Company NameFIS Sherwood Systems Limited
Company StatusDissolved
Company Number01812127
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusClosed
Appointed15 September 2003(19 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressFis Legal Department Level 39 Mail Drop 39-50
25 Canada Square
London
E14 5LQ
Director NameKathleen Teresa Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 2017(32 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 23 August 2022)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressFis Legal Level 39 Mail Drop 39-50 25 Canada Squar
Canary Wharf
London
E14 5LQ
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2021(37 years after company formation)
Appointment Duration1 year, 3 months (closed 23 August 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressLevel 40, 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameGeorge Boy Matthews
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressPark House
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 1996)
RoleConsultant
Correspondence AddressChateauneuf Orchard Chase
Tarrant Gunville
Blandford Forum
Dorset
DT11 8JN
Director NameMr David Obrien
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 12 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold
Chertsey Road
Chobham
Surrey
GU24 8HS
Director NameRichard John Guy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleAccountant
Correspondence AddressBridge House
Blaisdon
Longhope
Gloucestershire
GL17 0AH
Wales
Secretary NameCharles Miles Taylor
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address36 Church Street
Cirencester
Gloucestershire
GL7 1LE
Wales
Secretary NameRichard John Guy
NationalityBritish
StatusResigned
Appointed30 November 1993(9 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 January 1994)
RoleCompany Director
Correspondence AddressBridge House
Blaisdon
Longhope
Gloucestershire
GL17 0AH
Wales
Secretary NameChristopher James Adkins
NationalityBritish
StatusResigned
Appointed19 January 1994(9 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 March 1994)
RoleAccountant
Correspondence Address5 Ray Walk
Leigh On Sea
Essex
SS9 2NP
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 1994(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Secretary NameMr Stephen Gerard Bellamy
NationalityNew Zealander
StatusResigned
Appointed28 March 1994(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Secretary NameChristina Kinnel Boyd
NationalityBritish
StatusResigned
Appointed09 November 1994(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1997)
RoleCompany Director
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW
Secretary NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 October 1997(13 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Director NameDr Kenneth Andrew
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(13 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 August 2003)
RoleCompany Director
Correspondence AddressAmberfield House
Amber Lane, Chart Sutton
Maidstone
Kent
ME17 3SF
Director NameJohn Loewenberg
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1998(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2000)
RoleExecutive
Correspondence Address1277 Mariner Court
Palm City
Florida
34990
Secretary NameClaire Tytherleigh Wells
NationalityBritish
StatusResigned
Appointed02 February 1998(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2002)
RoleSecretary
Correspondence AddressRosegarth Brickhouse End
Berden
Bishops Stortford
Hertfordshire
CM23 1AZ
Director NameRichard John Brooman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rivermead Court
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1SJ
Director NameRobert John Orr Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 2002)
RoleCompany Director
Correspondence Address17 Thurloe Square
London
SW7 2TE
Director NameMr Martyn John Lambert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2003)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressLoddon Hill Lambs Lane
Swallowrfield
Reading
Berkshire
RG7 1JE
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP
Director NameMr Stuart Barry Drew
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashdown Way
Kingwood
Henley On Thames
RG9 5WD
Secretary NameMr Mark Williams
NationalityBritish
StatusResigned
Appointed03 October 2002(18 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Allee Du Bois Beson
7840 Louveciennes
France
Secretary NameAngela Park Randolph
NationalityAmerican
StatusResigned
Appointed04 November 2002(18 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2003)
RoleLawyer
Correspondence Address4 The Powerhouse
70 Chiswick High Road
London
W4 1SY
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2003(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameMr Gavin Joseph Lavelle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Director NameThomas Ray Davis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2003(19 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2003)
RoleBusiness Executive
Correspondence Address531 Stewards Glen
Birmingham
Al 35242
United States
Director NameMrs Joy Elizabeth Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2003(19 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2008)
RoleCompany Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Director NameMr Mark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2010)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameThomas Joseph McDugall
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2010(26 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressC/O Sungard Legal 39 Mail Drop 39-50 25 Canada Squ
Canary Wharf
London
E14 5LQ
Director NameKaren Marie Mullane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2011(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2013)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDavid Paul Digiacomo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(29 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 August 2014)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressSungard Legal Level 39 Mail Drop 39-50 25 Canada S
Canary Wharf
London
E14 5LQ
Director NameChristopher Paul Breakiron
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2014(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2015)
RoleCoprporate Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 39 Mail Drop 39-50
London
E14 5LQ
Director NameLeslie Sands Brush
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2014(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 39 Mail Drop 39-50
London
E14 5LQ
Director NameMichael Aaron Nussbaum
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(31 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 November 2016)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressFis Legal Department Level 39 Mail Drop 39-50
25 Canada Square
London
E14 5LQ
Director NameMarc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(31 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFis Legal Department Level 39 Mail Drop 39-50
25 Canada Square
London
E14 5LQ

Contact

Websitehttps://www.sungard.net/Account/Login.aspx

Location

Registered Address25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£57,950,000
Current Liabilities£279,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 November 2002Delivered on: 15 November 2002
Satisfied on: 30 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 9109471 with the bank and any deposit or account of any other currency description or designation.
Fully Satisfied
2 October 1991Delivered on: 11 October 1991
Satisfied on: 30 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 42 and parking space 18 telfords yard, 6/8 the highway, wapping, london, E1. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1990Delivered on: 9 January 1990
Satisfied on: 23 August 1993
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work in progress, pre-payments, stock exchange, investments & cash.. 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
6 May 1987Delivered on: 26 May 1987
Satisfied on: 17 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 December 2020Full accounts made up to 31 December 2019 (137 pages)
22 September 2020Cessation of Fis Insurance Services Limited as a person with significant control on 18 September 2020 (1 page)
22 September 2020Notification of Fis Uk Holdings Limited as a person with significant control on 18 September 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 December 2019Director's details changed for Kathleen Teresa Thompson on 1 April 2017 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (204 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (19 pages)
29 June 2018Registered office address changed from Level 39 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page)
29 June 2018Change of details for Fis Insurance Services Limited as a person with significant control on 29 June 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 1,163,454.50
(5 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 1,163,454.50
(5 pages)
15 November 2017Statement by Directors (1 page)
15 November 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/11/2017
(3 pages)
15 November 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/11/2017
(3 pages)
15 November 2017Statement by Directors (1 page)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 February 2017Appointment of Kathleen Teresa Thompson as a director on 24 January 2017 (3 pages)
7 February 2017Appointment of Kathleen Teresa Thompson as a director on 24 January 2017 (3 pages)
21 November 2016Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016 (1 page)
21 November 2016Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (19 pages)
17 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 June 2016Director's details changed for Marc Mayo on 1 May 2016 (4 pages)
1 June 2016Director's details changed for Marc Mayo on 1 May 2016 (4 pages)
1 June 2016Secretary's details changed for Mr Howard Wallis on 1 May 2016 (3 pages)
1 June 2016Secretary's details changed for Mr Howard Wallis on 1 May 2016 (3 pages)
1 June 2016Director's details changed for Michael Aaron Nussbaum on 1 May 2016 (4 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,163,454.5
(19 pages)
1 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,163,454.5
(19 pages)
1 June 2016Director's details changed for Michael Aaron Nussbaum on 1 May 2016 (4 pages)
1 April 2016Company name changed sungard sherwood systems LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Company name changed sungard sherwood systems LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 December 2015Termination of appointment of Leslie Sands Brush as a director on 30 November 2015 (1 page)
14 December 2015Termination of appointment of Christopher Paul Breakiron as a director on 30 November 2015 (1 page)
14 December 2015Termination of appointment of Christopher Paul Breakiron as a director on 30 November 2015 (1 page)
14 December 2015Termination of appointment of Leslie Sands Brush as a director on 30 November 2015 (1 page)
12 December 2015Appointment of Marc Mayo as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Aaron Nussbaum as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Marc Mayo as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Aaron Nussbaum as a director on 30 November 2015 (3 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
7 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,163,454.495
(14 pages)
7 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,163,454.495
(14 pages)
7 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,163,454.495
(14 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
7 September 2014Appointment of Christopher Paul Breakiron as a director on 29 August 2014 (3 pages)
7 September 2014Appointment of Leslie Sands Brush as a director on 29 August 2014 (3 pages)
7 September 2014Appointment of Christopher Paul Breakiron as a director on 29 August 2014 (3 pages)
7 September 2014Appointment of Leslie Sands Brush as a director on 29 August 2014 (3 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of David Paul Digiacomo as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of David Paul Digiacomo as a director on 29 August 2014 (1 page)
19 June 2014Annual return made up to 1 May 2014
Statement of capital on 2014-06-19
  • GBP 1,163,454.495
(14 pages)
19 June 2014Annual return made up to 1 May 2014
Statement of capital on 2014-06-19
  • GBP 1,163,454.495
(14 pages)
19 June 2014Annual return made up to 1 May 2014
Statement of capital on 2014-06-19
  • GBP 1,163,454.495
(14 pages)
15 January 2014Appointment of David Paul Digiacomo as a director (3 pages)
15 January 2014Appointment of David Paul Digiacomo as a director (3 pages)
19 December 2013Termination of appointment of Karen Mullane as a director (1 page)
19 December 2013Termination of appointment of Karen Mullane as a director (1 page)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 May 2013Annual return made up to 1 May 2013 (14 pages)
23 May 2013Annual return made up to 1 May 2013 (14 pages)
23 May 2013Annual return made up to 1 May 2013 (14 pages)
20 August 2012Full accounts made up to 31 December 2011 (15 pages)
20 August 2012Full accounts made up to 31 December 2011 (15 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 July 2011Appointment of Karen Marie Mullane as a director (3 pages)
27 July 2011Appointment of Karen Marie Mullane as a director (3 pages)
21 July 2011Termination of appointment of Thomas Mcdugall as a director (1 page)
21 July 2011Termination of appointment of Thomas Mcdugall as a director (1 page)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
23 May 2011Registered office address changed from 25 Canada Square London E14 5LQ on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
23 May 2011Registered office address changed from 25 Canada Square London E14 5LQ on 23 May 2011 (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re dir power under section 550 14/09/2010
(22 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re dir power under section 550 14/09/2010
(22 pages)
27 September 2010Appointment of Thomas Joseph Mcdugall as a director (3 pages)
27 September 2010Appointment of Thomas Joseph Mcdugall as a director (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 September 2010Full accounts made up to 31 December 2009 (14 pages)
12 August 2010Annual return made up to 1 May 2010 (14 pages)
12 August 2010Annual return made up to 1 May 2010 (14 pages)
12 August 2010Annual return made up to 1 May 2010 (14 pages)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
8 July 2010Director's details changed for Mr Mark Joseph Payne on 1 May 2010 (3 pages)
8 July 2010Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2010 (3 pages)
8 July 2010Director's details changed for Mr Mark Joseph Payne on 1 May 2010 (3 pages)
8 July 2010Secretary's details changed for Mr Howard Wallis on 1 May 2010 (3 pages)
8 July 2010Secretary's details changed for Mr Howard Wallis on 1 May 2010 (3 pages)
8 July 2010Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2010 (3 pages)
8 July 2010Secretary's details changed for Mr Howard Wallis on 1 May 2010 (3 pages)
8 July 2010Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2010 (3 pages)
8 July 2010Director's details changed for Mr Mark Joseph Payne on 1 May 2010 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 January 2010Termination of appointment of Michael Ruane as a director (1 page)
29 January 2010Termination of appointment of Michael Ruane as a director (1 page)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
9 July 2009Ad 30/06/09\gbp si [email protected]=0.025\gbp ic 1163454.475/1163454.5\ (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Ad 30/06/09\gbp si [email protected]=0.025\gbp ic 1163454.475/1163454.5\ (2 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Appointment terminated director joy brown (1 page)
11 May 2009Appointment terminated director joy brown (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Director appointed mark joseph payne (4 pages)
24 June 2008Director appointed mark joseph payne (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
24 May 2007Return made up to 01/05/07; full list of members (2 pages)
24 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page)
8 May 2006Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 December 2004 (16 pages)
2 February 2006Full accounts made up to 31 December 2004 (16 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 May 2005Return made up to 01/05/05; full list of members (3 pages)
18 May 2005Return made up to 01/05/05; full list of members (3 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 October 2004Full accounts made up to 31 December 2003 (18 pages)
12 October 2004Full accounts made up to 31 December 2003 (18 pages)
26 July 2004Return made up to 21/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 2004Return made up to 21/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
15 July 2004Certificate of re-registration from Public Limited Company to Private (1 page)
15 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
15 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
15 July 2004Re-registration of Memorandum and Articles (9 pages)
15 July 2004Application for reregistration from PLC to private (1 page)
15 July 2004Application for reregistration from PLC to private (1 page)
15 July 2004Re-registration of Memorandum and Articles (9 pages)
20 February 2004Auditor's resignation (1 page)
20 February 2004Auditor's resignation (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF (1 page)
4 November 2003Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF (1 page)
31 October 2003Company name changed sherwood international PLC\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed sherwood international PLC\certificate issued on 31/10/03 (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003Secretary resigned (1 page)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (3 pages)
3 September 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
26 August 2003Ad 08/08/03--------- £ si [email protected]=1000 £ ic 1780557/1781557 (2 pages)
26 August 2003Ad 08/08/03--------- £ si [email protected]=1000 £ ic 1780557/1781557 (2 pages)
12 July 2003Ad 30/06/03--------- £ si [email protected]=618 £ ic 1779939/1780557 (2 pages)
12 July 2003Ad 30/06/03--------- £ si [email protected]=618 £ ic 1779939/1780557 (2 pages)
7 July 2003Return made up to 21/06/03; bulk list available separately (11 pages)
7 July 2003Return made up to 21/06/03; bulk list available separately (11 pages)
27 June 2003Ad 16/06/03--------- £ si [email protected]=1000 £ ic 1778939/1779939 (2 pages)
27 June 2003Ad 16/06/03--------- £ si [email protected]=1000 £ ic 1778939/1779939 (2 pages)
11 June 2003Ad 28/05/03--------- £ si [email protected]=1236 £ ic 1777703/1778939 (2 pages)
11 June 2003Ad 28/05/03--------- £ si [email protected]=1236 £ ic 1777703/1778939 (2 pages)
3 June 2003Ad 08/05/03--------- £ si [email protected]=890 £ ic 1776813/1777703 (2 pages)
3 June 2003Ad 08/05/03--------- £ si [email protected]=890 £ ic 1776813/1777703 (2 pages)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
15 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
15 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
9 May 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
9 May 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
12 April 2003Location of register of members (non legible) (1 page)
12 April 2003Location of register of members (non legible) (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003New secretary appointed (1 page)
14 February 2003Ad 04/02/03--------- £ si [email protected]=250 £ ic 1776563/1776813 (2 pages)
14 February 2003Ad 04/02/03--------- £ si [email protected]=250 £ ic 1776563/1776813 (2 pages)
6 February 2003Ad 31/12/02--------- £ si [email protected]=13043 £ ic 1762816/1775859 (4 pages)
6 February 2003Ad 31/12/02--------- £ si [email protected]=13043 £ ic 1762816/1775859 (4 pages)
6 February 2003Ad 23/01/03--------- £ si [email protected]=704 £ ic 1775859/1776563 (4 pages)
6 February 2003Ad 23/01/03--------- £ si [email protected]=704 £ ic 1775859/1776563 (4 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR (1 page)
28 January 2003Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR (1 page)
28 January 2003Director's particulars changed (1 page)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (1 page)
11 October 2002New secretary appointed (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (2 pages)
10 August 2002Director resigned (2 pages)
29 July 2002Ad 10/07/02--------- £ si [email protected]=121 £ ic 1762695/1762816 (2 pages)
29 July 2002Ad 10/07/02--------- £ si [email protected]=121 £ ic 1762695/1762816 (2 pages)
4 July 2002Return made up to 21/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2002Return made up to 21/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 June 2002Ad 24/06/02--------- £ si [email protected]=2527 £ ic 1760168/1762695 (2 pages)
29 June 2002Ad 24/06/02--------- £ si [email protected]=2527 £ ic 1760168/1762695 (2 pages)
14 June 2002Ad 31/05/02--------- £ si [email protected]=506 £ ic 1759662/1760168 (2 pages)
14 June 2002Ad 31/05/02--------- £ si [email protected]=506 £ ic 1759662/1760168 (2 pages)
27 May 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
27 May 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
20 May 2002Ad 02/05/02--------- £ si [email protected]=16 £ ic 1759344/1759360 (2 pages)
20 May 2002Ad 17/04/02--------- £ si [email protected]=159 £ ic 1759503/1759662 (4 pages)
20 May 2002Ad 24/04/02--------- £ si [email protected]=143 £ ic 1759360/1759503 (3 pages)
20 May 2002Ad 02/05/02--------- £ si [email protected]=16 £ ic 1759344/1759360 (2 pages)
20 May 2002Ad 17/04/02--------- £ si [email protected]=159 £ ic 1759503/1759662 (4 pages)
20 May 2002Ad 24/04/02--------- £ si [email protected]=143 £ ic 1759360/1759503 (3 pages)
22 March 2002Ad 01/03/02--------- £ si [email protected]=84 £ ic 1759260/1759344 (2 pages)
22 March 2002Ad 01/03/02--------- £ si [email protected]=84 £ ic 1759260/1759344 (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
4 January 2002Ad 17/12/01--------- £ si [email protected]=10625 £ ic 1736052/1746677 (2 pages)
4 January 2002Ad 17/12/01--------- £ si [email protected]=10625 £ ic 1736052/1746677 (2 pages)
4 January 2002Ad 03/01/02--------- £ si [email protected]=17 £ ic 1746677/1746694 (2 pages)
4 January 2002Ad 03/01/02--------- £ si [email protected]=17 £ ic 1746677/1746694 (2 pages)
4 January 2002Ad 03/01/02--------- £ si [email protected]=12566 £ ic 1746694/1759260 (2 pages)
4 January 2002Ad 03/01/02--------- £ si [email protected]=12566 £ ic 1746694/1759260 (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
16 July 2001Return made up to 21/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2001Return made up to 21/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2001Amending reolutions (4 pages)
10 July 2001Ad 16/05/01--------- £ si [email protected]=54 £ ic 1735943/1735997 (2 pages)
10 July 2001Amending 882 iss 16/10/00 (2 pages)
10 July 2001Ad 04/06/01--------- £ si [email protected]=55 £ ic 1735997/1736052 (2 pages)
10 July 2001Amending reolutions (4 pages)
10 July 2001Ad 04/06/01--------- £ si [email protected]=55 £ ic 1735997/1736052 (2 pages)
10 July 2001Ad 16/05/01--------- £ si [email protected]=54 £ ic 1735943/1735997 (2 pages)
10 July 2001Amending 882 iss 16/10/00 (2 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 May 2001Ad 02/05/01--------- £ si [email protected]=135 £ ic 1345952/1346087 (2 pages)
21 May 2001Ad 02/05/01--------- £ si [email protected]=135 £ ic 1345952/1346087 (2 pages)
21 May 2001Ad 27/04/01--------- £ si [email protected]=389856 £ ic 1346087/1735943 (3 pages)
21 May 2001Ad 27/04/01--------- £ si [email protected]=389856 £ ic 1346087/1735943 (3 pages)
14 May 2001Full group accounts made up to 31 December 2000 (31 pages)
14 May 2001Full group accounts made up to 31 December 2000 (31 pages)
19 April 2001Ad 09/04/01--------- £ si [email protected]=34 £ ic 1339134/1339168 (2 pages)
19 April 2001Ad 11/04/01--------- £ si [email protected]=6784 £ ic 1339168/1345952 (7 pages)
19 April 2001Ad 11/04/01--------- £ si [email protected]=6784 £ ic 1339168/1345952 (7 pages)
19 April 2001Ad 09/04/01--------- £ si [email protected]=34 £ ic 1339134/1339168 (2 pages)
28 March 2001Ad 15/03/01--------- £ si [email protected]=16 £ ic 1339118/1339134 (2 pages)
28 March 2001Ad 15/03/01--------- £ si [email protected]=16 £ ic 1339118/1339134 (2 pages)
12 March 2001Ad 22/02/01--------- £ si [email protected]=27 £ ic 1339091/1339118 (2 pages)
12 March 2001Ad 22/02/01--------- £ si [email protected]=27 £ ic 1339091/1339118 (2 pages)
20 February 2001Ad 08/02/01--------- £ si [email protected]=13 £ ic 1339078/1339091 (2 pages)
20 February 2001Ad 08/02/01--------- £ si [email protected]=13 £ ic 1339078/1339091 (2 pages)
8 February 2001Ad 29/01/01--------- £ si [email protected]=69 £ ic 1339009/1339078 (2 pages)
8 February 2001Ad 29/01/01--------- £ si [email protected]=69 £ ic 1339009/1339078 (2 pages)
28 January 2001Director resigned (2 pages)
28 January 2001Director resigned (2 pages)
22 January 2001Ad 12/01/01--------- £ si [email protected]=69 £ ic 1338940/1339009 (2 pages)
22 January 2001Ad 12/01/01--------- £ si [email protected]=69 £ ic 1338940/1339009 (2 pages)
22 January 2001Ad 29/11/00--------- £ si [email protected]=25 £ ic 1338915/1338940 (2 pages)
22 January 2001Ad 29/11/00--------- £ si [email protected]=25 £ ic 1338915/1338940 (2 pages)
10 January 2001Ad 22/12/00--------- £ si [email protected]=1074 £ ic 1337841/1338915 (3 pages)
10 January 2001Ad 22/12/00--------- £ si [email protected]=1074 £ ic 1337841/1338915 (3 pages)
27 December 2000Ad 04/12/00--------- £ si [email protected]=3738 £ ic 1334103/1337841 (6 pages)
27 December 2000Ad 04/12/00--------- £ si [email protected]=3738 £ ic 1334103/1337841 (6 pages)
29 November 2000Ad 10/11/00--------- £ si [email protected]=11355 £ ic 1322573/1333928 (4 pages)
29 November 2000Ad 13/11/00--------- £ si [email protected]=175 £ ic 1333928/1334103 (3 pages)
29 November 2000Ad 10/11/00--------- £ si [email protected]=11355 £ ic 1322573/1333928 (4 pages)
29 November 2000Ad 13/11/00--------- £ si [email protected]=175 £ ic 1333928/1334103 (3 pages)
28 November 2000Ad 16/10/00--------- £ si [email protected]=52 £ ic 1322521/1322573 (3 pages)
28 November 2000Ad 16/10/00--------- £ si [email protected]=52 £ ic 1322521/1322573 (3 pages)
30 October 2000Ad 02/10/00--------- £ si [email protected]=36 £ ic 1322485/1322521 (2 pages)
30 October 2000Ad 02/10/00--------- £ si [email protected]=36 £ ic 1322485/1322521 (2 pages)
23 October 2000Ad 12/10/00--------- £ si [email protected]=52 £ ic 1322433/1322485 (2 pages)
23 October 2000Ad 12/10/00--------- £ si [email protected]=52 £ ic 1322433/1322485 (2 pages)
19 October 2000Director's particulars changed (2 pages)
19 October 2000Director's particulars changed (2 pages)
22 September 2000Ad 18/09/00--------- £ si [email protected]=2 £ ic 1322431/1322433 (2 pages)
22 September 2000Ad 18/09/00--------- £ si [email protected]=2 £ ic 1322431/1322433 (2 pages)
21 September 2000Ad 11/09/00--------- £ si [email protected]=285000 £ ic 1037183/1322183 (2 pages)
21 September 2000Ad 11/09/00--------- £ si [email protected]=285000 £ ic 1037183/1322183 (2 pages)
21 September 2000Ad 04/09/00--------- £ si [email protected]=248 £ ic 1322183/1322431 (2 pages)
21 September 2000Ad 04/09/00--------- £ si [email protected]=248 £ ic 1322183/1322431 (2 pages)
6 September 2000Ad 21/08/00--------- £ si [email protected]=13 £ ic 1037080/1037093 (2 pages)
6 September 2000Ad 21/08/00--------- £ si [email protected]=13 £ ic 1037080/1037093 (2 pages)
6 September 2000Ad 25/08/00--------- £ si [email protected]=90 £ ic 1037093/1037183 (2 pages)
6 September 2000Ad 25/08/00--------- £ si [email protected]=90 £ ic 1037093/1037183 (2 pages)
16 August 2000New director appointed (3 pages)
16 August 2000New director appointed (3 pages)
10 July 2000Ad 03/07/00--------- £ si [email protected]=127 £ ic 1036953/1037080 (2 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
10 July 2000Return made up to 21/06/00; bulk list available separately (11 pages)
10 July 2000Return made up to 21/06/00; bulk list available separately (11 pages)
10 July 2000Ad 03/07/00--------- £ si [email protected]=127 £ ic 1036953/1037080 (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Ad 01/06/00--------- £ si [email protected]=8784 £ ic 1028169/1036953 (4 pages)
15 June 2000Ad 01/06/00--------- £ si [email protected]=8784 £ ic 1028169/1036953 (4 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Ad 04/05/00--------- £ si [email protected]=16 £ ic 1028153/1028169 (2 pages)
19 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
19 May 2000Ad 04/05/00--------- £ si [email protected]=16 £ ic 1028153/1028169 (2 pages)
19 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
27 April 2000Ad 10/04/00--------- £ si [email protected]=1360 £ ic 1026793/1028153 (2 pages)
27 April 2000Ad 10/04/00--------- £ si [email protected]=1360 £ ic 1026793/1028153 (2 pages)
5 April 2000Ad 27/03/00--------- £ si [email protected]=136 £ ic 1026657/1026793 (2 pages)
5 April 2000Ad 27/03/00--------- £ si [email protected]=136 £ ic 1026657/1026793 (2 pages)
28 March 2000Ad 17/03/00--------- £ si [email protected]=2 £ ic 1026655/1026657 (2 pages)
28 March 2000Ad 16/03/00--------- £ si [email protected]=145 £ ic 1026510/1026655 (2 pages)
28 March 2000Ad 16/03/00--------- £ si [email protected]=145 £ ic 1026510/1026655 (2 pages)
28 March 2000Ad 17/03/00--------- £ si [email protected]=2 £ ic 1026655/1026657 (2 pages)
24 March 2000Full group accounts made up to 31 December 1999 (56 pages)
24 March 2000Full group accounts made up to 31 December 1999 (56 pages)
10 March 2000Ad 03/03/00--------- £ si [email protected]=6000 £ ic 1020510/1026510 (2 pages)
10 March 2000Ad 03/03/00--------- £ si [email protected]=6000 £ ic 1020510/1026510 (2 pages)
10 March 2000Ad 03/03/00--------- £ si [email protected]=3 £ ic 1020507/1020510 (2 pages)
10 March 2000Ad 03/03/00--------- £ si [email protected]=3 £ ic 1020507/1020510 (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
21 January 2000Ad 11/01/00--------- £ si [email protected]=3556 £ ic 1016951/1020507 (2 pages)
21 January 2000Ad 11/01/00--------- £ si [email protected]=3556 £ ic 1016951/1020507 (2 pages)
11 January 2000Ad 22/12/99--------- £ si [email protected]=6 £ ic 1016945/1016951 (2 pages)
11 January 2000Ad 22/12/99--------- £ si [email protected]=6 £ ic 1016945/1016951 (2 pages)
29 December 1999Ad 09/12/99--------- premium £ si [email protected]=20935 £ ic 996010/1016945 (2 pages)
29 December 1999Ad 09/12/99--------- premium £ si [email protected]=20935 £ ic 996010/1016945 (2 pages)
19 November 1999Location of register of members (1 page)
19 November 1999Ad 22/09/99--------- £ si [email protected]=41 £ ic 995969/996010 (2 pages)
19 November 1999Location of register of members (1 page)
19 November 1999Ad 22/09/99--------- £ si [email protected]=41 £ ic 995969/996010 (2 pages)
10 September 1999Ad 23/08/99--------- £ si [email protected]=45750 £ ic 950219/995969 (2 pages)
10 September 1999Ad 23/08/99--------- £ si [email protected]=45750 £ ic 950219/995969 (2 pages)
10 September 1999Nc inc already adjusted 25/04/96 (1 page)
10 September 1999Nc inc already adjusted 25/04/96 (1 page)
9 September 1999Ad 03/09/99--------- £ si [email protected]=10000 £ ic 940219/950219 (2 pages)
9 September 1999Ad 03/09/99--------- £ si [email protected]=10000 £ ic 940219/950219 (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
5 July 1999Return made up to 21/06/99; bulk list available separately (11 pages)
5 July 1999Return made up to 21/06/99; bulk list available separately (11 pages)
23 June 1999Ad 15/06/99--------- £ si [email protected]=25000 £ ic 937718/962718 (2 pages)
23 June 1999Ad 15/06/99--------- £ si [email protected]=25000 £ ic 937718/962718 (2 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 June 1999S-div 27/04/99 (1 page)
1 June 1999S-div 27/04/99 (1 page)
7 May 1999Memorandum and Articles of Association (61 pages)
7 May 1999Memorandum and Articles of Association (61 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 April 1999Full group accounts made up to 31 December 1998 (50 pages)
30 April 1999Full group accounts made up to 31 December 1998 (50 pages)
27 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
20 April 1998Memorandum and Articles of Association (7 pages)
20 April 1998Memorandum and Articles of Association (7 pages)
17 April 1998Full group accounts made up to 31 December 1997 (41 pages)
17 April 1998Full group accounts made up to 31 December 1997 (41 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
16 July 1997Return made up to 21/06/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 July 1997Return made up to 21/06/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 July 1997Full group accounts made up to 31 December 1996 (40 pages)
8 July 1997Full group accounts made up to 31 December 1996 (40 pages)
25 February 1997Return made up to 21/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1997Return made up to 21/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 1996Ad 13/06/96--------- £ si [email protected]=1406 £ ic 797666/799072 (2 pages)
11 July 1996Ad 21/06/96--------- £ si [email protected]=468 £ ic 799072/799540 (2 pages)
11 July 1996Ad 21/06/96--------- £ si [email protected]=468 £ ic 799072/799540 (2 pages)
11 July 1996Ad 13/06/96--------- £ si [email protected]=1406 £ ic 797666/799072 (2 pages)
10 June 1996Full group accounts made up to 31 December 1995 (43 pages)
10 June 1996Full group accounts made up to 31 December 1995 (43 pages)
8 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
8 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
8 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
3 May 1996Company name changed sherwood computer services PLC\certificate issued on 07/05/96 (4 pages)
3 May 1996Company name changed sherwood computer services PLC\certificate issued on 07/05/96 (4 pages)
18 January 1996Conve 22/12/95 (1 page)
18 January 1996Conve 22/12/95 (1 page)
9 January 1996Listing of particulars (41 pages)
9 January 1996Listing of particulars (41 pages)
3 January 1996Director's particulars changed (1 page)
3 January 1996Director's particulars changed (1 page)
1 September 1995Ad 06/03/95--------- £ si [email protected] (2 pages)
1 September 1995Statement of affairs (144 pages)
1 September 1995Statement of affairs (144 pages)
1 September 1995Ad 06/03/95--------- £ si [email protected] (2 pages)
16 August 1995Ad 06/03/95--------- £ si [email protected] (2 pages)
16 August 1995Ad 06/03/95--------- £ si [email protected] (2 pages)
11 August 1995Return made up to 21/06/95; bulk list available separately (10 pages)
11 August 1995Return made up to 21/06/95; bulk list available separately (10 pages)
9 August 1995Full group accounts made up to 31 December 1994 (33 pages)
9 August 1995Full group accounts made up to 31 December 1994 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (348 pages)
6 June 1994Full group accounts made up to 31 December 1993 (45 pages)
6 June 1994Full group accounts made up to 31 December 1993 (45 pages)
2 August 1993Full accounts made up to 31 December 1992 (43 pages)
2 August 1993Full accounts made up to 31 December 1992 (43 pages)
7 May 1993Statement of affairs (44 pages)
7 May 1993Statement of affairs (44 pages)
7 July 1992Full group accounts made up to 31 December 1991 (34 pages)
7 July 1992Full group accounts made up to 31 December 1991 (34 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
24 September 1991Full group accounts made up to 31 December 1990 (30 pages)
24 September 1991Full group accounts made up to 31 December 1990 (30 pages)
5 September 1990Full group accounts made up to 31 December 1989 (30 pages)
5 September 1990Full group accounts made up to 31 December 1989 (30 pages)
23 November 1989Statement of affairs (43 pages)
23 November 1989Statement of affairs (43 pages)
8 September 1989Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
8 September 1989Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
11 August 1989Certificate of reduction of share premium (1 page)
11 August 1989Certificate of reduction of share premium (1 page)
3 August 1989Reduction of s/premium account (2 pages)
3 August 1989Reduction of s/premium account (2 pages)
19 July 1989Return made up to 05/06/89; bulk list available separately (13 pages)
19 July 1989Full group accounts made up to 31 December 1988 (16 pages)
19 July 1989Full group accounts made up to 31 December 1988 (16 pages)
19 July 1989Return made up to 05/06/89; bulk list available separately (13 pages)
23 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1989Memorandum and Articles of Association (71 pages)
22 June 1989Memorandum and Articles of Association (71 pages)
5 October 1988Full group accounts made up to 31 December 1987 (17 pages)
5 October 1988Full group accounts made up to 31 December 1987 (17 pages)
7 September 1987Full accounts made up to 31 December 1986 (15 pages)
7 September 1987Full accounts made up to 31 December 1986 (15 pages)
2 July 1986Group of companies' accounts made up to 31 December 1985 (17 pages)
2 July 1986Group of companies' accounts made up to 31 December 1985 (17 pages)
18 March 1985Company name changed\certificate issued on 18/03/85 (2 pages)
18 March 1985Company name changed\certificate issued on 18/03/85 (2 pages)
30 April 1984Certificate of incorporation (1 page)
30 April 1984Certificate of incorporation (1 page)
30 April 1984Incorporation (17 pages)
30 April 1984Incorporation (17 pages)