Sprowston
Norwich
NR6 7PR
Director Name | Mr Andrew Richard Milnes |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor Endeavour House 189 Shaftesbury Avenue London WC2H 8JR |
Director Name | Ms Samantha Lamberti |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 February 2023(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5th Floor Endeavour House 189 Shaftesbury Avenue London WC2H 8JR |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2018(34 years, 6 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Director Name | Mr Stephen Kenneth Proctor |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oasts Wishanger Churt Surrey GU10 2QQ |
Secretary Name | Mrs Lynne Alice Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oasts Wishanger Churt Surrey GU10 2QQ |
Director Name | Mr Keith Storey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4140 Sw Laurel Oak Terrace Palm City Florida 34990 United States |
Director Name | Mr Nigel Anthony Geach |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wealdways 7 Bentsbrook Park North Holmwood Dorking Surrey RH5 4JL |
Director Name | Mrs Melanie Jane Ayres |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Larkfield Ewhurst Cranleigh Surrey GU6 7QU |
Director Name | Mr John Richard Bushell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(17 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Rickmans Lane Plaistow Sussex RH14 0NT |
Secretary Name | Mrs Melanie Jane Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Larkfield Ewhurst Cranleigh Surrey GU6 7QU |
Director Name | Francisco Saez |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 January 2010) |
Role | Managing Director |
Correspondence Address | 98 Ocean Wharf 60 Westferry Road London E14 8JS |
Director Name | Heinz Abel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2009(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2010) |
Role | Managing Partner |
Country of Residence | Germany |
Correspondence Address | Isoldestrasse 13 Karlsruhe 76133 Germany |
Director Name | Oliver Grassy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2009(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 2011) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Zwingerstr. 15 Bietigheim D-74321 Germany |
Director Name | Mr Leslie George Edwin Kelly |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Wisley Woking Surrey GU23 6QL |
Director Name | Mr Ulrich Lacher |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 April 2010(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 14 Blumenaustrasse Bonn Germany |
Director Name | Mr Jonathan Mark Stainer |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2014) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tattenham Grove Epsom Surrey KT18 5QT |
Director Name | Mr Oliver Florian Kaiser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2011(28 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 47 Vogesenstrabe 76532 Baden Baden Germany |
Director Name | Mr Paul Mitchell Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 February 2012(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Torsten Christof Zoega |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 February 2012(28 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 13 Stadtwaldguertel 50935 Koeln Germany |
Director Name | Mr Bernd Horst Schroder |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 February 2012(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 216 Hagenkamp 48308 Senden Germany |
Director Name | Mr Danny Russell Townsend |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2012(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2018) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Charles Christopher Dundas |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 66 Porchester Road London W2 6ET |
Secretary Name | Mr Heshan Nirmal Suriyabandara |
---|---|
Status | Resigned |
Appointed | 24 January 2013(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Rod Millott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2014(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 66 Porchester Road London W2 6ET |
Secretary Name | Mr Anjan Sanatan Luchmee |
---|---|
Status | Resigned |
Appointed | 01 March 2016(32 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2018) |
Role | Company Director |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Jonathan Long |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(34 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Luigi Sacchetti |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2018(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nielsen House London Road Headington Oxford OX3 9RX |
Director Name | Mr Alexander James Richards |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(34 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2021) |
Role | Finance Business Partner |
Country of Residence | Germany |
Correspondence Address | Scheidtweilerstr. 17 50939 Cologne Germany |
Director Name | Theresa Brennan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2021(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2023) |
Role | Executive Vp |
Country of Residence | United Kingdom |
Correspondence Address | 189 Shaftesbury Avenue 5th Floor London WC2H 8JR |
Director Name | Spencer Haydyn Nolan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(37 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Website | www.repucom.net |
---|---|
Telephone | 020 32200706 |
Telephone region | London |
Registered Address | 5th Floor Endeavour House 189 Shaftesbury Avenue London WC2H 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£620,471 |
Cash | £149,514 |
Current Liabilities | £1,283,833 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
20 March 2023 | Appointment of Ms Samantha Lamberti as a director on 28 February 2023 (2 pages) |
20 March 2023 | Appointment of Mr Andrew Richard Milnes as a director on 28 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Spencer Haydyn Nolan as a director on 28 February 2023 (1 page) |
14 February 2023 | Change of details for Nielsen Holdings Plc as a person with significant control on 14 October 2022 (2 pages) |
14 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
11 February 2023 | Termination of appointment of Theresa Brennan as a director on 31 January 2023 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
18 March 2022 | Registered office address changed from 66 Porchester Road London W2 6ET to 5th Floor Endeavour House 189 Shaftesbury Avenue London WC2H 8JR on 18 March 2022 (1 page) |
1 March 2022 | Full accounts made up to 31 December 2020 (24 pages) |
17 February 2022 | Notification of Nielsen Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
17 February 2022 | Cessation of Repucom Europe Holding Gmbh as a person with significant control on 6 April 2016 (1 page) |
29 April 2021 | Full accounts made up to 31 December 2019 (27 pages) |
22 March 2021 | Appointment of Spencer Haydyn Nolan as a director on 25 February 2021 (2 pages) |
22 March 2021 | Termination of appointment of Alexander James Richards as a director on 25 February 2021 (1 page) |
22 March 2021 | Appointment of Theresa Brennan as a director on 25 February 2021 (2 pages) |
22 March 2021 | Appointment of Adam David Page as a director on 25 February 2021 (2 pages) |
9 March 2021 | Change of details for Repucom Europe Holding Gmbh as a person with significant control on 6 April 2016 (2 pages) |
9 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
19 September 2019 | Termination of appointment of Luigi Sacchetti as a director on 6 September 2019 (1 page) |
20 March 2019 | Termination of appointment of Jonathan Long as a director on 1 January 2019 (1 page) |
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
23 April 2018 | Appointment of Cosec Services Limited as a secretary on 27 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Anjan Sanatan Luchmee as a secretary on 27 March 2018 (1 page) |
9 March 2018 | Appointment of Mr Alexander James Richards as a director on 20 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Danny Russell Townsend as a director on 20 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Jonathan Long as a director on 20 February 2018 (2 pages) |
9 March 2018 | Appointment of Mr Luigi Sacchetti as a director on 20 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 April 2017 | Company name changed repucom uk and ireland LIMITED\certificate issued on 21/04/17 (3 pages) |
21 April 2017 | Company name changed repucom uk and ireland LIMITED\certificate issued on 21/04/17 (3 pages) |
13 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
23 August 2016 | Termination of appointment of Rod Millott as a director on 15 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Paul Mitchell Smith as a director on 17 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Paul Mitchell Smith as a director on 17 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Rod Millott as a director on 15 August 2016 (1 page) |
28 April 2016 | Director's details changed for Mr Rod Millott on 1 January 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Paul Mitchell Smith on 19 February 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Rod Millott on 1 January 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Danny Russell Townsend on 1 August 2014 (2 pages) |
28 April 2016 | Director's details changed for Mr Paul Mitchell Smith on 19 February 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Danny Russell Townsend on 1 August 2014 (2 pages) |
23 March 2016 | Termination of appointment of Heshan Nirmal Suriyabandara as a secretary on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Heshan Nirmal Suriyabandara as a secretary on 1 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for Mr Anjan Sanatan Luchmee on 1 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for Mr Anjan Sanatan Luchmee on 1 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Anjan Sanatan Luchmee as a secretary on 1 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Appointment of Mr Anjan Sanatan Luchmee as a secretary on 1 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 May 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of Charles Dundas as a director (1 page) |
2 May 2014 | Termination of appointment of Bernd Schroder as a director (1 page) |
2 May 2014 | Appointment of Mr Rod Millott as a director (2 pages) |
2 May 2014 | Termination of appointment of Jonathan Stainer as a director (1 page) |
2 May 2014 | Termination of appointment of Jonathan Stainer as a director (1 page) |
2 May 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Termination of appointment of Charles Dundas as a director (1 page) |
2 May 2014 | Appointment of Mr Rod Millott as a director (2 pages) |
2 May 2014 | Termination of appointment of Bernd Schroder as a director (1 page) |
2 May 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 November 2013 | Termination of appointment of Ulrich Lacher as a director (1 page) |
11 November 2013 | Termination of appointment of Ulrich Lacher as a director (1 page) |
11 November 2013 | Company name changed repucom europe LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Company name changed repucom europe LIMITED\certificate issued on 11/11/13
|
23 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Appointment of Mr Charles Christopher Dundas as a director (2 pages) |
24 January 2013 | Appointment of Mr Charles Christopher Dundas as a director (2 pages) |
24 January 2013 | Appointment of Mr Heshan Nirmal Suriyabandara as a secretary (1 page) |
24 January 2013 | Termination of appointment of Torsten Zoega as a director (1 page) |
24 January 2013 | Appointment of Mr Heshan Nirmal Suriyabandara as a secretary (1 page) |
24 January 2013 | Termination of appointment of Torsten Zoega as a director (1 page) |
22 January 2013 | Termination of appointment of Melanie Ayres as a secretary (1 page) |
22 January 2013 | Termination of appointment of Melanie Ayres as a secretary (1 page) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 August 2012 | Registered office address changed from the Courtyard Wisley Woking Surrey GU23 6QL on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from the Courtyard Wisley Woking Surrey GU23 6QL on 16 August 2012 (1 page) |
16 August 2012 | Termination of appointment of Melanie Ayres as a director (1 page) |
16 August 2012 | Termination of appointment of Melanie Ayres as a director (1 page) |
3 July 2012 | Change of name notice (2 pages) |
3 July 2012 | Company name changed sports marketing surveys LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Company name changed sports marketing surveys LIMITED\certificate issued on 03/07/12
|
3 July 2012 | Change of name notice (2 pages) |
22 June 2012 | Appointment of Mr Danny Townsend as a director (2 pages) |
22 June 2012 | Appointment of Mr Danny Townsend as a director (2 pages) |
29 February 2012 | Termination of appointment of Nigel Geach as a director (1 page) |
29 February 2012 | Termination of appointment of Oliver Kaiser as a director (1 page) |
29 February 2012 | Appointment of Mr Torsten Christof Zoega as a director (2 pages) |
29 February 2012 | Appointment of Mr Paul Mitchell Smith as a director (2 pages) |
29 February 2012 | Appointment of Mr Bernd Horst Schroder as a director (2 pages) |
29 February 2012 | Termination of appointment of Oliver Kaiser as a director (1 page) |
29 February 2012 | Appointment of Mr Bernd Horst Schroder as a director (2 pages) |
29 February 2012 | Appointment of Mr Torsten Christof Zoega as a director (2 pages) |
29 February 2012 | Appointment of Mr Paul Mitchell Smith as a director (2 pages) |
29 February 2012 | Termination of appointment of Nigel Geach as a director (1 page) |
29 February 2012 | Termination of appointment of Leslie Kelly as a director (1 page) |
29 February 2012 | Termination of appointment of Leslie Kelly as a director (1 page) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
7 December 2011 | Appointment of Mr Oliver Florian Kaiser as a director (2 pages) |
7 December 2011 | Appointment of Mr Oliver Florian Kaiser as a director (2 pages) |
11 November 2011 | Termination of appointment of Oliver Grassy as a director (1 page) |
11 November 2011 | Termination of appointment of Oliver Grassy as a director (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 April 2011 | Appointment of Mr Jonathan Mark Stainer as a director (2 pages) |
1 April 2011 | Appointment of Mr Jonathan Mark Stainer as a director (2 pages) |
15 February 2011 | Director's details changed for Mr Leslie George Edwin Kelly on 1 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Termination of appointment of John Bushell as a director (1 page) |
15 February 2011 | Director's details changed for Mr Leslie George Edwin Kelly on 1 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Leslie George Edwin Kelly on 1 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Termination of appointment of John Bushell as a director (1 page) |
23 September 2010 | Resolutions
|
23 September 2010 | Memorandum and Articles of Association (13 pages) |
23 September 2010 | Memorandum and Articles of Association (13 pages) |
23 September 2010 | Resolutions
|
26 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 June 2010 | Director's details changed for Mr Leslie George Edwin Kelly on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Leslie George Edwin Kelly on 7 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Leslie George Edwin Kelly on 7 June 2010 (2 pages) |
14 June 2010 | Termination of appointment of Stephen Proctor as a director (1 page) |
14 June 2010 | Termination of appointment of Stephen Proctor as a director (1 page) |
21 April 2010 | Director's details changed for Mr Leslie George Edwin Kelly on 21 April 2010 (2 pages) |
21 April 2010 | Appointment of Mr Ulrich Lacher as a director (2 pages) |
21 April 2010 | Appointment of Mr Ulrich Lacher as a director (2 pages) |
21 April 2010 | Termination of appointment of Heinz Abel as a director (1 page) |
21 April 2010 | Director's details changed for Mr Leslie George Edwin Kelly on 21 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Heinz Abel as a director (1 page) |
7 April 2010 | Appointment of Mr Leslie George Edwin Kelly as a director (2 pages) |
7 April 2010 | Appointment of Mr Leslie George Edwin Kelly as a director (2 pages) |
9 February 2010 | Director's details changed for Oliver Grassy on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for John Richard Bushell on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Nigel Anthony Geach on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for John Richard Bushell on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Heinz Abel on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Nigel Anthony Geach on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Heinz Abel on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Oliver Grassy on 31 December 2009 (2 pages) |
4 February 2010 | Termination of appointment of Francisco Saez as a director (1 page) |
4 February 2010 | Termination of appointment of Francisco Saez as a director (1 page) |
27 November 2009 | Director's details changed for Francisco Saez on 19 March 2009 (1 page) |
27 November 2009 | Director's details changed for Francisco Saez on 19 March 2009 (1 page) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 April 2009 | Director appointed oliver grassy (1 page) |
5 April 2009 | Director appointed heinz abel (2 pages) |
5 April 2009 | Director appointed heinz abel (2 pages) |
5 April 2009 | Director appointed oliver grassy (1 page) |
27 March 2009 | Director appointed francisco saez (1 page) |
27 March 2009 | Director appointed francisco saez (1 page) |
27 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
14 December 2007 | Return made up to 05/02/07; change of members (8 pages) |
14 December 2007 | Return made up to 05/02/07; change of members (8 pages) |
14 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 March 2007 | Return made up to 30/11/06; full list of members (8 pages) |
29 March 2007 | Return made up to 30/11/06; full list of members (8 pages) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
11 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
15 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members
|
25 February 2003 | Return made up to 18/02/03; full list of members
|
20 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 March 2002 | Return made up to 23/02/02; full list of members
|
28 March 2002 | Return made up to 23/02/02; full list of members
|
10 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 April 2001 | Memorandum and Articles of Association (13 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
23 April 2001 | Memorandum and Articles of Association (13 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 23/02/01; full list of members
|
30 March 2001 | Return made up to 23/02/01; full list of members
|
10 August 2000 | Registered office changed on 10/08/00 from: carlton house chertsey road byfleet surrey KT14 7AN (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: carlton house chertsey road byfleet surrey KT14 7AN (1 page) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Return made up to 23/02/00; full list of members
|
21 March 2000 | Return made up to 23/02/00; full list of members
|
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
6 April 1999 | Return made up to 23/02/99; no change of members (7 pages) |
6 April 1999 | Return made up to 23/02/99; no change of members (7 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 March 1998 | Return made up to 23/02/98; full list of members
|
9 March 1998 | Return made up to 23/02/98; full list of members
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
12 March 1997 | Return made up to 23/02/97; no change of members (5 pages) |
12 March 1997 | Return made up to 23/02/97; no change of members (5 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
28 February 1996 | Return made up to 23/02/96; no change of members (5 pages) |
28 February 1996 | Return made up to 23/02/96; no change of members (5 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 March 1995 | Return made up to 23/02/95; full list of members (8 pages) |
10 March 1995 | Return made up to 23/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 May 1992 | Full accounts made up to 31 December 1991 (14 pages) |
15 May 1992 | Full accounts made up to 31 December 1991 (14 pages) |
28 August 1991 | Ad 01/08/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 August 1991 | Nc inc already adjusted 01/08/91 (1 page) |
28 August 1991 | Nc inc already adjusted 01/08/91 (1 page) |
28 August 1991 | Ad 01/08/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
19 April 1991 | Registered office changed on 19/04/91 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page) |
19 April 1991 | Registered office changed on 19/04/91 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page) |
10 March 1987 | Return made up to 14/01/87; full list of members (4 pages) |
10 March 1987 | Return made up to 14/01/87; full list of members (4 pages) |
10 March 1987 | Registered office changed on 10/03/87 from: bluebird house povey cross road horley surrey (1 page) |
10 March 1987 | Registered office changed on 10/03/87 from: bluebird house povey cross road horley surrey (1 page) |
29 November 1986 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
29 November 1986 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
23 January 1984 | Company name changed\certificate issued on 23/01/84 (2 pages) |
23 January 1984 | Company name changed\certificate issued on 23/01/84 (2 pages) |
13 September 1983 | Certificate of incorporation (1 page) |
13 September 1983 | Certificate of incorporation (1 page) |