Company NamePWC Strategy& (UK) Ltd.
Company StatusActive
Company Number01601493
CategoryPrivate Limited Company
Incorporation Date2 December 1981(42 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(35 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NameMr Daniel Ronald Idzik
NationalityAmerican
StatusResigned
Appointed01 August 1992(10 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address320 Central Park West
Appt 12-G
New York
Ny 10025
Ny10025
Director NameMr Gilbert Leslie Elliott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1999)
RoleManagement Consultant
Correspondence Address2325 Henrietta Avenue
La Crescenta
Ca 91214
91214
Director NameMr Daniel Ronald Idzik
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1993(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1998)
RoleLawyer
Correspondence Address320 Central Park West
Appt 12-G
New York
Ny 10025
Ny10025
Director NameMartha Clark Goss
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1999)
RoleExecutive
Correspondence Address21 Independence Court
Morristown
New Jersey
07960
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1998)
RoleExecutive Management Consultan
Correspondence Address2 Seagate Road
Riverside
Connecticut
06878
Director NameCornwell Glendy Appleby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(16 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2008)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1049 Brook Valley Lane
Maclean
Va 22102
United States
Secretary NameCornwell Glendy Appleby
NationalityAmerican
StatusResigned
Appointed01 October 1998(16 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2008)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1049 Brook Valley Lane
Maclean
Va 22102
United States
Director NameReginald Dee Boudinot
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2005)
RoleManagement Consultant
Correspondence Address1402 Mayhurst Boulevard
McLean 22102
Virginia
Irish
Director NameMartin J Bollinger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2006(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 September 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameAdrian Foster
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameShumeet Banerji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 September 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameGeorges Chehade
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2008(26 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 November 2008)
RoleManagement Consultant
Correspondence Address74 Harley Street Flat B
London
W1G 7HQ
Director NameSalvatore Anthony Bianco
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2008(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameViren Doshi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2012)
RoleManagement Consulting
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameGreg Baxter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2008(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2011)
RoleManagement Consulting Vice President
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameLouise Fletcher
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2010)
RoleManagement Consultant
Correspondence AddressTirley End Heaths Lane
Cotebrook
Tarporley
Cheshire
CW6 0JW
Director NameMr Alan David Gemes
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2008(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Secretary NameSalvatore Anthony Bianco
NationalityAmerican
StatusResigned
Appointed01 August 2008(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameMr Simon Julian Harper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameVarya Davidson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2008(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameMr Ashley Yair Harshak
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameMichael Burns
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 October 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameGagan Bhatnagar
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameMs Joan Penney Frohling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NamePer-Ola Karlsson
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2011(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2013)
RoleManagement Consultant
Country of ResidenceSweden
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameMr Mark Berlind
Date of BirthNovember 1962 (Born 61 years ago)
NationalityU.S. American
StatusResigned
Appointed01 May 2011(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address7 Savoy Court
London
WC2R 0JP
Director NameRobert Andrew Clark
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(29 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 September 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
Strand
London
WC2R 0JP
Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2015(33 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed01 November 2015(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Contact

Websitestrategyand.pwc.com
Telephone020 73933279
Telephone regionLondon

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£28,997,062
Gross Profit£5,196,060
Net Worth£3,857,010
Cash£1,938,851
Current Liabilities£19,703,783

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

22 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 30 June 2019 (23 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 June 2019Statement of capital on 26 June 2019
  • GBP 1,000.00
(3 pages)
26 June 2019Solvency Statement dated 24/06/19 (2 pages)
26 June 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 21/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2019Statement by Directors (2 pages)
25 March 2019Full accounts made up to 30 June 2018 (19 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
5 April 2018Full accounts made up to 30 June 2017 (19 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
4 April 2017Full accounts made up to 30 June 2016 (22 pages)
4 April 2017Full accounts made up to 30 June 2016 (22 pages)
17 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
30 August 2016Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page)
30 August 2016Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,183,504
(6 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,183,504
(6 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
21 December 2015Registered office address changed from 1 Embankment Place London WC2N 6RH England to 1 Embankment Place London WC2N 6RH on 21 December 2015 (2 pages)
21 December 2015Registered office address changed from 1 Embankment Place London WC2N 6RH England to 1 Embankment Place London WC2N 6RH on 21 December 2015 (2 pages)
16 December 2015Registered office address changed from 7 More London Riverside London SE1 2RT to 1 Embankment Place London WC2N 6RH on 16 December 2015 (1 page)
16 December 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
16 December 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
16 December 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
16 December 2015Registered office address changed from 7 More London Riverside London SE1 2RT to 1 Embankment Place London WC2N 6RH on 16 December 2015 (1 page)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
30 July 2015Appointment of Kevin James David Ellis as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Richard Oldfield as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Warwick Ean Hunt as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Richard Oldfield as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Kevin James David Ellis as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Warwick Ean Hunt as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Warwick Ean Hunt as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Richard Oldfield as a director on 1 July 2015 (3 pages)
30 July 2015Appointment of Kevin James David Ellis as a director on 1 July 2015 (3 pages)
29 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 10,183,503
(5 pages)
29 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 10,183,503
(5 pages)
23 July 2015Termination of appointment of Douglas George Swenson as a director on 1 July 2015 (2 pages)
23 July 2015Termination of appointment of John Howard Nott Potter as a director on 1 July 2015 (2 pages)
23 July 2015Termination of appointment of Joachim Franziscus Rotering as a director on 1 July 2015 (2 pages)
23 July 2015Termination of appointment of John Howard Nott Potter as a director on 1 July 2015 (2 pages)
23 July 2015Termination of appointment of Douglas George Swenson as a director on 1 July 2015 (2 pages)
23 July 2015Termination of appointment of John Howard Nott Potter as a director on 1 July 2015 (2 pages)
23 July 2015Termination of appointment of Joachim Franziscus Rotering as a director on 1 July 2015 (2 pages)
23 July 2015Resolutions
  • RES13 ‐ Company business 01/07/2015
(1 page)
23 July 2015Termination of appointment of Douglas George Swenson as a director on 1 July 2015 (2 pages)
23 July 2015Termination of appointment of Joachim Franziscus Rotering as a director on 1 July 2015 (2 pages)
15 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10,183,504
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10,183,504
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10,183,504
(5 pages)
7 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 5,183,503
(16 pages)
7 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 5,183,503
(16 pages)
7 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 5,183,503
(16 pages)
28 April 2015Section 519 (1 page)
28 April 2015Section 519 (1 page)
7 April 2015Termination of appointment of Peter Mensing as a director on 27 February 2015 (2 pages)
7 April 2015Appointment of Dr Joachim Franziscus Rotering as a director on 16 March 2015 (3 pages)
7 April 2015Appointment of Dr Joachim Franziscus Rotering as a director on 16 March 2015 (3 pages)
7 April 2015Termination of appointment of Peter Mensing as a director on 27 February 2015 (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (28 pages)
9 January 2015Full accounts made up to 31 March 2014 (28 pages)
6 November 2014Registered office address changed from 7 Savoy Court Strand London WC2R 0JP to 7 More London Riverside London SE1 2RT on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 7 Savoy Court Strand London WC2R 0JP to 7 More London Riverside London SE1 2RT on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 7 Savoy Court Strand London WC2R 0JP to 7 More London Riverside London SE1 2RT on 6 November 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,183,503
(6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,183,503
(6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,183,503
(6 pages)
7 April 2014Company name changed booz & company (U.K.) LTD.\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(4 pages)
7 April 2014Change of name notice (2 pages)
7 April 2014Company name changed booz & company (U.K.) LTD.\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
(4 pages)
7 April 2014Change of name notice (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (23 pages)
19 December 2013Full accounts made up to 31 March 2013 (23 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (16 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (16 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (16 pages)
10 July 2013Appointment of Peter Mensing as a director (3 pages)
10 July 2013Termination of appointment of Per-Ola Karlsson as a director (2 pages)
10 July 2013Termination of appointment of Per-Ola Karlsson as a director (2 pages)
10 July 2013Appointment of Peter Mensing as a director (3 pages)
25 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 5,183,503
(5 pages)
25 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 5,183,503
(5 pages)
15 January 2013Termination of appointment of Richard Verity as a director (2 pages)
15 January 2013Termination of appointment of Richard Verity as a director (2 pages)
4 January 2013Termination of appointment of Robert Clark as a director (2 pages)
4 January 2013Termination of appointment of Joseph Saddi as a director (2 pages)
4 January 2013Termination of appointment of Alan Gemes as a director (2 pages)
4 January 2013Termination of appointment of Viren Doshi as a director (2 pages)
4 January 2013Termination of appointment of Robert Mark as a director (2 pages)
4 January 2013Termination of appointment of Richard Rawlinson as a director (2 pages)
4 January 2013Termination of appointment of Victor Koss as a director (2 pages)
4 January 2013Termination of appointment of Martin Bollinger as a director (3 pages)
4 January 2013Termination of appointment of Mark Berlind as a director (2 pages)
4 January 2013Termination of appointment of Ashley Harshak as a director (2 pages)
4 January 2013Termination of appointment of Richard Rawlinson as a director (2 pages)
4 January 2013Termination of appointment of Mark Berlind as a director (2 pages)
4 January 2013Termination of appointment of Viren Doshi as a director (2 pages)
4 January 2013Termination of appointment of Joseph Saddi as a director (2 pages)
4 January 2013Termination of appointment of Gagan Bhatnagar as a director (2 pages)
4 January 2013Termination of appointment of Alan Gemes as a director (2 pages)
4 January 2013Termination of appointment of Shumeet Banerji as a director (3 pages)
4 January 2013Termination of appointment of Joan Frohling as a director (2 pages)
4 January 2013Termination of appointment of Joan Frohling as a director (2 pages)
4 January 2013Termination of appointment of Robert Clark as a director (2 pages)
4 January 2013Termination of appointment of Ashley Harshak as a director (2 pages)
4 January 2013Termination of appointment of Victor Koss as a director (2 pages)
4 January 2013Termination of appointment of Martin Bollinger as a director (3 pages)
4 January 2013Termination of appointment of Robert Mark as a director (2 pages)
4 January 2013Termination of appointment of Shumeet Banerji as a director (3 pages)
4 January 2013Termination of appointment of Gagan Bhatnagar as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
3 January 2013Full accounts made up to 31 March 2012 (21 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (30 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (30 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (30 pages)
23 May 2012Termination of appointment of Michael Knott as a director (2 pages)
23 May 2012Termination of appointment of Michael Knott as a director (2 pages)
23 May 2012Termination of appointment of Benjamin Sanderson as a director (2 pages)
23 May 2012Termination of appointment of Benjamin Sanderson as a director (2 pages)
23 May 2012Termination of appointment of Adrian Foster as a director (2 pages)
23 May 2012Termination of appointment of Michael Burns as a director (2 pages)
23 May 2012Termination of appointment of Michael Burns as a director (2 pages)
23 May 2012Termination of appointment of Adrian Foster as a director (2 pages)
31 January 2012Termination of appointment of Nicholas Pennell as a director (2 pages)
31 January 2012Appointment of Robert Andrew Clark as a director (3 pages)
31 January 2012Termination of appointment of Greg Baxter as a director (2 pages)
31 January 2012Appointment of Robert Andrew Clark as a director (3 pages)
31 January 2012Termination of appointment of Nicholas Pennell as a director (2 pages)
31 January 2012Termination of appointment of Jake Leslie Melville as a director (2 pages)
31 January 2012Termination of appointment of Greg Baxter as a director (2 pages)
31 January 2012Appointment of Robert Mark as a director (3 pages)
31 January 2012Termination of appointment of Jake Leslie Melville as a director (2 pages)
31 January 2012Appointment of Robert Mark as a director (3 pages)
6 October 2011Termination of appointment of Salvatore Bianco as a secretary (2 pages)
6 October 2011Termination of appointment of Salvatore Bianco as a secretary (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
1 September 2011Appointment of Mark Berlind as a director (3 pages)
1 September 2011Appointment of Mark Berlind as a director (3 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (35 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (35 pages)
1 September 2011Appointment of Per-Ola Karlsson as a director (3 pages)
1 September 2011Appointment of Per-Ola Karlsson as a director (3 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (35 pages)
19 August 2011Termination of appointment of Neil Mcarthur as a director (2 pages)
19 August 2011Termination of appointment of Neil Mcarthur as a director (2 pages)
19 August 2011Termination of appointment of Varya Davidson as a director (2 pages)
19 August 2011Termination of appointment of Salvatore Bianco as a director (2 pages)
19 August 2011Termination of appointment of Varya Davidson as a director (2 pages)
19 August 2011Termination of appointment of Salvatore Bianco as a director (2 pages)
22 July 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 4,519,180
(5 pages)
22 July 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 4,519,180
(5 pages)
22 July 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 4,019,180
(5 pages)
22 July 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 4,019,180
(5 pages)
13 April 2011Termination of appointment of Hugues Trepant as a director (2 pages)
13 April 2011Termination of appointment of Hugues Trepant as a director (2 pages)
17 March 2011Appointment of Joan Penney Frohling as a director (3 pages)
17 March 2011Appointment of Joan Penney Frohling as a director (3 pages)
17 March 2011Termination of appointment of Simon Harper as a director (2 pages)
17 March 2011Termination of appointment of Simon Harper as a director (2 pages)
15 February 2011Memorandum and Articles of Association (14 pages)
15 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2011Memorandum and Articles of Association (14 pages)
10 February 2011Director's details changed for Hugues Trepant on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Alan David Gemes on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Richard Christopher Geddes Verity on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Viren Doshi on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Jake Leslie Melville on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Martin J Bollinger on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Richard Anthony Rawlinson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Salvatore Anthony Bianco on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Hugues Trepant on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Richard Christopher Geddes Verity on 1 February 2011 (2 pages)
10 February 2011Registered office address changed from 7 Savoy Court Strand London WC2R 0EZ on 10 February 2011 (1 page)
10 February 2011Director's details changed for Jake Leslie Melville on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Neil Craig Mcarthur on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Benjamin Muir Sanderson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Nicholas Pennell on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Douglas George Swenson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Adrian Foster on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Hugues Trepant on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Viren Doshi on 1 February 2011 (2 pages)
10 February 2011Secretary's details changed for Salvatore Anthony Bianco on 1 February 2011 (1 page)
10 February 2011Director's details changed for Adrian Foster on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Greg Baxter on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Joseph Abdalla Saddi on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Benjamin Muir Sanderson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Joseph Abdalla Saddi on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Douglas George Swenson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Shumeet Banerji on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Neil Craig Mcarthur on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Joseph Abdalla Saddi on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Victor Koss on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Martin J Bollinger on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Salvatore Anthony Bianco on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Simon Julian Harper on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Shumeet Banerji on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Douglas George Swenson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Greg Baxter on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Richard Christopher Geddes Verity on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Alan David Gemes on 1 February 2011 (2 pages)
10 February 2011Secretary's details changed for Salvatore Anthony Bianco on 1 February 2011 (1 page)
10 February 2011Secretary's details changed for Salvatore Anthony Bianco on 1 February 2011 (1 page)
10 February 2011Director's details changed for Victor Koss on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Richard Anthony Rawlinson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for John Howard Nott Potter on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Varya Davidson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Alan David Gemes on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Nicholas Pennell on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Salvatore Anthony Bianco on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Greg Baxter on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Nicholas Pennell on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Varya Davidson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for John Howard Nott Potter on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Richard Anthony Rawlinson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Victor Koss on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Benjamin Muir Sanderson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Viren Doshi on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Simon Julian Harper on 1 February 2011 (2 pages)
10 February 2011Registered office address changed from 7 Savoy Court Strand London WC2R 0EZ on 10 February 2011 (1 page)
10 February 2011Director's details changed for Adrian Foster on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Shumeet Banerji on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Varya Davidson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for John Howard Nott Potter on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Simon Julian Harper on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Jake Leslie Melville on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Neil Craig Mcarthur on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Martin J Bollinger on 1 February 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (25 pages)
30 December 2010Full accounts made up to 31 March 2010 (25 pages)
13 December 2010Appointment of Gagan Bhatnagar as a director (3 pages)
13 December 2010Appointment of Michael Burns as a director (3 pages)
13 December 2010Appointment of Michael Gordon Knott as a director (3 pages)
13 December 2010Appointment of Michael Gordon Knott as a director (3 pages)
13 December 2010Appointment of Michael Burns as a director (3 pages)
13 December 2010Appointment of Gagan Bhatnagar as a director (3 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (33 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (33 pages)
9 September 2010Register(s) moved to registered inspection location (2 pages)
9 September 2010Termination of appointment of Louise Fletcher as a director (2 pages)
9 September 2010Register inspection address has been changed (2 pages)
9 September 2010Termination of appointment of Louise Fletcher as a director (2 pages)
9 September 2010Register(s) moved to registered inspection location (2 pages)
9 September 2010Register inspection address has been changed (2 pages)
9 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (33 pages)
14 May 2010Full accounts made up to 31 March 2009 (23 pages)
14 May 2010Full accounts made up to 31 March 2009 (23 pages)
31 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,599,276
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,599,276
(4 pages)
26 January 2010Termination of appointment of Mark Lillie as a director (2 pages)
26 January 2010Termination of appointment of Mark Lillie as a director (2 pages)
16 November 2009Appointment of Varya Davidson as a director (2 pages)
16 November 2009Appointment of Simon Julian Harper as a director (2 pages)
16 November 2009Appointment of Ashley Harshak as a director (3 pages)
16 November 2009Appointment of Nicholas Pennell as a director (2 pages)
16 November 2009Appointment of Simon Julian Harper as a director (2 pages)
16 November 2009Appointment of Nicholas Pennell as a director (2 pages)
16 November 2009Appointment of Ashley Harshak as a director (3 pages)
16 November 2009Appointment of Varya Davidson as a director (2 pages)
4 September 2009Appointment terminated director marco kesteloo (1 page)
4 September 2009Appointment terminated director charles teschner jr (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Appointment terminated director georges chehade (1 page)
4 September 2009Appointment terminated director peter mensing (1 page)
4 September 2009Appointment terminated director marco kesteloo (1 page)
4 September 2009Appointment terminated director suvojoy sengupta (1 page)
4 September 2009Appointment terminated director suvojoy sengupta (1 page)
4 September 2009Return made up to 01/08/09; full list of members (9 pages)
4 September 2009Return made up to 01/08/09; full list of members (9 pages)
4 September 2009Appointment terminated director peter mensing (1 page)
4 September 2009Appointment terminated director charles teschner jr (1 page)
4 September 2009Appointment terminated director georges chehade (1 page)
24 August 2009Resolutions
  • RES13 ‐ Section 175 conflict of interest 19/02/2009
(2 pages)
24 August 2009Ad 19/02/09\gbp si 300@1=300\gbp ic 1598975/1599275\ (2 pages)
24 August 2009Resolutions
  • RES13 ‐ Section 175 conflict of interest 19/02/2009
(2 pages)
24 August 2009Ad 19/02/09\gbp si 300@1=300\gbp ic 1598975/1599275\ (2 pages)
27 March 2009Full accounts made up to 31 March 2008 (18 pages)
27 March 2009Full accounts made up to 31 March 2008 (18 pages)
17 March 2009Auditor's resignation (1 page)
17 March 2009Auditor's resignation (1 page)
6 January 2009Statement of affairs (17 pages)
6 January 2009Statement of affairs (17 pages)
23 December 2008Ad 22/10/08\gbp si 300@1=300\gbp ic 1598675/1598975\ (2 pages)
23 December 2008Ad 22/10/08\gbp si 300@1=300\gbp ic 1598675/1598975\ (2 pages)
23 December 2008Capitals not rolled up (2 pages)
23 December 2008Capitals not rolled up (2 pages)
12 November 2008Return made up to 01/08/08; full list of members (17 pages)
12 November 2008Return made up to 01/08/08; full list of members (17 pages)
10 November 2008Director appointed mark lillie (2 pages)
10 November 2008Director appointed mark lillie (2 pages)
30 October 2008Director appointed georges chehade (2 pages)
30 October 2008Director appointed greg baxter (2 pages)
30 October 2008Director appointed georges chehade (2 pages)
30 October 2008Director appointed greg baxter (2 pages)
22 October 2008Full accounts made up to 31 March 2007 (18 pages)
22 October 2008Full accounts made up to 31 March 2007 (18 pages)
10 September 2008Director appointed richard christopher geddes verity (2 pages)
10 September 2008Director appointed alan gemes (2 pages)
10 September 2008Director appointed richard christopher geddes verity (2 pages)
10 September 2008Director appointed alan gemes (2 pages)
29 August 2008Appointment terminated director ghassan salameh (1 page)
29 August 2008Appointment terminated director adam seale (1 page)
29 August 2008Appointment terminated director robert oliver (1 page)
29 August 2008Appointment terminated director and secretary cornwell appleby (1 page)
29 August 2008Appointment terminated director robert oliver (1 page)
29 August 2008Appointment terminated director and secretary cornwell appleby (1 page)
29 August 2008Appointment terminated director christopher kelly (1 page)
29 August 2008Appointment terminated director christopher kelly (1 page)
29 August 2008Appointment terminated director daniel lewis (1 page)
29 August 2008Appointment terminated director adam seale (1 page)
29 August 2008Appointment terminated director daniel lewis (1 page)
29 August 2008Appointment terminated director ghassan salameh (1 page)
28 August 2008Director appointed richard anthony rawlinson (1 page)
28 August 2008Director appointed louise fletcher (1 page)
28 August 2008Director appointed viren doshi (1 page)
28 August 2008Director appointed louise fletcher (1 page)
28 August 2008Director and secretary appointed salvatore anthony bianco (1 page)
28 August 2008Director appointed richard anthony rawlinson (1 page)
28 August 2008Director appointed joseph abdalla saddi (1 page)
28 August 2008Director appointed jake leslie melville (1 page)
28 August 2008Director appointed viren doshi (1 page)
28 August 2008Director appointed victor koss (1 page)
28 August 2008Director and secretary appointed salvatore anthony bianco (1 page)
28 August 2008Director appointed john howard nott potter (1 page)
28 August 2008Director appointed john howard nott potter (1 page)
28 August 2008Appointment terminated director wolfgang schirra (1 page)
28 August 2008Director appointed victor koss (1 page)
28 August 2008Appointment terminated director wolfgang schirra (1 page)
28 August 2008Director appointed joseph abdalla saddi (1 page)
28 August 2008Director appointed jake leslie melville (1 page)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 August 2008Nc inc already adjusted 29/07/08 (1 page)
27 August 2008Nc inc already adjusted 29/07/08 (1 page)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2008Director appointed charles louis teschner jr (2 pages)
26 August 2008Director appointed charles louis teschner jr (2 pages)
21 May 2008Company name changed booz allen hamilton LIMITED\certificate issued on 21/05/08 (4 pages)
21 May 2008Company name changed booz allen hamilton LIMITED\certificate issued on 21/05/08 (4 pages)
18 September 2007Return made up to 01/08/07; no change of members (14 pages)
18 September 2007Return made up to 01/08/07; no change of members (14 pages)
3 May 2007Auditor's resignation (1 page)
3 May 2007Auditor's resignation (1 page)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
31 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 August 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
4 May 2006New director appointed (1 page)
13 February 2006Full accounts made up to 31 March 2005 (19 pages)
13 February 2006Full accounts made up to 31 March 2005 (19 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 August 2005Return made up to 01/08/05; full list of members (10 pages)
24 August 2005Return made up to 01/08/05; full list of members (10 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
24 December 2004Full accounts made up to 31 March 2004 (19 pages)
24 December 2004Full accounts made up to 31 March 2004 (19 pages)
5 October 2004Return made up to 01/08/04; full list of members (10 pages)
5 October 2004Return made up to 01/08/04; full list of members (10 pages)
15 December 2003Full accounts made up to 31 March 2003 (17 pages)
15 December 2003Full accounts made up to 31 March 2003 (17 pages)
15 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 January 2003Full accounts made up to 31 March 2002 (18 pages)
3 January 2003Full accounts made up to 31 March 2002 (18 pages)
13 August 2002Return made up to 01/08/02; full list of members (10 pages)
13 August 2002Return made up to 01/08/02; full list of members (10 pages)
7 August 2002Company name changed booz-allen & hamilton LIMITED\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed booz-allen & hamilton LIMITED\certificate issued on 07/08/02 (2 pages)
7 March 2002Full accounts made up to 31 March 2001 (18 pages)
7 March 2002Full accounts made up to 31 March 2001 (18 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
10 September 2001Return made up to 01/08/01; full list of members (8 pages)
10 September 2001Return made up to 01/08/01; full list of members (8 pages)
12 October 2000Full accounts made up to 31 March 2000 (19 pages)
12 October 2000Full accounts made up to 31 March 2000 (19 pages)
23 August 2000Return made up to 01/08/00; full list of members (8 pages)
23 August 2000Return made up to 01/08/00; full list of members (8 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
1 September 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1999Full accounts made up to 31 March 1999 (19 pages)
12 August 1999Full accounts made up to 31 March 1999 (19 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (19 pages)
31 January 1999Full accounts made up to 31 March 1998 (19 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
16 November 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 November 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 February 1998Auditor's resignation (1 page)
13 February 1998Auditor's resignation (1 page)
26 October 1997Full accounts made up to 31 March 1997 (18 pages)
26 October 1997Full accounts made up to 31 March 1997 (18 pages)
28 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1996Return made up to 01/08/96; full list of members (8 pages)
7 October 1996Return made up to 01/08/96; full list of members (8 pages)
28 August 1996Full accounts made up to 31 March 1996 (16 pages)
28 August 1996Full accounts made up to 31 March 1996 (16 pages)
21 August 1996Registered office changed on 21/08/96 from: 100 piccadilly mayfair london W1V 9HA (1 page)
21 August 1996Registered office changed on 21/08/96 from: 100 piccadilly mayfair london W1V 9HA (1 page)
28 April 1996Full accounts made up to 31 March 1995 (17 pages)
28 April 1996Full accounts made up to 31 March 1995 (17 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
10 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995Return made up to 01/08/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1992Company name changed csp international LIMITED\certificate issued on 01/06/92 (2 pages)
29 May 1992Company name changed csp international LIMITED\certificate issued on 01/06/92 (2 pages)
2 December 1981Incorporation (18 pages)
2 December 1981Certificate of incorporation (1 page)
2 December 1981Incorporation (18 pages)
2 December 1981Certificate of incorporation (1 page)