Company NameCapita Mortgage Software Solutions Limited
DirectorsTom Frans Vanoverschelde and Capita Corporate Director Limited
Company StatusActive
Company Number01855353
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Tom Frans Vanoverschelde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed28 March 2024(39 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed14 August 2015(30 years, 10 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed14 August 2015(30 years, 10 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Huw Dewi Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrecon House
Charlton Hill
Cheltenham
Gloucestershire
GL53 9NE
Wales
Director NameMr James Mark Deane
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address1 West Field
Highnam
Gloucester
Gloucestershire
GL2 8LX
Wales
Secretary NameMrs Ruby Prentice
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 03 March 1992)
RoleCompany Director
Correspondence Address21 Podsmead Road
Gloucester
Gloucestershire
GL1 5PB
Wales
Secretary NameMr Jonathan Francis Kirby
NationalityBritish
StatusResigned
Appointed03 March 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleSolicitor
Correspondence Address61 North Street
Winchcombe
Cheltenham
Gloucestershire
GL54 5PS
Wales
Director NameThe Rt Hon The Lord Alun Arthur Gwynne Chalfont
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 December 1996)
RoleCompany Director
Correspondence Address65 Ashley Gardens
Westminster
London
SW1P 1QG
Secretary NameMr Colin John Hayfield
NationalityBritish
StatusResigned
Appointed31 October 1996(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Secretary NameMr Andrew Peel Fritchie
NationalityBritish
StatusResigned
Appointed07 May 1998(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Beckford Hall Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameMr Anthony Hugh Ayres
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Hyffryd
Phocle Green
Ross On Wye
Herefordshire
HR9 7TW
Wales
Director NameGraham Coxell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreka
Noverton Avenue, Prestbury
Cheltenham
Gloucestershire
GL52 5DB
Wales
Director NameMr David Edwards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Timbers
Ashley Road Battledown
Cheltenham
Gloucestershire
GL52 6QJ
Wales
Director NameMr Andrew Peel Fritchie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2004)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOrchard House
Beckford Hall Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameMr Colm Fagan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2001(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2004)
RoleActuary
Country of ResidenceIreland
Correspondence AddressKarianna
Woodbrook Downs
Bray
Co Wicklow
Irish
Secretary NameStephen Jeremy Thomas
NationalityBritish
StatusResigned
Appointed21 April 2004(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence AddressWillow Cottage
Hill End Twyning
Tewkesbury
Gloucestershire
GL20 6DW
Wales
Director NameMr Thomas Waterworth Drury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed12 May 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegh Cottage
Legh Road
Knutsford
Cheshire
WA16 8LS
Director NameJeffrey George John Chittenden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 68 11 Sheldon Square
London
W2 6DQ
Secretary NameTimothy Lloyd Birkett
NationalityBritish
StatusResigned
Appointed26 March 2007(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address17 Padstow Drive
Bramhall
Stockport
Cheshire
SK7 2HU
Secretary NameAnne Louise Sheffield
NationalityBritish
StatusResigned
Appointed18 August 2008(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 The Design Works
93-99 Goswell Road
London
EC1V 7EY
Director NameEdward Mark Charlesworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address11 Lambridge Place
Larkhall
Bath
Somerset
BA1 6RU
Director NameRobert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameRichard Hawke Collins
StatusResigned
Appointed01 September 2011(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Secretary NameStephen Gledhill
StatusResigned
Appointed31 December 2012(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address18 Knighton Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4QP
Secretary NameStephen Bailey
StatusResigned
Appointed30 April 2014(29 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2014)
RoleCompany Director
Correspondence Address32 Cavendish Road
Heaton Mersey
Stockport
England And Wales
SK4 3DN
Secretary NameMr Steven James Barker
StatusResigned
Appointed20 August 2014(29 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(30 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(32 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Stephen Robert Ferry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(33 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAimie Nicole Chapple
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Antony Paul Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(36 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMs Aparajita Ajit
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMark Billingham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2022(38 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed12 May 2005(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
Correspondence AddressHaweswater House, Lingley Mere Business Park
Lingley Green Avenue Great Sankey
Warrington
WA5 3LP

Contact

Websitevertex.co.uk
Telephone07 826540428
Telephone regionMobile

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

81.5m at £1Capita Mortgage Administration Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,923,000
Gross Profit-£4,196,000
Net Worth-£7,838,000
Current Liabilities£11,211,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 June 2012Delivered 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 2011Delivered 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 2011Delivered 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 2007Delivered 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 1999Delivered 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 1988Delivered 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

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
21 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
26 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
3 May 2023Statement by Directors (1 page)
3 May 2023Solvency Statement dated 14/04/23 (1 page)
3 May 2023Statement of capital on 3 May 2023
  • GBP 1
(5 pages)
3 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2023Termination of appointment of Mark Billingham as a director on 31 March 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 October 2022Termination of appointment of Aimie Nicole Chapple as a director on 17 October 2022 (1 page)
19 October 2022Appointment of Mark Billingham as a director on 17 October 2022 (2 pages)
13 September 2022Full accounts made up to 31 December 2021 (32 pages)
22 June 2022Termination of appointment of Andrew John Bowman as a director on 21 June 2022 (1 page)
19 April 2022Appointment of Ms Aparajita Ajit as a director on 12 April 2022 (2 pages)
19 April 2022Termination of appointment of Antony Paul Brown as a director on 7 April 2022 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (33 pages)
8 March 2021Appointment of Mr Antony Paul Brown as a director on 8 March 2021 (2 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
4 January 2021Change of details for Capita Mortgage Administration Limited as a person with significant control on 25 September 2020 (2 pages)
7 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered 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 2020Full accounts made up to 31 December 2019 (31 pages)
22 May 2020Director's details changed for Mr Andrew John Bowman on 6 May 2020 (2 pages)
7 May 2020Appointment of Mr Andrew John Bowman as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Christopher Francis Henry Baker as a director on 6 May 2020 (1 page)
6 May 2020Appointment of Aimie Nicole Chapple as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Stefan John Maynard as a director on 6 May 2020 (1 page)
15 January 2020Termination of appointment of Stephen Robert Ferry as a director on 31 December 2019 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Register 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 2020Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
11 October 2019Full accounts made up to 31 December 2018 (38 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Full accounts made up to 31 December 2017 (34 pages)
9 October 2018Termination of appointment of David James Lockie as a director on 1 September 2018 (1 page)
9 October 2018Appointment of Mr Stephen Robert Ferry as a director on 1 September 2018 (2 pages)
3 October 2018Change of details for Capita Mortgage Administration Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
1 October 2018Registered 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 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
24 June 2018Director's details changed for David James Lockie on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Full accounts made up to 31 December 2016 (21 pages)
8 January 2018Full accounts made up to 31 December 2016 (21 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Termination of appointment of Michael Patrick Collier as a director on 21 October 2016 (1 page)
11 January 2017Termination of appointment of Michael Patrick Collier as a director on 21 October 2016 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
4 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 81,500,000
(8 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 81,500,000
(8 pages)
16 November 2015Consolidation of shares on 14 August 2015 (6 pages)
16 November 2015Consolidation of shares on 14 August 2015 (6 pages)
23 September 2015Appointment of David James Lockie as a director on 14 August 2015 (2 pages)
23 September 2015Appointment of Mr Craig Hilton Rodgerson as a director on 14 August 2015 (2 pages)
23 September 2015Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page)
23 September 2015Appointment of Mr Stefan John Maynard as a director on 14 August 2015 (2 pages)
23 September 2015Appointment of Capita Corporate Director Limited as a director on 14 August 2015 (2 pages)
23 September 2015Registered 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 2015Appointment of Capita Corporate Director Limited as a director on 14 August 2015 (2 pages)
23 September 2015Termination of appointment of Chris Thompson as a director on 14 August 2015 (1 page)
23 September 2015Appointment of Mr Stefan John Maynard as a director on 14 August 2015 (2 pages)
23 September 2015Termination of appointment of Chris Thompson as a director on 14 August 2015 (1 page)
23 September 2015Appointment of Mr Michael Patrick Collier as a director on 14 August 2015 (2 pages)
23 September 2015Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page)
23 September 2015Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page)
23 September 2015Appointment of Mr Michael Patrick Collier as a director on 14 August 2015 (2 pages)
23 September 2015Appointment of David James Lockie as a director on 14 August 2015 (2 pages)
23 September 2015Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page)
23 September 2015Appointment of Mr Craig Hilton Rodgerson as a director on 14 August 2015 (2 pages)
23 September 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
21 September 2015Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages)
21 September 2015Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages)
14 August 2015Company name changed vertex financial services LIMITED\certificate issued on 14/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 August 2015Company name changed vertex financial services LIMITED\certificate issued on 14/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 August 2015Full accounts made up to 31 March 2015 (21 pages)
4 August 2015Full accounts made up to 31 March 2015 (21 pages)
15 June 2015Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page)
15 June 2015Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 81,500,000
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 81,500,000
(6 pages)
20 August 2014Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages)
19 August 2014Full accounts made up to 31 March 2014 (21 pages)
19 August 2014Full accounts made up to 31 March 2014 (21 pages)
16 June 2014Appointment of Stephen Bailey as a secretary (2 pages)
16 June 2014Termination of appointment of Stephen Gledhill as a secretary (1 page)
16 June 2014Appointment of Stephen Bailey as a secretary (2 pages)
16 June 2014Termination of appointment of Stephen Gledhill as a secretary (1 page)
25 February 2014Satisfaction of charge 6 in full (4 pages)
25 February 2014Satisfaction of charge 6 in full (4 pages)
25 February 2014Satisfaction of charge 5 in full (4 pages)
25 February 2014Satisfaction of charge 5 in full (4 pages)
14 February 2014Satisfaction of charge 4 in full (4 pages)
14 February 2014Satisfaction of charge 4 in full (4 pages)
30 January 2014Full accounts made up to 31 March 2013 (20 pages)
30 January 2014Full accounts made up to 31 March 2013 (20 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 81,500,000
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 81,500,000
(6 pages)
13 January 2014Termination of appointment of Robert Coyle as a director (1 page)
13 January 2014Termination of appointment of Robert Coyle as a director (1 page)
25 October 2013Appointment of Chris Thompson as a director (2 pages)
25 October 2013Appointment of Chris Thompson as a director (2 pages)
14 February 2013Director's details changed for Gavin Keith James on 12 February 2013 (2 pages)
14 February 2013Director's details changed for Gavin Keith James on 12 February 2013 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages)
2 January 2013Termination of appointment of Richard Collins as a secretary (1 page)
2 January 2013Termination of appointment of Richard Collins as a secretary (1 page)
2 January 2013Appointment of Stephen Gledhill as a secretary (2 pages)
2 January 2013Appointment of Stephen Gledhill as a secretary (2 pages)
29 November 2012Full accounts made up to 31 March 2012 (20 pages)
29 November 2012Full accounts made up to 31 March 2012 (20 pages)
6 September 2012Register 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 2012Register 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 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
29 May 2012Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL United Kingdom on 29 May 2012 (1 page)
21 March 2012Termination of appointment of Paul Sweeny as a director (1 page)
21 March 2012Termination of appointment of Paul Sweeny as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 5 (13 pages)
4 October 2011Full accounts made up to 31 March 2011 (21 pages)
4 October 2011Full accounts made up to 31 March 2011 (21 pages)
14 September 2011Appointment of Richard Hawke Collins as a secretary (2 pages)
14 September 2011Appointment of Richard Hawke Collins as a secretary (2 pages)
13 September 2011Termination of appointment of Anne Sheffield as a secretary (1 page)
13 September 2011Termination of appointment of Anne Sheffield as a secretary (1 page)
12 August 2011Appointment of Robert Charles Coyle as a director (2 pages)
12 August 2011Appointment of Robert Charles Coyle as a director (2 pages)
11 August 2011Termination of appointment of Edward Charlesworth as a director (1 page)
11 August 2011Termination of appointment of Edward Charlesworth as a director (1 page)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2011Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page)
25 May 2011Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page)
11 May 2011Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages)
11 May 2011Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
27 April 2011Statement of company's objects (2 pages)
27 April 2011Statement of company's objects (2 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
22 October 2010Full accounts made up to 31 March 2010 (20 pages)
22 October 2010Full accounts made up to 31 March 2010 (20 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 October 2009Termination of appointment of a director (1 page)
8 October 2009Termination of appointment of a director (1 page)
1 September 2009Director appointed paul terence sweeny (2 pages)
1 September 2009Director appointed paul terence sweeny (2 pages)
8 August 2009Full accounts made up to 31 March 2009 (21 pages)
8 August 2009Full accounts made up to 31 March 2009 (21 pages)
5 May 2009Director appointed edward mark charlesworth (2 pages)
5 May 2009Director appointed edward mark charlesworth (2 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 September 2008Full accounts made up to 31 March 2008 (27 pages)
15 September 2008Full accounts made up to 31 March 2008 (27 pages)
5 September 2008Appointment terminated director richard graham (1 page)
5 September 2008Appointment terminated director richard graham (1 page)
1 September 2008Secretary appointed anne louise sheffield (1 page)
1 September 2008Secretary appointed anne louise sheffield (1 page)
29 August 2008Appointment terminated secretary timothy birkett (1 page)
29 August 2008Appointment terminated secretary timothy birkett (1 page)
19 May 2008Full accounts made up to 31 March 2007 (21 pages)
19 May 2008Full accounts made up to 31 March 2007 (21 pages)
8 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
8 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
28 November 2007Ad 15/05/07--------- £ si [email protected]=80000000 £ ic 1500000/81500000 (2 pages)
28 November 2007Ad 15/05/07--------- £ si [email protected]=80000000 £ ic 1500000/81500000 (2 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2007£ nc 81500000/161500000 15/05/07 (1 page)
7 November 2007£ nc 81500000/161500000 15/05/07 (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
29 May 2007Particulars of mortgage/charge (9 pages)
29 May 2007Particulars of mortgage/charge (9 pages)
18 April 2007New secretary appointed (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (3 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (21 pages)
8 February 2007Full accounts made up to 31 March 2006 (21 pages)
26 January 2007Return made up to 31/12/06; no change of members (5 pages)
26 January 2007Return made up to 31/12/06; no change of members (5 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Resolutions
  • RES13 ‐ Re renumeration of auds 04/09/06
(1 page)
7 April 2006Registered office changed on 07/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page)
7 April 2006Registered office changed on 07/04/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page)
17 February 2006Return made up to 31/12/05; full list of members (6 pages)
17 February 2006Return made up to 31/12/05; full list of members (6 pages)
14 December 2005Full accounts made up to 31 December 2004 (19 pages)
14 December 2005Full accounts made up to 31 December 2004 (19 pages)
16 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 November 2005Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
16 November 2005Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
7 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 November 2005Re-registration of Memorandum and Articles (10 pages)
7 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 November 2005Re-registration of Memorandum and Articles (10 pages)
7 November 2005Application for reregistration from PLC to private (1 page)
7 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
7 November 2005Application for reregistration from PLC to private (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
1 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (3 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
8 July 2004Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Director resigned (1 page)
31 March 2004Full accounts made up to 31 December 2003 (19 pages)
31 March 2004Full accounts made up to 31 December 2003 (19 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
7 January 2004Return made up to 31/12/03; full list of members (11 pages)
7 January 2004Return made up to 31/12/03; full list of members (11 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
7 August 2003Full accounts made up to 31 December 2002 (21 pages)
7 August 2003Full accounts made up to 31 December 2002 (21 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
11 February 2003Auditor's resignation (2 pages)
11 February 2003Auditor's resignation (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (13 pages)
8 January 2003Return made up to 31/12/02; full list of members (13 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
4 August 2002Full accounts made up to 31 December 2001 (25 pages)
4 August 2002Full accounts made up to 31 December 2001 (25 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
7 December 2001Director's particulars changed (1 page)
7 December 2001Director's particulars changed (1 page)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 May 2001Secretary's particulars changed (2 pages)
10 May 2001Secretary's particulars changed (2 pages)
9 April 2001Full accounts made up to 31 December 2000 (19 pages)
9 April 2001Full accounts made up to 31 December 2000 (19 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Auditor's resignation (1 page)
28 December 2000Auditor's resignation (1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
21 April 2000Full accounts made up to 31 December 1999 (17 pages)
21 April 2000Full accounts made up to 31 December 1999 (17 pages)
17 March 2000Return made up to 31/12/99; full list of members (7 pages)
17 March 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
7 January 2000Particulars of mortgage/charge (8 pages)
7 January 2000Particulars of mortgage/charge (8 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
27 April 1999Registered office changed on 27/04/99 from: 16 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
27 April 1999Registered office changed on 27/04/99 from: 16 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
16 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 1998Full accounts made up to 31 December 1997 (19 pages)
23 June 1998Full accounts made up to 31 December 1997 (19 pages)
22 May 1998Director resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Director resigned (1 page)
4 March 1998Return made up to 31/12/97; full list of members (9 pages)
4 March 1998Return made up to 31/12/97; full list of members (9 pages)
25 March 1997Full accounts made up to 31 December 1996 (22 pages)
25 March 1997Full accounts made up to 31 December 1996 (22 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
25 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned;director resigned (1 page)
5 November 1996Secretary resigned;director resigned (1 page)
29 October 1996Nc inc already adjusted 24/09/96 (1 page)
29 October 1996Ad 24/09/96--------- £ si [email protected]=1450000 £ ic 50000/1500000 (2 pages)
29 October 1996Nc inc already adjusted 24/09/96 (1 page)
29 October 1996Ad 24/09/96--------- £ si [email protected]=1450000 £ ic 50000/1500000 (2 pages)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1996Full group accounts made up to 31 December 1995 (31 pages)
1 October 1996Full group accounts made up to 31 December 1995 (31 pages)
16 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 June 1995Full group accounts made up to 31 December 1994 (23 pages)
16 June 1995Full group accounts made up to 31 December 1994 (23 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
20 February 1995Return made up to 31/12/94; full list of members (8 pages)
20 February 1995Return made up to 31/12/94; full list of members (8 pages)
30 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1995Re-registration of Memorandum and Articles (74 pages)
30 January 1995Application for reregistration from private to PLC (1 page)
30 January 1995Declaration on reregistration from private to PLC (1 page)
30 January 1995Certificate of re-registration from Private to Public Limited Company (1 page)
30 January 1995Re-registration of Memorandum and Articles (74 pages)
30 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1995Declaration on reregistration from private to PLC (1 page)
30 January 1995Application for reregistration from private to PLC (1 page)
30 January 1995Certificate of re-registration from Private to Public Limited Company (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (145 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 October 1994Full group accounts made up to 31 December 1993 (15 pages)
7 October 1994Full group accounts made up to 31 December 1993 (15 pages)
16 March 1994Return made up to 31/12/93; full list of members (8 pages)
16 March 1994Return made up to 31/12/93; full list of members (8 pages)
30 August 1993Full group accounts made up to 31 December 1992 (14 pages)
30 August 1993Full group accounts made up to 31 December 1992 (14 pages)
14 May 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1993£ nc 50000/500000 01/04/93 (1 page)
28 April 1993£ nc 50000/500000 01/04/93 (1 page)
28 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1992Full group accounts made up to 31 December 1991 (16 pages)
24 September 1992Full group accounts made up to 31 December 1991 (16 pages)
20 January 1992Return made up to 31/12/91; full list of members (7 pages)
20 January 1992Return made up to 31/12/91; full list of members (7 pages)
26 November 1991Return made up to 31/12/89; no change of members (5 pages)
26 November 1991Return made up to 31/12/89; no change of members (5 pages)
13 November 1991Return made up to 31/12/90; no change of members (8 pages)
13 November 1991Return made up to 31/12/90; no change of members (8 pages)
25 June 1991Full group accounts made up to 31 December 1990 (16 pages)
25 June 1991Accounts made up to 31 December 1990 (16 pages)
5 June 1991Full group accounts made up to 31 December 1989 (27 pages)
5 June 1991Full group accounts made up to 31 December 1989 (27 pages)
25 January 1991Company name changed moorgate computer services limit ed\certificate issued on 28/01/91 (2 pages)
25 January 1991Company name changed moorgate computer services limit ed\certificate issued on 28/01/91 (2 pages)
14 April 1989Full group accounts made up to 31 December 1987 (9 pages)
14 April 1989Return made up to 31/12/88; full list of members (8 pages)
14 April 1989Full group accounts made up to 31 December 1987 (9 pages)
14 April 1989Return made up to 31/12/88; full list of members (8 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
22 April 1988Particulars of mortgage/charge (3 pages)
25 October 1986Return made up to 04/08/86; full list of members (6 pages)
25 October 1986Full accounts made up to 31 December 1985 (9 pages)
25 October 1986Return made up to 04/08/86; full list of members (6 pages)
25 October 1986Full accounts made up to 31 December 1985 (9 pages)
15 October 1984Certificate of incorporation (1 page)
15 October 1984Certificate of incorporation (1 page)