Company NameLogica Limited
Company StatusActive
Company Number01631639
CategoryPrivate Limited Company
Incorporation Date27 April 1982(42 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Francois Boulanger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2014(32 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleExecutive Vice-President & Chief Financial Officer
Country of ResidenceCanada
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMs Tara McGeehan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(35 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Secretary NameMs Sarah Landry Maltais
StatusCurrent
Appointed16 April 2018(35 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Darryl Eades
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(38 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameLord Clive Richard Hollick Of Notting Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Old Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameMr David William Mann
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheydon Copt Forest Side
Epping
Essex
CM16 4ED
Director NameMr Andrew Lumsdaine Karney
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Credenhill
Hereford
HR4 7DJ
Wales
Director NameMr Philip Arthur Booley Hughes
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rochester Terrace
London
NW1 9JN
Director NameAndrew Ferguson Given
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed21 November 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 December 2002)
RoleDeputy Chief Executive
Correspondence AddressApartment 12
53 Marlborough Hill
London
NW8 0NG
Director NameMr Duncan Craig
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 November 1999)
RoleCompany Director
Correspondence AddressSlotlaan 18
Capelle A/D Yssel 2902 Am
Foreign
Director NamePaul Graham Bosonnet
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 1995)
RoleCompany Director
Correspondence AddressThe Old House Cottage
Pyrford Road
Woking
Surrey
GU22 8UE
Secretary NameDavid Charles Walker
NationalityBritish
StatusResigned
Appointed21 November 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address6 Evelyn Road
Richmond
Surrey
TW9 2TF
Secretary NameAndrew Ferguson Given
NationalityBritish/Canadian
StatusResigned
Appointed30 June 1993(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address65 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Director NameElizabeth Jill Filkin
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 February 1999)
RoleThe Adjudicator For The Inland
Correspondence AddressFlat 156 100 Westminster Bridge Road
London
SE1 7XB
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 December 2002)
RoleCompany Director
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameHelmut Claus Jurgen Mamsch
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed08 September 1997(15 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressLogicacmg Plc
Stephenson House 75 Hampstead Road
London
NW1 2PL
Director NameMr James Anthony Patrick McKenna
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(15 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPetersfield 86 Monkton Farleigh
Bradford-On-Avon
Wiltshire
BA15 2QJ
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed01 March 1999(16 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMrs Angela Ann Knight
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(17 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRonans Forest Road
Winkfield Row
Ascot
Berkshire
RG42 6LY
Director NameRoxanne Jean Decyk
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2000(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2002)
RoleSvp Corporate Affairs & Hr
Correspondence Address51 East Bend Lane
Houston
Texas 77007
United States
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2002(19 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 April 2012)
RoleChief Executive Officer & Ops
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr George Ernest Loudon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2002(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Phillimore Place
London
W8 7BU
Director NameProf Wim Dik
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2002(20 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressUnilever Plc
Blackfriars
London
EC4P 4BQ
Director NameAlistair Stephen Crawford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(20 years, 8 months after company formation)
Appointment Duration2 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address32 Wellington Square
London
SW3 4NR
Director NameDidier Herrmann
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2006(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2007)
RoleExecutive Vice President
Correspondence Address45 Rue Du 22 Septembre
92400 Courbevoie
France
Director NameDr Wolfhart Gunnar Hauser
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2007(24 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMrs Noel Harwerth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityUk/Usa
StatusResigned
Appointed01 January 2007(24 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Andrew James Green
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(25 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 August 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameSeamus Keating
NationalityBritish
StatusResigned
Appointed01 December 2008(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence AddressEnton Wood Water Lane
Enton
Godalming
Surrey
GU8 5AQ
Director NameSergio Piero Giacoletto-Roggio
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed24 February 2009(26 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameMrs Alice Rivers
NationalityBritish
StatusResigned
Appointed24 February 2009(26 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameJanice May Babiak
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityUs/Uk
StatusResigned
Appointed01 January 2010(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Robert David Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 2012(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Timothy Walter Gregory
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(30 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2016)
RolePresident, Uk Operations, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameLogica Cosec Limited (Corporation)
StatusResigned
Appointed21 January 2013(30 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2016)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA

Contact

Websitecgi.com

Location

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

Shareholders

3.2b at £0.1Cgi Group Holdings Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Cash£29,000
Current Liabilities£44,664,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

25 October 2005Delivered on: 9 November 2005
Satisfied on: 24 January 2008
Persons entitled: Bnp Paribas as Security Agent

Classification: Security deed
Secured details: All monies due or to become due by each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights issue interest in or to the accounts and all monies. See the mortgage charge document for full details.
Fully Satisfied
1 March 1988Delivered on: 17 March 1988
Persons entitled: Close Brother Group PLC

Classification: Facility letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter.
Particulars: By way of first fixed charge all monies payable to or for the account of the company pursuant to the offer by way of rights (see form 395 for continuing details).
Fully Satisfied
26 November 1985Delivered on: 26 November 1985
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due or to become due from the company to barclay bank PLC as agent & trustee for the banks on any account whatsoever.
Particulars: Fixed charge all the goodwill both present & future of the company and all trade names from time to time belonging to the company (see doc M48 for details).
Fully Satisfied
26 November 1985Delivered on: 26 November 1985
Persons entitled: Barclays Bank PLC

Classification: Assignment & charge.
Secured details: All moneys due or to become due from the company to the barclays bank PLC as agent & trustee for the banks on any account whatsoever.
Particulars: All copyrights & rights in the nature of copyright now belonging to the company throughout the world (see doc M47 for details).
Fully Satisfied
16 August 1985Delivered on: 3 September 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M46). 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
30 July 1997Delivered on: 8 August 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Irish punt deposit deal number 65579811. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

23 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 30 September 2022 (31 pages)
30 January 2023Termination of appointment of Francois Boulanger as a director on 16 January 2023 (1 page)
30 January 2023Appointment of Mr Steve Perron as a director on 16 January 2023 (2 pages)
18 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
28 September 2022Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages)
5 July 2022Full accounts made up to 30 September 2021 (28 pages)
15 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
25 June 2021Full accounts made up to 30 September 2020 (35 pages)
5 January 2021Full accounts made up to 30 September 2019 (32 pages)
4 November 2020Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages)
4 November 2020Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page)
15 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
18 June 2020Resolutions
  • RES13 ‐ Proposed allotment be and is hereby approved. 28/05/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 June 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 323,562,267.3
(3 pages)
20 January 2020Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page)
29 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
9 September 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 323,562,267.2
(3 pages)
27 August 2019Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page)
27 August 2019Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
4 July 2019Full accounts made up to 30 September 2018 (30 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (30 pages)
26 April 2018Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 (2 pages)
12 April 2018Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018 (1 page)
22 January 2018Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page)
22 January 2018Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (32 pages)
6 July 2017Full accounts made up to 30 September 2016 (32 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
27 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
27 October 2016Termination of appointment of Michael John Whitchurch as a director on 1 October 2016 (1 page)
27 October 2016Termination of appointment of Michael John Whitchurch as a director on 1 October 2016 (1 page)
27 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
27 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
27 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
27 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
13 October 2016Register inspection address has been changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
13 October 2016Register inspection address has been changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
21 September 2016Termination of appointment of Michael Edward Roach as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Michael Edward Roach as a director on 20 September 2016 (1 page)
7 July 2016Full accounts made up to 30 September 2015 (20 pages)
7 July 2016Full accounts made up to 30 September 2015 (20 pages)
10 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 323,562,267.10
(5 pages)
10 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 323,562,267.10
(5 pages)
13 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 323,562,071.90
(5 pages)
13 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 323,562,071.90
(5 pages)
26 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 323,561,973.70
(5 pages)
26 January 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 323,561,973.70
(5 pages)
15 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 323,561,890.40
(5 pages)
15 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 323,561,890.40
(5 pages)
15 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 323,561,890.40
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 323,561,808.80
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 323,561,808.80
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 323,561,712.80
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 323,561,712.80
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 323,561,712.80
(5 pages)
9 November 2015Director's details changed for Mr. Michael John Whitchurch on 21 August 2012 (2 pages)
9 November 2015Director's details changed for Mr Michael Edward Roach on 21 August 2012 (2 pages)
9 November 2015Director's details changed for Mr. Michael John Whitchurch on 21 August 2012 (2 pages)
9 November 2015Director's details changed for Mr Francois Boulanger on 15 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Timothy Walter Gregory on 22 October 2015 (2 pages)
9 November 2015Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
9 November 2015Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 22 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 22 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Francois Boulanger on 15 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Michael Edward Roach on 21 August 2012 (2 pages)
9 November 2015Director's details changed for Mr Timothy Walter Gregory on 22 October 2015 (2 pages)
9 November 2015Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
9 November 2015Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders (8 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders (8 pages)
9 November 2015Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
3 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 323,555,158.90
(5 pages)
3 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 323,555,158.90
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 323,548,602.80
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 323,548,602.80
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 323,548,602.80
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 323,539,981.40
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 323,539,981.40
(5 pages)
8 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 323,536,141.10
(5 pages)
8 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 323,536,141.10
(5 pages)
10 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 323,530,307.50
(5 pages)
10 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 323,530,307.50
(5 pages)
27 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 323,527,882.90
(5 pages)
27 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 323,527,882.90
(5 pages)
15 July 2015Full accounts made up to 30 September 2014 (27 pages)
15 July 2015Full accounts made up to 30 September 2014 (27 pages)
9 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 323,525,115.70
(5 pages)
9 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 323,525,115.70
(5 pages)
9 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 323,525,115.70
(5 pages)
29 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 323,519,260.80
(5 pages)
29 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 323,519,260.80
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 323,506,106.50
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 323,506,106.50
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 323,506,106.50
(5 pages)
30 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 323,488,880.20
(5 pages)
30 May 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 323,488,880.20
(5 pages)
20 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 323,469,343.60
(5 pages)
20 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 323,469,343.60
(5 pages)
20 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 323,469,343.60
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 323,273,553.40
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 323,273,553.40
(5 pages)
23 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 323,273,553.40
(5 pages)
31 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 323,273,047.70
(5 pages)
31 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 323,273,047.70
(5 pages)
11 March 2015Statement by Directors (2 pages)
11 March 2015Solvency Statement dated 11/03/15 (2 pages)
11 March 2015Statement of capital on 11 March 2015
  • GBP 323,271,787.40
(5 pages)
11 March 2015Statement by Directors (2 pages)
11 March 2015Resolutions
  • RES13 ‐ Reduction of share premium 11/03/2015
(3 pages)
11 March 2015Solvency Statement dated 11/03/15 (2 pages)
11 March 2015Statement of capital on 11 March 2015
  • GBP 323,271,787.40
(5 pages)
27 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 323,271,906.80
(5 pages)
27 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 323,271,906.80
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 323,271,787.40
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 323,271,787.40
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 323,271,325.50
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 323,271,325.50
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 323,271,325.50
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 323,270,992.10
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 323,270,992.10
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 323,270,992.10
(5 pages)
1 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 323,270,837.30
(5 pages)
1 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 323,270,837.30
(5 pages)
14 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 323,270,382.50
(5 pages)
14 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 323,270,382.50
(5 pages)
14 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 323,270,382.50
(5 pages)
5 November 2014Full accounts made up to 30 September 2013 (28 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 323,269,252.2
(8 pages)
5 November 2014Full accounts made up to 30 September 2013 (28 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 323,269,252.2
(8 pages)
27 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 323,269,252.20
(5 pages)
27 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 323,269,252.20
(5 pages)
27 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 323,269,252.20
(5 pages)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
8 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
8 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
24 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 323,268,622.90
(5 pages)
24 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 323,268,622.90
(5 pages)
24 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 323,268,622.90
(5 pages)
20 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 323,268,050.5
(5 pages)
20 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 323,268,050.5
(5 pages)
20 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 323,268,050.5
(5 pages)
13 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 323,267,793.30
(5 pages)
13 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 323,267,793.30
(5 pages)
19 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 323,267,511.70
(5 pages)
19 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 323,267,511.70
(5 pages)
3 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 323,267,232.20
(5 pages)
3 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 323,267,232.20
(5 pages)
17 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 323,266,687.90
(5 pages)
17 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 323,266,687.90
(5 pages)
17 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 323,266,237.30
(5 pages)
17 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 323,266,237.30
(5 pages)
17 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 323,266,237.30
(5 pages)
16 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 322,973,717.00
(5 pages)
16 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 322,973,717.00
(5 pages)
22 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 322,964,486.70
(5 pages)
22 November 2013Full accounts made up to 30 September 2012 (30 pages)
22 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 322,964,486.70
(5 pages)
22 November 2013Full accounts made up to 30 September 2012 (30 pages)
22 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 322,964,486.70
(5 pages)
14 November 2013Annual return made up to 12 October 2013 with a full list of shareholders (8 pages)
14 November 2013Annual return made up to 12 October 2013 with a full list of shareholders (8 pages)
21 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 322,951,505.00
(5 pages)
21 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 322,951,505.00
(5 pages)
21 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 322,951,505.00
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 322,946,392.70
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 322,946,392.70
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 322,946,392.70
(5 pages)
28 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 322,936,729.00
(5 pages)
28 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 322,936,729.00
(5 pages)
2 August 2013Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages)
2 August 2013Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages)
9 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 287,507,817.00
(5 pages)
9 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 287,507,817.00
(5 pages)
11 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 287,473,882.80
(6 pages)
11 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 287,473,882.80
(6 pages)
2 April 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
2 April 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
20 February 2013Termination of appointment of Alice Rivers as a secretary (2 pages)
20 February 2013Termination of appointment of Alice Rivers as a secretary (2 pages)
20 February 2013Appointment of Logica Cosec Limited as a secretary (3 pages)
20 February 2013Appointment of Logica Cosec Limited as a secretary (3 pages)
17 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 286,283,801.70
(5 pages)
17 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 286,283,801.70
(5 pages)
14 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 163,200,566.00
(5 pages)
14 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 163,200,566.00
(5 pages)
14 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 163,200,566.00
(5 pages)
10 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 163,170,624.10
(5 pages)
10 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 163,170,624.10
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 163,160,807.70
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 163,160,807.70
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 163,160,807.70
(5 pages)
13 November 2012Annual return made up to 12 October 2012 with bulk list of shareholders (23 pages)
13 November 2012Annual return made up to 12 October 2012 with bulk list of shareholders (23 pages)
7 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 163,141,152.9
(6 pages)
7 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 163,141,152.9
(6 pages)
4 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 162,976,715.70
(5 pages)
4 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 162,976,715.70
(5 pages)
26 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 2012Re-registration of Memorandum and Articles (28 pages)
26 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 September 2012Re-registration from a public company to a private limited company (2 pages)
26 September 2012Re-registration from a public company to a private limited company (2 pages)
26 September 2012Re-registration of Memorandum and Articles (28 pages)
7 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 162,917,651.30
(5 pages)
7 September 2012Appointment of Mr Faris Mehdi Kadhim Mohammed as a director (3 pages)
7 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 162,917,651.30
(5 pages)
7 September 2012Appointment of Mr Faris Mehdi Kadhim Mohammed as a director (3 pages)
7 September 2012Appointment of Michael John Whitchurch as a director (3 pages)
7 September 2012Appointment of Michael John Whitchurch as a director (3 pages)
7 September 2012Appointment of Robert David Anderson as a director (3 pages)
7 September 2012Appointment of Mr Timothy Walter Gregory as a director (3 pages)
7 September 2012Appointment of Michael Edward Roach as a director (3 pages)
7 September 2012Appointment of Mr Timothy Walter Gregory as a director (3 pages)
7 September 2012Appointment of Michael Edward Roach as a director (3 pages)
7 September 2012Appointment of Robert David Anderson as a director (3 pages)
6 September 2012Termination of appointment of Janice Babiak as a director (2 pages)
6 September 2012Statement under section 519 companies act 2006 (4 pages)
6 September 2012Termination of appointment of Himanshu Raja as a director (2 pages)
6 September 2012Termination of appointment of Andrew Green as a director (2 pages)
6 September 2012Termination of appointment of Himanshu Raja as a director (2 pages)
6 September 2012Termination of appointment of Frederic Rose as a director (2 pages)
6 September 2012Termination of appointment of David Tyler as a director (2 pages)
6 September 2012Termination of appointment of Wolfhart Hauser as a director (2 pages)
6 September 2012Termination of appointment of Noel Harwerth as a director (2 pages)
6 September 2012Termination of appointment of Janice Babiak as a director (2 pages)
6 September 2012Termination of appointment of Frederic Rose as a director (2 pages)
6 September 2012Termination of appointment of Wolfhart Hauser as a director (2 pages)
6 September 2012Termination of appointment of Andrew Green as a director (2 pages)
6 September 2012Termination of appointment of Sergio Giacoletto-Roggio as a director (2 pages)
6 September 2012Termination of appointment of David Tyler as a director (2 pages)
6 September 2012Termination of appointment of Noel Harwerth as a director (2 pages)
6 September 2012Statement under section 519 companies act 2006 (4 pages)
6 September 2012Termination of appointment of Sergio Giacoletto-Roggio as a director (2 pages)
20 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 162,625,692.9
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 162,625,692.9
(5 pages)
20 August 2012Scheme of arrangement - amalgam (15 pages)
20 August 2012Statement of capital on 20 August 2012
  • GBP 0.1
(4 pages)
20 August 2012Certificate of reduction of issued capital (1 page)
20 August 2012Scheme of arrangement - amalgam (15 pages)
20 August 2012Statement of capital on 20 August 2012
  • GBP 0.1
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 162,625,692.9
(5 pages)
20 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 162,625,692.9
(4 pages)
20 August 2012Certificate of reduction of issued capital (1 page)
8 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 162,602,456.30
(5 pages)
8 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 162,602,456.30
(5 pages)
8 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • GBP 162,602,456.30
(5 pages)
31 July 2012Director's details changed for David Alan Tyler on 16 July 2012 (3 pages)
31 July 2012Director's details changed for David Alan Tyler on 16 July 2012 (3 pages)
27 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 162,500,951.60
(5 pages)
27 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 162,500,951.60
(5 pages)
23 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arrangements 16/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
23 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arrangements 16/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 162,440,921.90
(5 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 162,440,921.90
(5 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 162,440,921.90
(5 pages)
3 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 162,384,886.30
(5 pages)
3 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 162,384,886.30
(5 pages)
15 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 162,269,970.80
(5 pages)
15 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 162,269,970.80
(5 pages)
31 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 162,016,049.10
(5 pages)
31 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 162,016,049.10
(5 pages)
28 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 161,894,701.90
(5 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (158 pages)
24 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 161,894,701.90
(5 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (158 pages)
16 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 161,678,498.80
(5 pages)
16 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 161,678,498.80
(5 pages)
14 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 161,679,578.40
(5 pages)
14 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 161,712,411.70
(5 pages)
14 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 161,679,578.40
(5 pages)
14 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 161,679,578.40
(5 pages)
14 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 161,712,411.70
(5 pages)
14 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 161,712,411.70
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 161,676,647.40
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 161,676,647.40
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 161,676,647.40
(5 pages)
16 April 2012Termination of appointment of Seamus Keating as a director (2 pages)
16 April 2012Termination of appointment of Seamus Keating as a director (2 pages)
29 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 161,668,645.30
(5 pages)
29 March 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 161,668,645.30
(5 pages)
20 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 161,203,377.40
(5 pages)
20 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 161,203,377.40
(5 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 161,198,673.0
(5 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 161,198,673.0
(5 pages)
21 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 161,198,673.0
(5 pages)
7 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 161,198,195.80
(5 pages)
7 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 161,198,195.80
(5 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 12 October 2011 (28 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 12 October 2011 (28 pages)
8 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 161,197,356.6
(5 pages)
8 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 161,197,356.6
(5 pages)
8 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 161,197,356.6
(5 pages)
28 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 161,197,093.60
(5 pages)
28 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 161,197,093.60
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 161,195,400.00
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 161,195,400.00
(5 pages)
9 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 161,188,276.10
(5 pages)
9 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 161,188,276.10
(5 pages)
9 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 161,188,276.10
(5 pages)
7 November 2011Annual return made up to 12 October 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 09/12/2011
(22 pages)
7 November 2011Annual return made up to 12 October 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 09/12/2011
(22 pages)
4 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 161,181,659.10
(5 pages)
4 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 161,181,659.10
(5 pages)
26 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 161,180,134.0
(5 pages)
26 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 161,180,134.0
(5 pages)
20 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 161,179,276.80
(5 pages)
20 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 161,179,276.80
(5 pages)
18 October 2011Director's details changed for David Alan Tyler on 17 October 2011 (3 pages)
18 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 161,175,280.50
(5 pages)
18 October 2011Director's details changed for David Alan Tyler on 17 October 2011 (3 pages)
18 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 161,175,280.50
(5 pages)
18 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 161,175,280.50
(5 pages)
12 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 161,141,410.70
(5 pages)
12 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 161,141,410.70
(5 pages)
11 October 2011Director's details changed for Sergio Piero Giacoletto-Roggio on 30 September 2011 (3 pages)
11 October 2011Director's details changed for Sergio Piero Giacoletto-Roggio on 30 September 2011 (3 pages)
10 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 161,174,065.80
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 161,174,065.80
(5 pages)
10 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 161,174,065.80
(5 pages)
6 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 161,140,143.80
(5 pages)
6 October 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 161,140,143.80
(5 pages)
22 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 161,136,032.1
(5 pages)
22 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 161,136,032.1
(5 pages)
22 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 161,136,032.1
(5 pages)
7 September 2011Appointment of Himanshu Raja as a director (3 pages)
7 September 2011Appointment of Himanshu Raja as a director (3 pages)
25 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 161,133,766.40
(5 pages)
25 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 161,133,766.40
(5 pages)
18 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 161,132,800.40
(5 pages)
18 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 161,132,800.40
(5 pages)
11 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 161,132,383.2
(5 pages)
11 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 161,132,383.2
(5 pages)
11 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 161,132,383.2
(5 pages)
10 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 161,130,709.80
(5 pages)
10 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 161,130,709.80
(5 pages)
27 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 161,129,516.40
(5 pages)
27 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 161,129,516.40
(5 pages)
22 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 161,126,487.0
(5 pages)
22 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 161,126,487.0
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 161,120,988.10
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 161,120,988.10
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 161,120,988.10
(5 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
8 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 161,113,811.80
(5 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
8 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 161,113,811.80
(5 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 161,106,948.10
(5 pages)
29 June 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 161,106,948.10
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 161,095,541.80
(5 pages)
21 June 2011Director's details changed for Dr Wolfhart Gunnar Hauser on 15 June 2011 (3 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 161,101,429.00
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 161,101,429.00
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 161,095,541.80
(5 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 161,095,541.80
(5 pages)
21 June 2011Director's details changed for Dr Wolfhart Gunnar Hauser on 15 June 2011 (3 pages)
14 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 161,084,643.60
(5 pages)
14 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 161,084,643.60
(5 pages)
14 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 161,084,643.60
(5 pages)
7 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 161,066,299.00
(6 pages)
7 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 161,066,299.00
(6 pages)
2 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 161,022,742.40
(5 pages)
2 June 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 161,022,742.40
(5 pages)
25 May 2011Group of companies' accounts made up to 31 December 2010 (145 pages)
25 May 2011Group of companies' accounts made up to 31 December 2010 (145 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 160,758,941.60
(5 pages)
11 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 160,758,941.60
(5 pages)
28 April 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 160,757,981.40
(5 pages)
28 April 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 160,757,981.40
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 160,203,830.50
(5 pages)
26 April 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 160,203,830.50
(5 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 160,201,198.90
(5 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 160,201,198.90
(5 pages)
22 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 160,196,648.2
(5 pages)
22 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 160,196,648.2
(5 pages)
18 March 2011Director's details changed for Mr Andrew James Green on 11 March 2011 (3 pages)
18 March 2011Director's details changed for Mr Andrew James Green on 11 March 2011 (3 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 160,196,313.10
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 160,196,313.10
(5 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 160,196,313.10
(5 pages)
23 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 160,195,970.80
(5 pages)
23 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 160,195,970.80
(5 pages)
4 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 160,195,165.80
(5 pages)
4 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 160,195,165.80
(5 pages)
22 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 160,194,149.50
(5 pages)
22 December 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 160,194,001.30
(6 pages)
22 December 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 160,194,001.30
(6 pages)
22 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 160,194,149.50
(5 pages)
22 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 160,194,149.50
(5 pages)
10 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 160,193,508.80
(5 pages)
10 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 160,193,508.80
(5 pages)
2 November 2010Annual return made up to 12 October 2010 with bulk list of shareholders (26 pages)
2 November 2010Director's details changed for Sergio Giacoletto-Roggio on 25 October 2010 (3 pages)
2 November 2010Annual return made up to 12 October 2010 with bulk list of shareholders (26 pages)
2 November 2010Director's details changed for Sergio Giacoletto-Roggio on 25 October 2010 (3 pages)
25 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 160,191,779.4
(5 pages)
25 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 160,191,779.4
(5 pages)
7 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 160,191,779.4
(5 pages)
7 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 160,191,779.4
(5 pages)
27 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 160,191,211.30
(5 pages)
27 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 160,191,211.30
(5 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 160,190,254.10
(5 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 160,190,254.10
(5 pages)
14 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 160,190,254.10
(5 pages)
1 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 160,189,559.60
(5 pages)
1 September 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 160,189,559.60
(5 pages)
30 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 160,189,223.70
(5 pages)
30 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 160,189,223.70
(5 pages)
7 July 2010Termination of appointment of Crister Stjernfelt as a director (2 pages)
7 July 2010Termination of appointment of Crister Stjernfelt as a director (2 pages)
5 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 160,188,988.90
(5 pages)
5 July 2010Termination of appointment of Roger Payne as a director (2 pages)
5 July 2010Termination of appointment of Roger Payne as a director (2 pages)
5 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 160,188,988.90
(5 pages)
23 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 160,188,796.30
(5 pages)
23 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 160,188,796.30
(5 pages)
9 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 160,188,115.40
(5 pages)
9 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 160,188,115.40
(5 pages)
26 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 160,184,797.40
(5 pages)
26 May 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 160,184,797.40
(5 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (140 pages)
20 May 2010Group of companies' accounts made up to 31 December 2009 (140 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
12 May 2010Statement of company's objects (2 pages)
12 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
12 May 2010Statement of company's objects (2 pages)
7 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 160,121,249.8
(5 pages)
7 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 160,121,249.8
(5 pages)
8 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 160,116,191.20
(5 pages)
8 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 160,116,191.20
(5 pages)
31 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 160,084,067.60
(5 pages)
31 March 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 160,084,067.60
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 160,079,516.80
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 160,079,516.80
(5 pages)
23 March 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 160,079,516.80
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 160,177,424.00
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 160,177,424.00
(5 pages)
16 February 2010Director's details changed for David Alan Tyler on 2 February 2010 (3 pages)
16 February 2010Director's details changed for David Alan Tyler on 2 February 2010 (3 pages)
16 February 2010Director's details changed for David Alan Tyler on 2 February 2010 (3 pages)
29 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 182,281,599.90
(5 pages)
29 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 182,281,599.90
(5 pages)
29 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 182,281,599.90
(5 pages)
20 January 2010Appointment of Janice May Babiak as a director (3 pages)
20 January 2010Appointment of Janice May Babiak as a director (3 pages)
13 January 2010Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages)
13 January 2010Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages)
13 January 2010Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages)
15 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 182,308,632.20
(5 pages)
15 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 182,308,632.20
(5 pages)
4 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 160,060,738.10
(5 pages)
4 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 160,060,738.10
(5 pages)
17 November 2009Appointment of Giacoletto-Roggio Sergio as a director (2 pages)
17 November 2009Appointment of Giacoletto-Roggio Sergio as a director (2 pages)
13 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 160,020,480.40
(5 pages)
13 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 160,020,480.40
(5 pages)
10 November 2009Annual return made up to 12 October 2009 with bulk list of shareholders (26 pages)
10 November 2009Annual return made up to 12 October 2009 with bulk list of shareholders (26 pages)
2 November 2009Director's details changed for David Alan Tyler on 11 October 2009 (3 pages)
2 November 2009Director's details changed for David Alan Tyler on 11 October 2009 (3 pages)
30 October 2009Director's details changed for Giacoletto-Roggio Sergio on 11 October 2009 (3 pages)
30 October 2009Director's details changed for Giacoletto-Roggio Sergio on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Crister Bernhard Stjernfelt on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Andrew James Green on 11 October 2009 (3 pages)
25 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 160,019,980.4
(5 pages)
25 October 2009Director's details changed for Crister Bernhard Stjernfelt on 11 October 2009 (3 pages)
25 October 2009Secretary's details changed for Alice Rivers on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Seamus Keating on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Andrew James Green on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Dr Wolfhart Gunnar Hauser on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Frederic Rose on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Dr Wolfhart Gunnar Hauser on 11 October 2009 (3 pages)
25 October 2009Secretary's details changed for Alice Rivers on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Frederic Rose on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Roger Christopher Payne on 11 October 2009 (3 pages)
25 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 160,019,980.4
(5 pages)
25 October 2009Director's details changed for Noel Harwerth on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Seamus Keating on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Noel Harwerth on 11 October 2009 (3 pages)
25 October 2009Director's details changed for Roger Christopher Payne on 11 October 2009 (3 pages)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 160,018,797.5
(4 pages)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 160,018,797.5
(4 pages)
10 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 160,018,797.5
(4 pages)
7 September 2009Ad 03/09/09\gbp si [email protected]=110\gbp ic 160018470.3/160018580.3\ (2 pages)
7 September 2009Ad 03/09/09\gbp si [email protected]=110\gbp ic 160018470.3/160018580.3\ (2 pages)
26 June 2009Ad 22/06/09\gbp si [email protected]=179942.3\gbp ic 159838528/160018470.3\ (2 pages)
26 June 2009Ad 22/06/09\gbp si [email protected]=179942.3\gbp ic 159838528/160018470.3\ (2 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (148 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (148 pages)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase own shares, incentive plan, multiplier plan 30/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase own shares, incentive plan, multiplier plan 30/04/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 May 2009Director appointed frederic rose (3 pages)
11 May 2009Director appointed frederic rose (3 pages)
11 May 2009Appointment terminated director gerard philippot (1 page)
11 May 2009Appointment terminated director wim dik (1 page)
11 May 2009Appointment terminated director gerard philippot (1 page)
11 May 2009Appointment terminated director wim dik (1 page)
16 April 2009Ad 02/04/09\gbp si [email protected]=2576\gbp ic 159835952/159838528\ (2 pages)
16 April 2009Ad 02/04/09\gbp si [email protected]=2576\gbp ic 159835952/159838528\ (2 pages)
18 March 2009Secretary appointed alice rivers (2 pages)
18 March 2009Appointment terminated secretary seamus keating (1 page)
18 March 2009Appointment terminated secretary seamus keating (1 page)
18 March 2009Secretary appointed alice rivers (2 pages)
27 February 2009Director appointed giacoletto-roggio sergio (2 pages)
27 February 2009Director appointed giacoletto-roggio sergio (2 pages)
14 January 2009Ad 16/12/08\gbp si [email protected]=13500000\gbp ic 146335952/159835952\ (3 pages)
14 January 2009Ad 16/12/08\gbp si [email protected]=13500000\gbp ic 146335952/159835952\ (3 pages)
3 December 2008Secretary appointed seamus keating (2 pages)
3 December 2008Appointment terminated secretary paul weaver (1 page)
3 December 2008Secretary appointed seamus keating (2 pages)
3 December 2008Appointment terminated secretary paul weaver (1 page)
19 November 2008Return made up to 12/10/08; full list of members (47 pages)
19 November 2008Return made up to 12/10/08; full list of members (47 pages)
21 October 2008Appointment terminated director james mckenna (1 page)
21 October 2008Appointment terminated director james mckenna (1 page)
30 September 2008Ad 04/09/08\gbp si [email protected]=34131\gbp ic 145270875.8/145305006.8\ (2 pages)
30 September 2008Registered office changed on 30/09/2008 from, stephenson house, 75 hampstead road, london, NW1 2PL (1 page)
30 September 2008Ad 04/09/08\gbp si [email protected]=34131\gbp ic 145270875.8/145305006.8\ (2 pages)
30 September 2008Ad 11/09/08\gbp si [email protected]=3435.8\gbp ic 145305006.8/145308442.6\ (2 pages)
30 September 2008Ad 11/09/08\gbp si [email protected]=3435.8\gbp ic 145305006.8/145308442.6\ (2 pages)
30 September 2008Registered office changed on 30/09/2008 from, stephenson house, 75 hampstead road, london, NW1 2PL (1 page)
17 September 2008Capitals not rolled up (1 page)
17 September 2008Capitals not rolled up (1 page)
5 September 2008Ad 01/09/08\gbp si [email protected]=324.9\gbp ic 145270550.9/145270875.8\ (2 pages)
5 September 2008Ad 28/08/08\gbp si [email protected]=7963.8\gbp ic 145262587.1/145270550.9\ (2 pages)
5 September 2008Ad 01/09/08\gbp si [email protected]=324.9\gbp ic 145270550.9/145270875.8\ (2 pages)
5 September 2008Ad 28/08/08\gbp si [email protected]=7963.8\gbp ic 145262587.1/145270550.9\ (2 pages)
21 August 2008Ad 14/08/08\gbp si [email protected]=1718.4\gbp ic 145260868.7/145262587.1\ (3 pages)
21 August 2008Ad 14/08/08\gbp si [email protected]=1718.4\gbp ic 145260868.7/145262587.1\ (3 pages)
8 August 2008Ad 17/07/08\gbp si [email protected]=26486.4\gbp ic 145234382.3/145260868.7\ (3 pages)
8 August 2008Ad 31/07/08\gbp si [email protected]=53312.1\gbp ic 145181070.2/145234382.3\ (4 pages)
8 August 2008Ad 17/07/08\gbp si [email protected]=26486.4\gbp ic 145234382.3/145260868.7\ (3 pages)
8 August 2008Ad 31/07/08\gbp si [email protected]=53312.1\gbp ic 145181070.2/145234382.3\ (4 pages)
14 July 2008Ad 03/07/08\gbp si [email protected]=8878.7\gbp ic 145172191.5/145181070.2\ (3 pages)
14 July 2008Ad 03/07/08\gbp si [email protected]=8878.7\gbp ic 145172191.5/145181070.2\ (3 pages)
1 July 2008Ad 19/06/08\gbp si [email protected]=9650\gbp ic 145162541.5/145172191.5\ (3 pages)
1 July 2008Ad 19/06/08\gbp si [email protected]=9650\gbp ic 145162541.5/145172191.5\ (3 pages)
11 June 2008Ad 05/06/08\gbp si [email protected]=15649.5\gbp ic 145146892/145162541.5\ (3 pages)
11 June 2008Ad 05/06/08\gbp si [email protected]=15649.5\gbp ic 145146892/145162541.5\ (3 pages)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
2 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
30 May 2008Ad 22/05/08\gbp si [email protected]=28760.7\gbp ic 145118131.3/145146892\ (3 pages)
30 May 2008Ad 22/05/08\gbp si [email protected]=28760.7\gbp ic 145118131.3/145146892\ (3 pages)
20 May 2008Appointment terminated director angela knight (1 page)
20 May 2008Group of companies' accounts made up to 31 December 2007 (171 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (171 pages)
20 May 2008Appointment terminated director angela knight (1 page)
16 May 2008Ad 08/05/08\gbp si [email protected]=49981.8\gbp ic 145068149.5/145118131.3\ (3 pages)
16 May 2008Ad 08/05/08\gbp si [email protected]=49981.8\gbp ic 145068149.5/145118131.3\ (3 pages)
15 May 2008Company name changed logicacmg PLC\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed logicacmg PLC\certificate issued on 15/05/08 (2 pages)
7 May 2008Ad 30/04/08\gbp si [email protected]=3750\gbp ic 145064399.5/145068149.5\ (2 pages)
7 May 2008Ad 30/04/08\gbp si [email protected]=3750\gbp ic 145064399.5/145068149.5\ (2 pages)
6 May 2008Ad 24/04/08\gbp si [email protected]=52719.5\gbp ic 145011680/145064399.5\ (3 pages)
6 May 2008Ad 24/04/08\gbp si [email protected]=52719.5\gbp ic 145011680/145064399.5\ (3 pages)
29 April 2008Ad 16/04/08\gbp si [email protected]=27413.1\gbp ic 144984266.9/145011680\ (2 pages)
29 April 2008Ad 16/04/08\gbp si [email protected]=27413.1\gbp ic 144984266.9/145011680\ (2 pages)
18 April 2008Ad 10/04/08\gbp si [email protected]=102738\gbp ic 144778790.9/144881528.9\ (2 pages)
18 April 2008Ad 10/04/08\gbp si [email protected]=102738\gbp ic 144881528.9/144984266.9\ (2 pages)
18 April 2008Ad 10/04/08\gbp si [email protected]=102738\gbp ic 144778790.9/144881528.9\ (2 pages)
18 April 2008Ad 10/04/08\gbp si [email protected]=102738\gbp ic 144881528.9/144984266.9\ (2 pages)
2 April 2008Ad 27/03/08\gbp si [email protected]=25748.6\gbp ic 144753042.3/144778790.9\ (3 pages)
2 April 2008Ad 27/03/08\gbp si [email protected]=25748.6\gbp ic 144753042.3/144778790.9\ (3 pages)
25 March 2008Ad 13/03/08\gbp si [email protected]=12380.8\gbp ic 144740661.5/144753042.3\ (3 pages)
25 March 2008Ad 13/03/08\gbp si [email protected]=12380.8\gbp ic 144740661.5/144753042.3\ (3 pages)
6 March 2008Ad 28/02/08\gbp si [email protected]=52138.5\gbp ic 144688523/144740661.5\ (4 pages)
6 March 2008Ad 28/02/08\gbp si [email protected]=52138.5\gbp ic 144688523/144740661.5\ (4 pages)
19 February 2008Ad 14/02/08--------- £ si [email protected]=39271 £ ic 144649252/144688523 (4 pages)
19 February 2008Ad 14/02/08--------- £ si [email protected]=39271 £ ic 144649252/144688523 (4 pages)
8 February 2008Ad 31/01/08--------- £ si [email protected]=713 £ ic 144648539/144649252 (2 pages)
8 February 2008Ad 31/01/08--------- £ si [email protected]=713 £ ic 144648539/144649252 (2 pages)
29 January 2008Ad 17/01/08--------- £ si [email protected]=344 £ ic 144648195/144648539 (2 pages)
29 January 2008Ad 17/01/08--------- £ si [email protected]=344 £ ic 144648195/144648539 (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Ad 03/01/08--------- £ si [email protected]=13833 £ ic 144634362/144648195 (2 pages)
17 January 2008Ad 03/01/08--------- £ si [email protected]=13833 £ ic 144634362/144648195 (2 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
4 January 2008Ad 21/12/07--------- £ si [email protected]=55485 £ ic 144578877/144634362 (2 pages)
4 January 2008Ad 21/12/07--------- £ si [email protected]=55485 £ ic 144578877/144634362 (2 pages)
2 January 2008£ ic 147222996/144578877 02/11/07 £ sr [email protected]=2644119 (1 page)
2 January 2008£ ic 147222996/144578877 02/11/07 £ sr [email protected]=2644119 (1 page)
29 December 2007Ad 20/12/07--------- £ si [email protected]=37358 £ ic 147185638/147222996 (5 pages)
29 December 2007Ad 20/12/07--------- £ si [email protected]=37358 £ ic 147185638/147222996 (5 pages)
13 December 2007Ad 06/12/07--------- £ si [email protected]=7107 £ ic 147178531/147185638 (5 pages)
13 December 2007Ad 06/12/07--------- £ si [email protected]=7107 £ ic 147178531/147185638 (5 pages)
27 November 2007Ad 22/11/07--------- £ si [email protected]=659 £ ic 147177872/147178531 (2 pages)
27 November 2007Ad 22/11/07--------- £ si [email protected]=659 £ ic 147177872/147178531 (2 pages)
23 November 2007£ sr [email protected] 13/07/07 (1 page)
23 November 2007£ sr [email protected] 13/07/07 (1 page)
13 November 2007Ad 08/11/07--------- £ si [email protected]=658 £ ic 147177214/147177872 (2 pages)
13 November 2007Ad 08/11/07--------- £ si [email protected]=658 £ ic 147177214/147177872 (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
4 November 2007Ad 25/10/07--------- £ si [email protected]=1991 £ ic 147175223/147177214 (3 pages)
4 November 2007Ad 25/10/07--------- £ si [email protected]=1991 £ ic 147175223/147177214 (3 pages)
30 October 2007Return made up to 12/10/07; bulk list available separately (13 pages)
30 October 2007Return made up to 12/10/07; bulk list available separately (13 pages)
22 October 2007Ad 11/10/07--------- £ si [email protected]=32087 £ ic 113906478/113938565 (3 pages)
22 October 2007Ad 11/10/07--------- £ si [email protected]=32087 £ ic 113906478/113938565 (3 pages)
2 October 2007Ad 27/09/07--------- £ si [email protected]=2771 £ ic 113903707/113906478 (3 pages)
2 October 2007Ad 27/09/07--------- £ si [email protected]=2771 £ ic 113903707/113906478 (3 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
25 September 2007Ad 13/09/07--------- £ si [email protected]=1170 £ ic 113902537/113903707 (2 pages)
25 September 2007Ad 13/09/07--------- £ si [email protected]=1170 £ ic 113902537/113903707 (2 pages)
20 September 2007£ ic 116435037/113902537 20/08/07 £ sr [email protected]=2532500 (1 page)
20 September 2007£ ic 116435037/113902537 20/08/07 £ sr [email protected]=2532500 (1 page)
14 September 2007Interim accounts made up to 30 June 2007 (8 pages)
14 September 2007Interim accounts made up to 30 June 2007 (8 pages)
8 September 2007Ad 30/08/07--------- £ si [email protected]=634 £ ic 116434403/116435037 (2 pages)
8 September 2007Ad 30/08/07--------- £ si [email protected]=634 £ ic 116434403/116435037 (2 pages)
29 August 2007Ad 16/08/07--------- £ si [email protected]=2205 £ ic 116432198/116434403 (3 pages)
29 August 2007Ad 16/08/07--------- £ si [email protected]=2205 £ ic 116432198/116434403 (3 pages)
15 August 2007Ad 02/08/07--------- £ si [email protected]=1547 £ ic 116430651/116432198 (2 pages)
15 August 2007Ad 02/08/07--------- £ si [email protected]=1547 £ ic 116430651/116432198 (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
26 July 2007New director appointed (4 pages)
26 July 2007Ad 19/07/07--------- £ si [email protected]=1815 £ ic 116428836/116430651 (3 pages)
26 July 2007New director appointed (4 pages)
26 July 2007Ad 19/07/07--------- £ si [email protected]=1815 £ ic 116428836/116430651 (3 pages)
18 July 2007Ad 05/07/07--------- £ si [email protected]=4609 £ ic 116424227/116428836 (2 pages)
18 July 2007Ad 05/07/07--------- £ si [email protected]=4609 £ ic 116424227/116428836 (2 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (130 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (130 pages)
26 June 2007Ad 14/06/07--------- £ si [email protected]=89500 £ ic 116334727/116424227 (2 pages)
26 June 2007Ad 14/06/07--------- £ si [email protected]=89500 £ ic 116334727/116424227 (2 pages)
19 June 2007Ad 07/06/07--------- £ si [email protected]=1734 £ ic 116332993/116334727 (3 pages)
19 June 2007Ad 07/06/07--------- £ si [email protected]=1734 £ ic 116332993/116334727 (3 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
7 June 2007Memorandum and Articles of Association (57 pages)
7 June 2007Memorandum and Articles of Association (57 pages)
6 June 2007Ad 24/05/07--------- £ si [email protected]=227 £ ic 116332766/116332993 (2 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2007Ad 24/05/07--------- £ si [email protected]=227 £ ic 116332766/116332993 (2 pages)
25 May 2007Ad 10/05/07--------- £ si [email protected]=22791 £ ic 116309975/116332766 (2 pages)
25 May 2007Ad 10/05/07--------- £ si [email protected]=22791 £ ic 116309975/116332766 (2 pages)
9 May 2007Ad 26/04/07--------- £ si [email protected]=40039 £ ic 116250320/116290359 (2 pages)
9 May 2007Ad 26/04/07--------- £ si [email protected]=19616 £ ic 116290359/116309975 (3 pages)
9 May 2007Ad 26/04/07--------- £ si [email protected]=40039 £ ic 116250320/116290359 (2 pages)
9 May 2007Ad 26/04/07--------- £ si [email protected]=19616 £ ic 116290359/116309975 (3 pages)
29 April 2007Ad 13/04/07--------- £ si [email protected]=81451 £ ic 116152420/116233871 (2 pages)
29 April 2007Ad 12/04/07--------- £ si [email protected]=4550 £ ic 116233871/116238421 (2 pages)
29 April 2007Ad 12/04/07--------- £ si [email protected]=4550 £ ic 116233871/116238421 (2 pages)
29 April 2007Ad 13/04/07--------- £ si [email protected]=81451 £ ic 116152420/116233871 (2 pages)
29 April 2007Ad 19/04/07--------- £ si [email protected]=11899 £ ic 116238421/116250320 (2 pages)
29 April 2007Ad 19/04/07--------- £ si [email protected]=11899 £ ic 116238421/116250320 (2 pages)
12 April 2007Ad 29/03/07--------- £ si [email protected]=6439 £ ic 116145981/116152420 (3 pages)
12 April 2007Ad 29/03/07--------- £ si [email protected]=6439 £ ic 116145981/116152420 (3 pages)
28 March 2007Ad 15/03/07--------- £ si [email protected]=6870 £ ic 116052135/116059005 (4 pages)
28 March 2007Ad 15/03/07--------- £ si [email protected]=6870 £ ic 116052135/116059005 (4 pages)
28 March 2007Ad 15/03/07--------- £ si [email protected]=86976 £ ic 116059005/116145981 (2 pages)
28 March 2007Ad 15/03/07--------- £ si [email protected]=86976 £ ic 116059005/116145981 (2 pages)
14 March 2007Ad 01/03/07--------- £ si [email protected]=4834 £ ic 116047301/116052135 (2 pages)
14 March 2007Ad 01/03/07--------- £ si [email protected]=4834 £ ic 116047301/116052135 (2 pages)
9 March 2007Ad 15/02/07--------- £ si [email protected]=6542 £ ic 116033851/116040393 (3 pages)
9 March 2007Ad 15/02/07--------- £ si [email protected]=6908 £ ic 116040393/116047301 (2 pages)
9 March 2007Ad 15/02/07--------- £ si [email protected]=6542 £ ic 116033851/116040393 (3 pages)
9 March 2007Ad 15/02/07--------- £ si [email protected]=6908 £ ic 116040393/116047301 (2 pages)
20 February 2007Ad 01/02/07--------- £ si [email protected]=2321 £ ic 116031530/116033851 (3 pages)
20 February 2007Ad 01/02/07--------- £ si [email protected]=2321 £ ic 116031530/116033851 (3 pages)
5 February 2007Ad 18/01/07--------- £ si [email protected]=7070 £ ic 116024460/116031530 (3 pages)
5 February 2007Ad 18/01/07--------- £ si [email protected]=7070 £ ic 116024460/116031530 (3 pages)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
19 January 2007Ad 04/01/07--------- £ si [email protected]=4000 £ ic 116020460/116024460 (2 pages)
19 January 2007Ad 04/01/07--------- £ si [email protected]=4000 £ ic 116020460/116024460 (2 pages)
7 January 2007New director appointed (3 pages)
7 January 2007New director appointed (3 pages)
6 January 2007Ad 21/12/06--------- £ si [email protected]=5324 £ ic 116015136/116020460 (2 pages)
6 January 2007Ad 21/12/06--------- £ si [email protected]=5324 £ ic 116015136/116020460 (2 pages)
21 December 2006Ad 07/12/06--------- £ si [email protected]=8731 £ ic 116006405/116015136 (3 pages)
21 December 2006Ad 07/12/06--------- £ si [email protected]=8731 £ ic 116006405/116015136 (3 pages)
8 December 2006Ad 23/11/06--------- £ si [email protected]=5141 £ ic 116001264/116006405 (2 pages)
8 December 2006Ad 23/11/06--------- £ si [email protected]=5141 £ ic 116001264/116006405 (2 pages)
29 November 2006Return made up to 12/10/06; bulk list available separately (10 pages)
29 November 2006Particulars of contract relating to shares (2 pages)
29 November 2006Ad 23/10/06--------- £ si [email protected]=4104327 £ ic 111896937/116001264 (2 pages)
29 November 2006Particulars of contract relating to shares (2 pages)
29 November 2006Ad 13/10/06--------- £ si [email protected]=34582117 £ ic 77314820/111896937 (3 pages)
29 November 2006Ad 13/10/06--------- £ si [email protected]=34582117 £ ic 77314820/111896937 (3 pages)
29 November 2006Particulars of contract relating to shares (2 pages)
29 November 2006Return made up to 12/10/06; bulk list available separately (10 pages)
29 November 2006Particulars of contract relating to shares (2 pages)
29 November 2006Ad 23/10/06--------- £ si [email protected]=4104327 £ ic 111896937/116001264 (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
21 November 2006Ad 09/11/06--------- £ si [email protected]=5708 £ ic 77309112/77314820 (2 pages)
21 November 2006Ad 09/11/06--------- £ si [email protected]=5708 £ ic 77309112/77314820 (2 pages)
8 November 2006Ad 26/10/06--------- £ si [email protected]=9224 £ ic 77299888/77309112 (2 pages)
8 November 2006Ad 26/10/06--------- £ si [email protected]=9224 £ ic 77299888/77309112 (2 pages)
23 October 2006Ad 12/10/06--------- £ si [email protected]=4441 £ ic 77295447/77299888 (4 pages)
23 October 2006Ad 12/10/06--------- £ si [email protected]=4441 £ ic 77295447/77299888 (4 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
16 October 2006Nc inc already adjusted 02/10/06 (1 page)
16 October 2006Nc inc already adjusted 02/10/06 (1 page)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Prop acquis iss cap deb 02/10/06
(2 pages)
16 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Prop acquis iss cap deb 02/10/06
(2 pages)
9 October 2006Ad 28/09/06--------- £ si [email protected]=341 £ ic 77295106/77295447 (2 pages)
9 October 2006Ad 28/09/06--------- £ si [email protected]=341 £ ic 77295106/77295447 (2 pages)
22 September 2006Ad 14/09/06--------- £ si [email protected]=10679 £ ic 77284427/77295106 (3 pages)
22 September 2006Ad 14/09/06--------- £ si [email protected]=10679 £ ic 77284427/77295106 (3 pages)
12 September 2006Ad 31/08/06--------- £ si [email protected]=8532 £ ic 77275895/77284427 (2 pages)
12 September 2006Ad 31/08/06--------- £ si [email protected]=8532 £ ic 77275895/77284427 (2 pages)
25 August 2006Ad 17/08/06--------- £ si [email protected]=1946 £ ic 77273949/77275895 (3 pages)
25 August 2006Ad 17/08/06--------- £ si [email protected]=1946 £ ic 77273949/77275895 (3 pages)
11 August 2006Ad 03/08/06--------- £ si [email protected]=1719 £ ic 77272230/77273949 (3 pages)
11 August 2006Ad 03/08/06--------- £ si [email protected]=1719 £ ic 77272230/77273949 (3 pages)
27 July 2006Ad 20/07/06--------- £ si [email protected]=1298 £ ic 77270932/77272230 (2 pages)
27 July 2006Ad 20/07/06--------- £ si [email protected]=1298 £ ic 77270932/77272230 (2 pages)
13 July 2006Ad 06/07/06--------- £ si [email protected]=15304 £ ic 77255628/77270932 (2 pages)
13 July 2006Ad 06/07/06--------- £ si [email protected]=15304 £ ic 77255628/77270932 (2 pages)
30 June 2006Ad 22/06/06--------- £ si [email protected]=10265 £ ic 77245363/77255628 (3 pages)
30 June 2006Ad 22/06/06--------- £ si [email protected]=10265 £ ic 77245363/77255628 (3 pages)
15 June 2006Ad 08/06/06--------- £ si [email protected]=9033 £ ic 77236330/77245363 (3 pages)
15 June 2006Ad 08/06/06--------- £ si [email protected]=9033 £ ic 77236330/77245363 (3 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (108 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (108 pages)
6 June 2006Ad 25/05/06--------- £ si [email protected]=12105 £ ic 77224225/77236330 (3 pages)
6 June 2006Ad 25/05/06--------- £ si [email protected]=12105 £ ic 77224225/77236330 (3 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
26 May 2006Ad 18/05/06--------- £ si [email protected]=61375 £ ic 77162850/77224225 (3 pages)
26 May 2006Ad 18/05/06--------- £ si [email protected]=61375 £ ic 77162850/77224225 (3 pages)
19 May 2006Ad 12/05/06--------- £ si [email protected]=114 £ ic 77162736/77162850 (2 pages)
19 May 2006Ad 12/05/06--------- £ si [email protected]=114 £ ic 77162736/77162850 (2 pages)
11 May 2006Ad 28/04/06--------- £ si [email protected]=30167 £ ic 77132569/77162736 (3 pages)
11 May 2006Ad 28/04/06--------- £ si [email protected]=30167 £ ic 77132569/77162736 (3 pages)
26 April 2006Ad 13/04/06--------- £ si [email protected]=212 £ ic 77132357/77132569 (2 pages)
26 April 2006Ad 13/04/06--------- £ si [email protected]=212 £ ic 77132357/77132569 (2 pages)
6 April 2006Ad 30/03/06--------- £ si [email protected]=1789 £ ic 77130568/77132357 (2 pages)
6 April 2006Ad 30/03/06--------- £ si [email protected]=1789 £ ic 77130568/77132357 (2 pages)
22 March 2006Ad 16/03/06--------- £ si [email protected]=17253 £ ic 77113315/77130568 (2 pages)
22 March 2006Ad 16/03/06--------- £ si [email protected]=17253 £ ic 77113315/77130568 (2 pages)
10 March 2006Ad 02/03/06--------- £ si [email protected]=16388 £ ic 77096927/77113315 (2 pages)
10 March 2006Ad 02/03/06--------- £ si [email protected]=16388 £ ic 77096927/77113315 (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006New director appointed (3 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006New director appointed (3 pages)
30 January 2006Ad 19/01/06--------- £ si [email protected]=14790 £ ic 77074830/77089620 (2 pages)
30 January 2006Ad 19/01/06--------- £ si [email protected]=14790 £ ic 77074830/77089620 (2 pages)
12 January 2006Ad 05/01/06--------- £ si [email protected]=341 £ ic 77074489/77074830 (2 pages)
12 January 2006Ad 05/01/06--------- £ si [email protected]=341 £ ic 77074489/77074830 (2 pages)
10 January 2006Ad 22/12/05--------- £ si [email protected]=11548 £ ic 77062941/77074489 (2 pages)
10 January 2006Ad 22/12/05--------- £ si [email protected]=11548 £ ic 77062941/77074489 (2 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
23 November 2005Ad 11/11/05--------- £ si [email protected]=6502 £ ic 77056439/77062941 (2 pages)
23 November 2005Ad 11/11/05--------- £ si [email protected]=6502 £ ic 77056439/77062941 (2 pages)
22 November 2005Return made up to 12/10/05; bulk list available separately (10 pages)
22 November 2005Return made up to 12/10/05; bulk list available separately (10 pages)
10 November 2005Statement of affairs (320 pages)
10 November 2005Statement of affairs (13 pages)
10 November 2005Statement of affairs (97 pages)
10 November 2005Statement of affairs (320 pages)
10 November 2005Statement of affairs (97 pages)
10 November 2005Ad 25/10/05--------- £ si [email protected]=1957270 £ ic 75099169/77056439 (5 pages)
10 November 2005Statement of affairs (13 pages)
10 November 2005Statement of affairs (13 pages)
10 November 2005Statement of affairs (13 pages)
10 November 2005Ad 25/10/05--------- £ si [email protected]=1957270 £ ic 75099169/77056439 (5 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
7 November 2005Nc inc already adjusted 13/10/05 (2 pages)
7 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
7 November 2005Nc inc already adjusted 13/10/05 (2 pages)
7 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
16 September 2005Ad 15/09/05--------- £ si [email protected]=200 £ ic 75098969/75099169 (1 page)
16 September 2005Ad 15/09/05--------- £ si [email protected]=200 £ ic 75098969/75099169 (1 page)
11 August 2005Ad 11/08/05--------- £ si [email protected]=540 £ ic 75098429/75098969 (1 page)
11 August 2005Ad 11/08/05--------- £ si [email protected]=540 £ ic 75098429/75098969 (1 page)
21 July 2005Ad 21/07/05--------- £ si [email protected]=145 £ ic 75098284/75098429 (1 page)
21 July 2005Ad 21/07/05--------- £ si [email protected]=145 £ ic 75098284/75098429 (1 page)
4 July 2005Ad 23/06/05--------- £ si [email protected]=152 £ ic 75098132/75098284 (2 pages)
4 July 2005Ad 23/06/05--------- £ si [email protected]=152 £ ic 75098132/75098284 (2 pages)
18 June 2005Ad 09/06/05--------- £ si [email protected]=309 £ ic 75097823/75098132 (2 pages)
18 June 2005Ad 09/06/05--------- £ si [email protected]=309 £ ic 75097823/75098132 (2 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (88 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (88 pages)
6 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 May 2005Ad 26/05/05--------- £ si [email protected]=2292 £ ic 75095531/75097823 (1 page)
26 May 2005Ad 26/05/05--------- £ si [email protected]=2292 £ ic 75095531/75097823 (1 page)
14 April 2005Ad 14/04/05--------- £ si [email protected]=412 £ ic 75095119/75095531 (2 pages)
14 April 2005Ad 14/04/05--------- £ si [email protected]=412 £ ic 75095119/75095531 (2 pages)
10 March 2005Ad 03/03/05--------- £ si [email protected]=300 £ ic 75094819/75095119 (2 pages)
10 March 2005Ad 03/03/05--------- £ si [email protected]=300 £ ic 75094819/75095119 (2 pages)
25 February 2005Ad 17/02/05--------- £ si [email protected]=119 £ ic 75094700/75094819 (2 pages)
25 February 2005Ad 17/02/05--------- £ si [email protected]=119 £ ic 75094700/75094819 (2 pages)
12 January 2005Ad 06/01/05--------- £ si [email protected]=3000 £ ic 75091700/75094700 (2 pages)
12 January 2005Ad 06/01/05--------- £ si [email protected]=3000 £ ic 75091700/75094700 (2 pages)
15 December 2004Ad 09/12/04--------- £ si [email protected]=2500 £ ic 75089200/75091700 (2 pages)
15 December 2004Ad 09/12/04--------- £ si [email protected]=2500 £ ic 75089200/75091700 (2 pages)
24 November 2004Return made up to 12/10/04; bulk list available separately (9 pages)
24 November 2004Return made up to 12/10/04; bulk list available separately (9 pages)
21 October 2004Ad 14/10/04--------- £ si [email protected]=25000 £ ic 75064200/75089200 (2 pages)
21 October 2004Ad 14/10/04--------- £ si [email protected]=25000 £ ic 75064200/75089200 (2 pages)
7 October 2004Ad 30/09/04--------- £ si [email protected]=99 £ ic 75064101/75064200 (2 pages)
7 October 2004Ad 30/09/04--------- £ si [email protected]=99 £ ic 75064101/75064200 (2 pages)
23 September 2004Ad 16/09/04--------- £ si [email protected]=34 £ ic 75064067/75064101 (2 pages)
23 September 2004Ad 16/09/04--------- £ si [email protected]=34 £ ic 75064067/75064101 (2 pages)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (3 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
9 September 2004Ad 02/09/04--------- £ si [email protected]=3400 £ ic 75060667/75064067 (2 pages)
9 September 2004Ad 02/09/04--------- £ si [email protected]=3400 £ ic 75060667/75064067 (2 pages)
6 September 2004Interim accounts made up to 30 June 2004 (7 pages)
6 September 2004Interim accounts made up to 30 June 2004 (7 pages)
12 August 2004Ad 05/08/04--------- £ si [email protected]=21152 £ ic 75039515/75060667 (2 pages)
12 August 2004Ad 05/08/04--------- £ si [email protected]=21152 £ ic 75039515/75060667 (2 pages)
28 July 2004Ad 22/07/04--------- £ si [email protected]=88 £ ic 75039427/75039515 (2 pages)
28 July 2004Ad 22/07/04--------- £ si [email protected]=88 £ ic 75039427/75039515 (2 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
15 July 2004Ad 08/07/04--------- £ si [email protected]=64 £ ic 75039363/75039427 (2 pages)
15 July 2004Ad 08/07/04--------- £ si [email protected]=64 £ ic 75039363/75039427 (2 pages)
30 June 2004Ad 24/06/04--------- £ si [email protected]=21238 £ ic 75018125/75039363 (2 pages)
30 June 2004Ad 24/06/04--------- £ si [email protected]=21238 £ ic 75018125/75039363 (2 pages)
17 June 2004Ad 10/06/04--------- £ si [email protected]=83 £ ic 75018042/75018125 (2 pages)
17 June 2004Ad 10/06/04--------- £ si [email protected]=83 £ ic 75018042/75018125 (2 pages)
4 June 2004Ad 27/05/04--------- £ si [email protected]=152 £ ic 75017890/75018042 (2 pages)
4 June 2004Ad 27/05/04--------- £ si [email protected]=152 £ ic 75017890/75018042 (2 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (88 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (88 pages)
27 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2004Ad 13/05/04--------- £ si [email protected]=78 £ ic 75017812/75017890 (2 pages)
19 May 2004Ad 13/05/04--------- £ si [email protected]=78 £ ic 75017812/75017890 (2 pages)
8 May 2004Ad 29/04/04--------- £ si [email protected]=73 £ ic 75017739/75017812 (2 pages)
8 May 2004Ad 29/04/04--------- £ si [email protected]=73 £ ic 75017739/75017812 (2 pages)
23 April 2004Ad 15/04/04--------- £ si [email protected]=13951 £ ic 75003788/75017739 (2 pages)
23 April 2004Ad 15/04/04--------- £ si [email protected]=13951 £ ic 75003788/75017739 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=137 £ ic 75003651/75003788 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=137 £ ic 75003651/75003788 (2 pages)
11 March 2004Ad 04/03/04--------- £ si [email protected]=1539 £ ic 75002112/75003651 (3 pages)
11 March 2004Ad 04/03/04--------- £ si [email protected]=1539 £ ic 75002112/75003651 (3 pages)
26 February 2004Ad 19/02/04--------- £ si [email protected]=570 £ ic 75001542/75002112 (3 pages)
26 February 2004Ad 19/02/04--------- £ si [email protected]=570 £ ic 75001542/75002112 (3 pages)
14 February 2004Ad 05/02/04--------- £ si [email protected]=400 £ ic 75001142/75001542 (2 pages)
14 February 2004Ad 05/02/04--------- £ si [email protected]=834 £ ic 75000308/75001142 (3 pages)
14 February 2004Ad 05/02/04--------- £ si [email protected]=834 £ ic 75000308/75001142 (3 pages)
14 February 2004Ad 05/02/04--------- £ si [email protected]=400 £ ic 75001142/75001542 (2 pages)
29 January 2004Ad 22/01/04--------- £ si [email protected]=4856 £ ic 74995452/75000308 (3 pages)
29 January 2004Ad 22/01/04--------- £ si [email protected]=4856 £ ic 74995452/75000308 (3 pages)
18 January 2004Ad 08/01/04--------- £ si [email protected]=291 £ ic 74995161/74995452 (2 pages)
18 January 2004Ad 08/01/04--------- £ si [email protected]=10326 £ ic 74984835/74995161 (2 pages)
18 January 2004Auditor's resignation (1 page)
18 January 2004Ad 08/01/04--------- £ si [email protected]=10326 £ ic 74984835/74995161 (2 pages)
18 January 2004Ad 08/01/04--------- £ si [email protected]=291 £ ic 74995161/74995452 (2 pages)
18 January 2004Auditor's resignation (1 page)
19 December 2003Ad 11/12/03--------- £ si [email protected]=1500 £ ic 74983335/74984835 (2 pages)
19 December 2003Ad 11/12/03--------- £ si [email protected]=1500 £ ic 74983335/74984835 (2 pages)
5 December 2003Ad 27/11/03--------- £ si [email protected]=48 £ ic 74983287/74983335 (2 pages)
5 December 2003Ad 27/11/03--------- £ si [email protected]=7128 £ ic 74976159/74983287 (2 pages)
5 December 2003Ad 27/11/03--------- £ si [email protected]=48 £ ic 74983287/74983335 (2 pages)
5 December 2003Ad 27/11/03--------- £ si [email protected]=7128 £ ic 74976159/74983287 (2 pages)
3 December 2003Ad 13/11/03--------- £ si [email protected]=4387 £ ic 74971724/74976111 (2 pages)
3 December 2003Ad 13/11/03--------- £ si [email protected]=4387 £ ic 74971724/74976111 (2 pages)
3 December 2003Ad 13/11/03--------- £ si [email protected]=48 £ ic 74976111/74976159 (2 pages)
3 December 2003Ad 13/11/03--------- £ si [email protected]=48 £ ic 74976111/74976159 (2 pages)
11 November 2003Return made up to 12/10/03; bulk list available separately (9 pages)
11 November 2003Ad 30/10/03--------- £ si [email protected]=118 £ ic 74971606/74971724 (2 pages)
11 November 2003Return made up to 12/10/03; bulk list available separately (9 pages)
11 November 2003Ad 30/10/03--------- £ si [email protected]=118 £ ic 74971606/74971724 (2 pages)
23 October 2003Ad 16/10/03--------- £ si [email protected]=1166 £ ic 74970440/74971606 (3 pages)
23 October 2003Ad 16/10/03--------- £ si [email protected]=1166 £ ic 74970440/74971606 (3 pages)
10 October 2003Ad 02/10/03--------- £ si [email protected]=1225 £ ic 74969215/74970440 (3 pages)
10 October 2003Ad 02/10/03--------- £ si [email protected]=1225 £ ic 74969215/74970440 (3 pages)
26 September 2003Ad 18/09/03--------- £ si [email protected]=171 £ ic 74969044/74969215 (3 pages)
26 September 2003Ad 18/09/03--------- £ si [email protected]=171 £ ic 74969044/74969215 (3 pages)
11 September 2003Ad 04/09/03--------- £ si [email protected]=14370 £ ic 74954674/74969044 (4 pages)
11 September 2003Ad 04/09/03--------- £ si [email protected]=14370 £ ic 74954674/74969044 (4 pages)
4 September 2003Ad 21/08/03--------- £ si [email protected]=163 £ ic 74954511/74954674 (3 pages)
4 September 2003Ad 21/08/03--------- £ si [email protected]=163 £ ic 74954511/74954674 (3 pages)
2 September 2003Ad 21/08/03--------- £ si [email protected]=163 £ ic 74954348/74954511 (3 pages)
2 September 2003Ad 21/08/03--------- £ si [email protected]=163 £ ic 74954348/74954511 (3 pages)
20 August 2003Ad 08/08/03--------- £ si [email protected]=27961 £ ic 74926387/74954348 (5 pages)
20 August 2003Ad 08/08/03--------- £ si [email protected]=27961 £ ic 74926387/74954348 (5 pages)
7 August 2003Ad 24/07/03--------- £ si [email protected]=18575 £ ic 74907812/74926387 (16 pages)
7 August 2003Ad 24/07/03--------- £ si [email protected]=18575 £ ic 74907812/74926387 (16 pages)
17 July 2003Ad 10/07/03--------- £ si [email protected]=1577 £ ic 74906235/74907812 (4 pages)
17 July 2003Ad 10/07/03--------- £ si [email protected]=1577 £ ic 74906235/74907812 (4 pages)
5 July 2003Ad 27/06/03--------- £ si [email protected]=2638 £ ic 74903597/74906235 (4 pages)
5 July 2003Ad 27/06/03--------- £ si [email protected]=2638 £ ic 74903597/74906235 (4 pages)
20 June 2003Ad 12/06/03--------- £ si [email protected]=766 £ ic 74902831/74903597 (3 pages)
20 June 2003Ad 12/06/03--------- £ si [email protected]=766 £ ic 74902831/74903597 (3 pages)
19 June 2003Group of companies' accounts made up to 31 December 2002 (84 pages)
19 June 2003Group of companies' accounts made up to 31 December 2002 (84 pages)
6 June 2003Ad 29/05/03--------- £ si [email protected]=179 £ ic 74902652/74902831 (3 pages)
6 June 2003Ad 29/05/03--------- £ si [email protected]=179 £ ic 74902652/74902831 (3 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2003Ad 03/04/03--------- £ si [email protected]=325 £ ic 74902327/74902652 (2 pages)
11 April 2003Ad 03/04/03--------- £ si [email protected]=325 £ ic 74902327/74902652 (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
17 March 2003Ad 07/03/03--------- £ si [email protected]=96 £ ic 74902231/74902327 (2 pages)
17 March 2003Ad 07/03/03--------- £ si [email protected]=96 £ ic 74902231/74902327 (2 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
4 March 2003Ad 20/02/03--------- £ si [email protected]=1223 £ ic 74901008/74902231 (3 pages)
4 March 2003Ad 20/02/03--------- £ si [email protected]=1223 £ ic 74901008/74902231 (3 pages)
21 February 2003Ad 06/02/03--------- £ si [email protected]=3758 £ ic 74897250/74901008 (6 pages)
21 February 2003Ad 06/02/03--------- £ si [email protected]=3758 £ ic 74897250/74901008 (6 pages)
17 February 2003New director appointed (3 pages)
17 February 2003Ad 30/12/02--------- £ si [email protected]=29958375 £ ic 44938875/74897250 (3 pages)
17 February 2003Ad 30/12/02--------- £ si [email protected]=29958375 £ ic 44938875/74897250 (3 pages)
17 February 2003New director appointed (3 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
21 January 2003Director resigned (1 page)
20 January 2003Ad 09/01/03--------- £ si [email protected]=864 £ ic 44938011/44938875 (2 pages)
20 January 2003Ad 09/01/03--------- £ si [email protected]=864 £ ic 44938011/44938875 (2 pages)
16 January 2003Group of companies' accounts made up to 30 June 2002 (79 pages)
16 January 2003Group of companies' accounts made up to 30 June 2002 (79 pages)
6 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2003Nc inc already adjusted 20/12/02 (1 page)
6 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2003Nc inc already adjusted 20/12/02 (1 page)
30 December 2002Company name changed logica PLC\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed logica PLC\certificate issued on 30/12/02 (2 pages)
20 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 November 2002Listing of particulars (186 pages)
15 November 2002Listing of particulars (186 pages)
11 November 2002Return made up to 12/10/02; bulk list available separately (9 pages)
11 November 2002Return made up to 12/10/02; bulk list available separately (9 pages)
24 September 2002Ad 19/09/02--------- £ si [email protected]=211 £ ic 41541278/41541489 (2 pages)
24 September 2002Ad 05/09/02--------- £ si [email protected]=126 £ ic 41541489/41541615 (2 pages)
24 September 2002Ad 19/09/02--------- £ si [email protected]=211 £ ic 41541278/41541489 (2 pages)
24 September 2002Ad 05/09/02--------- £ si [email protected]=126 £ ic 41541489/41541615 (2 pages)
29 August 2002Ad 22/08/02--------- £ si [email protected]=199 £ ic 41541079/41541278 (2 pages)
29 August 2002Ad 22/08/02--------- £ si [email protected]=199 £ ic 41541079/41541278 (2 pages)
14 August 2002Ad 08/08/02--------- £ si [email protected]=2000 £ ic 41539079/41541079 (2 pages)
14 August 2002Ad 08/08/02--------- £ si [email protected]=2000 £ ic 41539079/41541079 (2 pages)
31 July 2002Ad 25/07/02--------- £ si [email protected]=4167 £ ic 41534912/41539079 (2 pages)
31 July 2002Ad 25/07/02--------- £ si [email protected]=4167 £ ic 41534912/41539079 (2 pages)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
21 July 2002Statement of affairs (105 pages)
21 July 2002Ad 28/06/02--------- £ si [email protected]=64750 £ ic 41470162/41534912 (2 pages)
21 July 2002Ad 28/06/02--------- £ si [email protected]=64750 £ ic 41470162/41534912 (2 pages)
21 July 2002Statement of affairs (105 pages)
17 July 2002Ad 13/06/02--------- £ si [email protected]=3124 £ ic 41464195/41467319 (2 pages)
17 July 2002Ad 11/07/02--------- £ si [email protected]=2843 £ ic 41467319/41470162 (2 pages)
17 July 2002Ad 13/06/02--------- £ si [email protected]=3124 £ ic 41464195/41467319 (2 pages)
17 July 2002Ad 11/07/02--------- £ si [email protected]=2843 £ ic 41467319/41470162 (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
3 July 2002Ad 27/06/02--------- £ si [email protected]=4019 £ ic 41460176/41464195 (3 pages)
3 July 2002Ad 27/06/02--------- £ si [email protected]=4019 £ ic 41460176/41464195 (3 pages)
19 June 2002Ad 13/06/02--------- £ si [email protected]=3124 £ ic 41457052/41460176 (2 pages)
19 June 2002Ad 13/06/02--------- £ si [email protected]=3124 £ ic 41457052/41460176 (2 pages)
10 June 2002Ad 30/05/02--------- £ si [email protected]=2628 £ ic 41454021/41456649 (2 pages)
10 June 2002Ad 30/05/02--------- £ si [email protected]=403 £ ic 41456649/41457052 (2 pages)
10 June 2002Ad 30/05/02--------- £ si [email protected]=403 £ ic 41456649/41457052 (2 pages)
10 June 2002Ad 30/05/02--------- £ si [email protected]=2628 £ ic 41454021/41456649 (2 pages)
23 May 2002Ad 16/05/02--------- £ si [email protected]=1232 £ ic 41452570/41453802 (2 pages)
23 May 2002Ad 16/05/02--------- £ si [email protected]=219 £ ic 41453802/41454021 (2 pages)
23 May 2002Ad 16/05/02--------- £ si [email protected]=1232 £ ic 41452570/41453802 (2 pages)
23 May 2002Ad 02/05/02--------- £ si [email protected]=5081 £ ic 41447489/41452570 (2 pages)
23 May 2002Ad 02/05/02--------- £ si [email protected]=5081 £ ic 41447489/41452570 (2 pages)
23 May 2002Ad 16/05/02--------- £ si [email protected]=219 £ ic 41453802/41454021 (2 pages)
9 May 2002Ad 02/05/02--------- £ si [email protected]=5081 £ ic 41442408/41447489 (2 pages)
9 May 2002Ad 02/05/02--------- £ si [email protected]=5081 £ ic 41442408/41447489 (2 pages)
24 April 2002Ad 18/04/02--------- £ si [email protected]=4570 £ ic 41432586/41437156 (2 pages)
24 April 2002Ad 18/04/02--------- £ si [email protected]=5252 £ ic 41437156/41442408 (2 pages)
24 April 2002Ad 18/04/02--------- £ si [email protected]=5252 £ ic 41437156/41442408 (2 pages)
24 April 2002Ad 18/04/02--------- £ si [email protected]=4570 £ ic 41432586/41437156 (2 pages)
9 April 2002Ad 04/04/02--------- £ si [email protected]=5079 £ ic 41427507/41432586 (2 pages)
9 April 2002Ad 04/04/02--------- £ si [email protected]=5079 £ ic 41427507/41432586 (2 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
27 March 2002Ad 21/03/02--------- £ si [email protected]=6997 £ ic 41420510/41427507 (2 pages)
27 March 2002Ad 21/03/02--------- £ si [email protected]=6997 £ ic 41420510/41427507 (2 pages)
14 March 2002Ad 07/03/02--------- £ si [email protected]=6964 £ ic 41413546/41420510 (2 pages)
14 March 2002Ad 07/03/02--------- £ si [email protected]=6964 £ ic 41413546/41420510 (2 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
27 February 2002Ad 21/02/02--------- £ si [email protected]=20135 £ ic 41393411/41413546 (2 pages)
27 February 2002Ad 21/02/02--------- £ si [email protected]=20135 £ ic 41393411/41413546 (2 pages)
14 February 2002Ad 07/02/02--------- £ si [email protected]=82756 £ ic 41310655/41393411 (2 pages)
14 February 2002Ad 07/02/02--------- £ si [email protected]=82756 £ ic 41310655/41393411 (2 pages)
30 January 2002Ad 24/01/02--------- £ si [email protected]=1718 £ ic 41308937/41310655 (2 pages)
30 January 2002Ad 24/01/02--------- £ si [email protected]=1718 £ ic 41308937/41310655 (2 pages)
30 January 2002Ad 24/01/02--------- £ si [email protected]=394 £ ic 41308543/41308937 (2 pages)
30 January 2002Ad 24/01/02--------- £ si [email protected]=394 £ ic 41308543/41308937 (2 pages)
14 January 2002Ad 10/01/02--------- £ si [email protected]=40 £ ic 41308503/41308543 (2 pages)
14 January 2002Ad 10/01/02--------- £ si [email protected]=40 £ ic 41308503/41308543 (2 pages)
14 January 2002Ad 10/01/02--------- £ si [email protected]=3197 £ ic 41305306/41308503 (2 pages)
14 January 2002Ad 10/01/02--------- £ si [email protected]=3197 £ ic 41305306/41308503 (2 pages)
28 December 2001Ad 20/12/01--------- £ si [email protected]=1329 £ ic 41301137/41302466 (2 pages)
28 December 2001Ad 20/12/01--------- £ si [email protected]=2840 £ ic 41302466/41305306 (2 pages)
28 December 2001Ad 20/12/01--------- £ si [email protected]=2840 £ ic 41302466/41305306 (2 pages)
28 December 2001Ad 20/12/01--------- £ si [email protected]=1329 £ ic 41301137/41302466 (2 pages)
11 December 2001Ad 06/12/01--------- £ si [email protected]=775 £ ic 41300362/41301137 (2 pages)
11 December 2001Ad 06/12/01--------- £ si [email protected]=775 £ ic 41300362/41301137 (2 pages)
27 November 2001Ad 22/11/01--------- £ si [email protected]=2397 £ ic 41293821/41296218 (2 pages)
27 November 2001Ad 22/11/01--------- £ si [email protected]=2397 £ ic 41293821/41296218 (2 pages)
27 November 2001Ad 22/11/01--------- £ si [email protected]=4144 £ ic 41296218/41300362 (2 pages)
27 November 2001Ad 22/11/01--------- £ si [email protected]=4144 £ ic 41296218/41300362 (2 pages)
20 November 2001Group of companies' accounts made up to 30 June 2001 (80 pages)
20 November 2001Group of companies' accounts made up to 30 June 2001 (80 pages)
14 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2001Return made up to 12/10/01; bulk list available separately (8 pages)
13 November 2001Ad 08/11/01--------- £ si [email protected]=628 £ ic 41293193/41293821 (2 pages)
13 November 2001Ad 08/11/01--------- £ si [email protected]=628 £ ic 41293193/41293821 (2 pages)
13 November 2001Return made up to 12/10/01; bulk list available separately (8 pages)
30 October 2001Ad 25/10/01--------- £ si [email protected]=333 £ ic 41292860/41293193 (2 pages)
30 October 2001Ad 25/10/01--------- £ si [email protected]=333 £ ic 41292860/41293193 (2 pages)
15 October 2001Ad 11/10/01--------- £ si [email protected]=504 £ ic 41292356/41292860 (2 pages)
15 October 2001Ad 11/10/01--------- £ si [email protected]=504 £ ic 41292356/41292860 (2 pages)
2 October 2001Ad 27/09/01--------- £ si [email protected]=1137 £ ic 41291219/41292356 (2 pages)
2 October 2001Ad 27/09/01--------- £ si [email protected]=1137 £ ic 41291219/41292356 (2 pages)
14 September 2001Ad 13/09/01--------- £ si [email protected]=405 £ ic 41290814/41291219 (2 pages)
14 September 2001Ad 13/09/01--------- £ si [email protected]=405 £ ic 41290814/41291219 (2 pages)
30 August 2001Ad 16/08/01--------- £ si [email protected]=1803 £ ic 41289011/41290814 (2 pages)
30 August 2001Ad 16/08/01--------- £ si [email protected]=1803 £ ic 41289011/41290814 (2 pages)
8 August 2001Ad 02/08/01--------- £ si [email protected]=452 £ ic 41288559/41289011 (2 pages)
8 August 2001Ad 02/08/01--------- £ si [email protected]=452 £ ic 41288559/41289011 (2 pages)
25 July 2001Ad 19/07/01--------- £ si [email protected]=1018 £ ic 41287541/41288559 (2 pages)
25 July 2001Ad 19/07/01--------- £ si [email protected]=1018 £ ic 41287541/41288559 (2 pages)
20 July 2001Ad 25/06/01--------- £ si [email protected]=94201 £ ic 41128590/41222791 (2 pages)
20 July 2001Ad 25/06/01--------- £ si [email protected]=94201 £ ic 41128590/41222791 (2 pages)
20 July 2001Ad 28/06/01--------- £ si [email protected]=64750 £ ic 41222791/41287541 (2 pages)
20 July 2001Ad 28/06/01--------- £ si [email protected]=64750 £ ic 41222791/41287541 (2 pages)
10 July 2001Ad 05/07/01--------- £ si [email protected]=834 £ ic 41127756/41128590 (2 pages)
10 July 2001Ad 05/07/01--------- £ si [email protected]=834 £ ic 41127756/41128590 (2 pages)
26 June 2001Ad 21/06/01--------- £ si [email protected]=1180 £ ic 41126576/41127756 (2 pages)
26 June 2001Ad 21/06/01--------- £ si [email protected]=1180 £ ic 41126576/41127756 (2 pages)
14 June 2001Ad 07/06/01--------- £ si [email protected]=27 £ ic 41126549/41126576 (2 pages)
14 June 2001Ad 07/06/01--------- £ si [email protected]=2266 £ ic 41124283/41126549 (2 pages)
14 June 2001Ad 07/06/01--------- £ si [email protected]=27 £ ic 41126549/41126576 (2 pages)
14 June 2001Ad 07/06/01--------- £ si [email protected]=2266 £ ic 41124283/41126549 (2 pages)
31 May 2001Ad 24/05/01--------- £ si [email protected]=2346 £ ic 41121937/41124283 (2 pages)
31 May 2001Ad 24/05/01--------- £ si [email protected]=2346 £ ic 41121937/41124283 (2 pages)
29 May 2001Ad 10/05/01--------- £ si [email protected]=730 £ ic 41121207/41121937 (2 pages)
29 May 2001Ad 10/05/01--------- £ si [email protected]=730 £ ic 41121207/41121937 (2 pages)
18 May 2001Ad 26/04/01--------- £ si [email protected]=2385 £ ic 41115387/41117772 (2 pages)
18 May 2001Ad 26/04/01--------- £ si [email protected]=3435 £ ic 41117772/41121207 (2 pages)
18 May 2001Ad 26/04/01--------- £ si [email protected]=3435 £ ic 41117772/41121207 (2 pages)
18 May 2001Ad 26/04/01--------- £ si [email protected]=2385 £ ic 41115387/41117772 (2 pages)
3 May 2001Ad 26/04/01--------- £ si [email protected]=5821 £ ic 41109566/41115387 (1 page)
3 May 2001Ad 26/04/01--------- £ si [email protected]=5821 £ ic 41109566/41115387 (1 page)
19 April 2001Ad 12/04/01--------- £ si [email protected]=3485 £ ic 41106081/41109566 (3 pages)
19 April 2001Ad 12/04/01--------- £ si [email protected]=3485 £ ic 41106081/41109566 (3 pages)
5 April 2001Ad 29/03/01--------- £ si [email protected]=5568 £ ic 41100513/41106081 (2 pages)
5 April 2001Ad 29/03/01--------- £ si [email protected]=5568 £ ic 41100513/41106081 (2 pages)
21 March 2001Ad 15/03/01--------- £ si [email protected]=6172 £ ic 41094341/41100513 (2 pages)
21 March 2001Ad 15/03/01--------- £ si [email protected]=6172 £ ic 41094341/41100513 (2 pages)
12 March 2001Ad 01/03/01--------- £ si [email protected]=49538 £ ic 41044803/41094341 (3 pages)
12 March 2001Ad 01/03/01--------- £ si [email protected]=49538 £ ic 41044803/41094341 (3 pages)
20 February 2001Ad 15/02/01--------- £ si [email protected]=2434 £ ic 41042369/41044803 (2 pages)
20 February 2001Ad 15/02/01--------- £ si [email protected]=2434 £ ic 41042369/41044803 (2 pages)
8 February 2001Ad 01/02/01--------- £ si [email protected]=8577 £ ic 41033792/41042369 (2 pages)
8 February 2001Ad 01/02/01--------- £ si [email protected]=8577 £ ic 41033792/41042369 (2 pages)
23 January 2001Ad 18/01/01--------- £ si [email protected]=2679 £ ic 41031113/41033792 (2 pages)
23 January 2001Ad 18/01/01--------- £ si [email protected]=2679 £ ic 41031113/41033792 (2 pages)
12 January 2001Ad 04/01/01--------- £ si [email protected]=2679 £ ic 41028434/41031113 (2 pages)
12 January 2001Ad 04/01/01--------- £ si [email protected]=2679 £ ic 41028434/41031113 (2 pages)
2 January 2001Ad 21/12/00--------- £ si [email protected]=7495 £ ic 41020939/41028434 (2 pages)
2 January 2001Ad 21/12/00--------- £ si [email protected]=7495 £ ic 41020939/41028434 (2 pages)
27 December 2000Full group accounts made up to 30 June 2000 (52 pages)
27 December 2000Full group accounts made up to 30 June 2000 (52 pages)
15 December 2000Ad 07/12/00--------- £ si [email protected]=8710 £ ic 41012229/41020939 (3 pages)
15 December 2000Ad 07/12/00--------- £ si [email protected]=8710 £ ic 41012229/41020939 (3 pages)
11 December 2000Ad 23/11/00--------- £ si [email protected]=402761 £ ic 40609468/41012229 (3 pages)
11 December 2000Ad 23/11/00--------- £ si [email protected]=402761 £ ic 40609468/41012229 (3 pages)
5 December 2000Ad 23/11/00--------- £ si [email protected]=5441 £ ic 40604027/40609468 (2 pages)
5 December 2000Ad 23/11/00--------- £ si [email protected]=5441 £ ic 40604027/40609468 (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
14 November 2000Ad 09/11/00--------- £ si [email protected]=6668 £ ic 40597359/40604027 (2 pages)
14 November 2000Ad 09/11/00--------- £ si [email protected]=6668 £ ic 40597359/40604027 (2 pages)
13 November 2000Return made up to 12/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 November 2000Return made up to 12/10/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 November 2000Ad 26/10/00--------- £ si [email protected]=48158 £ ic 40549201/40597359 (3 pages)
6 November 2000Ad 26/10/00--------- £ si [email protected]=48158 £ ic 40549201/40597359 (3 pages)
31 October 2000Ad 14/09/00--------- £ si [email protected]=6101 £ ic 40543100/40549201 (2 pages)
31 October 2000Ad 14/09/00--------- £ si [email protected]=6101 £ ic 40543100/40549201 (2 pages)
26 October 2000Ad 19/10/00--------- £ si [email protected]=58632 £ ic 40484468/40543100 (3 pages)
26 October 2000Ad 19/10/00--------- £ si [email protected]=58632 £ ic 40484468/40543100 (3 pages)
20 October 2000Listing of particulars (51 pages)
20 October 2000Listing of particulars (51 pages)
5 October 2000Ad 28/09/00--------- £ si [email protected]=190 £ ic 40484278/40484468 (2 pages)
5 October 2000Ad 28/09/00--------- £ si [email protected]=190 £ ic 40484278/40484468 (2 pages)
4 September 2000Ad 31/08/00--------- £ si [email protected]=1171 £ ic 40483107/40484278 (2 pages)
4 September 2000Ad 31/08/00--------- £ si [email protected]=1171 £ ic 40483107/40484278 (2 pages)
8 August 2000Ad 03/08/00--------- £ si [email protected]=531 £ ic 40482576/40483107 (2 pages)
8 August 2000Ad 03/08/00--------- £ si [email protected]=531 £ ic 40482576/40483107 (2 pages)
11 July 2000Ad 28/06/00--------- £ si [email protected]=64750 £ ic 40417826/40482576 (2 pages)
11 July 2000Ad 28/06/00--------- £ si [email protected]=64750 £ ic 40417826/40482576 (2 pages)
11 July 2000Ad 06/07/00--------- £ si [email protected]=8176 £ ic 40409650/40417826 (2 pages)
11 July 2000Ad 06/07/00--------- £ si [email protected]=8176 £ ic 40409650/40417826 (2 pages)
6 July 2000Ad 03/07/00--------- £ si [email protected]=10000 £ ic 40399650/40409650 (2 pages)
6 July 2000Ad 03/07/00--------- £ si [email protected]=10000 £ ic 40399650/40409650 (2 pages)
20 June 2000Ad 01/11/99--------- £ si [email protected]=15532 £ ic 39549457/39564989 (2 pages)
20 June 2000Ad 01/11/99--------- £ si [email protected]=15532 £ ic 39549457/39564989 (2 pages)
20 June 2000Ad 28/06/99-13/08/99 £ si [email protected] (2 pages)
20 June 2000Ad 28/06/99-13/08/99 £ si [email protected] (2 pages)
20 June 2000Statement of affairs (106 pages)
20 June 2000Statement of affairs (106 pages)
13 June 2000Ad 08/06/00--------- £ si [email protected]=2708 £ ic 39546749/39549457 (2 pages)
13 June 2000Ad 08/06/00--------- £ si [email protected]=2708 £ ic 39546749/39549457 (2 pages)
5 June 2000Ad 25/05/00--------- £ si [email protected]=2094 £ ic 39544655/39546749 (2 pages)
5 June 2000Ad 25/05/00--------- £ si [email protected]=2094 £ ic 39544655/39546749 (2 pages)
18 May 2000Ad 11/05/00--------- £ si [email protected]=1535 £ ic 39543120/39544655 (2 pages)
18 May 2000Ad 11/05/00--------- £ si [email protected]=1535 £ ic 39543120/39544655 (2 pages)
3 May 2000Ad 27/04/00--------- £ si [email protected]=265 £ ic 39542855/39543120 (2 pages)
3 May 2000Ad 27/04/00--------- £ si [email protected]=265 £ ic 39542855/39543120 (2 pages)
19 April 2000Ad 13/04/00--------- £ si [email protected]=821 £ ic 39538192/39539013 (2 pages)
19 April 2000Ad 13/04/00--------- £ si [email protected]=3842 £ ic 39539013/39542855 (2 pages)
19 April 2000Ad 13/04/00--------- £ si [email protected]=3842 £ ic 39539013/39542855 (2 pages)
19 April 2000Ad 13/04/00--------- £ si [email protected]=821 £ ic 39538192/39539013 (2 pages)
10 April 2000Ad 30/03/00--------- £ si [email protected]=5479 £ ic 39532244/39537723 (2 pages)
10 April 2000Ad 30/03/00--------- £ si [email protected]=469 £ ic 39537723/39538192 (2 pages)
10 April 2000Ad 30/03/00--------- £ si [email protected]=5479 £ ic 39532244/39537723 (2 pages)
10 April 2000Ad 30/03/00--------- £ si [email protected]=469 £ ic 39537723/39538192 (2 pages)
31 March 2000Director's particulars changed (1 page)
31 March 2000Director's particulars changed (1 page)
29 March 2000Ad 23/03/00--------- £ si [email protected]=1121 £ ic 39531123/39532244 (2 pages)
29 March 2000Ad 23/03/00--------- £ si [email protected]=9557 £ ic 39521566/39531123 (2 pages)
29 March 2000Ad 23/03/00--------- £ si [email protected]=1121 £ ic 39531123/39532244 (2 pages)
29 March 2000Ad 23/03/00--------- £ si [email protected]=9557 £ ic 39521566/39531123 (2 pages)
22 March 2000Ad 16/03/00--------- £ si [email protected]=3103 £ ic 39518463/39521566 (2 pages)
22 March 2000Ad 16/03/00--------- £ si [email protected]=1037 £ ic 39517426/39518463 (2 pages)
22 March 2000Ad 16/03/00--------- £ si [email protected]=3103 £ ic 39518463/39521566 (2 pages)
22 March 2000Ad 16/03/00--------- £ si [email protected]=1037 £ ic 39517426/39518463 (2 pages)
17 March 2000Ad 28/02/00--------- £ si [email protected]=15573 £ ic 39501853/39517426 (2 pages)
17 March 2000Ad 28/02/00--------- £ si [email protected]=15573 £ ic 39501853/39517426 (2 pages)
17 March 2000Statement of affairs (17 pages)
17 March 2000Statement of affairs (17 pages)
7 March 2000Ad 02/03/00--------- £ si [email protected]=3547 £ ic 39498306/39501853 (2 pages)
7 March 2000Ad 02/03/00--------- £ si [email protected]=3547 £ ic 39498306/39501853 (2 pages)
1 March 2000Ad 24/02/00--------- £ si [email protected]=118786 £ ic 39379520/39498306 (2 pages)
1 March 2000Ad 24/02/00--------- £ si [email protected]=118786 £ ic 39379520/39498306 (2 pages)
23 February 2000Ad 17/02/00--------- £ si [email protected]=19406 £ ic 39360114/39379520 (4 pages)
23 February 2000Ad 17/02/00--------- £ si [email protected]=19406 £ ic 39360114/39379520 (4 pages)
9 February 2000Ad 03/02/00--------- £ si [email protected]=1250 £ ic 39299108/39300358 (2 pages)
9 February 2000Ad 03/02/00--------- £ si [email protected]=59756 £ ic 39300358/39360114 (9 pages)
9 February 2000Ad 03/02/00--------- £ si [email protected]=1250 £ ic 39299108/39300358 (2 pages)
9 February 2000Ad 03/02/00--------- £ si [email protected]=59756 £ ic 39300358/39360114 (9 pages)
26 January 2000Ad 20/01/00--------- £ si [email protected]=8392 £ ic 39290716/39299108 (2 pages)
26 January 2000Ad 20/01/00--------- £ si [email protected]=8392 £ ic 39290716/39299108 (2 pages)
12 January 2000Ad 06/01/00--------- £ si [email protected]=26974 £ ic 39263742/39290716 (2 pages)
12 January 2000Ad 06/01/00--------- £ si [email protected]=26974 £ ic 39263742/39290716 (2 pages)
4 January 2000Ad 21/12/99--------- £ si [email protected]=74553 £ ic 39189189/39263742 (2 pages)
4 January 2000Ad 21/12/99--------- £ si [email protected]=835 £ ic 39188354/39189189 (2 pages)
4 January 2000Ad 21/12/99--------- £ si [email protected]=835 £ ic 39188354/39189189 (2 pages)
4 January 2000Ad 21/12/99--------- £ si [email protected]=74553 £ ic 39189189/39263742 (2 pages)
13 December 1999Ad 09/12/99--------- £ si [email protected]=3998 £ ic 39184356/39188354 (2 pages)
13 December 1999Ad 09/12/99--------- £ si [email protected]=3998 £ ic 39184356/39188354 (2 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
2 December 1999Ad 01/11/99--------- £ si [email protected]=160 £ ic 39184196/39184356 (2 pages)
2 December 1999Ad 01/11/99--------- £ si [email protected]=160 £ ic 39184196/39184356 (2 pages)
1 December 1999Ad 25/11/99--------- £ si 39196@1=39196 £ ic 39145000/39184196 (2 pages)
1 December 1999Ad 25/11/99--------- £ si 39196@1=39196 £ ic 39145000/39184196 (2 pages)
29 November 1999Amended full group accounts made up to 30 June 1999 (27 pages)
29 November 1999Amended full group accounts made up to 30 June 1999 (27 pages)
24 November 1999Return made up to 12/10/99; bulk list available separately (10 pages)
24 November 1999Return made up to 12/10/99; bulk list available separately (10 pages)
22 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 November 1999Full group accounts made up to 30 June 1999 (36 pages)
22 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 November 1999Full group accounts made up to 30 June 1999 (36 pages)
17 November 1999Ad 11/11/99--------- £ si [email protected]=7400 £ ic 39137600/39145000 (2 pages)
17 November 1999Ad 11/11/99--------- £ si [email protected]=7400 £ ic 39137600/39145000 (2 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director resigned (1 page)
4 November 1999Ad 28/10/99--------- £ si [email protected]=1000 £ ic 39124816/39125816 (2 pages)
4 November 1999Ad 28/10/99--------- £ si [email protected]=1000 £ ic 39124816/39125816 (2 pages)
4 November 1999Ad 28/10/99--------- £ si [email protected]=11784 £ ic 39125816/39137600 (2 pages)
4 November 1999Ad 28/10/99--------- £ si [email protected]=11784 £ ic 39125816/39137600 (2 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
15 October 1999Ad 14/10/99--------- £ si [email protected]=8166 £ ic 39116650/39124816 (2 pages)
15 October 1999Ad 14/10/99--------- £ si [email protected]=8166 £ ic 39116650/39124816 (2 pages)
20 September 1999Ad 16/09/99--------- £ si [email protected]=768 £ ic 39115882/39116650 (2 pages)
20 September 1999Ad 16/09/99--------- £ si [email protected]=768 £ ic 39115882/39116650 (2 pages)
7 September 1999Ad 02/09/99--------- £ si [email protected]=768 £ ic 39115114/39115882 (2 pages)
7 September 1999Ad 02/09/99--------- £ si [email protected]=768 £ ic 39115114/39115882 (2 pages)
25 August 1999Ad 19/08/99--------- £ si [email protected]=5074 £ ic 39110040/39115114 (2 pages)
25 August 1999Ad 19/08/99--------- £ si [email protected]=5074 £ ic 39110040/39115114 (2 pages)
11 August 1999Ad 05/08/99--------- £ si [email protected]=3793 £ ic 39106247/39110040 (2 pages)
11 August 1999Ad 05/08/99--------- £ si [email protected]=3793 £ ic 39106247/39110040 (2 pages)
8 August 1999Director's particulars changed (1 page)
8 August 1999Director's particulars changed (1 page)
28 July 1999Ad 22/07/99--------- £ si [email protected]=7739 £ ic 39098508/39106247 (2 pages)
28 July 1999Ad 22/07/99--------- £ si [email protected]=7739 £ ic 39098508/39106247 (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
16 July 1999Ad 09/07/99--------- £ si [email protected]=173485 £ ic 38925023/39098508 (2 pages)
16 July 1999Ad 09/07/99--------- £ si [email protected]=173485 £ ic 38925023/39098508 (2 pages)
14 July 1999Ad 08/07/99--------- £ si [email protected]=4562 £ ic 38920461/38925023 (2 pages)
14 July 1999Ad 08/07/99--------- £ si [email protected]=968 £ ic 38919493/38920461 (2 pages)
14 July 1999Ad 08/07/99--------- £ si [email protected]=968 £ ic 38919493/38920461 (2 pages)
14 July 1999Ad 08/07/99--------- £ si [email protected]=4562 £ ic 38920461/38925023 (2 pages)
8 July 1999Ad 29/06/99--------- £ si [email protected]=1840000 £ ic 37079493/38919493 (2 pages)
8 July 1999Ad 29/06/99--------- £ si [email protected]=1840000 £ ic 37079493/38919493 (2 pages)
1 July 1999Ad 24/06/99--------- £ si [email protected]=418 £ ic 37079075/37079493 (2 pages)
17 June 1999Ad 10/06/99--------- £ si [email protected]=949 £ ic 37078126/37079075 (2 pages)
20 May 1999Ad 13/05/99--------- £ si [email protected]=768 £ ic 37076507/37077275 (2 pages)
20 May 1999Ad 18/03/99--------- £ si [email protected]=851 £ ic 37077275/37078126 (2 pages)
21 April 1999Ad 15/04/99--------- £ si [email protected]=8437 £ ic 37066211/37074648 (2 pages)
7 April 1999Ad 31/03/99--------- £ si [email protected]=1380 £ ic 37064831/37066211 (2 pages)
29 March 1999Ad 18/03/99--------- £ si [email protected]=2410 £ ic 37055570/37057980 (2 pages)
29 March 1999Ad 18/03/99--------- £ si [email protected]=6851 £ ic 37057980/37064831 (2 pages)
16 March 1999Ad 04/03/99--------- £ si [email protected]=8330 £ ic 37034825/37043155 (2 pages)
16 March 1999Ad 04/03/99--------- £ si [email protected]=179 £ ic 37055391/37055570 (2 pages)
16 March 1999Ad 04/03/99--------- £ si [email protected]=12236 £ ic 37043155/37055391 (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed (2 pages)
5 March 1999Ad 18/02/99--------- £ si [email protected]=7685 £ ic 37005757/37013442 (2 pages)
5 March 1999Ad 18/02/99--------- £ si [email protected]=21383 £ ic 37013442/37034825 (3 pages)
18 February 1999Director resigned (1 page)
16 February 1999Ad 04/02/99--------- £ si [email protected]=45704 £ ic 36960053/37005757 (4 pages)
27 January 1999Ad 07/01/99--------- £ si [email protected]=6343 £ ic 36953710/36960053 (2 pages)
26 January 1999Ad 21/01/99--------- £ si [email protected]=2500 £ ic 36957553/36960053 (2 pages)
31 December 1998Ad 22/12/98--------- £ si [email protected]=2000 £ ic 36924638/36926638 (2 pages)
31 December 1998Ad 22/12/98--------- £ si [email protected]=24572 £ ic 36926638/36951210 (2 pages)
15 December 1998Ad 10/12/98--------- £ si [email protected]=1537 £ ic 36923101/36924638 (2 pages)
20 November 1998Ad 13/11/98--------- £ si [email protected]=768 £ ic 36922333/36923101 (2 pages)
19 November 1998Full group accounts made up to 30 June 1998 (68 pages)
19 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 November 1998£ nc 12000000/50000000 04/11/98 (1 page)
19 November 1998Memorandum and Articles of Association (58 pages)
19 November 1998Ad 04/11/98--------- £ si [email protected]=29538774 £ ic 7383559/36922333 (3 pages)
3 November 1998Return made up to 12/10/98; bulk list available separately (9 pages)
3 November 1998Ad 29/10/98--------- £ si [email protected]=201 £ ic 7383358/7383559 (2 pages)
19 October 1998Ad 15/10/98--------- £ si [email protected]=13 £ ic 7383345/7383358 (2 pages)
6 October 1998Ad 01/10/98--------- £ si [email protected]=1742 £ ic 7381603/7383345 (2 pages)
21 September 1998Ad 17/09/98--------- £ si [email protected]=502 £ ic 7381101/7381603 (2 pages)
10 August 1998Ad 06/08/98--------- £ si [email protected]=1250 £ ic 7379851/7381101 (2 pages)
6 August 1998Auditor's resignation (2 pages)
27 July 1998Ad 23/07/98--------- £ si [email protected]=614 £ ic 7379237/7379851 (2 pages)
29 June 1998Ad 25/06/98--------- £ si [email protected]=717 £ ic 7378520/7379237 (2 pages)
16 June 1998Ad 11/06/98--------- £ si [email protected]=153 £ ic 7378367/7378520 (2 pages)
2 June 1998Ad 28/05/98--------- £ si [email protected]=153 £ ic 7378214/7378367 (2 pages)
21 May 1998Ad 14/05/98--------- £ si [email protected]=1004 £ ic 7377210/7378214 (2 pages)
15 May 1998Director's particulars changed (1 page)
11 May 1998Ad 30/04/98--------- £ si [email protected]=257 £ ic 7376953/7377210 (2 pages)
11 May 1998Director's particulars changed (1 page)
20 April 1998Ad 16/04/98--------- £ si [email protected]=1058 £ ic 7375895/7376953 (2 pages)
8 April 1998Ad 02/04/98--------- £ si [email protected]=597 £ ic 7375298/7375895 (2 pages)
23 March 1998Ad 19/03/98--------- £ si [email protected]=852 £ ic 7369346/7370198 (2 pages)
23 March 1998Ad 19/03/98--------- £ si [email protected]=5100 £ ic 7370198/7375298 (2 pages)
10 March 1998Ad 05/03/98--------- £ si [email protected]=307 £ ic 7369039/7369346 (2 pages)
10 March 1998Ad 05/03/98--------- £ si [email protected]=4337 £ ic 7364702/7369039 (2 pages)
2 March 1998New director appointed (2 pages)
24 February 1998Ad 19/02/98--------- £ si [email protected]=153 £ ic 7360956/7361109 (2 pages)
24 February 1998Ad 19/02/98--------- £ si [email protected]=3593 £ ic 7361109/7364702 (2 pages)
11 February 1998Ad 05/02/98--------- £ si [email protected]=21793 £ ic 7339163/7360956 (3 pages)
26 January 1998Ad 22/01/98--------- premium £ si [email protected]=8419 £ ic 7330744/7339163 (2 pages)
12 January 1998Ad 08/01/98--------- £ si [email protected]=512 £ ic 7330232/7330744 (2 pages)
30 December 1997Ad 18/12/97--------- £ si [email protected]=385 £ ic 7329019/7329404 (4 pages)
30 December 1997Ad 18/12/97--------- £ si [email protected]=828 £ ic 7329404/7330232 (4 pages)
17 December 1997Ad 05/12/97--------- £ si [email protected]=5000 £ ic 7324019/7329019 (2 pages)
15 December 1997Ad 04/12/97--------- £ si [email protected]=614 £ ic 7322586/7323200 (2 pages)
15 December 1997Ad 04/12/97--------- £ si [email protected]=819 £ ic 7323200/7324019 (2 pages)
1 December 1997Return made up to 12/10/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/12/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 1997Ad 20/11/97--------- £ si [email protected]=819 £ ic 7321767/7322586 (2 pages)
18 November 1997Full group accounts made up to 30 June 1997 (56 pages)
18 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 November 1997£ nc 8000000/12000000 04/11/97 (2 pages)
18 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 November 1997Memorandum and Articles of Association (59 pages)
14 November 1997Director's particulars changed (1 page)
11 November 1997Ad 06/11/97--------- £ si [email protected]=7719 £ ic 7314048/7321767 (2 pages)
27 October 1997Ad 23/10/97--------- £ si [email protected]=307 £ ic 7313741/7314048 (2 pages)
16 October 1997Ad 09/10/97--------- £ si [email protected]=819 £ ic 7312922/7313741 (2 pages)
3 October 1997New director appointed (2 pages)
2 October 1997Ad 25/09/97--------- £ si [email protected]=928 £ ic 7311859/7312787 (2 pages)
2 October 1997Ad 25/09/97--------- £ si [email protected]=131 £ ic 7312787/7312918 (2 pages)
2 October 1997Ad 12/09/97--------- £ si [email protected]=5133 £ ic 7306726/7311859 (2 pages)
2 October 1997Ad 25/09/97--------- £ si [email protected]=4 £ ic 7312918/7312922 (2 pages)
29 September 1997Ad 18/09/97--------- £ si [email protected]=913412 £ ic 6393314/7306726 (2 pages)
2 September 1997Ad 28/08/97--------- £ si [email protected]=378 £ ic 6392936/6393314 (2 pages)
8 August 1997Particulars of mortgage/charge (4 pages)
6 August 1997Listing of particulars (37 pages)
22 July 1997Ad 17/07/97--------- £ si [email protected]=318 £ ic 6392618/6392936 (2 pages)
8 July 1997Ad 03/07/97--------- £ si [email protected]=494 £ ic 6392124/6392618 (2 pages)
26 June 1997Ad 19/06/97--------- £ si [email protected]=525 £ ic 6391599/6392124 (2 pages)
11 June 1997Ad 05/06/97--------- £ si [email protected]=112 £ ic 6391487/6391599 (2 pages)
30 May 1997Ad 22/05/97--------- £ si [email protected]=716 £ ic 6390771/6391487 (2 pages)
14 May 1997Ad 08/05/97--------- £ si [email protected]=1150 £ ic 6387180/6388330 (2 pages)
14 May 1997Ad 08/05/97--------- £ si [email protected]=2441 £ ic 6388330/6390771 (2 pages)
9 May 1997Ad 24/04/97--------- £ si [email protected]=104 £ ic 6382076/6382180 (2 pages)
9 May 1997Ad 24/04/97--------- £ si [email protected]=300 £ ic 6382180/6382480 (2 pages)
9 May 1997Ad 24/04/97--------- £ si [email protected]=4700 £ ic 6382480/6387180 (2 pages)
16 April 1997Ad 10/04/97--------- £ si [email protected]=528 £ ic 6381548/6382076 (2 pages)
6 April 1997Ad 27/03/97--------- £ si [email protected]=535 £ ic 6381013/6381548 (2 pages)
19 March 1997Ad 13/03/97--------- £ si [email protected]=5121 £ ic 6375892/6381013 (6 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
6 March 1997Ad 27/02/97--------- £ si [email protected]=2013 £ ic 6373879/6375892 (4 pages)
20 February 1997Ad 13/02/97--------- £ si [email protected]=8139 £ ic 6365740/6373879 (12 pages)
20 January 1997Ad 16/01/97--------- £ si [email protected]=150 £ ic 6365590/6365740 (2 pages)
30 December 1996Ad 23/12/96--------- premium £ si [email protected]=200 £ ic 6365390/6365590 (2 pages)
20 December 1996Ad 13/12/96--------- £ si [email protected]=2700 £ ic 6360424/6363124 (2 pages)
20 December 1996Ad 13/12/96--------- £ si [email protected]=2266 £ ic 6363124/6365390 (2 pages)
17 December 1996Ad 11/12/96--------- £ si [email protected]=6500 £ ic 6353924/6360424 (2 pages)
6 December 1996Ad 29/11/96--------- £ si [email protected]=468 £ ic 6352056/6352524 (1 page)
6 December 1996Ad 29/11/96--------- £ si [email protected]=1400 £ ic 6352524/6353924 (2 pages)
28 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 November 1996Ad 15/11/96--------- £ si [email protected]=800 £ ic 6351256/6352056 (2 pages)
19 November 1996Ad 15/11/96--------- £ si [email protected]=750 £ ic 6350506/6351256 (2 pages)
19 November 1996Full group accounts made up to 30 June 1996 (53 pages)
11 November 1996Return made up to 12/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1996Ad 01/11/96--------- £ si [email protected]=873 £ ic 6348963/6349836 (2 pages)
6 November 1996Ad 01/11/96--------- £ si [email protected]=150 £ ic 6349836/6349986 (2 pages)
25 October 1996Ad 18/10/96--------- £ si [email protected]=1700 £ ic 6347263/6348963 (2 pages)
9 October 1996Ad 04/10/96--------- £ si [email protected]=511 £ ic 6346752/6347263 (2 pages)
9 October 1996Ad 04/10/96--------- £ si [email protected]=1173 £ ic 6345579/6346752 (2 pages)
4 October 1996Ad 30/09/96--------- £ si [email protected]=9700 £ ic 6335879/6345579 (2 pages)
30 September 1996Ad 20/09/96--------- £ si [email protected]=262 £ ic 6335617/6335879 (2 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Director's particulars changed (1 page)
16 September 1996Ad 06/09/96--------- £ si [email protected]=950 £ ic 6334667/6335617 (2 pages)
4 September 1996Director's particulars changed (1 page)
27 August 1996Ad 16/08/96--------- £ si [email protected]=624 £ ic 6334043/6334667 (2 pages)
11 August 1996Director resigned (1 page)
5 August 1996Ad 26/07/96--------- £ si [email protected]=1097 £ ic 6332613/6333710 (2 pages)
5 August 1996Ad 26/07/96--------- £ si [email protected]=333 £ ic 6333710/6334043 (2 pages)
11 July 1996Ad 05/07/96--------- £ si [email protected]=1199 £ ic 6331114/6332313 (2 pages)
11 July 1996Ad 05/07/96--------- £ si [email protected]=300 £ ic 6332313/6332613 (2 pages)
30 June 1996Ad 21/06/96--------- £ si [email protected]=550 £ ic 6330564/6331114 (2 pages)
30 June 1996Ad 21/06/96--------- £ si [email protected]=962 £ ic 6329602/6330564 (2 pages)
13 June 1996Ad 07/06/96--------- £ si [email protected]=500 £ ic 6329102/6329602 (2 pages)
13 June 1996Ad 07/06/96--------- £ si [email protected]=728 £ ic 6328374/6329102 (2 pages)
3 June 1996Ad 24/05/96--------- £ si [email protected]=858 £ ic 6326916/6327774 (2 pages)
3 June 1996Ad 24/05/96--------- £ si [email protected]=600 £ ic 6327774/6328374 (2 pages)
15 May 1996Ad 10/05/96--------- £ si [email protected]=400 £ ic 6326516/6326916 (2 pages)
15 May 1996Ad 10/05/96--------- £ si [email protected]=1245 £ ic 6325271/6326516 (2 pages)
3 May 1996Ad 26/04/96--------- £ si [email protected]=2096 £ ic 6318505/6320601 (2 pages)
3 May 1996Ad 26/04/96--------- £ si [email protected]=2742 £ ic 6322529/6325271 (2 pages)
3 May 1996Ad 26/04/96--------- £ si [email protected]=1928 £ ic 6320601/6322529 (2 pages)
3 May 1996Ad 26/04/96--------- £ si [email protected]=750 £ ic 6317755/6318505 (4 pages)
22 April 1996Ad 12/04/96--------- £ si [email protected]=1373 £ ic 6315892/6317265 (2 pages)
22 April 1996Ad 12/04/96--------- £ si [email protected]=8424 £ ic 6307468/6315892 (2 pages)
22 April 1996Ad 12/04/96--------- £ si [email protected]=490 £ ic 6317265/6317755 (1 page)
3 April 1996Ad 29/03/96--------- £ si [email protected]=200 £ ic 6307268/6307468 (2 pages)
3 April 1996Ad 29/03/96--------- £ si [email protected]=4151 £ ic 6303117/6307268 (4 pages)
24 March 1996Ad 15/03/96--------- £ si [email protected]=3868 £ ic 6298853/6302721 (2 pages)
24 March 1996Ad 15/03/96--------- £ si [email protected]=396 £ ic 6302721/6303117 (4 pages)
11 March 1996Director's particulars changed (2 pages)
15 February 1996Ad 02/02/96--------- £ si [email protected]=31 £ ic 6273830/6273861 (2 pages)
22 December 1995Ad 15/12/95--------- £ si [email protected]=2188 £ ic 6270950/6273138 (4 pages)
22 December 1995Ad 15/12/95--------- £ si [email protected]=3500 £ ic 6266168/6269668 (4 pages)
22 December 1995Ad 15/12/95--------- £ si [email protected]=1282 £ ic 6269668/6270950 (4 pages)
8 December 1995Return made up to 21/11/95; bulk list available separately (10 pages)
7 December 1995Ad 01/12/95--------- £ si [email protected]=1700 £ ic 6260718/6262418 (4 pages)
7 December 1995Ad 01/12/95--------- £ si [email protected]=3750 £ ic 6262418/6266168 (4 pages)
24 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
24 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
20 November 1995Ad 17/11/95--------- £ si [email protected]=850 £ ic 6259868/6260718 (4 pages)
20 November 1995Ad 17/11/95--------- £ si [email protected]=446 £ ic 6259422/6259868 (4 pages)
20 November 1995Ad 17/11/95--------- £ si [email protected]=2680 £ ic 6256742/6259422 (4 pages)
14 November 1995Ad 03/11/95--------- £ si [email protected]=684 £ ic 6251608/6252292 (4 pages)
14 November 1995Ad 03/11/95--------- £ si [email protected]=4450 £ ic 6252292/6256742 (4 pages)
14 November 1995Ad 03/11/95--------- £ si [email protected]=2100 £ ic 6249508/6251608 (4 pages)
31 October 1995Full group accounts made up to 30 June 1995 (52 pages)
26 October 1995Ad 20/10/95--------- £ si [email protected]=732 £ ic 6246203/6246935 (4 pages)
26 October 1995Ad 20/10/95--------- £ si [email protected]=1800 £ ic 6247508/6249308 (4 pages)
26 October 1995Ad 20/10/95--------- £ si [email protected]=200 £ ic 6249308/6249508 (4 pages)
26 October 1995Ad 20/10/95--------- £ si [email protected]=573 £ ic 6246935/6247508 (4 pages)
18 October 1995Ad 06/10/95--------- £ si [email protected]=1400 £ ic 6244103/6245503 (4 pages)
18 October 1995Ad 06/10/95--------- £ si [email protected]=700 £ ic 6243403/6244103 (4 pages)
18 October 1995Ad 06/10/95--------- £ si [email protected]=700 £ ic 6245503/6246203 (4 pages)
27 September 1995Ad 22/09/95--------- £ si [email protected]=4000 £ ic 6237303/6241303 (4 pages)
27 September 1995Ad 22/09/95--------- £ si [email protected]=2100 £ ic 6241303/6243403 (4 pages)
27 September 1995Ad 22/09/95--------- £ si [email protected]=2000 £ ic 6235303/6237303 (4 pages)
27 September 1995Ad 22/09/95--------- £ si [email protected]=4800 £ ic 6230503/6235303 (4 pages)
11 September 1995Ad 08/09/95--------- £ si [email protected]=1200 £ ic 6228998/6230198 (4 pages)
11 September 1995Ad 08/09/95--------- £ si [email protected]=305 £ ic 6230198/6230503 (4 pages)
30 August 1995Ad 25/08/95--------- £ si [email protected]=1400 £ ic 6227448/6228848 (4 pages)
30 August 1995Ad 25/08/95--------- £ si [email protected]=150 £ ic 6228848/6228998 (4 pages)
16 August 1995Ad 11/08/95--------- £ si [email protected]=3930 £ ic 6223518/6227448 (6 pages)
16 August 1995Ad 28/07/95--------- £ si [email protected]=1935 £ ic 6221583/6223518 (4 pages)
16 August 1995Ad 28/07/95--------- £ si [email protected]=308 £ ic 6414845/6415153 (4 pages)
15 August 1995Director's particulars changed (2 pages)
2 August 1995Director resigned (2 pages)
21 July 1995Director's particulars changed (2 pages)
6 July 1995Ad 30/06/95--------- £ si [email protected]=830 £ ic 6216557/6217387 (4 pages)
27 June 1995Director's particulars changed (3 pages)
21 June 1995Ad 16/06/95--------- £ si [email protected]=2056 £ ic 6214337/6216393 (6 pages)
21 June 1995Ad 16/06/95--------- £ si [email protected]=164 £ ic 6216393/6216557 (4 pages)
23 May 1995Ad 19/05/95--------- £ si [email protected]=2407 £ ic 6205485/6207892 (4 pages)
11 May 1995Ad 05/05/95--------- £ si [email protected]=4188 £ ic 6201297/6205485 (4 pages)
11 May 1995Ad 05/05/95--------- £ si [email protected]=3868 £ ic 6197429/6201297 (4 pages)
25 April 1995Ad 21/04/95--------- £ si [email protected]=1208 £ ic 6195805/6197013 (4 pages)
25 April 1995Ad 21/04/95--------- £ si [email protected]=416 £ ic 6197013/6197429 (4 pages)
10 April 1995Ad 07/04/95--------- premium £ si [email protected]=4500 £ ic 6191305/6195805 (4 pages)
22 March 1995Ad 17/03/95--------- £ si [email protected]=707 £ ic 6189975/6190682 (2 pages)
22 March 1995Ad 17/03/95--------- £ si [email protected]=122 £ ic 6189853/6189975 (2 pages)
8 March 1995Ad 03/03/95--------- £ si [email protected]=424 £ ic 6189429/6189853 (2 pages)
17 February 1995Registered office changed on 17/02/95 from: 68 newman street, london, W1A 4SE (1 page)
1 December 1994Full group accounts made up to 30 June 1994 (65 pages)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
18 November 1994Memorandum and Articles of Association (58 pages)
29 November 1993Full group accounts made up to 30 June 1993 (40 pages)
11 November 1992Full group accounts made up to 30 June 1992 (44 pages)
12 November 1991Full group accounts made up to 30 June 1991 (57 pages)
13 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 November 1990Full group accounts made up to 30 June 1990 (52 pages)
4 May 1990Registered office changed on 04/05/90 from: 64 newman st, london, W1A 4SE (1 page)
14 November 1989Full accounts made up to 30 June 1989 (52 pages)
30 November 1988Full accounts made up to 30 June 1988 (16 pages)
21 October 1988Wd 11/10/88 ad 13/05/88--------- premium £ si [email protected]=1100029 (3 pages)
9 June 1988Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
9 June 1988Reduction of share prem account (2 pages)
9 June 1988Certificate of reduction of share premium (1 page)
7 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 June 1988£ nc 6600000/8000000 (1 page)
20 November 1987Full accounts made up to 30 June 1987 (51 pages)
13 October 1987Wd 08/10/87 ad 26/08/87--------- premium £ si [email protected]=131 (2 pages)
27 December 1986Full accounts made up to 30 June 1986 (51 pages)
27 December 1986Return made up to 24/11/86; full list of members (7 pages)
29 November 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 March 1985Accounts made up to 30 June 1984 (60 pages)
3 December 1983Accounts made up to 30 June 1983 (22 pages)
18 October 1983Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 September 1982Company name changed\certificate issued on 13/09/82 (4 pages)
16 August 1982Registered office changed on 16/08/82 from: registered office changed (2 pages)
27 April 1982Incorporation (22 pages)