Company NameT-Systems Limited
Company StatusActive
Company Number01668706
CategoryPrivate Limited Company
Incorporation Date1 October 1982(41 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJeevan Joseph Leonard D Silva
NationalityBritish
StatusCurrent
Appointed09 May 2001(18 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address9 Militia Close
Wootton
Northampton
NN4 6RY
Director NameMr Jesper Kryhlmand
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed02 July 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSixth Floor 20 Rathbone Place
Fitzrovia
London
W1T 1HY
Director NameMr Thomas Deeg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed17 March 2020(37 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressSixth Floor 20 Rathbone Place
Fitzrovia
London
W1T 1HY
Director NameMr Julian Hartung
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleHead Of  Managed Infrastructure Services
Country of ResidenceEngland
Correspondence AddressSixth Floor 20 Rathbone Place
Fitzrovia
London
W1T 1HY
Director NameKarl Reinert
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 1994)
RoleBusiness Executive
Correspondence Address1 Watermead
Kidlington
Oxfordshire
OX5 2XJ
Director NameHans Tauscher
Date of BirthJune 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressGlenmore Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Secretary NamePhilip Douglas Lindley
NationalityBritish
StatusResigned
Appointed23 July 1991(8 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressPaddock House
High Street
Yardley Hastings
Northamptonshire
NN6 8PU
Secretary NameMr Timothy Henry Warner Dodwell
NationalityBritish
StatusResigned
Appointed08 July 1992(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressWatermead
Odell Road Harrold
Bedford
Bedfordshire
MK43 7DH
Director NameDr Herbert Johann Grundel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed08 February 1994(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1997)
RoleManaging Director
Correspondence AddressPost Strasse 4
Althengstett
Baden Wurttenberg 75382
Germany
Director NameKurt Otmar Ring
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed08 February 1994(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressKirch Strasse 9
Herbertshausen Prittlbach
Bavaria 85241
Germany
Director NameEdgar Eberhardt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed08 February 1994(11 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressKruse Room 15
Willich
Nordrhein Westphalen 47877
Germany
Director NameEgon Kohlwes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed03 January 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1999)
RoleExecutive
Correspondence AddressPanoramastrabe 34/1
Neuhasen A D F
Kreis Esslingen 73765 Germany
Foreign
Director NameMr David Richard Petche
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Kimbers
Petersfield
Hampshire
GU32 2JL
Director NameWillem Maria Gerardus Knops
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed29 April 1999(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2001)
RoleMember Of The Board
Correspondence AddressSparrenlaan 3
St Michielsgestel 5271 Rg
Noord-Brdbaut The Netherlands
Foreign
Director NameDr Michael John Alford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1999(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Speed House
Barbican
London
EC2Y 8AT
Secretary NameRoger Roland Seymour
NationalityBritish
StatusResigned
Appointed01 January 2000(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2001)
RoleAccountant
Correspondence Address175 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JR
Director NameJan Traut Van Der Merwe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalitySouth African/Britis
StatusResigned
Appointed01 November 2000(18 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2008)
RoleCompany Director
Correspondence Address37a Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameJon Herman Wisse
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed09 August 2001(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2002)
RoleCompany Director
Correspondence AddressAuflegerstrasse 20
Munich
81735
Foreign
Director NameMr Anthony Kim Feeney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(24 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 October 2007)
RoleGen Manager
Country of ResidenceEngland
Correspondence AddressGorse House
Ashlawn Road
Rugby
Warwickshire
CV22 5QE
Director NameMichael Knapstein
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2007(24 years, 5 months after company formation)
Appointment Duration5 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address159 Castellain Mansions
Castellain Road
London
W9 1HG
Director NameMr Constantin Stammen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2007(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2008)
RoleChief Financial Officer
Correspondence AddressThe Old Stables
Thornton Road Beachampton
Milton Keynes
Buckinghamshire
MK19 6DU
Director NameMr John Michael Palmer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(26 years after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address178 Banbury Road
Stratford-Upon-Avon
Warwickshire
CV37 7HX
Director NameDr Samuel Barry Kingston
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2013)
RoleVp & Mid IT Services
Country of ResidenceUnited Kingdom
Correspondence AddressFaysholme Stud Hogoak Lane
Nuptown
Warfield
Berkshire
RG42 6HU
Director NameMr Arthur James Wallace Gleave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 November 2009)
RoleIt Outsourcing
Country of ResidenceUnited Kingdom
Correspondence Address86 Lyndhurst Way
Peckham
London
SE15 5AQ
Director NameChristian Falter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2008(26 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Foster Avenue
Windsor
Berkshire
SL4 4NG
Director NameMr Peter Thomas Row
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFutura House Bradbourne Drive
Tilbrook
Milton Keynes
Buckinghamshire
MK7 8AZ
Director NameMr Frank Martin Driver
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(27 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFutura House Bradbourne Drive
Tilbrook
Milton Keynes
Buckinghamshire
MK7 8AZ
Director NameNils Daniel Giebel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2011(29 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuston Tower 286 Euston Road
London
NW1 3DP
Director NameFrank Stephan Hardt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2012(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFutura House Bradbourne Drive
Milton Keynes
MK7 8AZ
Director NameCasper Malig
Date of BirthMay 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2013(31 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFutura House Bradbourne Drive
Tilbrook
Milton Keynes
Buckinghamshire
MK7 8AZ
Director NameMr Christoph Rode
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman,British
StatusResigned
Appointed19 February 2016(33 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Euston Tower 21st Floor Euston Road
London
NW1 3DP
Director NameMr Mark John Turner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(34 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21st Floor Euston Tower
286 Euston Road
London
NW1 3DP
Director NameMs Isabelle Sylvie Sabaud
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(35 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor 20 Rathbone Place
Fitzrovia
London
W1T 1HY
Director NameMs Alison Dodd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2019(36 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSixth Floor 20 Rathbone Place
Fitzrovia
London
W1T 1HY

Contact

Websitet-systems.com

Location

Registered Address1 Portland Place First Floor
1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

550k at £1T-systems International Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£362,145,000
Gross Profit£22,117,000
Net Worth£4,624,000
Cash£2,036,000
Current Liabilities£269,854,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

19 September 2003Delivered on: 24 September 2003
Persons entitled: The National Magazine Company Limited

Classification: Rent deposit deed
Secured details: £51,938.00 due or to become due from the company to the chargee.
Particulars: The deposit together with all interest accruing on it.
Outstanding
21 October 2002Delivered on: 25 October 2002
Persons entitled: Telehouse International Corporation of Europe Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance being the balance from time to time standing to the credit of the deposit account.. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2020Full accounts made up to 31 December 2019 (49 pages)
5 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
26 June 2020Notification of Deutsche Telekom Ag as a person with significant control on 6 April 2016 (2 pages)
26 June 2020Cessation of T-Systems International Gmbh as a person with significant control on 6 April 2016 (1 page)
12 May 2020Appointment of Mr Julian Hartung as a director on 4 May 2020 (2 pages)
19 March 2020Appointment of Mr Thomas Deeg as a director on 17 March 2020 (2 pages)
3 March 2020Termination of appointment of Isabelle Sylvie Sabaud as a director on 28 February 2020 (1 page)
31 October 2019Director's details changed for Ms Isabelle Sylvie Sabaud on 30 October 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (43 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Alison Dodd as a director on 30 June 2019 (1 page)
2 July 2019Appointment of Mr Jesper Kryhlmand as a director on 2 July 2019 (2 pages)
23 January 2019Registered office address changed from 21st Floor Euston Tower 286 Euston Road London NW1 3DP to Sixth Floor 20 Rathbone Place Fitzrovia London W1T 1HY on 23 January 2019 (1 page)
3 January 2019Termination of appointment of Christoph Rode as a director on 1 January 2019 (1 page)
3 January 2019Appointment of Ms Alison Dodd as a director on 1 January 2019 (2 pages)
12 December 2018Termination of appointment of Mark John Turner as a director on 11 December 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (41 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 March 2018Appointment of Ms Isabelle Sylvie Sabaud as a director on 1 March 2018 (2 pages)
5 January 2018Termination of appointment of Frank Stephan Hardt as a director on 31 December 2017 (1 page)
5 January 2018Termination of appointment of Frank Stephan Hardt as a director on 31 December 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (41 pages)
20 June 2017Full accounts made up to 31 December 2016 (41 pages)
11 January 2017Director's details changed for Mr Christoph Rode on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Christoph Rode on 11 January 2017 (2 pages)
8 November 2016Appointment of Mr Mark John Turner as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Mr Mark John Turner as a director on 1 November 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (38 pages)
21 September 2016Full accounts made up to 31 December 2015 (38 pages)
22 August 2016Termination of appointment of Casper Malig as a director on 18 August 2016 (1 page)
22 August 2016Termination of appointment of Casper Malig as a director on 18 August 2016 (1 page)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 March 2016Appointment of Mr Christoph Rode as a director on 19 February 2016 (3 pages)
4 March 2016Appointment of Mr Christoph Rode as a director on 19 February 2016 (3 pages)
26 November 2015Termination of appointment of Nils Daniel Giebel as a director on 9 November 2015 (2 pages)
26 November 2015Termination of appointment of Nils Daniel Giebel as a director on 9 November 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (37 pages)
30 September 2015Full accounts made up to 31 December 2014 (37 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 550,001
(7 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 550,001
(7 pages)
16 September 2014Full accounts made up to 31 December 2013 (36 pages)
16 September 2014Full accounts made up to 31 December 2013 (36 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 550,001
(7 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 550,001
(7 pages)
11 February 2014Termination of appointment of Samuel Kingston as a director (1 page)
11 February 2014Termination of appointment of Samuel Kingston as a director (1 page)
8 October 2013Appointment of Casper Malig as a director (2 pages)
8 October 2013Appointment of Casper Malig as a director (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (36 pages)
11 September 2013Full accounts made up to 31 December 2012 (36 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 550,001
(7 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 550,001
(7 pages)
3 December 2012Termination of appointment of John Palmer as a director (1 page)
3 December 2012Termination of appointment of John Palmer as a director (1 page)
20 November 2012Appointment of Frank Stephan Hardt as a director (2 pages)
20 November 2012Appointment of Frank Stephan Hardt as a director (2 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
23 July 2012Full accounts made up to 31 December 2011 (35 pages)
23 July 2012Full accounts made up to 31 December 2011 (35 pages)
9 May 2012Termination of appointment of Peter Row as a director (2 pages)
9 May 2012Termination of appointment of Peter Row as a director (2 pages)
11 October 2011Appointment of Nils Daniel Giebel as a director (2 pages)
11 October 2011Appointment of Nils Daniel Giebel as a director (2 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
6 June 2011Auditor's resignation (1 page)
6 June 2011Auditor's resignation (1 page)
17 May 2011Termination of appointment of Christian Falter as a director (1 page)
17 May 2011Termination of appointment of Christian Falter as a director (1 page)
16 May 2011Full accounts made up to 31 December 2010 (26 pages)
16 May 2011Full accounts made up to 31 December 2010 (26 pages)
9 February 2011Termination of appointment of Frank Driver as a director (1 page)
9 February 2011Termination of appointment of Frank Driver as a director (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for Christian Falter on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Christian Falter on 23 July 2010 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register inspection address has been changed (1 page)
22 April 2010Full accounts made up to 31 December 2009 (28 pages)
22 April 2010Full accounts made up to 31 December 2009 (28 pages)
4 March 2010Appointment of Frank Martin Driver as a director (2 pages)
4 March 2010Termination of appointment of Arthur Gleave as a director (1 page)
4 March 2010Appointment of Peter Thomas Row as a director (2 pages)
4 March 2010Appointment of Peter Thomas Row as a director (2 pages)
4 March 2010Termination of appointment of Arthur Gleave as a director (1 page)
4 March 2010Appointment of Frank Martin Driver as a director (2 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Location of register of members (1 page)
27 July 2009Return made up to 23/07/09; full list of members (4 pages)
27 July 2009Return made up to 23/07/09; full list of members (4 pages)
20 April 2009Full accounts made up to 31 December 2008 (27 pages)
20 April 2009Full accounts made up to 31 December 2008 (27 pages)
12 December 2008Appointment terminated director constantin stammen (1 page)
12 December 2008Appointment terminated director constantin stammen (1 page)
12 December 2008Appointment terminated director jan van der merwe (1 page)
12 December 2008Appointment terminated director jan van der merwe (1 page)
3 December 2008Director appointed arthur james wallace gleave (1 page)
3 December 2008Director appointed christian falter (1 page)
3 December 2008Director appointed christian falter (1 page)
3 December 2008Director appointed arthur james wallace gleave (1 page)
10 October 2008Director appointed john michael palmer (1 page)
10 October 2008Director appointed sam kingston (1 page)
10 October 2008Director appointed john michael palmer (1 page)
10 October 2008Director appointed sam kingston (1 page)
5 August 2008Full accounts made up to 31 December 2007 (24 pages)
5 August 2008Full accounts made up to 31 December 2007 (24 pages)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
30 July 2008Director's change of particulars / jan van der merwe / 03/07/2008 (1 page)
30 July 2008Director's change of particulars / jan van der merwe / 03/07/2008 (1 page)
30 July 2008Return made up to 23/07/08; full list of members (3 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
26 September 2007Director resigned (2 pages)
26 September 2007Director resigned (2 pages)
10 August 2007Return made up to 23/07/07; no change of members (7 pages)
10 August 2007Return made up to 23/07/07; no change of members (7 pages)
23 April 2007Full accounts made up to 31 December 2006 (19 pages)
23 April 2007Full accounts made up to 31 December 2006 (19 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: turnberry house caldecotte lake drive milton keynes MK7 8LE (1 page)
20 September 2006Registered office changed on 20/09/06 from: turnberry house caldecotte lake drive milton keynes MK7 8LE (1 page)
23 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2006Full accounts made up to 31 December 2005 (17 pages)
14 July 2006Full accounts made up to 31 December 2005 (17 pages)
2 August 2005Return made up to 23/07/05; full list of members (6 pages)
2 August 2005Return made up to 23/07/05; full list of members (6 pages)
22 June 2005Full accounts made up to 31 December 2004 (18 pages)
22 June 2005Full accounts made up to 31 December 2004 (18 pages)
7 January 2005Nc inc already adjusted 30/11/04 (1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Resolutions
  • RES13 ‐ Allotment of shrs 30/11/04
(1 page)
7 January 2005Nc inc already adjusted 30/11/04 (1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Resolutions
  • RES13 ‐ Allotment of shrs 30/11/04
(1 page)
7 January 2005Ad 30/11/04--------- £ si 1@1=1 £ ic 550000/550001 (2 pages)
7 January 2005Ad 30/11/04--------- £ si 1@1=1 £ ic 550000/550001 (2 pages)
24 August 2004Full accounts made up to 31 December 2003 (17 pages)
24 August 2004Full accounts made up to 31 December 2003 (17 pages)
6 August 2004Return made up to 23/07/04; full list of members (6 pages)
6 August 2004Return made up to 23/07/04; full list of members (6 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
7 September 2003Full accounts made up to 31 December 2002 (15 pages)
7 September 2003Full accounts made up to 31 December 2002 (15 pages)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
19 August 2003Return made up to 23/07/03; full list of members (6 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
14 November 2002Auditor's resignation (1 page)
14 November 2002Auditor's resignation (1 page)
25 October 2002Particulars of mortgage/charge (5 pages)
25 October 2002Particulars of mortgage/charge (5 pages)
7 October 2002Full accounts made up to 31 December 2001 (18 pages)
7 October 2002Full accounts made up to 31 December 2001 (18 pages)
6 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2001Memorandum and Articles of Association (7 pages)
12 December 2001Memorandum and Articles of Association (7 pages)
11 December 2001Memorandum and Articles of Association (8 pages)
11 December 2001Memorandum and Articles of Association (8 pages)
10 December 2001Company name changed debis it services (uk) LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed debis it services (uk) LIMITED\certificate issued on 10/12/01 (2 pages)
3 December 2001Auditor's resignation (2 pages)
3 December 2001Auditor's resignation (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (19 pages)
29 October 2001Full accounts made up to 31 December 2000 (19 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Return made up to 23/07/01; full list of members (6 pages)
16 August 2001Director resigned (1 page)
16 August 2001Return made up to 23/07/01; full list of members (6 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
11 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
7 July 2000New secretary appointed (3 pages)
7 July 2000New secretary appointed (3 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
23 December 1999Memorandum and Articles of Association (14 pages)
23 December 1999Nc inc already adjusted 23/12/98 (1 page)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999Ad 23/12/98--------- £ si 350000@1 (2 pages)
23 December 1999Memorandum and Articles of Association (14 pages)
23 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999Nc inc already adjusted 23/12/98 (1 page)
23 December 1999Ad 23/12/98--------- £ si 350000@1 (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
10 September 1999Return made up to 23/07/99; no change of members (4 pages)
10 September 1999Return made up to 23/07/99; no change of members (4 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: mercedes benz centre delaware drive tongwell milton keynes bucks MK15 8BA (1 page)
12 February 1999Registered office changed on 12/02/99 from: mercedes benz centre delaware drive tongwell milton keynes bucks MK15 8BA (1 page)
16 November 1998Full accounts made up to 31 December 1997 (13 pages)
16 November 1998Full accounts made up to 31 December 1997 (13 pages)
5 August 1998Return made up to 23/07/98; full list of members (6 pages)
5 August 1998Return made up to 23/07/98; full list of members (6 pages)
29 October 1997Memorandum and Articles of Association (14 pages)
29 October 1997Memorandum and Articles of Association (14 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
6 October 1997Company name changed debis ccs (uk) LIMITED\certificate issued on 07/10/97 (2 pages)
6 October 1997Company name changed debis ccs (uk) LIMITED\certificate issued on 07/10/97 (2 pages)
1 August 1997Full accounts made up to 31 December 1996 (13 pages)
1 August 1997Full accounts made up to 31 December 1996 (13 pages)
4 March 1997Memorandum and Articles of Association (14 pages)
4 March 1997Memorandum and Articles of Association (14 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
1 August 1996Return made up to 23/07/96; no change of members (4 pages)
1 August 1996Return made up to 23/07/96; no change of members (4 pages)
22 August 1995Full accounts made up to 31 December 1994 (12 pages)
22 August 1995Return made up to 23/07/95; full list of members (6 pages)
22 August 1995Return made up to 23/07/95; full list of members (6 pages)
22 August 1995Full accounts made up to 31 December 1994 (12 pages)
4 January 1994Company name changed mercedes-benz car and truck cent re LIMITED\certificate issued on 05/01/94 (2 pages)
4 January 1994Company name changed mercedes-benz car and truck cent re LIMITED\certificate issued on 05/01/94 (2 pages)
1 October 1982Certificate of incorporation (1 page)
1 October 1982Certificate of incorporation (1 page)