Company NameFinastra UK Limited
Company StatusActive
Company Number01841697
CategoryPrivate Limited Company
Incorporation Date17 August 1984(39 years, 8 months ago)
Previous NamesGlengolf Limited and Kapiti Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Simon Peter Dowler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Timo Schloesser
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed23 January 2019(34 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr James Barker
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(36 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Paul Kim
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2022(38 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameInes Zucchino
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(39 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMs Jessica Locke
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2024(39 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameGuilherme Brafman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 1994)
RoleSolicitor
Correspondence Address29 Dunstan Road
London
NW11 8AG
Director NameMr Colin MacDonald Amies
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Docking
Kings Lynn
Norfolk
PE31 8WA
Director NameMr John Graham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressHeather Acre Prey Heath Road
Worplesdon Hill
Woking
Surrey
GU22 0RN
Director NameDouglas John Burke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed14 January 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1993)
RoleBusiness Management
Correspondence AddressWhite House Lodge Hampden Road
Speen
Princes Risborough
Buckinghamshire
HP27 0RU
Secretary NameDouglas John Burke
NationalityAustralian
StatusResigned
Appointed05 February 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1993)
RoleBusiness Manager
Correspondence AddressWhite House Lodge Hampden Road
Speen
Princes Risborough
Buckinghamshire
HP27 0RU
Secretary NameMr Christopher Patrick O'Connor
NationalityBritish
StatusResigned
Appointed15 July 1993(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address187 Leathwaite Road
London
SW11 6RW
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed13 May 1994(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1996)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Frank Peter Helsby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Park Green
Great Bookham
Leatherhead
Surrey
KT23 3NL
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2000)
RoleAccountant
Correspondence AddressHollybank
32 Birches Lane
Kenilworth
Warwickshire
CV8 2AD
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(15 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park House
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr John Cook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside
Tredington
Gloucestershire
GL20 7BP
Wales
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Secretary NameKevin Michael Wilson
StatusResigned
Appointed24 April 2009(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Strauss Road
Chiswick
London
W4 1DL
Secretary NameSarah Elizabeth Highton Brain
StatusResigned
Appointed30 October 2009(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressNo 1 Portwood Cottage The Street Warninglid
Haywards Heath
West Sussex
RH17 5SZ
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(25 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMs Joanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(28 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(28 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMrs Janet Ruth Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Neil Austin Blagden
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(35 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 1991(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 February 1992)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL

Contact

Websitemisys.com
Telephone020 33205000
Telephone regionLondon

Location

Registered AddressFour Kingdom Street
Paddington
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20m at £0.1Misys Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,382,503
Gross Profit£28,809,169
Net Worth£333,736,968
Cash£99,074
Current Liabilities£28,065,790

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

27 July 2012Delivered 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 2017Delivered on: 16 June 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 16 June 2017
Persons entitled: Morgan Stanley Senior Funding, Inc as Collateral Agent

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 16 June 2017
Persons entitled: Morgan Stanley Senior Funding Inc as International Security Agent

Classification: A registered charge
Outstanding
27 July 2012Delivered 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 2012Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

13 November 2023Director's details changed for Mr James Barker on 13 November 2023 (2 pages)
21 September 2023Satisfaction of charge 018416970013 in full (1 page)
21 September 2023Satisfaction of charge 018416970012 in full (1 page)
21 September 2023Satisfaction of charge 018416970014 in full (1 page)
20 September 2023Registration of charge 018416970016, created on 13 September 2023 (114 pages)
20 September 2023Registration of charge 018416970015, created on 13 September 2023 (33 pages)
22 August 2023Full accounts made up to 31 May 2022 (41 pages)
20 July 2023Second filing of Confirmation Statement dated 22 June 2021 (3 pages)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
18 December 2022Appointment of Mr Paul Kim as a director on 18 December 2022 (2 pages)
11 July 2022Full accounts made up to 31 May 2021 (41 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Kent Metzroth as a director on 31 May 2022 (1 page)
22 June 202122/06/21 Statement of Capital gbp 2001003
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/07/2023.
(5 pages)
29 January 2021Termination of appointment of Stuart Pemble as a director on 29 January 2021 (1 page)
29 January 2021Appointment of Mr James Barker as a director on 29 January 2021 (2 pages)
18 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 2,001,003
(3 pages)
9 November 2020Full accounts made up to 31 May 2020 (35 pages)
2 July 2020Director's details changed for Mr Stuart Pemble on 2 July 2020 (2 pages)
1 July 2020Termination of appointment of Thomas Edward Kilroy as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Neil Blagden as a director on 1 July 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
9 March 2020Full accounts made up to 31 May 2019 (39 pages)
24 February 2020Appointment of Mr Stuart Pemble as a director on 24 February 2020 (2 pages)
24 February 2020Termination of appointment of Janet Ruth Hughes as a director on 24 February 2020 (1 page)
31 January 2020Appointment of Mr Kent Metzroth as a director on 31 January 2020 (2 pages)
4 December 2019Termination of appointment of Darren Peter Leigh as a director on 29 November 2019 (1 page)
4 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(31 pages)
20 August 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
14 June 2019Director's details changed for Mr Darren Peter Leigh on 14 June 2019 (2 pages)
23 May 2019Appointment of Mr Darren Peter Leigh as a director on 18 May 2019 (2 pages)
21 May 2019Termination of appointment of Christian Jehle as a director on 18 May 2019 (1 page)
3 May 2019Full accounts made up to 31 May 2018 (39 pages)
23 January 2019Appointment of Mr Timo Schloesser as a director on 23 January 2019 (2 pages)
23 January 2019Termination of appointment of John Van Harken as a director on 23 January 2019 (1 page)
21 November 2018Appointment of Simon Peter Dowler as a director on 11 November 2018 (2 pages)
7 August 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
2 August 2018Termination of appointment of Thomas Edward Timothy Homer as a director on 30 June 2018 (1 page)
2 August 2018Appointment of Janet Ruth Hughes as a director on 30 June 2018 (2 pages)
11 May 2018Appointment of Mr Christian Jehle as a director on 11 May 2018 (2 pages)
11 May 2018Termination of appointment of Johannes Jacobus Olivier as a director on 11 May 2018 (1 page)
28 February 2018Director's details changed for Mr Thomas Edward Timothy Homer on 16 February 2018 (2 pages)
27 February 2018Director's details changed for Mr John Van Harken on 21 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Johannes Jacobus Olivier on 16 February 2018 (2 pages)
20 February 2018Change of details for Finastra Holdings Limited as a person with significant control on 15 February 2018 (2 pages)
16 February 2018Registered 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 2018Full accounts made up to 31 May 2017 (38 pages)
13 September 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 2,001,001
(4 pages)
13 September 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 2,001,001
(4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
14 July 2017Change of details for a person with significant control (2 pages)
13 July 2017Change of details for Mibs Holdings Limited as a person with significant control on 12 July 2017 (2 pages)
13 July 2017Change of details for Mibs Holdings Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of name notice (2 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
(2 pages)
12 July 2017Change of name notice (2 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
(2 pages)
21 June 2017Satisfaction of charge 9 in full (4 pages)
21 June 2017Satisfaction of charge 10 in full (4 pages)
21 June 2017Satisfaction of charge 10 in full (4 pages)
21 June 2017Satisfaction of charge 11 in full (4 pages)
21 June 2017Satisfaction of charge 9 in full (4 pages)
21 June 2017Satisfaction of charge 11 in full (4 pages)
16 June 2017Registration of charge 018416970014, created on 13 June 2017 (39 pages)
16 June 2017Registration of charge 018416970013, created on 13 June 2017 (39 pages)
16 June 2017Registration of charge 018416970014, created on 13 June 2017 (39 pages)
16 June 2017Registration of charge 018416970012, created on 13 June 2017 (45 pages)
16 June 2017Registration of charge 018416970013, created on 13 June 2017 (39 pages)
16 June 2017Registration of charge 018416970012, created on 13 June 2017 (45 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 May 2017Audit exemption subsidiary accounts made up to 31 May 2016 (34 pages)
24 May 2017Audit exemption subsidiary accounts made up to 31 May 2016 (34 pages)
10 May 2017Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages)
10 May 2017Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page)
14 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (60 pages)
14 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (60 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page)
4 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
23 March 2016Appointment of Thomas Edward Kilroy as a director on 21 March 2016 (2 pages)
23 March 2016Appointment of Thomas Edward Kilroy as a director on 21 March 2016 (2 pages)
24 November 2015Audit exemption subsidiary accounts made up to 31 May 2015 (25 pages)
24 November 2015Audit exemption subsidiary accounts made up to 31 May 2015 (25 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
20 July 2015Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,001,000
(5 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,001,000
(5 pages)
9 March 2015Full accounts made up to 31 May 2014 (18 pages)
9 March 2015Full accounts made up to 31 May 2014 (18 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
2 September 2014Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page)
2 September 2014Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page)
8 August 2014Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages)
8 August 2014Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,001,000
(5 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,001,000
(5 pages)
12 February 2014Full accounts made up to 31 May 2013 (19 pages)
12 February 2014Full accounts made up to 31 May 2013 (19 pages)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
17 October 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
17 October 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
19 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
19 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(6 pages)
8 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
8 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
23 May 2013Director's details changed (2 pages)
23 May 2013Director's details changed (2 pages)
21 November 2012Full accounts made up to 31 May 2012 (21 pages)
21 November 2012Full accounts made up to 31 May 2012 (21 pages)
8 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
8 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
7 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
7 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
14 August 2012Resolutions
  • RES13 ‐ Joinder agreement,subsidiary and parent undertaking 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 August 2012Resolutions
  • RES13 ‐ Joinder agreement,subsidiary and parent undertaking 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 11 (14 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 10 (14 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 10 (14 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 9 (19 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 9 (19 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 2,001,000
(4 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 2,001,000
(4 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
6 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
6 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
6 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
6 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 October 2011Full accounts made up to 31 May 2011 (20 pages)
11 October 2011Full accounts made up to 31 May 2011 (20 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
14 February 2011Statement by directors (1 page)
14 February 2011Solvency statement dated 04/02/11 (1 page)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 04/02/2011
(1 page)
14 February 2011Statement by directors (1 page)
14 February 2011Statement of capital on 14 February 2011
  • GBP 1,000
(4 pages)
14 February 2011Statement of capital on 14 February 2011
  • GBP 1,000
(4 pages)
14 February 2011Solvency statement dated 04/02/11 (1 page)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 04/02/2011
(1 page)
6 October 2010Full accounts made up to 31 May 2010 (20 pages)
6 October 2010Full accounts made up to 31 May 2010 (20 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
30 June 2010Termination of appointment of Kevin Hughes as a director (1 page)
30 June 2010Termination of appointment of Kevin Hughes as a director (1 page)
29 June 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
29 June 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
2 November 2009Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page)
2 November 2009Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page)
2 November 2009Termination of appointment of Kevin Wilson as a secretary (1 page)
2 November 2009Termination of appointment of Kevin Wilson as a secretary (1 page)
14 October 2009Full accounts made up to 31 May 2009 (19 pages)
14 October 2009Full accounts made up to 31 May 2009 (19 pages)
17 August 2009Director appointed misys corporate director LIMITED (1 page)
17 August 2009Director appointed misys corporate director LIMITED (1 page)
17 August 2009Appointment terminated director russell johnson (1 page)
17 August 2009Appointment terminated director russell johnson (1 page)
29 July 2009Return made up to 15/07/09; full list of members (4 pages)
29 July 2009Return made up to 15/07/09; full list of members (4 pages)
28 May 2009Secretary appointed kevin michael wilson (1 page)
28 May 2009Secretary appointed kevin michael wilson (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
18 March 2009Full accounts made up to 31 May 2008 (20 pages)
18 March 2009Full accounts made up to 31 May 2008 (20 pages)
4 December 2008Return made up to 15/08/08; full list of members (13 pages)
4 December 2008Return made up to 15/08/08; full list of members (13 pages)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
3 June 2008Appointment terminated director john cook (1 page)
3 June 2008Appointment terminated director john cook (1 page)
30 May 2008Director appointed russell alan johnson (1 page)
30 May 2008Director appointed russell alan johnson (1 page)
24 September 2007Full accounts made up to 31 May 2007 (21 pages)
24 September 2007Full accounts made up to 31 May 2007 (21 pages)
3 August 2007Return made up to 15/07/07; full list of members (3 pages)
3 August 2007Return made up to 15/07/07; full list of members (3 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
12 February 2007Amended full accounts made up to 31 May 2006 (25 pages)
12 February 2007Amended full accounts made up to 31 May 2006 (25 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
29 December 2006Particulars of mortgage/charge (6 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
19 September 2006Full accounts made up to 31 May 2006 (21 pages)
19 September 2006Full accounts made up to 31 May 2006 (21 pages)
21 July 2006Return made up to 15/07/06; full list of members (3 pages)
21 July 2006Return made up to 15/07/06; full list of members (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
28 November 2005Full accounts made up to 31 May 2005 (17 pages)
28 November 2005Full 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 2005Return made up to 15/07/05; full list of members (3 pages)
15 August 2005Return made up to 15/07/05; full list of members (3 pages)
25 July 2005Declaration of shares redemption:auditor's report (7 pages)
25 July 2005Declaration of shares redemption:auditor's report (7 pages)
25 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
6 October 2004Full accounts made up to 31 May 2004 (15 pages)
6 October 2004Full accounts made up to 31 May 2004 (15 pages)
2 August 2004Return made up to 15/07/04; full list of members (3 pages)
2 August 2004Return made up to 15/07/04; full list of members (3 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (1 page)
5 November 2003Full accounts made up to 31 May 2003 (16 pages)
5 November 2003Full accounts made up to 31 May 2003 (16 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
17 July 2003Return made up to 15/07/03; full list of members (2 pages)
17 July 2003Return made up to 15/07/03; full list of members (2 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
24 December 2002New secretary appointed (1 page)
24 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
24 September 2002Full accounts made up to 31 May 2002 (16 pages)
24 September 2002Full accounts made up to 31 May 2002 (16 pages)
16 July 2002Return made up to 15/07/02; full list of members (2 pages)
16 July 2002Return made up to 15/07/02; full list of members (2 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
12 December 2001Declaration of assistance for shares acquisition (4 pages)
12 December 2001Declaration of assistance for shares acquisition (4 pages)
23 August 2001Full accounts made up to 31 May 2001 (16 pages)
23 August 2001Full accounts made up to 31 May 2001 (16 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
1 August 2001Return made up to 15/07/01; full list of members (2 pages)
1 August 2001Return made up to 15/07/01; full list of members (2 pages)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
1 May 2001Amended full accounts made up to 31 May 2000 (16 pages)
1 May 2001Amended full accounts made up to 31 May 2000 (16 pages)
20 November 2000Full accounts made up to 31 May 2000 (16 pages)
20 November 2000Full accounts made up to 31 May 2000 (16 pages)
24 July 2000Return made up to 15/07/00; full list of members (5 pages)
24 July 2000Return 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 2000Ad 17/03/00--------- £ si [email protected]= 1400000000 £ ic 250000/1400250000 (2 pages)
11 May 2000Memorandum and Articles of Association (54 pages)
11 May 2000Memorandum and Articles of Association (54 pages)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 2000Ad 17/03/00--------- £ si [email protected]= 1400000000 £ ic 250000/1400250000 (2 pages)
10 May 2000Declaration of assistance for shares acquisition (6 pages)
10 May 2000Declaration of assistance for shares acquisition (6 pages)
3 May 2000Declaration of assistance for shares acquisition (7 pages)
3 May 2000Declaration of assistance for shares acquisition (7 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
3 April 2000Declaration of assistance for shares acquisition (4 pages)
3 April 2000Declaration of assistance for shares acquisition (4 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (17 pages)
14 December 1999Full accounts made up to 31 May 1999 (17 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
5 August 1999Return made up to 15/07/99; full list of members (8 pages)
5 August 1999Return made up to 15/07/99; full list of members (8 pages)
23 December 1998Full accounts made up to 31 May 1998 (17 pages)
23 December 1998Full accounts made up to 31 May 1998 (17 pages)
5 August 1998Return made up to 15/07/98; full list of members (8 pages)
5 August 1998Return made up to 15/07/98; full list of members (8 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 May 1997 (19 pages)
1 April 1998Full accounts made up to 31 May 1997 (19 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
7 August 1997Return made up to 15/07/97; full list of members (11 pages)
7 August 1997Return made up to 15/07/97; full list of members (11 pages)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
5 March 1997Full accounts made up to 31 May 1996 (19 pages)
5 March 1997Full accounts made up to 31 May 1996 (19 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
19 August 1996Director's particulars changed (1 page)
19 August 1996Director's particulars changed (1 page)
7 August 1996Return made up to 15/07/96; full list of members (8 pages)
7 August 1996Return made up to 15/07/96; full list of members (8 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996Nc inc already adjusted 01/07/96 (1 page)
18 July 1996Ad 01/07/96--------- £ si [email protected]=72125 £ ic 177872/249997 (2 pages)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1996Nc inc already adjusted 01/07/96 (1 page)
18 July 1996Ad 01/07/96--------- £ si [email protected]=72125 £ ic 177872/249997 (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
31 March 1996Full accounts made up to 31 May 1995 (18 pages)
31 March 1996Full accounts made up to 31 May 1995 (18 pages)
6 September 1995Return made up to 15/07/95; full list of members (16 pages)
6 September 1995Return made up to 15/07/95; full list of members (16 pages)
7 July 1995Registered office changed on 07/07/95 from: key west windsor road slough berkshire SL1 2DW (1 page)
7 July 1995Registered office changed on 07/07/95 from: key west windsor road slough berkshire SL1 2DW (1 page)
23 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (199 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)