London
W2 6BD
Director Name | Mr Timo Schloesser |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 January 2019(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr James Barker |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr Paul Kim |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2022(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Ines Zucchino |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(39 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Ms Jessica Locke |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 2024(39 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Guilherme Brafman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 1994) |
Role | Solicitor |
Correspondence Address | 29 Dunstan Road London NW11 8AG |
Director Name | Mr Colin MacDonald Amies |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Docking Kings Lynn Norfolk PE31 8WA |
Director Name | Mr John Graham |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Heather Acre Prey Heath Road Worplesdon Hill Woking Surrey GU22 0RN |
Director Name | Douglas John Burke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 1993) |
Role | Business Management |
Correspondence Address | White House Lodge Hampden Road Speen Princes Risborough Buckinghamshire HP27 0RU |
Secretary Name | Douglas John Burke |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1993) |
Role | Business Manager |
Correspondence Address | White House Lodge Hampden Road Speen Princes Risborough Buckinghamshire HP27 0RU |
Secretary Name | Mr Christopher Patrick O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | 187 Leathwaite Road London SW11 6RW |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr Frank Peter Helsby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Park Green Great Bookham Leatherhead Surrey KT23 3NL |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2000) |
Role | Accountant |
Correspondence Address | Hollybank 32 Birches Lane Kenilworth Warwickshire CV8 2AD |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park House Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr John Cook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside Tredington Gloucestershire GL20 7BP Wales |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Secretary Name | Kevin Michael Wilson |
---|---|
Status | Resigned |
Appointed | 24 April 2009(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 10 Strauss Road Chiswick London W4 1DL |
Secretary Name | Sarah Elizabeth Highton Brain |
---|---|
Status | Resigned |
Appointed | 30 October 2009(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | No 1 Portwood Cottage The Street Warninglid Haywards Heath West Sussex RH17 5SZ |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Thomas Edward Timothy Homer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(25 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Ms Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(28 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(28 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2014(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mrs Janet Ruth Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr Neil Austin Blagden |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2023) |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 February 1992) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | misys.com |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
Registered Address | Four Kingdom Street Paddington London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20m at £0.1 | Misys Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,382,503 |
Gross Profit | £28,809,169 |
Net Worth | £333,736,968 |
Cash | £99,074 |
Current Liabilities | £28,065,790 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
27 July 2012 | Delivered on: 6 August 2012 Persons entitled: Credit Suisse Ag,Cayman Islands Branch Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property,all the shares and investments and all corresponding related rights first fixed charge all other interests in any property and the benefit of all other agreements relating to land,all of its right title and interest in the charged intellectual property see image for full details. Outstanding |
---|---|
13 June 2017 | Delivered on: 16 June 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
13 June 2017 | Delivered on: 16 June 2017 Persons entitled: Morgan Stanley Senior Funding, Inc as Collateral Agent Classification: A registered charge Outstanding |
13 June 2017 | Delivered on: 16 June 2017 Persons entitled: Morgan Stanley Senior Funding Inc as International Security Agent Classification: A registered charge Outstanding |
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Bank of America, N.A. Classification: Second lien pledge agreement Secured details: All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the pledged collateral see image for full details. Outstanding |
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: First lien pledge agreement Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the pledged collateral see image for full details. Outstanding |
19 December 2006 | Delivered on: 29 December 2006 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
17 September 2003 | Delivered on: 1 October 2003 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
11 September 2003 | Delivered on: 24 September 2003 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 12 August 2003 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
23 October 2002 | Delivered on: 13 November 2002 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
9 May 2002 | Delivered on: 25 May 2002 Satisfied on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
23 July 1987 | Delivered on: 28 July 1987 Satisfied on: 23 March 1995 Persons entitled: Coutts & Co. 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 |
14 May 1987 | Delivered on: 22 May 1987 Satisfied on: 27 June 1989 Persons entitled: Coutts & Co. Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £49,500 placed on deposit with coutts finance company in the name of coutts and company re kapiti limited. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 2023 | Director's details changed for Mr James Barker on 13 November 2023 (2 pages) |
---|---|
21 September 2023 | Satisfaction of charge 018416970013 in full (1 page) |
21 September 2023 | Satisfaction of charge 018416970012 in full (1 page) |
21 September 2023 | Satisfaction of charge 018416970014 in full (1 page) |
20 September 2023 | Registration of charge 018416970016, created on 13 September 2023 (114 pages) |
20 September 2023 | Registration of charge 018416970015, created on 13 September 2023 (33 pages) |
22 August 2023 | Full accounts made up to 31 May 2022 (41 pages) |
20 July 2023 | Second filing of Confirmation Statement dated 22 June 2021 (3 pages) |
5 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
18 December 2022 | Appointment of Mr Paul Kim as a director on 18 December 2022 (2 pages) |
11 July 2022 | Full accounts made up to 31 May 2021 (41 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Kent Metzroth as a director on 31 May 2022 (1 page) |
22 June 2021 | 22/06/21 Statement of Capital gbp 2001003
|
29 January 2021 | Termination of appointment of Stuart Pemble as a director on 29 January 2021 (1 page) |
29 January 2021 | Appointment of Mr James Barker as a director on 29 January 2021 (2 pages) |
18 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
9 November 2020 | Full accounts made up to 31 May 2020 (35 pages) |
2 July 2020 | Director's details changed for Mr Stuart Pemble on 2 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Thomas Edward Kilroy as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Neil Blagden as a director on 1 July 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 March 2020 | Full accounts made up to 31 May 2019 (39 pages) |
24 February 2020 | Appointment of Mr Stuart Pemble as a director on 24 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Janet Ruth Hughes as a director on 24 February 2020 (1 page) |
31 January 2020 | Appointment of Mr Kent Metzroth as a director on 31 January 2020 (2 pages) |
4 December 2019 | Termination of appointment of Darren Peter Leigh as a director on 29 November 2019 (1 page) |
4 September 2019 | Resolutions
|
20 August 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
14 June 2019 | Director's details changed for Mr Darren Peter Leigh on 14 June 2019 (2 pages) |
23 May 2019 | Appointment of Mr Darren Peter Leigh as a director on 18 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Christian Jehle as a director on 18 May 2019 (1 page) |
3 May 2019 | Full accounts made up to 31 May 2018 (39 pages) |
23 January 2019 | Appointment of Mr Timo Schloesser as a director on 23 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of John Van Harken as a director on 23 January 2019 (1 page) |
21 November 2018 | Appointment of Simon Peter Dowler as a director on 11 November 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
2 August 2018 | Termination of appointment of Thomas Edward Timothy Homer as a director on 30 June 2018 (1 page) |
2 August 2018 | Appointment of Janet Ruth Hughes as a director on 30 June 2018 (2 pages) |
11 May 2018 | Appointment of Mr Christian Jehle as a director on 11 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Johannes Jacobus Olivier as a director on 11 May 2018 (1 page) |
28 February 2018 | Director's details changed for Mr Thomas Edward Timothy Homer on 16 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr John Van Harken on 21 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Johannes Jacobus Olivier on 16 February 2018 (2 pages) |
20 February 2018 | Change of details for Finastra Holdings Limited as a person with significant control on 15 February 2018 (2 pages) |
16 February 2018 | Registered office address changed from One Kingdom Street Paddington London W2 6BL to Four Kingdom Street Paddington London W2 6BD on 16 February 2018 (1 page) |
2 February 2018 | Full accounts made up to 31 May 2017 (38 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
14 July 2017 | Change of details for a person with significant control (2 pages) |
13 July 2017 | Change of details for Mibs Holdings Limited as a person with significant control on 12 July 2017 (2 pages) |
13 July 2017 | Change of details for Mibs Holdings Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of name notice (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Change of name notice (2 pages) |
12 July 2017 | Resolutions
|
21 June 2017 | Satisfaction of charge 9 in full (4 pages) |
21 June 2017 | Satisfaction of charge 10 in full (4 pages) |
21 June 2017 | Satisfaction of charge 10 in full (4 pages) |
21 June 2017 | Satisfaction of charge 11 in full (4 pages) |
21 June 2017 | Satisfaction of charge 9 in full (4 pages) |
21 June 2017 | Satisfaction of charge 11 in full (4 pages) |
16 June 2017 | Registration of charge 018416970014, created on 13 June 2017 (39 pages) |
16 June 2017 | Registration of charge 018416970013, created on 13 June 2017 (39 pages) |
16 June 2017 | Registration of charge 018416970014, created on 13 June 2017 (39 pages) |
16 June 2017 | Registration of charge 018416970012, created on 13 June 2017 (45 pages) |
16 June 2017 | Registration of charge 018416970013, created on 13 June 2017 (39 pages) |
16 June 2017 | Registration of charge 018416970012, created on 13 June 2017 (45 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
24 May 2017 | Audit exemption subsidiary accounts made up to 31 May 2016 (34 pages) |
24 May 2017 | Audit exemption subsidiary accounts made up to 31 May 2016 (34 pages) |
10 May 2017 | Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages) |
10 May 2017 | Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
14 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page) |
14 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (60 pages) |
14 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (60 pages) |
14 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
23 March 2016 | Appointment of Thomas Edward Kilroy as a director on 21 March 2016 (2 pages) |
23 March 2016 | Appointment of Thomas Edward Kilroy as a director on 21 March 2016 (2 pages) |
24 November 2015 | Audit exemption subsidiary accounts made up to 31 May 2015 (25 pages) |
24 November 2015 | Audit exemption subsidiary accounts made up to 31 May 2015 (25 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
20 July 2015 | Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
9 March 2015 | Full accounts made up to 31 May 2014 (18 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (18 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
12 February 2014 | Full accounts made up to 31 May 2013 (19 pages) |
12 February 2014 | Full accounts made up to 31 May 2013 (19 pages) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
19 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
8 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
8 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
23 May 2013 | Director's details changed (2 pages) |
23 May 2013 | Director's details changed (2 pages) |
21 November 2012 | Full accounts made up to 31 May 2012 (21 pages) |
21 November 2012 | Full accounts made up to 31 May 2012 (21 pages) |
8 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
8 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
7 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
7 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
10 August 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 11 (14 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
25 July 2012 | Resolutions
|
25 July 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Sarah Brain as a secretary (1 page) |
6 July 2012 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Sarah Brain as a secretary (1 page) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 October 2011 | Full accounts made up to 31 May 2011 (20 pages) |
11 October 2011 | Full accounts made up to 31 May 2011 (20 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Statement by directors (1 page) |
14 February 2011 | Solvency statement dated 04/02/11 (1 page) |
14 February 2011 | Resolutions
|
14 February 2011 | Statement by directors (1 page) |
14 February 2011 | Statement of capital on 14 February 2011
|
14 February 2011 | Statement of capital on 14 February 2011
|
14 February 2011 | Solvency statement dated 04/02/11 (1 page) |
14 February 2011 | Resolutions
|
6 October 2010 | Full accounts made up to 31 May 2010 (20 pages) |
6 October 2010 | Full accounts made up to 31 May 2010 (20 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
30 June 2010 | Termination of appointment of Kevin Hughes as a director (1 page) |
30 June 2010 | Termination of appointment of Kevin Hughes as a director (1 page) |
29 June 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
29 June 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
2 November 2009 | Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page) |
2 November 2009 | Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page) |
2 November 2009 | Termination of appointment of Kevin Wilson as a secretary (1 page) |
2 November 2009 | Termination of appointment of Kevin Wilson as a secretary (1 page) |
14 October 2009 | Full accounts made up to 31 May 2009 (19 pages) |
14 October 2009 | Full accounts made up to 31 May 2009 (19 pages) |
17 August 2009 | Director appointed misys corporate director LIMITED (1 page) |
17 August 2009 | Director appointed misys corporate director LIMITED (1 page) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
29 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 May 2009 | Secretary appointed kevin michael wilson (1 page) |
28 May 2009 | Secretary appointed kevin michael wilson (1 page) |
26 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
26 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
6 April 2009 | Appointment terminated director philip copeland (1 page) |
6 April 2009 | Appointment terminated director philip copeland (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (20 pages) |
18 March 2009 | Full accounts made up to 31 May 2008 (20 pages) |
4 December 2008 | Return made up to 15/08/08; full list of members (13 pages) |
4 December 2008 | Return made up to 15/08/08; full list of members (13 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
3 June 2008 | Appointment terminated director john cook (1 page) |
3 June 2008 | Appointment terminated director john cook (1 page) |
30 May 2008 | Director appointed russell alan johnson (1 page) |
30 May 2008 | Director appointed russell alan johnson (1 page) |
24 September 2007 | Full accounts made up to 31 May 2007 (21 pages) |
24 September 2007 | Full accounts made up to 31 May 2007 (21 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
12 February 2007 | Amended full accounts made up to 31 May 2006 (25 pages) |
12 February 2007 | Amended full accounts made up to 31 May 2006 (25 pages) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
19 September 2006 | Full accounts made up to 31 May 2006 (21 pages) |
19 September 2006 | Full accounts made up to 31 May 2006 (21 pages) |
21 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
28 November 2005 | Full accounts made up to 31 May 2005 (17 pages) |
28 November 2005 | Full accounts made up to 31 May 2005 (17 pages) |
20 September 2005 | £ ic 1400250000/477359000 04/08/05 £ sr [email protected]=922891000 (1 page) |
20 September 2005 | £ ic 1400250000/477359000 04/08/05 £ sr [email protected]=922891000 (1 page) |
15 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
25 July 2005 | Declaration of shares redemption:auditor's report (7 pages) |
25 July 2005 | Declaration of shares redemption:auditor's report (7 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
6 October 2004 | Full accounts made up to 31 May 2004 (15 pages) |
6 October 2004 | Full accounts made up to 31 May 2004 (15 pages) |
2 August 2004 | Return made up to 15/07/04; full list of members (3 pages) |
2 August 2004 | Return made up to 15/07/04; full list of members (3 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (1 page) |
5 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
5 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
17 July 2003 | Return made up to 15/07/03; full list of members (2 pages) |
17 July 2003 | Return made up to 15/07/03; full list of members (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
24 September 2002 | Full accounts made up to 31 May 2002 (16 pages) |
24 September 2002 | Full accounts made up to 31 May 2002 (16 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (2 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (2 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
12 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 December 2001 | Declaration of assistance for shares acquisition (4 pages) |
23 August 2001 | Full accounts made up to 31 May 2001 (16 pages) |
23 August 2001 | Full accounts made up to 31 May 2001 (16 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
1 August 2001 | Return made up to 15/07/01; full list of members (2 pages) |
1 August 2001 | Return made up to 15/07/01; full list of members (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
1 May 2001 | Amended full accounts made up to 31 May 2000 (16 pages) |
1 May 2001 | Amended full accounts made up to 31 May 2000 (16 pages) |
20 November 2000 | Full accounts made up to 31 May 2000 (16 pages) |
20 November 2000 | Full accounts made up to 31 May 2000 (16 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members (5 pages) |
24 July 2000 | Return made up to 15/07/00; full list of members (5 pages) |
11 May 2000 | £ nc 250000/1400250000 17/03/00 (1 page) |
11 May 2000 | £ nc 250000/1400250000 17/03/00 (1 page) |
11 May 2000 | Ad 17/03/00--------- £ si [email protected]= 1400000000 £ ic 250000/1400250000 (2 pages) |
11 May 2000 | Memorandum and Articles of Association (54 pages) |
11 May 2000 | Memorandum and Articles of Association (54 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
11 May 2000 | Ad 17/03/00--------- £ si [email protected]= 1400000000 £ ic 250000/1400250000 (2 pages) |
10 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
10 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
3 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (17 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (17 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
5 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
23 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
23 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
5 August 1998 | Return made up to 15/07/98; full list of members (8 pages) |
5 August 1998 | Return made up to 15/07/98; full list of members (8 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (19 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (19 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 15/07/97; full list of members (11 pages) |
7 August 1997 | Return made up to 15/07/97; full list of members (11 pages) |
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
5 March 1997 | Full accounts made up to 31 May 1996 (19 pages) |
5 March 1997 | Full accounts made up to 31 May 1996 (19 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Return made up to 15/07/96; full list of members (8 pages) |
7 August 1996 | Return made up to 15/07/96; full list of members (8 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Nc inc already adjusted 01/07/96 (1 page) |
18 July 1996 | Ad 01/07/96--------- £ si [email protected]=72125 £ ic 177872/249997 (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Nc inc already adjusted 01/07/96 (1 page) |
18 July 1996 | Ad 01/07/96--------- £ si [email protected]=72125 £ ic 177872/249997 (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
6 September 1995 | Return made up to 15/07/95; full list of members (16 pages) |
6 September 1995 | Return made up to 15/07/95; full list of members (16 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: key west windsor road slough berkshire SL1 2DW (1 page) |
7 July 1995 | Registered office changed on 07/07/95 from: key west windsor road slough berkshire SL1 2DW (1 page) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (199 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |