc Holdco Sarl
64.86%
Preferred A
13m at £0.00001Trustees Of Data Connection LTD Second Employee Benefit Trust
6.95%
Preferred B1
19.1m at £0.000003Dc Holdco Sarl
3.07%
Ordinary
12.9m at £0.000003Scarlett Nominees LTD
2.08%
Ordinary
36.5m at £0.00001Scarlett Nominees LTD
19.57%
Preferred B2
2.4m at £0.00001Trustees Of Data Connection LTD Second Employee Benefit Trust
1.27%
Deferred B3
7.6m at £0.000003Scarlett Nominees LTD
1.23%
Ordinary C2
-OTHER
0.73%
-
850k at £0.000003Scarlett Nominees LTD
0.14%
Additional Plan
546.2k at £0.000003Trustees Of Data Connection LTD Second Employee Benefit Trust
0.09%
Deferred C3
3 at £0Trustees Of Data Connection LTD Second Employee Benefit Trust
0.00%
Ordinary C1

Financials

Year2014
Turnover£92,138,306
Gross Profit£57,517,491
Net Worth£158,671
Cash£768,991
Current Liabilities£50,204,273

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

5 June 2003Delivered on: 12 June 2003
Satisfied on: 10 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4,6,8,10 and 12 windmill hill together with a right of way over the passageway at the back of the property leading into shirley road and land lying to the south of windmill hill london borough of enfield t/n(s) MX162666, MX304464, EGL269699 and NGL268109.
Fully Satisfied
5 June 2003Delivered on: 12 June 2003
Satisfied on: 10 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 7 old park road enfield london borough of enfield t/n EGL151033.
Fully Satisfied
11 April 2003Delivered on: 17 April 2003
Satisfied on: 24 April 2010
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
25 June 1993Delivered on: 13 July 1993
Satisfied on: 12 February 1997
Persons entitled: Fennoskandia Bank Limited

Classification: Mem of charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gbp 500,000.
Fully Satisfied
24 November 1992Delivered on: 27 November 1992
Satisfied on: 12 February 1997
Persons entitled: Fennoscandia Bank Limited

Classification: Memorandum of charge on deposits of cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gbp 500,000 as may be adjusted (for full details refer to doc M395).
Fully Satisfied
6 July 1989Delivered on: 10 July 1989
Satisfied on: 20 March 2010
Persons entitled: The Canada Life Assurance Company

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies which constitute interest arising on the principal amount to the credit of the sterling deposit account no 20298395 with barclays bank PLC.
Fully Satisfied
6 July 1989Delivered on: 10 July 1989
Satisfied on: 20 March 2010
Persons entitled: The Canada Life Assurance Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 23.6.89 or the charge.
Particulars: F/H property, k/a 100, church street, enfield, title no mx 182902. floating charge over all the undertaking and all property and assets present and future.
Fully Satisfied
6 November 1987Delivered on: 12 November 1987
Satisfied on: 31 January 1997
Persons entitled: Fennoscandia Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
2 September 2003Delivered on: 6 September 2003
Satisfied on: 24 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 church street london borough of enfield t/n MX182902.
Fully Satisfied
28 September 1982Delivered on: 7 October 1982
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 & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all fixtures, fixed plant & machinery. (See doc M15).
Fully Satisfied
30 May 2018Delivered on: 12 June 2018
Persons entitled: Hsbc Corporate Trust Company (UK) Limited

Classification: A registered charge
Particulars: Trade marks as set out in the letter dated 30 may 2018.
Outstanding
2 August 2017Delivered on: 9 August 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
2 August 2017Delivered on: 9 August 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: The freehold land at 100 church street, enfield, middlesex EN2. 6AR and registered at land registry with title number MX182902.. The trade mark 'metaswitch device' registered under the european. Union jurisdiction with registration number 15967714.. please see the charge instrument for detail of further. Intellectual property.
Outstanding
30 August 2013Delivered on: 12 September 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: F/H land at 100 church street enfield t/no MX182902. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 12 September 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2010Delivered on: 8 April 2010
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 100 church street enfield t/no MX182902 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 March 2010Delivered on: 8 April 2010
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 August 2023Compulsory strike-off action has been discontinued (1 page)
4 August 2023Full accounts made up to 31 August 2022 (42 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
2 September 2022Full accounts made up to 31 August 2021 (51 pages)
4 August 2022Full accounts made up to 31 August 2020 (69 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
7 April 2021Confirmation statement made on 16 December 2020 with updates (6 pages)
17 March 2021Director's details changed for Mr Keith Ranger Dolliver on 14 July 2020 (2 pages)
11 November 2020Memorandum and Articles of Association (42 pages)
9 November 2020Statement of capital on 9 November 2020
  • GBP 89.515647
(3 pages)
9 November 2020Resolutions
  • RES13 ‐ Share premium account of the company be cancelled and the amount by which the share premium account is so reduced be credited to the reserves 20/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2020Solvency Statement dated 20/10/20 (1 page)
9 November 2020Statement by Directors (1 page)
5 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 October 2020Withdrawal of a person with significant control statement on 23 October 2020 (2 pages)
23 October 2020Notification of Somerville Acquisition Uk Limited as a person with significant control on 14 July 2020 (2 pages)
27 August 2020Registered office address changed from C/O Reed Smith Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 August 2020 (1 page)
11 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2020Change of share class name or designation (2 pages)
11 August 2020Memorandum and Articles of Association (86 pages)
28 July 2020Appointment of Reed Smith Corporate Services Limited as a secretary on 14 July 2020 (2 pages)
14 July 2020Termination of appointment of Hans Martin Nielsen Lund as a director on 14 July 2020 (1 page)
14 July 2020Satisfaction of charge 015789180017 in full (1 page)
14 July 2020Termination of appointment of Stephen Patrick Mullaney as a director on 14 July 2020 (1 page)
14 July 2020Termination of appointment of Graeme Macarthur as a director on 14 July 2020 (1 page)
14 July 2020Termination of appointment of James Goetz as a director on 14 July 2020 (1 page)
14 July 2020Appointment of Mr Keith Ranger Dolliver as a director on 14 July 2020 (2 pages)
14 July 2020Termination of appointment of Deep Shah as a director on 14 July 2020 (1 page)
14 July 2020Termination of appointment of Jason Aaron Brein as a director on 14 July 2020 (1 page)
14 July 2020Appointment of Mr Benjamin Owen Orndorff as a director on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 100 Church Street Enfield Middlesex EN2 6BQ United Kingdom to C/O Reed Smith Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS on 14 July 2020 (1 page)
14 July 2020Satisfaction of charge 015789180016 in full (1 page)
14 July 2020Termination of appointment of Ian Stewart Ferguson as a director on 14 July 2020 (1 page)
14 July 2020Termination of appointment of Versec Secretaries Limited as a secretary on 14 July 2020 (1 page)
20 May 2020Change of share class name or designation (2 pages)
13 May 2020Change of share class name or designation (2 pages)
13 May 2020Change of share class name or designation (2 pages)
30 April 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 14,672.929687
(5 pages)
17 April 2020Change of share class name or designation (2 pages)
17 April 2020Satisfaction of charge 015789180015 in full (4 pages)
6 March 2020Change of share class name or designation (2 pages)
3 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 14,672.596354
(5 pages)
11 February 2020Change of share class name or designation (2 pages)
23 January 2020Group of companies' accounts made up to 31 August 2019 (90 pages)
20 January 2020Change of share class name or designation (2 pages)
2 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 14,668.785021
(5 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (8 pages)
11 December 2019Second filing of a statement of capital following an allotment of shares on 31 July 2019
  • GBP 14,837.655757
(13 pages)
6 December 2019Change of share class name or designation (2 pages)
22 November 2019Change of share class name or designation (2 pages)
12 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 14,656.345582
(5 pages)
5 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(92 pages)
17 October 2019Change of share class name or designation (2 pages)
10 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 14,856.043352
(5 pages)
19 September 2019Change of share class name or designation (2 pages)
2 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 14,851.52554
(5 pages)
12 August 2019Change of share class name or designation (2 pages)
1 August 2019Termination of appointment of Graeme Macarthur as a director on 26 June 2019 (1 page)
1 August 2019Appointment of Mr Graeme Macarthur as a director on 30 April 2019 (2 pages)
31 July 2019Appointment of Mr Graeme Macarthur as a director on 26 June 2019 (2 pages)
31 July 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 14,847.67558
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2019.
(6 pages)
31 July 2019Termination of appointment of Kelvin Trevor Barber as a director on 26 June 2019 (1 page)
25 July 2019Termination of appointment of Graeme Macarthur as a director on 30 April 2019 (1 page)
25 July 2019Appointment of Mr Kelvin Trevor Barber as a director on 15 May 2019 (2 pages)
20 June 2019Change of share class name or designation (2 pages)
6 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 14,649.626687
(5 pages)
16 April 2019Change of share class name or designation (2 pages)
4 April 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 14,646.116867
(5 pages)
5 March 2019Change of share class name or designation (2 pages)
1 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 14,643.569203
(5 pages)
4 January 2019Group of companies' accounts made up to 31 August 2018 (88 pages)
18 December 2018Confirmation statement made on 16 December 2018 with updates (8 pages)
3 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(85 pages)
17 August 2018Purchase of own shares. (3 pages)
29 June 2018Purchase of own shares. (3 pages)
22 June 2018Change of share class name or designation (2 pages)
22 June 2018Change of share class name or designation (2 pages)
22 June 2018Change of share class name or designation (2 pages)
12 June 2018Registration of charge 015789180017, created on 30 May 2018 (6 pages)
4 June 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 13,989.370891
(5 pages)
25 April 2018Termination of appointment of Christopher John Mairs as a director on 25 April 2018 (1 page)
15 March 2018Satisfaction of charge 015789180014 in full (1 page)
15 March 2018Satisfaction of charge 015789180013 in full (1 page)
15 March 2018Satisfaction of charge 12 in full (2 pages)
15 March 2018Satisfaction of charge 11 in full (1 page)
19 January 2018Group of companies' accounts made up to 31 August 2017 (87 pages)
8 January 2018Change of share class name or designation (2 pages)
2 January 2018Appointment of Versec Secretaries Limited as a secretary on 1 May 2016 (2 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (8 pages)
19 December 2017Confirmation statement made on 16 December 2017 with updates (8 pages)
10 November 2017Change of share class name or designation (2 pages)
10 November 2017Change of share class name or designation (2 pages)
18 October 2017Appointment of Mr Jason Aaron Brein as a director on 27 September 2017 (2 pages)
18 October 2017Termination of appointment of Jeffrey Allen as a director on 27 September 2017 (1 page)
18 October 2017Termination of appointment of Benjamin Hales Ball as a director on 27 September 2017 (1 page)
18 October 2017Termination of appointment of Jeffrey Allen as a director on 27 September 2017 (1 page)
18 October 2017Appointment of Mr Jason Aaron Brein as a director on 27 September 2017 (2 pages)
18 October 2017Termination of appointment of Benjamin Hales Ball as a director on 27 September 2017 (1 page)
12 October 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 13,965.887065
(5 pages)
12 October 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 13,965.887065
(5 pages)
9 August 2017Registration of charge 015789180016, created on 2 August 2017 (31 pages)
9 August 2017Registration of charge 015789180015, created on 2 August 2017 (67 pages)
9 August 2017Registration of charge 015789180015, created on 2 August 2017 (67 pages)
9 August 2017Registration of charge 015789180016, created on 2 August 2017 (31 pages)
13 June 2017Change of share class name or designation (2 pages)
13 June 2017Change of share class name or designation (2 pages)
13 June 2017Change of share class name or designation (2 pages)
13 June 2017Change of share class name or designation (2 pages)
7 June 2017Group of companies' accounts made up to 31 August 2016 (84 pages)
7 June 2017Group of companies' accounts made up to 31 August 2016 (84 pages)
28 May 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 13,896.836362
(5 pages)
28 May 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 13,896.836362
(5 pages)
17 March 2017Purchase of own shares. (3 pages)
17 March 2017Purchase of own shares. (3 pages)
15 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 13,882.595297
(5 pages)
15 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 13,882.595297
(5 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 13,956.079355
(4 pages)
11 February 2017Particulars of variation of rights attached to shares (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 13,956.079355
(4 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (9 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (9 pages)
2 November 2016Termination of appointment of John Christopher Mairs as a director on 27 September 2016 (1 page)
2 November 2016Termination of appointment of John Christopher Mairs as a director on 27 September 2016 (1 page)
1 November 2016Appointment of Mr John Christopher Mairs as a director on 27 September 2016 (2 pages)
1 November 2016Appointment of Mr Christopher John Mairs as a director on 27 September 2016 (2 pages)
1 November 2016Termination of appointment of John Wilfred Lazar as a director on 31 August 2016 (1 page)
1 November 2016Appointment of Mr John Christopher Mairs as a director on 27 September 2016 (2 pages)
1 November 2016Termination of appointment of John Wilfred Lazar as a director on 31 August 2016 (1 page)
1 November 2016Appointment of Mr Christopher John Mairs as a director on 27 September 2016 (2 pages)
13 September 2016Particulars of variation of rights attached to shares (2 pages)
13 September 2016Particulars of variation of rights attached to shares (2 pages)
13 September 2016Change of share class name or designation (2 pages)
13 September 2016Particulars of variation of rights attached to shares (2 pages)
13 September 2016Particulars of variation of rights attached to shares (2 pages)
13 September 2016Change of share class name or designation (2 pages)
13 September 2016Change of share class name or designation (2 pages)
13 September 2016Change of share class name or designation (2 pages)
13 September 2016Change of share class name or designation (2 pages)
13 September 2016Particulars of variation of rights attached to shares (2 pages)
13 September 2016Particulars of variation of rights attached to shares (2 pages)
13 September 2016Change of share class name or designation (2 pages)
13 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,925.27213
(3 pages)
13 July 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5,925.27213
(3 pages)
9 June 2016Annual return made up to 18 December 2015 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 09/06/2016 as it was not properly delivered
(31 pages)
9 June 2016Annual return made up to 18 December 2015 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 09/06/2016 as it was not properly delivered
(31 pages)
24 May 2016Group of companies' accounts made up to 31 August 2015 (74 pages)
24 May 2016Group of companies' accounts made up to 31 August 2015 (74 pages)
23 May 2016Termination of appointment of Jonathan Smith as a secretary on 30 April 2016 (1 page)
23 May 2016Termination of appointment of Jonathan Smith as a secretary on 30 April 2016 (1 page)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
11 April 2016Statement by Directors (10 pages)
11 April 2016Statement of capital on 11 April 2016
  • GBP 2,115.087040
(10 pages)
11 April 2016Solvency Statement dated 09/03/16 (9 pages)
11 April 2016Statement of capital on 11 April 2016
  • GBP 2,130.639591
(10 pages)
11 April 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 09/03/2016
(7 pages)
11 April 2016Statement of capital on 11 April 2016
  • GBP 2,115.087040
(10 pages)
11 April 2016Statement by Directors (10 pages)
11 April 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 09/03/2016
(7 pages)
11 April 2016Solvency Statement dated 09/03/16 (9 pages)
5 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
5 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
15 March 2016Resolutions
  • RES13 ‐ Other company business 10/12/2015
(8 pages)
15 March 2016Resolutions
  • RES13 ‐ Other company business 10/12/2015
  • RES13 ‐ Other company business 10/12/2015
(8 pages)
4 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,130.639591
  • ANNOTATION Replaced a replacement AR01 was registered on 09/06/2016
(31 pages)
4 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,130.639591
  • ANNOTATION Replaced a replacement AR01 was registered on 09/06/2016
(30 pages)
4 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,130.639591
  • ANNOTATION Replaced a replacement AR01 was registered on 09/06/2016
(31 pages)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Purchase of own shares. (3 pages)
20 January 2016Purchase of own shares. (3 pages)
24 November 2015Purchase of own shares. (3 pages)
24 November 2015Purchase of own shares. (3 pages)
19 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 2,254.530838
(11 pages)
19 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 2,254.530838
(11 pages)
17 November 2015Particulars of variation of rights attached to shares (11 pages)
17 November 2015Particulars of variation of rights attached to shares (11 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(86 pages)
6 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(86 pages)
22 October 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1,852.290021
(11 pages)
22 October 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1,852.290021
(11 pages)
22 October 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1,852.290021
(11 pages)
22 October 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1,852.290021
(11 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2012 (29 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (28 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2011 (30 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2011 (30 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2012 (29 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2013 (29 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (28 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2013 (29 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES13 ‐ Authority to repurchase 25/08/2015
(6 pages)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2015Particulars of variation of rights attached to shares (2 pages)
22 September 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2010 (34 pages)
22 September 2015Change of share class name or designation (2 pages)
22 September 2015Change of share class name or designation (2 pages)
22 September 2015Particulars of variation of rights attached to shares (2 pages)
22 September 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2010 (34 pages)
22 September 2015Particulars of variation of rights attached to shares (2 pages)
22 September 2015Change of share class name or designation (2 pages)
22 September 2015Particulars of variation of rights attached to shares (2 pages)
22 September 2015Change of share class name or designation (2 pages)
2 September 2015Appointment of Hans Martin Nielsen Lund as a director on 27 August 2015 (2 pages)
2 September 2015Appointment of Hans Martin Nielsen Lund as a director on 27 August 2015 (2 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,862.660343
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(27 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,862.660343
(26 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,862.660343
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(27 pages)
20 January 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,862.660329
(11 pages)
20 January 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,862.660329
(11 pages)
13 January 2015Appointment of Mr Jonathan Smith as a secretary on 8 January 2015 (2 pages)
13 January 2015Termination of appointment of Stephen Halstead as a secretary on 8 January 2015 (1 page)
13 January 2015Appointment of Mr Jonathan Smith as a secretary on 8 January 2015 (2 pages)
13 January 2015Termination of appointment of Stephen Halstead as a secretary on 8 January 2015 (1 page)
13 January 2015Appointment of Mr Jonathan Smith as a secretary on 8 January 2015 (2 pages)
13 January 2015Termination of appointment of Stephen Halstead as a secretary on 8 January 2015 (1 page)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
27 November 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,845.778185
(11 pages)
27 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 21/01/2014
(13 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
27 November 2014Cancellation of shares. Statement of capital on 7 August 2014
  • GBP 1,845.759568
(11 pages)
27 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,862.525185
(11 pages)
27 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,845.858518
(11 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
27 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,862.758518
(11 pages)
27 November 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,845.778185
(11 pages)
27 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 21/01/2014
(13 pages)
27 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,862.525185
(11 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
27 November 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 1,845.798478
(11 pages)
27 November 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 1,845.798478
(11 pages)
27 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,845.858518
(11 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
27 November 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 1,845.798478
(11 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,845.858518
(11 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,845.858518
(11 pages)
27 November 2014Particulars of variation of rights attached to shares (2 pages)
27 November 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,845.858518
(11 pages)
27 November 2014Cancellation of shares. Statement of capital on 7 August 2014
  • GBP 1,845.759568
(11 pages)
27 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,845.858518
(11 pages)
27 November 2014Cancellation of shares. Statement of capital on 7 August 2014
  • GBP 1,845.759568
(11 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,862.758518
(11 pages)
27 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,862.525185
(11 pages)
27 November 2014Change of share class name or designation (2 pages)
19 November 2014Group of companies' accounts made up to 31 August 2014 (74 pages)
19 November 2014Group of companies' accounts made up to 31 August 2014 (74 pages)
6 November 2014Appointment of Mr Stephen Patrick Mullaney as a director on 28 August 2014 (2 pages)
6 November 2014Appointment of Mr Stephen Patrick Mullaney as a director on 28 August 2014 (2 pages)
11 July 2014Termination of appointment of William Coughran Jr as a director (1 page)
11 July 2014Termination of appointment of William Coughran Jr as a director (1 page)
10 April 2014Purchase of own shares. (3 pages)
10 April 2014Purchase of own shares. (3 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Particulars of variation of rights attached to shares (2 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Statement of capital following an allotment of shares on 21 July 2013
  • GBP 1,843.400733
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2014
(12 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 1,843.375566
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. This is due to a system constraint. To access the correct Statement of Capital information please view the form image. Total number of shares 208,400,604 Aggregate nominal value of total number of shares £1,846.10264667
(11 pages)
19 March 2014Statement of capital following an allotment of shares on 21 July 2013
  • GBP 1,843.400733
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2014
(12 pages)
19 March 2014Particulars of variation of rights attached to shares (2 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 1,843.375566
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. This is due to a system constraint. To access the correct Statement of Capital information please view the form image. Total number of shares 208,400,604 Aggregate nominal value of total number of shares £1,846.10264667
(11 pages)
18 March 2014Registered office address changed from , 13 Station Road, Finchley, London, N3 2SB on 18 March 2014 (1 page)
18 March 2014Registered office address changed from , 13 Station Road, Finchley, London, N3 2SB on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 13 Station Road Finchley London N3 2SB on 18 March 2014 (1 page)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
28 February 2014Purchase of own shares. (3 pages)
19 February 2014Termination of appointment of Kevin Denuccio as a director (1 page)
19 February 2014Termination of appointment of Kevin Denuccio as a director (1 page)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,846.190468
(12 pages)
4 February 2014Particulars of variation of rights attached to shares (2 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,846.356662
(11 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,844.33409
(11 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,846.190468
(12 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(28 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,844.33409
(11 pages)
4 February 2014Particulars of variation of rights attached to shares (2 pages)
4 February 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,844.656569
(12 pages)
4 February 2014Statement of capital following an allotment of shares on 13 July 2013
  • GBP 1,846.691275
(11 pages)
4 February 2014Particulars of variation of rights attached to shares (2 pages)
4 February 2014Particulars of variation of rights attached to shares (2 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,844.33409
(11 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,846.356662
(11 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,846.356662
(11 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(28 pages)
4 February 2014Particulars of variation of rights attached to shares (2 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,844.656569
(12 pages)
4 February 2014Annual return made up to 18 December 2013 with a full list of shareholders (27 pages)
4 February 2014Statement of capital following an allotment of shares on 13 July 2013
  • GBP 1,846.691275
(11 pages)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 1,846.190468
(12 pages)
4 February 2014Particulars of variation of rights attached to shares (2 pages)
4 February 2014Change of share class name or designation (2 pages)
9 December 2013Group of companies' accounts made up to 31 August 2013 (82 pages)
9 December 2013Group of companies' accounts made up to 31 August 2013 (82 pages)
12 September 2013Registration of charge 015789180013 (31 pages)
12 September 2013Registration of charge 015789180014 (20 pages)
12 September 2013Registration of charge 015789180013 (31 pages)
12 September 2013Registration of charge 015789180014 (20 pages)
20 August 2013Cancellation of shares. Statement of capital on 20 August 2013
  • GBP 1,843.891475
(10 pages)
20 August 2013Cancellation of shares. Statement of capital on 20 August 2013
  • GBP 1,843.891475
(10 pages)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 June 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2013Purchase of own shares. (3 pages)
11 April 2013Purchase of own shares. (3 pages)
10 April 2013Cancellation of shares. Statement of capital on 10 April 2013
  • GBP 1,843.769759
(11 pages)
10 April 2013Cancellation of shares. Statement of capital on 10 April 2013
  • GBP 1,843.769759
(11 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 1,842.959627
(11 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 1,842.945849
(11 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 1,842.860259
(11 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 1,842.959627
(11 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 1,842.860259
(11 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 1,842.860259
(11 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 1,842.945849
(11 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 1,842.959627
(11 pages)
9 April 2013Cancellation of shares. Statement of capital on 9 April 2013
  • GBP 1,842.945849
(11 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Purchase of own shares. (4 pages)
28 March 2013Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,837.256236
(11 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,846.274274
(11 pages)
28 March 2013Statement of capital following an allotment of shares on 26 January 2002
  • GBP 1,849.009083
(11 pages)
28 March 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,844.766777
(11 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,844.740671
(11 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Annual return made up to 18 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(21 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,844.678468
(12 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Purchase of own shares. (4 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Statement of capital following an allotment of shares on 26 January 2002
  • GBP 1,849.009083
(11 pages)
28 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (20 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,849.562156
(11 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,848.785024
(11 pages)
28 March 2013Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,837.256236
(11 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,848.785024
(11 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,849.562156
(11 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Annual return made up to 18 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(21 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,849.001350
(11 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,844.160875
(11 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,849.001350
(11 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,843.731435
(11 pages)
28 March 2013Purchase of own shares. (4 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,843.731435
(11 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,878.393928
(11 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,878.393928
(11 pages)
28 March 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 1,844.766777
(11 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,844.740671
(11 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Purchase of own shares. (4 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,844.678468
(12 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,844.160875
(11 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Cancellation of shares. Statement of capital on 28 March 2013
  • GBP 1,846.274274
(11 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Purchase of own shares. (3 pages)
26 November 2012Group of companies' accounts made up to 31 August 2012 (85 pages)
26 November 2012Group of companies' accounts made up to 31 August 2012 (85 pages)
25 July 2012Group of companies' accounts made up to 31 August 2011 (91 pages)
25 July 2012Group of companies' accounts made up to 31 August 2011 (91 pages)
23 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (27 pages)
23 February 2012Annual return made up to 18 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(28 pages)
23 February 2012Annual return made up to 18 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(28 pages)
20 February 2012Director's details changed for Mr John Wilfred Lazar on 17 December 2011 (2 pages)
20 February 2012Director's details changed for Graeme Macarthur on 17 November 2011 (2 pages)
20 February 2012Secretary's details changed for Stephen Halstead on 17 December 2011 (1 page)
20 February 2012Director's details changed for Mr Deep Shah on 17 November 2011 (2 pages)
20 February 2012Director's details changed for Ian Stewart Ferguson on 17 December 2011 (2 pages)
20 February 2012Director's details changed for Kevin Denuccio on 17 December 2011 (2 pages)
20 February 2012Director's details changed for Mr Deep Shah on 17 November 2011 (2 pages)
20 February 2012Director's details changed for Kevin Denuccio on 17 December 2011 (2 pages)
20 February 2012Director's details changed for Graeme Macarthur on 17 November 2011 (2 pages)
20 February 2012Secretary's details changed for Stephen Halstead on 17 December 2011 (1 page)
20 February 2012Director's details changed for James Goetz on 17 December 2011 (2 pages)
20 February 2012Director's details changed for Benjamin Hales Ball on 17 December 2011 (2 pages)
20 February 2012Director's details changed for Benjamin Hales Ball on 17 December 2011 (2 pages)
20 February 2012Director's details changed for Mr John Wilfred Lazar on 17 December 2011 (2 pages)
20 February 2012Director's details changed for James Goetz on 17 December 2011 (2 pages)
20 February 2012Director's details changed for Ian Stewart Ferguson on 17 December 2011 (2 pages)
17 January 2012Resolutions
  • RES13 ‐ Terms of contract authorised 09/03/2011
(1 page)
17 January 2012Resolutions
  • RES13 ‐ Terms of contract authorised 09/03/2011
(1 page)
17 January 2012Change of share class name or designation (2 pages)
17 January 2012Sub-division of shares on 30 August 2010 (5 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 30/08/2010
(74 pages)
17 January 2012Particulars of variation of rights attached to shares (2 pages)
17 January 2012Change of share class name or designation (2 pages)
17 January 2012Particulars of variation of rights attached to shares (2 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 30/08/2010
  • RES12 ‐ Resolution of varying share rights or name
(74 pages)
17 January 2012Sub-division of shares on 30 August 2010 (5 pages)
16 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Resolutions
  • RES13 ‐ Subdiv 30/08/2010
(1 page)
16 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,838.67990
(4 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,839.15633
(4 pages)
16 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,835.56163
(4 pages)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,839.20376
(4 pages)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,839.15633
(4 pages)
16 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2012Resolutions
  • RES13 ‐ Subdiv 30/08/2010
(1 page)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,838.96577
(4 pages)
16 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,838.96577
(4 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Purchase of own shares. (3 pages)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,838.67990
(4 pages)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,839.20376
(4 pages)
16 January 2012Cancellation of shares. Statement of capital on 16 January 2012
  • GBP 1,835.56163
(4 pages)
26 August 2011Company name changed data connection LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 August 2011Company name changed data connection LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Director's details changed for John Wilfred Lazar on 1 October 2009 (2 pages)
1 March 2011Annual return made up to 18 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2015
(16 pages)
1 March 2011Director's details changed for James Goetz on 1 October 2009 (2 pages)
1 March 2011Director's details changed for John Wilfred Lazar on 1 October 2009 (2 pages)
1 March 2011Annual return made up to 18 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2015
(16 pages)
1 March 2011Director's details changed for Benjamin Hales Ball on 1 October 2009 (2 pages)
1 March 2011Director's details changed for John Wilfred Lazar on 1 October 2009 (2 pages)
1 March 2011Director's details changed for Benjamin Hales Ball on 1 October 2009 (2 pages)
1 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (15 pages)
1 March 2011Director's details changed for James Goetz on 1 October 2009 (2 pages)
1 March 2011Director's details changed for Kevin Denuccio on 1 October 2009 (2 pages)
1 March 2011Director's details changed for Graeme Macarthur on 1 October 2009 (2 pages)
1 March 2011Director's details changed for James Goetz on 1 October 2009 (2 pages)
1 March 2011Director's details changed for Graeme Macarthur on 1 October 2009 (2 pages)
1 March 2011Director's details changed for Kevin Denuccio on 1 October 2009 (2 pages)
1 March 2011Director's details changed for Graeme Macarthur on 1 October 2009 (2 pages)
1 March 2011Director's details changed for Benjamin Hales Ball on 1 October 2009 (2 pages)
1 March 2011Director's details changed for Kevin Denuccio on 1 October 2009 (2 pages)
23 February 2011Appointment of Mr Jeffrey Allen as a director (2 pages)
23 February 2011Appointment of Mr William Coughran Jr as a director (2 pages)
23 February 2011Appointment of Mr Jeffrey Allen as a director (2 pages)
23 February 2011Appointment of Mr William Coughran Jr as a director (2 pages)
11 February 2011Group of companies' accounts made up to 31 August 2010 (69 pages)
11 February 2011Group of companies' accounts made up to 31 August 2010 (69 pages)
13 October 2010Appointment of Stephen Halstead as a secretary (3 pages)
13 October 2010Appointment of Stephen Halstead as a secretary (3 pages)
12 October 2010Termination of appointment of Derek Brooker as a secretary (1 page)
12 October 2010Termination of appointment of Derek Brooker as a secretary (1 page)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
1 April 2010Termination of appointment of Philip Mcconnell as a director (1 page)
1 April 2010Termination of appointment of Philip Mcconnell as a director (1 page)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (22 pages)
11 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (22 pages)
5 February 2010Director's details changed for Mr Philip Jeremy Mcconnell on 30 April 2009 (1 page)
5 February 2010Director's details changed for Mr Philip Jeremy Mcconnell on 30 April 2009 (1 page)
19 January 2010Group of companies' accounts made up to 31 August 2009 (67 pages)
19 January 2010Group of companies' accounts made up to 31 August 2009 (67 pages)
13 November 2009Appointment of Graeme Macarthur as a director (1 page)
13 November 2009Appointment of Kevin Denuccio as a director (1 page)
13 November 2009Appointment of Graeme Macarthur as a director (1 page)
13 November 2009Appointment of Kevin Denuccio as a director (1 page)
5 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 11,139.81266
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 11,139.81266
(2 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(66 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(66 pages)
14 April 2009Registered office changed on 14/04/2009 from 14 swinton street london greater london WC1X 9NX (1 page)
14 April 2009Registered office changed on 14/04/2009 from, 14 swinton street, london, greater london, WC1X 9NX (1 page)
14 April 2009Registered office changed on 14/04/2009 from, 14 swinton street, london, greater london, WC1X 9NX (1 page)
18 March 2009Group of companies' accounts made up to 31 August 2008 (64 pages)
18 March 2009Group of companies' accounts made up to 31 August 2008 (64 pages)
16 March 2009Registered office changed on 16/03/2009 from, 13 station road, finchley, london, N3 2SB (1 page)
16 March 2009Registered office changed on 16/03/2009 from 13 station road finchley london N3 2SB (1 page)
16 March 2009Registered office changed on 16/03/2009 from, 13 station road, finchley, london, N3 2SB (1 page)
13 February 2009Return made up to 18/12/08; bulk list available separately (9 pages)
13 February 2009Return made up to 18/12/08; bulk list available separately (9 pages)
4 September 2008Group of companies' accounts made up to 31 August 2007 (34 pages)
4 September 2008Group of companies' accounts made up to 31 August 2007 (34 pages)
16 July 2008169 amending share class to deferred for 10/01/08 (1 page)
16 July 2008169 amending share class to deferred for 10/01/08 (1 page)
3 June 2008Amending 88(2) (2 pages)
3 June 2008Amending 88(2) (19 pages)
3 June 2008Amending 88(2) (2 pages)
3 June 2008Amending 88(2) (2 pages)
3 June 2008Amending 88(2) (2 pages)
3 June 2008Amending 88(2) (2 pages)
3 June 2008Amending 88(2) (19 pages)
3 June 2008Amending 88(2) (2 pages)
3 June 2008Amending 88(2) (2 pages)
3 June 2008Amending 88(2) (2 pages)
27 March 2008Nc inc already adjusted 10/01/08 (2 pages)
27 March 2008Nc inc already adjusted 10/01/08 (2 pages)
11 March 2008Resolutions
  • RES13 ‐ Written resolution approved 10/01/2008
(1 page)
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
11 March 2008Resolutions
  • RES13 ‐ Written resolution approved 10/01/2008
(1 page)
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2008Ad 10/01/08\gbp si [email protected]=1.79282\gbp ic 1799/1800.79282\ (2 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
11 March 2008Resolutions
  • RES13 ‐ Written resolution approved 10/01/2008
(1 page)
11 March 2008Resolutions
  • RES13 ‐ Written resolution approved 10/01/2008
(1 page)
11 March 2008Resolutions
  • RES13 ‐ Ordinary 1P shares subdivided into 10 0.001P shares 10/01/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
11 March 2008Ad 10/01/08\gbp si [email protected]=0.76835\gbp ic 1800.98528/1801.75363\ (2 pages)
11 March 2008Resolutions
  • RES13 ‐ Written resolution approved 10/01/2008
(1 page)
11 March 2008Ad 10/01/08\gbp si [email protected]=0.05774\gbp ic 1800.79282/1800.85056\ (2 pages)
11 March 2008Ad 10/01/08\gbp si [email protected]=0.13472\gbp ic 1800.85056/1800.98528\ (2 pages)
11 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 127,071 existing ordinary 1P shares subdivided into 0.001 shares 10/01/2008
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 127,071 existing ordinary 1P shares subdivided into 0.001 shares 10/01/2008
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
11 March 2008Resolutions
  • RES13 ‐ Written resolution approved 10/01/2008
(1 page)
11 March 2008Ad 10/01/08\gbp si [email protected]=1.79282\gbp ic 1799/1800.79282\ (2 pages)
11 March 2008Resolutions
  • RES13 ‐ Written resolution approved 10/01/2008
(1 page)
11 March 2008Ad 10/01/08\gbp si [email protected]=0.13472\gbp ic 1800.85056/1800.98528\ (2 pages)
11 March 2008Ad 10/01/08\gbp si [email protected]=0.05774\gbp ic 1800.79282/1800.85056\ (2 pages)
11 March 2008Resolutions
  • RES13 ‐ Ordinary 1P shares subdivided into 10 0.001P shares 10/01/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
11 March 2008Resolutions
  • RES13 ‐ Written resolution approved 10/01/2008
(1 page)
11 March 2008Ad 10/01/08\gbp si [email protected]=0.76835\gbp ic 1800.98528/1801.75363\ (2 pages)
21 February 2008£ ic 11106/11106 10/01/08 £ sr [email protected] (1 page)
21 February 2008£ ic 11106/1799 10/01/08 £ sr [email protected]=9307 (1 page)
21 February 2008£ ic 11122/11106 10/01/08 £ sr [email protected]=16 (1 page)
21 February 2008£ ic 11106/1799 10/01/08 £ sr [email protected]=9307 (1 page)
21 February 2008£ ic 11122/11106 10/01/08 £ sr [email protected]=16 (1 page)
21 February 2008£ ic 11106/11106 10/01/08 £ sr [email protected] (1 page)
7 February 2008Return made up to 18/12/07; full list of members (56 pages)
7 February 2008Return made up to 18/12/07; full list of members (56 pages)
3 February 2008Director resigned (1 page)
3 February 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
9 January 2008Ad 14/09/07--------- £ si [email protected] £ ic 11122/11122 (27 pages)
9 January 2008Ad 29/09/06--------- £ si [email protected] (19 pages)
9 January 2008Ad 14/09/07--------- £ si [email protected] £ ic 11122/11122 (27 pages)
9 January 2008Ad 29/09/06--------- £ si [email protected] (19 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Nc inc already adjusted 15/08/07 (1 page)
25 October 2007Nc inc already adjusted 15/08/07 (1 page)
25 October 2007Nc inc already adjusted 22/12/05 (1 page)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 October 2007Nc inc already adjusted 22/12/05 (1 page)
4 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 July 2007Group of companies' accounts made up to 31 August 2006 (32 pages)
20 July 2007Group of companies' accounts made up to 31 August 2006 (32 pages)
16 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
22 September 2006Group of companies' accounts made up to 31 August 2005 (28 pages)
22 September 2006Group of companies' accounts made up to 31 August 2005 (28 pages)
6 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
6 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
19 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 October 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
6 October 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
2 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
2 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
23 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 2004Group of companies' accounts made up to 31 August 2003 (31 pages)
21 July 2004Group of companies' accounts made up to 31 August 2003 (31 pages)
18 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
4 July 2003Group of companies' accounts made up to 31 August 2002 (29 pages)
4 July 2003Group of companies' accounts made up to 31 August 2002 (29 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
21 January 2003Return made up to 18/12/02; full list of members (13 pages)
21 January 2003Return made up to 18/12/02; full list of members (13 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
3 October 2002Group of companies' accounts made up to 31 August 2001 (30 pages)
3 October 2002Group of companies' accounts made up to 31 August 2001 (30 pages)
28 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
28 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
11 January 2002Return made up to 18/12/01; full list of members (13 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Return made up to 18/12/01; full list of members (13 pages)
11 January 2002Director's particulars changed (1 page)
4 June 2001Full group accounts made up to 31 August 2000 (30 pages)
4 June 2001Full group accounts made up to 31 August 2000 (30 pages)
21 December 2000Return made up to 18/12/00; full list of members (12 pages)
21 December 2000Return made up to 18/12/00; full list of members (12 pages)
29 January 2000Full group accounts made up to 31 August 1999 (30 pages)
29 January 2000Full group accounts made up to 31 August 1999 (30 pages)
11 January 2000Return made up to 18/12/99; full list of members (14 pages)
11 January 2000Return made up to 18/12/99; full list of members (14 pages)
7 June 1999Full group accounts made up to 31 August 1998 (30 pages)
7 June 1999Full group accounts made up to 31 August 1998 (30 pages)
31 May 1998Full group accounts made up to 31 August 1997 (30 pages)
31 May 1998Full group accounts made up to 31 August 1997 (30 pages)
12 December 1997Return made up to 18/12/97; full list of members (12 pages)
12 December 1997Return made up to 18/12/97; full list of members (12 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997Director resigned (1 page)
2 June 1997Full group accounts made up to 31 August 1996 (30 pages)
2 June 1997Full group accounts made up to 31 August 1996 (30 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (3 pages)
31 January 1997Declaration of satisfaction of mortgage/charge (3 pages)
14 January 1997Return made up to 18/12/96; full list of members (13 pages)
14 January 1997Return made up to 18/12/96; full list of members (13 pages)
7 January 1997Director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
17 June 1996Full group accounts made up to 31 August 1995 (29 pages)
17 June 1996Full group accounts made up to 31 August 1995 (29 pages)
22 December 1995Return made up to 18/12/95; full list of members (34 pages)
22 December 1995Return made up to 18/12/95; full list of members (34 pages)
14 December 1995Director's particulars changed (4 pages)
14 December 1995Director's particulars changed (4 pages)
20 June 1995Full group accounts made up to 31 August 1994 (25 pages)
20 June 1995Full group accounts made up to 31 August 1994 (25 pages)
10 January 1995New director appointed (2 pages)
10 January 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
8 September 1992Ad 07/01/91-28/03/92 £ si [email protected] (7 pages)
8 September 1992Ad 07/01/91-28/03/92 £ si [email protected] (7 pages)
4 March 1992New director appointed (2 pages)
4 March 1992New director appointed (2 pages)
20 March 1991Ad 01/09/90--------- £ si [email protected] (4 pages)
20 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1991Nc inc already adjusted 01/09/90 01/09/90 (1 page)
20 March 1991Ad 01/09/90--------- £ si [email protected] (4 pages)
20 March 1991Nc inc already adjusted 01/09/90 01/09/90 (1 page)
20 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1989Nc inc already adjusted (1 page)
22 September 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(18 pages)
22 September 1989Nc inc already adjusted (1 page)
22 September 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(18 pages)
22 September 1989Wd 15/09/89 ad 29/08/89--------- £ si [email protected]=1642 £ ic 9307/10949 (2 pages)
22 September 1989Wd 15/09/89 ad 29/08/89--------- £ si [email protected]=1642 £ ic 9307/10949 (2 pages)
16 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 December 1988Memorandum and Articles of Association (11 pages)
16 December 1988Memorandum and Articles of Association (11 pages)
16 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 February 1987Group of companies' accounts made up to 31 August 1986 (16 pages)
4 February 1987Group of companies' accounts made up to 31 August 1986 (16 pages)
24 January 1987Return made up to 19/12/86; full list of members (6 pages)
24 January 1987Return made up to 19/12/86; full list of members (6 pages)
18 September 1986Alter share structure (1 page)
18 September 1986Alter share structure (1 page)
19 August 1981Incorporation (15 pages)
19 August 1981Incorporation (15 pages)
10 August 1981Incorporation (15 pages)
10 August 1981Certificate of incorporation (1 page)
10 August 1981Certificate of incorporation (1 page)
10 August 1981Incorporation (15 pages)