London
EC2V 7NQ
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2015(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2015(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Huw Dewi Evans |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brecon House Charlton Hill Cheltenham Gloucestershire GL53 9NE Wales |
Director Name | Mr James Mark Deane |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 1 West Field Highnam Gloucester Gloucestershire GL2 8LX Wales |
Secretary Name | Mrs Ruby Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 03 March 1992) |
Role | Company Director |
Correspondence Address | 21 Podsmead Road Gloucester Gloucestershire GL1 5PB Wales |
Secretary Name | Mr Jonathan Francis Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1996) |
Role | Solicitor |
Correspondence Address | 61 North Street Winchcombe Cheltenham Gloucestershire GL54 5PS Wales |
Director Name | The Rt Hon The Lord Alun Arthur Gwynne Chalfont |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 December 1996) |
Role | Company Director |
Correspondence Address | 65 Ashley Gardens Westminster London SW1P 1QG |
Secretary Name | Mr Colin John Hayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mossway Beaconsfield Buckinghamshire HP9 1TG |
Secretary Name | Mr Andrew Peel Fritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | Mr Anthony Hugh Ayres |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Hyffryd Phocle Green Ross On Wye Herefordshire HR9 7TW Wales |
Director Name | Graham Coxell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greka Noverton Avenue, Prestbury Cheltenham Gloucestershire GL52 5DB Wales |
Director Name | Mr David Edwards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Timbers Ashley Road Battledown Cheltenham Gloucestershire GL52 6QJ Wales |
Director Name | Mr Andrew Peel Fritchie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2004) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | Mr Colm Fagan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2001(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2004) |
Role | Actuary |
Country of Residence | Ireland |
Correspondence Address | Karianna Woodbrook Downs Bray Co Wicklow Irish |
Secretary Name | Stephen Jeremy Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | Willow Cottage Hill End Twyning Tewkesbury Gloucestershire GL20 6DW Wales |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 12 May 2005(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Legh Cottage Legh Road Knutsford Cheshire WA16 8LS |
Director Name | Jeffrey George John Chittenden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 68 11 Sheldon Square London W2 6DQ |
Secretary Name | Timothy Lloyd Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 17 Padstow Drive Bramhall Stockport Cheshire SK7 2HU |
Secretary Name | Anne Louise Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 The Design Works 93-99 Goswell Road London EC1V 7EY |
Director Name | Edward Mark Charlesworth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 11 Lambridge Place Larkhall Bath Somerset BA1 6RU |
Director Name | Robert Charles Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Secretary Name | Richard Hawke Collins |
---|---|
Status | Resigned |
Appointed | 01 September 2011(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Secretary Name | Stephen Gledhill |
---|---|
Status | Resigned |
Appointed | 31 December 2012(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 18 Knighton Drive Four Oaks Sutton Coldfield West Midlands B74 4QP |
Secretary Name | Stephen Bailey |
---|---|
Status | Resigned |
Appointed | 30 April 2014(29 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | 32 Cavendish Road Heaton Mersey Stockport England And Wales SK4 3DN |
Secretary Name | Mr Steven James Barker |
---|---|
Status | Resigned |
Appointed | 20 August 2014(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael Patrick Collier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Stephen Robert Ferry |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Aimie Nicole Chapple |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Antony Paul Brown |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(36 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Aparajita Ajit |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mark Billingham |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2022(38 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | UU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2007) |
Correspondence Address | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Website | vertex.co.uk |
---|---|
Telephone | 07 826540428 |
Telephone region | Mobile |
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
81.5m at £1 | Capita Mortgage Administration Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,923,000 |
Gross Profit | -£4,196,000 |
Net Worth | -£7,838,000 |
Current Liabilities | £11,211,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 June 2012 | Delivered on: 15 June 2012 Satisfied on: 25 February 2014 Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders Classification: Confirmatory english law security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 October 2011 | Delivered on: 8 November 2011 Satisfied on: 25 February 2014 Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders Classification: English law security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 April 2011 | Delivered on: 11 May 2011 Satisfied on: 14 February 2014 Persons entitled: Guggenheim Corporate Funding, Llc Classification: An english law security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed equitable charge over all real property, fixed charge on book debts, bank accounts, investments, uncalled capital, and goodwill and floating charge over the undertaking and all assets present and future. See image for full details. Fully Satisfied |
17 May 2007 | Delivered on: 29 May 2007 Satisfied on: 8 July 2011 Persons entitled: Bank of America Securities Limited as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures,. See the mortgage charge document for full details. Fully Satisfied |
30 December 1999 | Delivered on: 7 January 2000 Satisfied on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 April 1988 | Delivered on: 22 April 1988 Satisfied on: 26 January 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
21 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
26 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
3 May 2023 | Statement by Directors (1 page) |
3 May 2023 | Solvency Statement dated 14/04/23 (1 page) |
3 May 2023 | Statement of capital on 3 May 2023
|
3 May 2023 | Resolutions
|
6 April 2023 | Termination of appointment of Mark Billingham as a director on 31 March 2023 (1 page) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 October 2022 | Termination of appointment of Aimie Nicole Chapple as a director on 17 October 2022 (1 page) |
19 October 2022 | Appointment of Mark Billingham as a director on 17 October 2022 (2 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
22 June 2022 | Termination of appointment of Andrew John Bowman as a director on 21 June 2022 (1 page) |
19 April 2022 | Appointment of Ms Aparajita Ajit as a director on 12 April 2022 (2 pages) |
19 April 2022 | Termination of appointment of Antony Paul Brown as a director on 7 April 2022 (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
8 March 2021 | Appointment of Mr Antony Paul Brown as a director on 8 March 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2021 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
4 January 2021 | Change of details for Capita Mortgage Administration Limited as a person with significant control on 25 September 2020 (2 pages) |
7 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
7 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
22 May 2020 | Director's details changed for Mr Andrew John Bowman on 6 May 2020 (2 pages) |
7 May 2020 | Appointment of Mr Andrew John Bowman as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Christopher Francis Henry Baker as a director on 6 May 2020 (1 page) |
6 May 2020 | Appointment of Aimie Nicole Chapple as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Stefan John Maynard as a director on 6 May 2020 (1 page) |
15 January 2020 | Termination of appointment of Stephen Robert Ferry as a director on 31 December 2019 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom to 30 Berners Street London W1T 3LR (1 page) |
13 January 2020 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 December 2017 (34 pages) |
9 October 2018 | Termination of appointment of David James Lockie as a director on 1 September 2018 (1 page) |
9 October 2018 | Appointment of Mr Stephen Robert Ferry as a director on 1 September 2018 (2 pages) |
3 October 2018 | Change of details for Capita Mortgage Administration Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for David James Lockie on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 December 2016 (21 pages) |
8 January 2018 | Full accounts made up to 31 December 2016 (21 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Termination of appointment of Michael Patrick Collier as a director on 21 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Michael Patrick Collier as a director on 21 October 2016 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
4 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
16 November 2015 | Consolidation of shares on 14 August 2015 (6 pages) |
16 November 2015 | Consolidation of shares on 14 August 2015 (6 pages) |
23 September 2015 | Appointment of David James Lockie as a director on 14 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 14 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Stefan John Maynard as a director on 14 August 2015 (2 pages) |
23 September 2015 | Appointment of Capita Corporate Director Limited as a director on 14 August 2015 (2 pages) |
23 September 2015 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 17 Rochester Row London SW1P 1QT on 23 September 2015 (1 page) |
23 September 2015 | Appointment of Capita Corporate Director Limited as a director on 14 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Chris Thompson as a director on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Stefan John Maynard as a director on 14 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Chris Thompson as a director on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Michael Patrick Collier as a director on 14 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Michael Patrick Collier as a director on 14 August 2015 (2 pages) |
23 September 2015 | Appointment of David James Lockie as a director on 14 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 14 August 2015 (2 pages) |
23 September 2015 | Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 17 Rochester Row London SW1P 1QT on 23 September 2015 (1 page) |
22 September 2015 | Resolutions
|
22 September 2015 | Resolutions
|
21 September 2015 | Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages) |
21 September 2015 | Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages) |
14 August 2015 | Company name changed vertex financial services LIMITED\certificate issued on 14/08/15
|
14 August 2015 | Company name changed vertex financial services LIMITED\certificate issued on 14/08/15
|
4 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
15 June 2015 | Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 August 2014 | Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
16 June 2014 | Appointment of Stephen Bailey as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Stephen Gledhill as a secretary (1 page) |
16 June 2014 | Appointment of Stephen Bailey as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Stephen Gledhill as a secretary (1 page) |
25 February 2014 | Satisfaction of charge 6 in full (4 pages) |
25 February 2014 | Satisfaction of charge 6 in full (4 pages) |
25 February 2014 | Satisfaction of charge 5 in full (4 pages) |
25 February 2014 | Satisfaction of charge 5 in full (4 pages) |
14 February 2014 | Satisfaction of charge 4 in full (4 pages) |
14 February 2014 | Satisfaction of charge 4 in full (4 pages) |
30 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
30 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 January 2014 | Termination of appointment of Robert Coyle as a director (1 page) |
13 January 2014 | Termination of appointment of Robert Coyle as a director (1 page) |
25 October 2013 | Appointment of Chris Thompson as a director (2 pages) |
25 October 2013 | Appointment of Chris Thompson as a director (2 pages) |
14 February 2013 | Director's details changed for Gavin Keith James on 12 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Gavin Keith James on 12 February 2013 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages) |
2 January 2013 | Termination of appointment of Richard Collins as a secretary (1 page) |
2 January 2013 | Termination of appointment of Richard Collins as a secretary (1 page) |
2 January 2013 | Appointment of Stephen Gledhill as a secretary (2 pages) |
2 January 2013 | Appointment of Stephen Gledhill as a secretary (2 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 September 2012 | Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England (1 page) |
6 September 2012 | Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington WA5 7ZD England (1 page) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
29 May 2012 | Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL United Kingdom on 29 May 2012 (1 page) |
21 March 2012 | Termination of appointment of Paul Sweeny as a director (1 page) |
21 March 2012 | Termination of appointment of Paul Sweeny as a director (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
14 September 2011 | Appointment of Richard Hawke Collins as a secretary (2 pages) |
14 September 2011 | Appointment of Richard Hawke Collins as a secretary (2 pages) |
13 September 2011 | Termination of appointment of Anne Sheffield as a secretary (1 page) |
13 September 2011 | Termination of appointment of Anne Sheffield as a secretary (1 page) |
12 August 2011 | Appointment of Robert Charles Coyle as a director (2 pages) |
12 August 2011 | Appointment of Robert Charles Coyle as a director (2 pages) |
11 August 2011 | Termination of appointment of Edward Charlesworth as a director (1 page) |
11 August 2011 | Termination of appointment of Edward Charlesworth as a director (1 page) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2011 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page) |
25 May 2011 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page) |
11 May 2011 | Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Termination of appointment of a director (1 page) |
8 October 2009 | Termination of appointment of a director (1 page) |
1 September 2009 | Director appointed paul terence sweeny (2 pages) |
1 September 2009 | Director appointed paul terence sweeny (2 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
5 May 2009 | Director appointed edward mark charlesworth (2 pages) |
5 May 2009 | Director appointed edward mark charlesworth (2 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (27 pages) |
15 September 2008 | Full accounts made up to 31 March 2008 (27 pages) |
5 September 2008 | Appointment terminated director richard graham (1 page) |
5 September 2008 | Appointment terminated director richard graham (1 page) |
1 September 2008 | Secretary appointed anne louise sheffield (1 page) |
1 September 2008 | Secretary appointed anne louise sheffield (1 page) |
29 August 2008 | Appointment terminated secretary timothy birkett (1 page) |
29 August 2008 | Appointment terminated secretary timothy birkett (1 page) |
19 May 2008 | Full accounts made up to 31 March 2007 (21 pages) |
19 May 2008 | Full accounts made up to 31 March 2007 (21 pages) |
8 May 2008 | Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page) |
8 May 2008 | Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
28 November 2007 | Ad 15/05/07--------- £ si [email protected]=80000000 £ ic 1500000/81500000 (2 pages) |
28 November 2007 | Ad 15/05/07--------- £ si [email protected]=80000000 £ ic 1500000/81500000 (2 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
7 November 2007 | £ nc 81500000/161500000 15/05/07 (1 page) |
7 November 2007 | £ nc 81500000/161500000 15/05/07 (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
29 May 2007 | Particulars of mortgage/charge (9 pages) |
29 May 2007 | Particulars of mortgage/charge (9 pages) |
18 April 2007 | New secretary appointed (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
26 January 2007 | Return made up to 31/12/06; no change of members (5 pages) |
26 January 2007 | Return made up to 31/12/06; no change of members (5 pages) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2006 | Resolutions
|
7 April 2006 | Registered office changed on 07/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page) |
17 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
14 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Re-registration of Memorandum and Articles (10 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Re-registration of Memorandum and Articles (10 pages) |
7 November 2005 | Application for reregistration from PLC to private (1 page) |
7 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 November 2005 | Application for reregistration from PLC to private (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
1 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
31 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
7 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
7 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
11 February 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Auditor's resignation (2 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (25 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (25 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
4 January 2002 | Return made up to 31/12/01; full list of members
|
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Director's particulars changed (1 page) |
31 May 2001 | Resolutions
|
31 May 2001 | Resolutions
|
10 May 2001 | Secretary's particulars changed (2 pages) |
10 May 2001 | Secretary's particulars changed (2 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
28 December 2000 | Auditor's resignation (1 page) |
28 December 2000 | Auditor's resignation (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
21 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
7 January 2000 | Particulars of mortgage/charge (8 pages) |
7 January 2000 | Particulars of mortgage/charge (8 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
2 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 16 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 16 imperial square cheltenham gloucestershire GL50 1QZ (1 page) |
16 February 1999 | Return made up to 31/12/98; no change of members
|
16 February 1999 | Return made up to 31/12/98; no change of members
|
23 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 31/12/97; full list of members (9 pages) |
4 March 1998 | Return made up to 31/12/97; full list of members (9 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (22 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
14 January 1997 | Return made up to 31/12/96; no change of members
|
14 January 1997 | Return made up to 31/12/96; no change of members
|
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
5 November 1996 | Secretary resigned;director resigned (1 page) |
29 October 1996 | Nc inc already adjusted 24/09/96 (1 page) |
29 October 1996 | Ad 24/09/96--------- £ si [email protected]=1450000 £ ic 50000/1500000 (2 pages) |
29 October 1996 | Nc inc already adjusted 24/09/96 (1 page) |
29 October 1996 | Ad 24/09/96--------- £ si [email protected]=1450000 £ ic 50000/1500000 (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
1 October 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
1 October 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
16 January 1996 | Return made up to 31/12/95; change of members
|
16 January 1996 | Return made up to 31/12/95; change of members
|
16 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
16 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
20 February 1995 | Return made up to 31/12/94; full list of members (8 pages) |
20 February 1995 | Return made up to 31/12/94; full list of members (8 pages) |
30 January 1995 | Resolutions
|
30 January 1995 | Re-registration of Memorandum and Articles (74 pages) |
30 January 1995 | Application for reregistration from private to PLC (1 page) |
30 January 1995 | Declaration on reregistration from private to PLC (1 page) |
30 January 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 January 1995 | Re-registration of Memorandum and Articles (74 pages) |
30 January 1995 | Resolutions
|
30 January 1995 | Declaration on reregistration from private to PLC (1 page) |
30 January 1995 | Application for reregistration from private to PLC (1 page) |
30 January 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (145 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 October 1994 | Full group accounts made up to 31 December 1993 (15 pages) |
7 October 1994 | Full group accounts made up to 31 December 1993 (15 pages) |
16 March 1994 | Return made up to 31/12/93; full list of members (8 pages) |
16 March 1994 | Return made up to 31/12/93; full list of members (8 pages) |
30 August 1993 | Full group accounts made up to 31 December 1992 (14 pages) |
30 August 1993 | Full group accounts made up to 31 December 1992 (14 pages) |
14 May 1993 | Return made up to 31/12/92; no change of members
|
14 May 1993 | Return made up to 31/12/92; no change of members
|
28 April 1993 | Resolutions
|
28 April 1993 | £ nc 50000/500000 01/04/93 (1 page) |
28 April 1993 | £ nc 50000/500000 01/04/93 (1 page) |
28 April 1993 | Resolutions
|
24 September 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
24 September 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
20 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
20 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
26 November 1991 | Return made up to 31/12/89; no change of members (5 pages) |
26 November 1991 | Return made up to 31/12/89; no change of members (5 pages) |
13 November 1991 | Return made up to 31/12/90; no change of members (8 pages) |
13 November 1991 | Return made up to 31/12/90; no change of members (8 pages) |
25 June 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
25 June 1991 | Accounts made up to 31 December 1990 (16 pages) |
5 June 1991 | Full group accounts made up to 31 December 1989 (27 pages) |
5 June 1991 | Full group accounts made up to 31 December 1989 (27 pages) |
25 January 1991 | Company name changed moorgate computer services limit ed\certificate issued on 28/01/91 (2 pages) |
25 January 1991 | Company name changed moorgate computer services limit ed\certificate issued on 28/01/91 (2 pages) |
14 April 1989 | Full group accounts made up to 31 December 1987 (9 pages) |
14 April 1989 | Return made up to 31/12/88; full list of members (8 pages) |
14 April 1989 | Full group accounts made up to 31 December 1987 (9 pages) |
14 April 1989 | Return made up to 31/12/88; full list of members (8 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
22 April 1988 | Particulars of mortgage/charge (3 pages) |
25 October 1986 | Return made up to 04/08/86; full list of members (6 pages) |
25 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
25 October 1986 | Return made up to 04/08/86; full list of members (6 pages) |
25 October 1986 | Full accounts made up to 31 December 1985 (9 pages) |
15 October 1984 | Certificate of incorporation (1 page) |
15 October 1984 | Certificate of incorporation (1 page) |