Company NameNielsen Sports UK And Ireland Limited
Company StatusActive
Company Number01752310
CategoryPrivate Limited Company
Incorporation Date13 September 1983(40 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAdam David Page
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(37 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleOperational Controller Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address46 Windsor Park Gardens
Sprowston
Norwich
NR6 7PR
Director NameMr Andrew Richard Milnes
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Endeavour House
189 Shaftesbury Avenue
London
WC2H 8JR
Director NameMs Samantha Lamberti
Date of BirthOctober 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed28 February 2023(39 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Endeavour House
189 Shaftesbury Avenue
London
WC2H 8JR
Secretary NameCosec Services Limited (Corporation)
StatusCurrent
Appointed27 March 2018(34 years, 6 months after company formation)
Appointment Duration6 years
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameMr Stephen Kenneth Proctor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(8 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oasts
Wishanger
Churt
Surrey
GU10 2QQ
Secretary NameMrs Lynne Alice Proctor
NationalityBritish
StatusResigned
Appointed23 February 1992(8 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oasts Wishanger
Churt
Surrey
GU10 2QQ
Director NameMr Keith Storey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(13 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4140 Sw Laurel Oak Terrace
Palm City
Florida
34990
United States
Director NameMr Nigel Anthony Geach
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(13 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWealdways 7 Bentsbrook Park
North Holmwood
Dorking
Surrey
RH5 4JL
Director NameMrs Melanie Jane Ayres
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(15 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Larkfield
Ewhurst
Cranleigh
Surrey
GU6 7QU
Director NameMr John Richard Bushell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(17 years after company formation)
Appointment Duration10 years, 3 months (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Rickmans Lane
Plaistow
Sussex
RH14 0NT
Secretary NameMrs Melanie Jane Ayres
NationalityBritish
StatusResigned
Appointed15 December 2006(23 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Larkfield
Ewhurst
Cranleigh
Surrey
GU6 7QU
Director NameFrancisco Saez
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(25 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 2010)
RoleManaging Director
Correspondence Address98 Ocean Wharf 60 Westferry Road
London
E14 8JS
Director NameHeinz Abel
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2009(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2010)
RoleManaging Partner
Country of ResidenceGermany
Correspondence AddressIsoldestrasse 13
Karlsruhe
76133
Germany
Director NameOliver Grassy
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed19 March 2009(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 2011)
RoleCEO
Country of ResidenceGermany
Correspondence AddressZwingerstr. 15
Bietigheim
D-74321
Germany
Director NameMr Leslie George Edwin Kelly
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard
Wisley
Woking
Surrey
GU23 6QL
Director NameMr Ulrich Lacher
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed21 April 2010(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address14 Blumenaustrasse
Bonn
Germany
Director NameMr Jonathan Mark Stainer
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2014)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tattenham Grove
Epsom
Surrey
KT18 5QT
Director NameMr Oliver Florian Kaiser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2011(28 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address47 Vogesenstrabe
76532
Baden Baden
Germany
Director NameMr Paul Mitchell Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2012(28 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Torsten Christof Zoega
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed29 February 2012(28 years, 5 months after company formation)
Appointment Duration11 months (resigned 24 January 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address13 Stadtwaldguertel
50935
Koeln
Germany
Director NameMr Bernd Horst Schroder
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed29 February 2012(28 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address216 Hagenkamp
48308
Senden
Germany
Director NameMr Danny Russell Townsend
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2012(28 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Charles Christopher Dundas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address66 Porchester Road
London
W2 6ET
Secretary NameMr Heshan Nirmal Suriyabandara
StatusResigned
Appointed24 January 2013(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2016)
RoleCompany Director
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Rod Millott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2014(30 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address66 Porchester Road
London
W2 6ET
Secretary NameMr Anjan Sanatan Luchmee
StatusResigned
Appointed01 March 2016(32 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 March 2018)
RoleCompany Director
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Jonathan Long
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(34 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address66 Porchester Road
London
W2 6ET
Director NameMr Luigi Sacchetti
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2018(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNielsen House London Road
Headington
Oxford
OX3 9RX
Director NameMr Alexander James Richards
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(34 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 February 2021)
RoleFinance Business Partner
Country of ResidenceGermany
Correspondence AddressScheidtweilerstr. 17 50939
Cologne
Germany
Director NameTheresa Brennan
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2021(37 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2023)
RoleExecutive Vp
Country of ResidenceUnited Kingdom
Correspondence Address189 Shaftesbury Avenue
5th Floor
London
WC2H 8JR
Director NameSpencer Haydyn Nolan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Porchester Road
London
W2 6ET

Contact

Websitewww.repucom.net
Telephone020 32200706
Telephone regionLondon

Location

Registered Address5th Floor Endeavour House
189 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£620,471
Cash£149,514
Current Liabilities£1,283,833

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (18 pages)
20 March 2023Appointment of Ms Samantha Lamberti as a director on 28 February 2023 (2 pages)
20 March 2023Appointment of Mr Andrew Richard Milnes as a director on 28 February 2023 (2 pages)
1 March 2023Termination of appointment of Spencer Haydyn Nolan as a director on 28 February 2023 (1 page)
14 February 2023Change of details for Nielsen Holdings Plc as a person with significant control on 14 October 2022 (2 pages)
14 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
11 February 2023Termination of appointment of Theresa Brennan as a director on 31 January 2023 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (24 pages)
18 March 2022Registered 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 2022Full accounts made up to 31 December 2020 (24 pages)
17 February 2022Notification of Nielsen Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
17 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
17 February 2022Cessation of Repucom Europe Holding Gmbh as a person with significant control on 6 April 2016 (1 page)
29 April 2021Full accounts made up to 31 December 2019 (27 pages)
22 March 2021Appointment of Spencer Haydyn Nolan as a director on 25 February 2021 (2 pages)
22 March 2021Termination of appointment of Alexander James Richards as a director on 25 February 2021 (1 page)
22 March 2021Appointment of Theresa Brennan as a director on 25 February 2021 (2 pages)
22 March 2021Appointment of Adam David Page as a director on 25 February 2021 (2 pages)
9 March 2021Change of details for Repucom Europe Holding Gmbh as a person with significant control on 6 April 2016 (2 pages)
9 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (28 pages)
19 September 2019Termination of appointment of Luigi Sacchetti as a director on 6 September 2019 (1 page)
20 March 2019Termination of appointment of Jonathan Long as a director on 1 January 2019 (1 page)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 December 2017 (26 pages)
23 April 2018Appointment of Cosec Services Limited as a secretary on 27 March 2018 (2 pages)
17 April 2018Termination of appointment of Anjan Sanatan Luchmee as a secretary on 27 March 2018 (1 page)
9 March 2018Appointment of Mr Alexander James Richards as a director on 20 February 2018 (2 pages)
9 March 2018Termination of appointment of Danny Russell Townsend as a director on 20 February 2018 (1 page)
9 March 2018Appointment of Mr Jonathan Long as a director on 20 February 2018 (2 pages)
9 March 2018Appointment of Mr Luigi Sacchetti as a director on 20 February 2018 (2 pages)
20 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
21 April 2017Company name changed repucom uk and ireland LIMITED\certificate issued on 21/04/17 (3 pages)
21 April 2017Company name changed repucom uk and ireland LIMITED\certificate issued on 21/04/17 (3 pages)
13 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (28 pages)
20 September 2016Full accounts made up to 31 December 2015 (28 pages)
23 August 2016Termination of appointment of Rod Millott as a director on 15 August 2016 (1 page)
23 August 2016Termination of appointment of Paul Mitchell Smith as a director on 17 June 2016 (1 page)
23 August 2016Termination of appointment of Paul Mitchell Smith as a director on 17 June 2016 (1 page)
23 August 2016Termination of appointment of Rod Millott as a director on 15 August 2016 (1 page)
28 April 2016Director's details changed for Mr Rod Millott on 1 January 2015 (2 pages)
28 April 2016Director's details changed for Mr Paul Mitchell Smith on 19 February 2015 (2 pages)
28 April 2016Director's details changed for Mr Rod Millott on 1 January 2015 (2 pages)
28 April 2016Director's details changed for Mr Danny Russell Townsend on 1 August 2014 (2 pages)
28 April 2016Director's details changed for Mr Paul Mitchell Smith on 19 February 2015 (2 pages)
28 April 2016Director's details changed for Mr Danny Russell Townsend on 1 August 2014 (2 pages)
23 March 2016Termination of appointment of Heshan Nirmal Suriyabandara as a secretary on 1 March 2016 (1 page)
23 March 2016Termination of appointment of Heshan Nirmal Suriyabandara as a secretary on 1 March 2016 (1 page)
23 March 2016Secretary's details changed for Mr Anjan Sanatan Luchmee on 1 March 2016 (1 page)
23 March 2016Secretary's details changed for Mr Anjan Sanatan Luchmee on 1 March 2016 (1 page)
15 March 2016Appointment of Mr Anjan Sanatan Luchmee as a secretary on 1 March 2016 (2 pages)
15 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,000
(5 pages)
15 March 2016Appointment of Mr Anjan Sanatan Luchmee as a secretary on 1 March 2016 (2 pages)
15 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,000
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(5 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(5 pages)
21 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (25 pages)
23 September 2014Full accounts made up to 31 December 2013 (25 pages)
2 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
(7 pages)
2 May 2014Termination of appointment of Charles Dundas as a director (1 page)
2 May 2014Termination of appointment of Bernd Schroder as a director (1 page)
2 May 2014Appointment of Mr Rod Millott as a director (2 pages)
2 May 2014Termination of appointment of Jonathan Stainer as a director (1 page)
2 May 2014Termination of appointment of Jonathan Stainer as a director (1 page)
2 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
(7 pages)
2 May 2014Termination of appointment of Charles Dundas as a director (1 page)
2 May 2014Appointment of Mr Rod Millott as a director (2 pages)
2 May 2014Termination of appointment of Bernd Schroder as a director (1 page)
2 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,000
(7 pages)
11 November 2013Termination of appointment of Ulrich Lacher as a director (1 page)
11 November 2013Termination of appointment of Ulrich Lacher as a director (1 page)
11 November 2013Company name changed repucom europe LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2013Company name changed repucom europe LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
24 January 2013Appointment of Mr Charles Christopher Dundas as a director (2 pages)
24 January 2013Appointment of Mr Charles Christopher Dundas as a director (2 pages)
24 January 2013Appointment of Mr Heshan Nirmal Suriyabandara as a secretary (1 page)
24 January 2013Termination of appointment of Torsten Zoega as a director (1 page)
24 January 2013Appointment of Mr Heshan Nirmal Suriyabandara as a secretary (1 page)
24 January 2013Termination of appointment of Torsten Zoega as a director (1 page)
22 January 2013Termination of appointment of Melanie Ayres as a secretary (1 page)
22 January 2013Termination of appointment of Melanie Ayres as a secretary (1 page)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
16 August 2012Registered office address changed from the Courtyard Wisley Woking Surrey GU23 6QL on 16 August 2012 (1 page)
16 August 2012Registered office address changed from the Courtyard Wisley Woking Surrey GU23 6QL on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Melanie Ayres as a director (1 page)
16 August 2012Termination of appointment of Melanie Ayres as a director (1 page)
3 July 2012Change of name notice (2 pages)
3 July 2012Company name changed sports marketing surveys LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(2 pages)
3 July 2012Company name changed sports marketing surveys LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(2 pages)
3 July 2012Change of name notice (2 pages)
22 June 2012Appointment of Mr Danny Townsend as a director (2 pages)
22 June 2012Appointment of Mr Danny Townsend as a director (2 pages)
29 February 2012Termination of appointment of Nigel Geach as a director (1 page)
29 February 2012Termination of appointment of Oliver Kaiser as a director (1 page)
29 February 2012Appointment of Mr Torsten Christof Zoega as a director (2 pages)
29 February 2012Appointment of Mr Paul Mitchell Smith as a director (2 pages)
29 February 2012Appointment of Mr Bernd Horst Schroder as a director (2 pages)
29 February 2012Termination of appointment of Oliver Kaiser as a director (1 page)
29 February 2012Appointment of Mr Bernd Horst Schroder as a director (2 pages)
29 February 2012Appointment of Mr Torsten Christof Zoega as a director (2 pages)
29 February 2012Appointment of Mr Paul Mitchell Smith as a director (2 pages)
29 February 2012Termination of appointment of Nigel Geach as a director (1 page)
29 February 2012Termination of appointment of Leslie Kelly as a director (1 page)
29 February 2012Termination of appointment of Leslie Kelly as a director (1 page)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
7 December 2011Appointment of Mr Oliver Florian Kaiser as a director (2 pages)
7 December 2011Appointment of Mr Oliver Florian Kaiser as a director (2 pages)
11 November 2011Termination of appointment of Oliver Grassy as a director (1 page)
11 November 2011Termination of appointment of Oliver Grassy as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (19 pages)
26 September 2011Full accounts made up to 31 December 2010 (19 pages)
1 April 2011Appointment of Mr Jonathan Mark Stainer as a director (2 pages)
1 April 2011Appointment of Mr Jonathan Mark Stainer as a director (2 pages)
15 February 2011Director's details changed for Mr Leslie George Edwin Kelly on 1 January 2011 (2 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
15 February 2011Termination of appointment of John Bushell as a director (1 page)
15 February 2011Director's details changed for Mr Leslie George Edwin Kelly on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Mr Leslie George Edwin Kelly on 1 January 2011 (2 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
15 February 2011Termination of appointment of John Bushell as a director (1 page)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2010Memorandum and Articles of Association (13 pages)
23 September 2010Memorandum and Articles of Association (13 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 June 2010Director's details changed for Mr Leslie George Edwin Kelly on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Leslie George Edwin Kelly on 7 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Leslie George Edwin Kelly on 7 June 2010 (2 pages)
14 June 2010Termination of appointment of Stephen Proctor as a director (1 page)
14 June 2010Termination of appointment of Stephen Proctor as a director (1 page)
21 April 2010Director's details changed for Mr Leslie George Edwin Kelly on 21 April 2010 (2 pages)
21 April 2010Appointment of Mr Ulrich Lacher as a director (2 pages)
21 April 2010Appointment of Mr Ulrich Lacher as a director (2 pages)
21 April 2010Termination of appointment of Heinz Abel as a director (1 page)
21 April 2010Director's details changed for Mr Leslie George Edwin Kelly on 21 April 2010 (2 pages)
21 April 2010Termination of appointment of Heinz Abel as a director (1 page)
7 April 2010Appointment of Mr Leslie George Edwin Kelly as a director (2 pages)
7 April 2010Appointment of Mr Leslie George Edwin Kelly as a director (2 pages)
9 February 2010Director's details changed for Oliver Grassy on 31 December 2009 (2 pages)
9 February 2010Director's details changed for John Richard Bushell on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Nigel Anthony Geach on 31 December 2009 (2 pages)
9 February 2010Director's details changed for John Richard Bushell on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Heinz Abel on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Nigel Anthony Geach on 31 December 2009 (2 pages)
9 February 2010Director's details changed for Heinz Abel on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Oliver Grassy on 31 December 2009 (2 pages)
4 February 2010Termination of appointment of Francisco Saez as a director (1 page)
4 February 2010Termination of appointment of Francisco Saez as a director (1 page)
27 November 2009Director's details changed for Francisco Saez on 19 March 2009 (1 page)
27 November 2009Director's details changed for Francisco Saez on 19 March 2009 (1 page)
15 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 April 2009Director appointed oliver grassy (1 page)
5 April 2009Director appointed heinz abel (2 pages)
5 April 2009Director appointed heinz abel (2 pages)
5 April 2009Director appointed oliver grassy (1 page)
27 March 2009Director appointed francisco saez (1 page)
27 March 2009Director appointed francisco saez (1 page)
27 February 2009Return made up to 05/02/09; full list of members (5 pages)
27 February 2009Return made up to 05/02/09; full list of members (5 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 March 2008Return made up to 05/02/08; full list of members (5 pages)
4 March 2008Return made up to 05/02/08; full list of members (5 pages)
14 December 2007Return made up to 05/02/07; change of members (8 pages)
14 December 2007Return made up to 05/02/07; change of members (8 pages)
14 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 March 2007Return made up to 30/11/06; full list of members (8 pages)
29 March 2007Return made up to 30/11/06; full list of members (8 pages)
11 January 2007New secretary appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
14 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 February 2006Return made up to 05/02/06; full list of members (8 pages)
14 February 2006Return made up to 05/02/06; full list of members (8 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 March 2005Return made up to 05/02/05; full list of members (8 pages)
16 March 2005Return made up to 05/02/05; full list of members (8 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 February 2004Return made up to 05/02/04; full list of members (8 pages)
11 February 2004Return made up to 05/02/04; full list of members (8 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001Memorandum and Articles of Association (13 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 April 2001Memorandum and Articles of Association (13 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
30 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Registered office changed on 10/08/00 from: carlton house chertsey road byfleet surrey KT14 7AN (1 page)
10 August 2000Registered office changed on 10/08/00 from: carlton house chertsey road byfleet surrey KT14 7AN (1 page)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
6 April 1999Return made up to 23/02/99; no change of members (7 pages)
6 April 1999Return made up to 23/02/99; no change of members (7 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 March 1998Return made up to 23/02/98; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
(7 pages)
9 March 1998Return made up to 23/02/98; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
(7 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
12 March 1997Return made up to 23/02/97; no change of members (5 pages)
12 March 1997Return made up to 23/02/97; no change of members (5 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
28 February 1996Return made up to 23/02/96; no change of members (5 pages)
28 February 1996Return made up to 23/02/96; no change of members (5 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 March 1995Return made up to 23/02/95; full list of members (8 pages)
10 March 1995Return made up to 23/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
15 May 1992Full accounts made up to 31 December 1991 (14 pages)
15 May 1992Full accounts made up to 31 December 1991 (14 pages)
28 August 1991Ad 01/08/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 August 1991Nc inc already adjusted 01/08/91 (1 page)
28 August 1991Nc inc already adjusted 01/08/91 (1 page)
28 August 1991Ad 01/08/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
19 April 1991Registered office changed on 19/04/91 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page)
19 April 1991Registered office changed on 19/04/91 from: cheltonian house portsmouth road esher surrey KT10 9AA (1 page)
10 March 1987Return made up to 14/01/87; full list of members (4 pages)
10 March 1987Return made up to 14/01/87; full list of members (4 pages)
10 March 1987Registered office changed on 10/03/87 from: bluebird house povey cross road horley surrey (1 page)
10 March 1987Registered office changed on 10/03/87 from: bluebird house povey cross road horley surrey (1 page)
29 November 1986Accounting reference date shortened from 30/04 to 31/12 (1 page)
29 November 1986Accounting reference date shortened from 30/04 to 31/12 (1 page)
23 January 1984Company name changed\certificate issued on 23/01/84 (2 pages)
23 January 1984Company name changed\certificate issued on 23/01/84 (2 pages)
13 September 1983Certificate of incorporation (1 page)
13 September 1983Certificate of incorporation (1 page)