Company NameMphasis Consulting Limited
Company StatusActive
Company Number01755328
CategoryPrivate Limited Company
Incorporation Date22 September 1983(40 years, 7 months ago)
Previous NamesA.B.R. Systems Company Limited and Princeton Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Manikantan Thyagarajan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed01 August 2014(30 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNo 176 6th Main Shantiniketan Layout
Arakere Bannerghatta Rd
Bangalore
560076
Director NameMr Subramanian Narayan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed01 August 2014(30 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address15/8
Second Main Road, Postal Colony, West Mambalam
Chennai
600 033
Director NameMr Vilas Kanyal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 2017(34 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7RS
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 March 2005(21 years, 5 months after company formation)
Appointment Duration19 years, 2 months
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Ramin Abderabbani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(7 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Windsor Close
Finchley
London
N3 3ST
Director NameMr Afshin Rabbani
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(7 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 11 March 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Kings Wood Ridgemount Road
Sunningdale
Ascot
Berkshire
SL5 9RW
Secretary NameMr Afshin Rabbani
NationalityBritish
StatusResigned
Appointed03 December 1990(7 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kings Wood Ridgemount Road
Sunningdale
Ascot
Berkshire
SL5 9RW
Director NameMs Ann Chrisette Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kingswood Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Director NameMr Mukesh Chandra Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address35 Toley Avenue
Wembley
Middlesex
HA9 9TD
Director NameMr Bruce Lewis Hamilton Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadhatch House
Bentley
Farnham
Surrey
GU10 5JJ
Director NameSharam Sasson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2000(16 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 2005)
RoleEngineer
Correspondence Address3049 Oakraider Drive
Alamo
California 94507
United States
Director NameMr John Peter Wilson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Secretary NameMr John Peter Wilson
NationalityBritish
StatusResigned
Appointed26 June 2000(16 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Director NamePaul Lombardo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2003(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address55 Alexandra Road
Windsor
Berkshire
SL4 1HZ
Director NameAlok Chandra Misra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed14 February 2005(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleService
Correspondence AddressNo.14 Oorgaum House Apartments
22 Vittal Mallya Road
Bangalore
560001
Foreign
Director NameVinay Rajadhyaksha
Date of BirthApril 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed14 February 2005(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 2010)
RoleService
Correspondence AddressA-802 Venus Apartments
Behind Aster Tower Dindoshi, Off Film City Road
Malad (E)
Mumbai
400097
Director NameRavi Ramu
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed14 February 2005(21 years, 5 months after company formation)
Appointment Duration6 months (resigned 19 August 2005)
RoleService
Correspondence Address15/4, Primrose Road
Bangalore
Karnataka 560 026
Foreign
Director NameJeroen Tas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(21 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 May 2005)
RoleService
Correspondence Address267 Brookside Road
Darien
Ct 06820
Netherlands
Director NameRaja Kochar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2005(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleConsultant
Correspondence Address170 Westchester Ave
Pound Ridge
Westchester Ny 10576
United States
Director NameMr Susanto Banerjee
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed31 January 2008(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2009)
RoleBusiness Finance
Correspondence AddressJ 1003 Spring Field Apts
19 And 20 Ambalipura Village
Sarjapur Road, 560 102
Bangalore
India
Director NameMr Stephen Hayes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(24 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7RS
Director NameMr Ganesh Murthy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2009(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 June 2014)
RoleService
Correspondence AddressVilla No. 271 Palm Meadows Phase Ii
Airport - Whitefield Road, Ramagondanahalli
Bangalore 560066
Karnataka
India
Director NameMr Ganesh Pai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2010(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address88 Wood Street
London
EC2V 7RS

Contact

Websitewww.mphasis.com

Location

Registered Address1 Ropemaker Street
London
EC2Y 9HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,172,166
Gross Profit£1,082,205
Net Worth£6,061,084
Cash£425,922
Current Liabilities£370,465

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

20 June 2001Delivered on: 30 June 2001
Satisfied on: 15 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 2001Delivered on: 22 March 2001
Satisfied on: 15 March 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
15 December 1999Delivered on: 18 December 1999
Satisfied on: 15 March 2005
Persons entitled: Possfund Custodian Trustee Limited

Classification: Deed of deposit supplemental to a lease dated 15TH december 1999
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein.
Particulars: All interest from time to time standing to the credit of an interest bearing account in the name of possfund custodian trustee limited with a bank or such other institution or such other account or fund on the money market. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 31 March 2019 (18 pages)
28 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
21 June 2019Registered office address changed from 88 Wood Street London EC2V 7RS to 1 Ropemaker Street London EC2Y 9HT on 21 June 2019 (1 page)
10 January 2019Full accounts made up to 31 March 2018 (25 pages)
27 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
2 January 2018Full accounts made up to 31 March 2017 (26 pages)
2 January 2018Full accounts made up to 31 March 2017 (26 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
23 October 2017Appointment of Mr Vilas Kanyal as a director on 16 October 2017 (2 pages)
23 October 2017Appointment of Mr Vilas Kanyal as a director on 16 October 2017 (2 pages)
6 October 2017Termination of appointment of Stephen Hayes as a director on 29 September 2017 (1 page)
6 October 2017Termination of appointment of Stephen Hayes as a director on 29 September 2017 (1 page)
11 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
31 December 2016Full accounts made up to 31 March 2016 (26 pages)
31 December 2016Full accounts made up to 31 March 2016 (26 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 15,906.786
(6 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 15,906.786
(6 pages)
14 January 2016Director's details changed for Mr Stephen Hayes on 16 December 2015 (2 pages)
14 January 2016Director's details changed for Mr Stephen Hayes on 16 December 2015 (2 pages)
13 January 2016Full accounts made up to 31 March 2015 (22 pages)
13 January 2016Full accounts made up to 31 March 2015 (22 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 15,906.786
(6 pages)
14 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 15,906.786
(6 pages)
5 January 2015Full accounts made up to 31 March 2014 (21 pages)
5 January 2015Full accounts made up to 31 March 2014 (21 pages)
4 September 2014Appointment of Mr Manikantan Thyagarajan as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of Mr Manikantan Thyagarajan as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of Mr Subramanian Narayan as a director on 1 August 2014 (2 pages)
4 September 2014Appointment of Mr Manikantan Thyagarajan as a director on 1 August 2014 (2 pages)
3 September 2014Termination of appointment of Ganesh Pai as a director on 31 July 2014 (1 page)
3 September 2014Termination of appointment of Ganesh Pai as a director on 31 July 2014 (1 page)
9 June 2014Termination of appointment of Ganesh Murthy as a director (1 page)
9 June 2014Termination of appointment of Ganesh Murthy as a director (1 page)
6 June 2014Director's details changed for Mr Stephen Hayes on 30 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Stephen Hayes on 30 April 2014 (2 pages)
11 February 2014Auditor's resignation (1 page)
11 February 2014Auditor's resignation (1 page)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 15,906.786
(6 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 15,906.786
(6 pages)
2 January 2014Full accounts made up to 31 March 2013 (19 pages)
2 January 2014Full accounts made up to 31 March 2013 (19 pages)
18 October 2013Registered office address changed from Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE on 18 October 2013 (1 page)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
6 January 2013Full accounts made up to 31 March 2012 (19 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (19 pages)
15 December 2011Full accounts made up to 31 March 2011 (19 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
29 December 2010Full accounts made up to 31 March 2010 (19 pages)
2 July 2010Appointment of Mr Ganesh Pai as a director (2 pages)
2 July 2010Appointment of Mr Ganesh Pai as a director (2 pages)
29 June 2010Termination of appointment of Vinay Rajadhyaksha as a director (1 page)
29 June 2010Termination of appointment of Vinay Rajadhyaksha as a director (1 page)
27 May 2010Director's details changed for Vinay Rajadhyaksha on 12 May 2010 (2 pages)
27 May 2010Director's details changed for Vinay Rajadhyaksha on 12 May 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (19 pages)
1 February 2010Full accounts made up to 31 March 2009 (19 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
19 August 2009Appointment terminated director susanto banerjee (1 page)
19 August 2009Appointment terminated director susanto banerjee (1 page)
18 August 2009Director appointed mr ganesh murthy (1 page)
18 August 2009Director appointed mr ganesh murthy (1 page)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
3 June 2009Section 519 (1 page)
3 June 2009Section 519 (1 page)
3 June 2009Section 519 (1 page)
3 June 2009Section 519 (1 page)
10 February 2009Return made up to 16/12/08; full list of members (4 pages)
10 February 2009Return made up to 16/12/08; full list of members (4 pages)
12 January 2009Director's change of particulars / susanto banerjee / 01/12/2008 (2 pages)
12 January 2009Director's change of particulars / susanto banerjee / 01/12/2008 (2 pages)
7 January 2009Full accounts made up to 31 March 2008 (19 pages)
7 January 2009Full accounts made up to 31 March 2008 (19 pages)
30 July 2008Auditor's resignation (1 page)
30 July 2008Auditor's resignation (1 page)
8 May 2008Appointment terminated director afshin rabbani (1 page)
8 May 2008Appointment terminated director afshin rabbani (1 page)
15 April 2008Memorandum and Articles of Association (15 pages)
15 April 2008Memorandum and Articles of Association (15 pages)
26 March 2008Director appointed mr stephen hayes (1 page)
26 March 2008Company name changed princeton consulting LIMITED\certificate issued on 31/03/08 (2 pages)
26 March 2008Director appointed mr stephen hayes (1 page)
26 March 2008Appointment terminated director paul lombardo (1 page)
26 March 2008Appointment terminated director paul lombardo (1 page)
26 March 2008Company name changed princeton consulting LIMITED\certificate issued on 31/03/08 (2 pages)
20 March 2008Full accounts made up to 31 March 2007 (18 pages)
20 March 2008Full accounts made up to 31 March 2007 (18 pages)
25 February 2008Appointment terminated director alok misra (1 page)
25 February 2008Appointment terminated director alok misra (1 page)
25 February 2008Director appointed mr susanto banerjee (1 page)
25 February 2008Director appointed mr susanto banerjee (1 page)
22 January 2008Return made up to 16/12/07; full list of members (3 pages)
22 January 2008Return made up to 16/12/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
12 January 2007Return made up to 16/12/06; full list of members (3 pages)
12 January 2007Return made up to 16/12/06; full list of members (3 pages)
12 December 2006Full accounts made up to 31 March 2006 (21 pages)
12 December 2006Full accounts made up to 31 March 2006 (21 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
9 January 2006Return made up to 16/12/05; full list of members (19 pages)
9 January 2006Return made up to 16/12/05; full list of members (19 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 September 2005Secretary resigned;director resigned (1 page)
16 September 2005Secretary resigned;director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
27 May 2005Full accounts made up to 31 March 2005 (22 pages)
27 May 2005Full accounts made up to 31 March 2005 (22 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
24 March 2005Ad 15/02/05-16/02/05 £ si [email protected]=1916 £ ic 13990/15906 (8 pages)
24 March 2005Ad 15/02/05-16/02/05 £ si [email protected]=1916 £ ic 13990/15906 (8 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Secretary resigned;director resigned (1 page)
11 March 2005Secretary resigned;director resigned (1 page)
12 January 2005Return made up to 16/12/04; full list of members (15 pages)
12 January 2005Return made up to 16/12/04; full list of members (15 pages)
12 November 2004Ad 08/10/04--------- £ si [email protected]=3 £ ic 13986/13989 (2 pages)
12 November 2004Ad 08/10/04--------- £ si [email protected]=3 £ ic 13986/13989 (2 pages)
24 September 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
24 September 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
25 February 2004Ad 31/12/03-20/01/04 £ si [email protected]=15 £ ic 13971/13986 (2 pages)
25 February 2004Ad 31/12/03-20/01/04 £ si [email protected]=15 £ ic 13971/13986 (2 pages)
22 January 2004Return made up to 16/12/03; full list of members (10 pages)
22 January 2004Return made up to 16/12/03; full list of members (10 pages)
21 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
21 October 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
24 September 2003Ad 31/08/03--------- £ si [email protected]=100 £ ic 13897/13997 (2 pages)
24 September 2003Ad 31/08/03--------- £ si [email protected]=100 £ ic 13897/13997 (2 pages)
21 August 2003Ad 16/06/03-28/07/03 £ si [email protected]=9 £ ic 13888/13897 (2 pages)
21 August 2003Ad 16/06/03-28/07/03 £ si [email protected]=9 £ ic 13888/13897 (2 pages)
15 May 2003Ad 01/04/03--------- £ si [email protected]=8 £ ic 13880/13888 (2 pages)
15 May 2003Ad 01/04/03--------- £ si [email protected]=8 £ ic 13880/13888 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
29 January 2003Ad 18/12/02-20/12/02 £ si [email protected]=17 £ ic 13863/13880 (4 pages)
29 January 2003Ad 18/12/02-20/12/02 £ si [email protected]=17 £ ic 13863/13880 (4 pages)
14 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
9 December 2002Ad 20/05/02-13/06/02 £ si [email protected]=58 £ ic 13869/13927 (2 pages)
9 December 2002Ad 20/05/02-13/06/02 £ si [email protected]=58 £ ic 13869/13927 (2 pages)
9 December 2002Ad 06/09/02-06/09/02 £ si [email protected]=7 £ ic 13927/13934 (2 pages)
9 December 2002Ad 06/09/02-06/09/02 £ si [email protected]=7 £ ic 13927/13934 (2 pages)
27 November 2002£ nc 16075/18500 22/07/02 (1 page)
27 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
27 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
27 November 2002£ nc 16075/18500 22/07/02 (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
27 September 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
27 September 2002Memorandum and Articles of Association (28 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2002Memorandum and Articles of Association (28 pages)
6 June 2002Ad 12/04/02--------- £ si [email protected]=100 £ ic 13769/13869 (2 pages)
6 June 2002Ad 12/04/02--------- £ si [email protected]=100 £ ic 13769/13869 (2 pages)
31 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2002Ad 01/01/02-01/01/02 £ si [email protected]=20 £ ic 13749/13769 (2 pages)
31 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 May 2002Ad 01/01/02-01/01/02 £ si [email protected]=20 £ ic 13749/13769 (2 pages)
14 February 2002Conve 21/02/01 (1 page)
14 February 2002Conve 21/02/01 (1 page)
7 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2002Ad 15/01/02--------- £ si [email protected]=8 £ ic 13641/13649 (2 pages)
7 February 2002Ad 15/01/02--------- £ si [email protected]=8 £ ic 13641/13649 (2 pages)
27 December 2001Return made up to 16/12/01; full list of members (12 pages)
27 December 2001Return made up to 16/12/01; full list of members (12 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 November 2001Ad 28/02/01-05/03/01 £ si [email protected]=133 £ ic 13508/13641 (2 pages)
6 November 2001Ad 12/06/01--------- £ si [email protected]=8 £ ic 13500/13508 (2 pages)
6 November 2001Resolutions
  • RES13 ‐ Conversion shares 16/08/01
(1 page)
6 November 2001Ad 28/02/01-05/03/01 £ si [email protected]=133 £ ic 13508/13641 (2 pages)
6 November 2001Resolutions
  • RES13 ‐ Conversion shares 16/08/01
(1 page)
6 November 2001Conve 16/08/01 (1 page)
6 November 2001Ad 12/06/01--------- £ si [email protected]=8 £ ic 13500/13508 (2 pages)
6 November 2001Conve 16/08/01 (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
23 May 2001Full group accounts made up to 31 March 2001 (23 pages)
23 May 2001Full group accounts made up to 31 March 2001 (23 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 16/12/00; full list of members (12 pages)
10 January 2001Return made up to 16/12/00; full list of members (12 pages)
22 November 2000Full group accounts made up to 31 March 2000 (21 pages)
22 November 2000Full group accounts made up to 31 March 2000 (21 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 1 shaftesbury court chalvey park slough berkshire SL1 2ER (1 page)
21 March 2000Registered office changed on 21/03/00 from: 1 shaftesbury court chalvey park slough berkshire SL1 2ER (1 page)
17 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2000Full group accounts made up to 31 March 1999 (14 pages)
14 January 2000Full group accounts made up to 31 March 1999 (14 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
19 October 1999New director appointed (5 pages)
19 October 1999New director appointed (5 pages)
27 September 1999Ad 06/09/99--------- £ si [email protected]=2425 £ ic 8500/10925 (2 pages)
27 September 1999S-div 06/09/99 (1 page)
27 September 1999£ nc 10000/16075 06/09/99 (1 page)
27 September 1999Ad 06/09/99--------- £ si [email protected]=2425 £ ic 8500/10925 (2 pages)
27 September 1999Ad 06/09/99--------- £ si [email protected]=2575 £ ic 10925/13500 (2 pages)
27 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
27 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
27 September 1999Memorandum and Articles of Association (28 pages)
27 September 1999£ nc 10000/16075 06/09/99 (1 page)
27 September 1999Memorandum and Articles of Association (28 pages)
27 September 1999Ad 06/09/99--------- £ si [email protected]=2575 £ ic 10925/13500 (2 pages)
27 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
27 September 1999S-div 06/09/99 (1 page)
27 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
15 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Ad 12/12/98--------- £ si [email protected]=8400 £ ic 100/8500 (2 pages)
15 January 1999Ad 12/12/98--------- £ si [email protected]=8400 £ ic 100/8500 (2 pages)
15 January 1999Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
17 August 1998Memorandum and Articles of Association (10 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1998Memorandum and Articles of Association (10 pages)
23 July 1998Ad 27/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1998Ad 27/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 May 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(12 pages)
28 May 1998S-div 17/05/98 (1 page)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 May 1998£ nc 100/10000 17/05/98 (1 page)
28 May 1998S-div 17/05/98 (1 page)
28 May 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(12 pages)
28 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 May 1998£ nc 100/10000 17/05/98 (1 page)
28 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 January 1998Return made up to 16/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Return made up to 16/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1997Full accounts made up to 31 March 1997 (10 pages)
20 November 1997Full accounts made up to 31 March 1997 (10 pages)
14 April 1997Company name changed A.B.R. systems company LIMITED\certificate issued on 15/04/97 (2 pages)
14 April 1997Company name changed A.B.R. systems company LIMITED\certificate issued on 15/04/97 (2 pages)
18 February 1997Return made up to 16/12/96; no change of members (4 pages)
18 February 1997Full accounts made up to 31 March 1996 (10 pages)
18 February 1997Return made up to 16/12/96; no change of members (4 pages)
18 February 1997Full accounts made up to 31 March 1996 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Return made up to 16/12/95; full list of members (6 pages)
23 January 1996Return made up to 16/12/95; full list of members (6 pages)
22 September 1983Incorporation (11 pages)
22 September 1983Incorporation (11 pages)