Company NameGeneral Dynamics United Kingdom Limited
DirectorsAndrew Collingwood Figgures and Danny Deep
Company StatusActive
Company Number01911653
CategoryPrivate Limited Company
Incorporation Date7 May 1985(39 years ago)
Previous NamesComputing Devices Holdings Limited and Computing Devices Company Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameLieutenant General (Retd) Andrew Collingwood Figgures
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Danny Deep
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed01 April 2020(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameMrs Rebecca Lewis
StatusCurrent
Appointed22 February 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameMr Linwood Neal Wheeler
StatusCurrent
Appointed08 March 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed21 September 2010(25 years, 4 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameChristopher William Humphris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 11 September 1992)
RoleManaging Director
Correspondence AddressRose Mullion Cottage
Pett Roads
Pett
East Sussex
TN35 4NG
Director NameEric Anthony Barton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 11 September 1992)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGlendale 9 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Ronald George Hooker
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 11 September 1992)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLoxborough House
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AA
Director NameMr Daniel James Dolan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1992(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 11 September 1992)
RoleBusiness Executive
Correspondence Address7120 Glen Road
Woodbury
Minnesota
United States
Director NameMr Roger Eugene Handberg
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1992(7 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 January 1993)
RolePres Govt Systems
Correspondence Address3809 Colorado Avenue North
Minneapolis Mn55422
Foreign
Director NameDaniel James Butlee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(7 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 February 1993)
RoleBusinessman
Correspondence Address17 Rue Dela Bodiniere
Veigne 37520
Director NameMr Daniel James Dolan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
RoleBusiness Executive
Correspondence Address7120 Glen Road
Woodbury
Minnesota
United States
Director NameJames Edward Juntilla
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1995(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2000)
RoleManaging Director
Correspondence Address7 Hartfield Road
Cooden
Bexhill On Sea
East Sussex
TN39 3EA
Director NameTimothy John Brammer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(10 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 March 2007)
RoleFinance Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJohn Alexander Gordon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2001)
RoleAviation/Defence Consultant
Correspondence AddressRobins Wood
Ridgway, Pyrford
Woking
Surrey
GU22 8PN
Director NameLawrence Edward Johnson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed11 September 2001(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2005)
RoleVice President
Correspondence Address2324 Edenwold Heights Nw
Calgary
Alberta
T3A 3YZ
Director NameLord Peter Keith Levene Of Portsoken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(16 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameKenneth Craig Dahlberg
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2001(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 October 2003)
RoleBusiness Executive
Correspondence Address36 Alexander Street
Alexandria
Virginia 22314
Irish
Secretary NameMr Fraser Dinning Runciman
NationalityBritish
StatusResigned
Appointed16 January 2002(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers
13 Harland Way Southborough
Tunbridge Wells
Kent
TN4 0TQ
Secretary NameMargaret Nash House
NationalityAmerican
StatusResigned
Appointed16 January 2002(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address14702 Stream Pond Drive
Centreville
20120 Virginia
Irish
Director NameMr Gerard Joseph Demuro
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2003(18 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 February 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameZara Nina Mitchell
NationalityBritish
StatusResigned
Appointed16 June 2004(19 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 05 February 2021)
RoleCompany Director
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Edward Grecco
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2007(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2011)
RoleDirector Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameMichael Franklin Finn
NationalityBritish
StatusResigned
Appointed20 September 2007(22 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 September 2008)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameMs Tracey Giles Burton
NationalityAmerican
StatusResigned
Appointed25 September 2008(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameJulie Aslaksen
NationalityBritish
StatusResigned
Appointed10 December 2008(23 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 2014)
RoleCompany Director
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NamePaul Richard Edwards
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2011(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleVice President & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGeneral Dynamics Uk Ltd Unit 3-4 Bryn Brithdir
Oakdale Business Park
Blackwood
South Wales
NP12 4AA
Wales
Director NameSir Andrew Thomas Cahn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(27 years after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Christopher Marzilli
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2013(27 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameArjun Lal Kampani
StatusResigned
Appointed23 June 2014(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address38500 Mound Road
Sterling Heights
Michigan
48310
Secretary NameMr Jason Monahan
StatusResigned
Appointed07 July 2016(31 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 2021)
RoleCompany Director
Correspondence Address38500 Mound Road
Sterling Heights
Michigan
48310
Director NameMr Christopher Brady
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2019(33 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Steven Edward Rowbotham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(33 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 April 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed13 July 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 September 2001)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2001(16 years, 4 months after company formation)
Appointment Duration9 years (resigned 24 September 2010)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegeneraldynamics.uk.com

Location

Registered Address21 Holborn Viaduct
London
EC1A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18.5m at £0.5General Dynamics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£239,633,000
Gross Profit£45,241,000
Net Worth£188,171,000
Cash£473,000
Current Liabilities£153,770,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Charges

4 December 2015Delivered on: 12 December 2015
Persons entitled: The Welsh Ministers

Classification: A registered charge
Particulars: Land and buildings lying on the north side of merthyr road pentrebach t/no.WA841555.
Outstanding
8 February 2002Delivered on: 15 February 2002
Persons entitled: Welsh Development Agency

Classification: Legal charge (loan)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that piece or parcel of land being part of the land known as units 3 & 4 bryn brithdir oakdale business park oakdale caerphilly and shall include all additions thereto and all fixtures and fittings in the nature of fixtures now or hereafter in or about the property and shall include any part or parts thereof.
Outstanding
8 February 2002Delivered on: 15 February 2002
Persons entitled: Welsh Development Agency

Classification: Legal charge (grant agreement)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that piece or parcel of land being part of the land known as units 3 & 4 bryn brithdir oakdale business park caerphilly comprised in a lease dated 29 october 2001 together with building or buildings erected thereon or on part thereof and shall include all additions thereto and all fixtures and fittings in the nature of fixtures now or hereafter in or about the property and shall include any part or parts thereof.
Outstanding
4 July 1991Delivered on: 8 July 1991
Satisfied on: 31 May 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (except those mentioned above).
Fully Satisfied

Filing History

19 February 2024Amended full accounts made up to 31 December 2022 (56 pages)
13 February 2024Full accounts made up to 31 December 2022 (56 pages)
25 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 31 December 2021 (54 pages)
20 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
20 July 2022Director's details changed for Mr Steven Edward Rowbotham on 31 December 2020 (2 pages)
20 July 2022Director's details changed for Mr Danny Deep on 1 March 2022 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (53 pages)
26 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Jason Monahan as a secretary on 8 March 2021 (1 page)
19 March 2021Appointment of Mr Linwood Neal Wheeler as a secretary on 8 March 2021 (2 pages)
22 February 2021Termination of appointment of Zara Nina Mitchell as a secretary on 5 February 2021 (1 page)
22 February 2021Appointment of Mrs Rebecca Lewis as a secretary on 22 February 2021 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (54 pages)
22 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
21 July 2020Change of details for General Dynamics Limited as a person with significant control on 13 July 2020 (2 pages)
3 April 2020Appointment of Mr Danny Deep as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Gary Lee Whited as a director on 1 April 2020 (1 page)
8 January 2020Termination of appointment of Peter Keith Levene of Portsoken as a director on 31 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (48 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 June 2019Appointment of Lieutenant General (Retd) Andrew Collingwood Figgures as a director on 5 June 2019 (2 pages)
21 March 2019Termination of appointment of Andrew Thomas Cahn as a director on 5 March 2019 (1 page)
21 March 2019Termination of appointment of Christopher Marzilli as a director on 10 January 2019 (1 page)
18 March 2019Resolutions
  • RES13 ‐ Section 175 05/03/2019
(3 pages)
13 March 2019Appointment of Mr Christopher Brady as a director on 10 January 2019 (2 pages)
13 March 2019Appointment of Mr Steven Edward Rowbotham as a director on 5 March 2019 (2 pages)
13 March 2019Termination of appointment of Christopher Brady as a director on 25 February 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (44 pages)
17 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
2 June 2018Director's details changed for Mr Christopher Marzilli on 1 May 2018 (2 pages)
2 June 2018Director's details changed for Mr Christopher Marzilli on 1 May 2018 (2 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
11 July 2017Full accounts made up to 31 December 2016 (38 pages)
11 July 2017Full accounts made up to 31 December 2016 (38 pages)
27 July 2016Full accounts made up to 31 December 2015 (39 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 July 2016Full accounts made up to 31 December 2015 (39 pages)
26 July 2016Termination of appointment of Arjun Lal Kampani as a secretary on 31 March 2016 (1 page)
26 July 2016Appointment of Mr Jason Monahan as a secretary on 7 July 2016 (2 pages)
26 July 2016Appointment of Mr Jason Monahan as a secretary on 7 July 2016 (2 pages)
26 July 2016Termination of appointment of Arjun Lal Kampani as a secretary on 31 March 2016 (1 page)
12 December 2015Registration of charge 019116530006, created on 4 December 2015 (13 pages)
12 December 2015Registration of charge 019116530006, created on 4 December 2015 (13 pages)
17 November 2015Full accounts made up to 31 December 2014 (31 pages)
17 November 2015Full accounts made up to 31 December 2014 (31 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,261,575
(6 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,261,575
(6 pages)
16 July 2015Termination of appointment of Julie Aslaksen as a secretary on 7 October 2014 (1 page)
16 July 2015Termination of appointment of Julie Aslaksen as a secretary on 7 October 2014 (1 page)
16 July 2015Termination of appointment of Julie Aslaksen as a secretary on 7 October 2014 (1 page)
12 August 2014Full accounts made up to 31 December 2013 (33 pages)
12 August 2014Full accounts made up to 31 December 2013 (33 pages)
30 July 2014Director's details changed for Lord Peter Keith Levene of Portsoken on 1 January 2014 (2 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 9,261,575
(6 pages)
30 July 2014Director's details changed for Lord Peter Keith Levene of Portsoken on 1 January 2014 (2 pages)
30 July 2014Director's details changed for Lord Peter Keith Levene of Portsoken on 1 January 2014 (2 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 9,261,575
(6 pages)
24 July 2014Appointment of Arjun Lal Kampani as a secretary on 23 June 2014 (2 pages)
24 July 2014Termination of appointment of Tracey Giles Burton as a secretary on 23 June 2014 (1 page)
24 July 2014Termination of appointment of Tracey Giles Burton as a secretary on 23 June 2014 (1 page)
24 July 2014Appointment of Arjun Lal Kampani as a secretary on 23 June 2014 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (30 pages)
3 October 2013Full accounts made up to 31 December 2012 (30 pages)
28 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
28 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
27 August 2013Termination of appointment of Paul Edwards as a director (1 page)
27 August 2013Termination of appointment of Paul Edwards as a director (1 page)
5 July 2013Termination of appointment of Alexander Wilson as a director (1 page)
5 July 2013Termination of appointment of Alexander Wilson as a director (1 page)
10 May 2013Appointment of Gary Lee Whited as a director (2 pages)
10 May 2013Appointment of Gary Lee Whited as a director (2 pages)
20 March 2013Appointment of Mr Christopher Marzilli as a director (2 pages)
20 March 2013Appointment of Mr Christopher Marzilli as a director (2 pages)
15 February 2013Termination of appointment of Gerard Demuro as a director (1 page)
15 February 2013Termination of appointment of Gerard Demuro as a director (1 page)
29 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Sir Andrew Cahn
(5 pages)
29 October 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Sir Andrew Cahn
(5 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (21 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 13 July 2012 (21 pages)
6 September 2012Appointment of Sir Andrew Thomas Cahn as a director
  • ANNOTATION A second filed AP01 was registered on 29/10/2012
(3 pages)
6 September 2012Appointment of Sir Andrew Thomas Cahn as a director
  • ANNOTATION A second filed AP01 was registered on 29/10/2012
(3 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(7 pages)
9 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(7 pages)
27 July 2012Director's details changed for Mr Alexander David Wilson on 9 November 2010 (2 pages)
27 July 2012Secretary's details changed for Julie Aslaksen on 9 November 2010 (1 page)
27 July 2012Director's details changed for Mr Alexander David Wilson on 9 November 2010 (2 pages)
27 July 2012Director's details changed for Gerard Joseph Demuro on 9 November 2010 (2 pages)
27 July 2012Secretary's details changed for Zara Nina Mitchell on 9 November 2010 (1 page)
27 July 2012Director's details changed for Mr Alexander David Wilson on 9 November 2010 (2 pages)
27 July 2012Director's details changed for Lord Peter Keith Levene of Portsoken on 9 November 2010 (2 pages)
27 July 2012Secretary's details changed for Ms Tracey Giles Burton on 9 November 2010 (1 page)
27 July 2012Director's details changed for Lord Peter Keith Levene of Portsoken on 9 November 2010 (2 pages)
27 July 2012Director's details changed for Lord Peter Keith Levene of Portsoken on 9 November 2010 (2 pages)
27 July 2012Director's details changed for Gerard Joseph Demuro on 9 November 2010 (2 pages)
27 July 2012Secretary's details changed for Ms Tracey Giles Burton on 9 November 2010 (1 page)
27 July 2012Secretary's details changed for Julie Aslaksen on 9 November 2010 (1 page)
27 July 2012Secretary's details changed for Julie Aslaksen on 9 November 2010 (1 page)
27 July 2012Director's details changed for Gerard Joseph Demuro on 9 November 2010 (2 pages)
27 July 2012Secretary's details changed for Zara Nina Mitchell on 9 November 2010 (1 page)
27 July 2012Secretary's details changed for Ms Tracey Giles Burton on 9 November 2010 (1 page)
27 July 2012Secretary's details changed for Zara Nina Mitchell on 9 November 2010 (1 page)
30 May 2012Full accounts made up to 31 December 2011 (32 pages)
30 May 2012Full accounts made up to 31 December 2011 (32 pages)
2 September 2011Appointment of Paul Richard Edwards as a director (2 pages)
2 September 2011Appointment of Paul Richard Edwards as a director (2 pages)
2 September 2011Termination of appointment of Edward Grecco as a director (1 page)
2 September 2011Termination of appointment of Edward Grecco as a director (1 page)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
11 August 2011Termination of appointment of Donald Spiers as a director (1 page)
11 August 2011Termination of appointment of Donald Spiers as a director (1 page)
20 July 2011Full accounts made up to 31 December 2010 (31 pages)
20 July 2011Full accounts made up to 31 December 2010 (31 pages)
17 February 2011Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
17 February 2011Termination of appointment of Abogado Nominees Limited as a secretary (1 page)
9 November 2010Appointment of Sisec Limited as a secretary (2 pages)
9 November 2010Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA on 9 November 2010 (1 page)
9 November 2010Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA on 9 November 2010 (1 page)
9 November 2010Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA on 9 November 2010 (1 page)
9 November 2010Appointment of Sisec Limited as a secretary (2 pages)
23 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (19 pages)
23 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (19 pages)
22 June 2010Full accounts made up to 31 December 2009 (29 pages)
22 June 2010Full accounts made up to 31 December 2009 (29 pages)
29 September 2009Full accounts made up to 31 December 2008 (29 pages)
29 September 2009Full accounts made up to 31 December 2008 (29 pages)
20 August 2009Return made up to 13/07/09; full list of members (10 pages)
20 August 2009Return made up to 13/07/09; full list of members (10 pages)
6 May 2009Secretary appointed julie aslaksen (2 pages)
6 May 2009Secretary appointed julie aslaksen (2 pages)
10 March 2009Appointment terminated secretary margaret house (1 page)
10 March 2009Appointment terminated secretary margaret house (1 page)
24 November 2008Secretary appointed tracey giles burton (2 pages)
24 November 2008Secretary appointed tracey giles burton (2 pages)
9 October 2008Full accounts made up to 31 December 2007 (29 pages)
9 October 2008Full accounts made up to 31 December 2007 (29 pages)
10 September 2008Appointment terminated secretary michael finn (1 page)
10 September 2008Appointment terminated secretary michael finn (1 page)
6 August 2008Return made up to 13/07/08; full list of members (10 pages)
6 August 2008Return made up to 13/07/08; full list of members (10 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
2 August 2007Return made up to 13/07/07; full list of members (9 pages)
2 August 2007Return made up to 13/07/07; full list of members (9 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
30 April 2007Full accounts made up to 31 December 2006 (29 pages)
30 April 2007Full accounts made up to 31 December 2006 (29 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
9 August 2006Return made up to 13/07/06; full list of members (9 pages)
9 August 2006Return made up to 13/07/06; full list of members (9 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
27 June 2006Full accounts made up to 31 December 2005 (26 pages)
27 June 2006Full accounts made up to 31 December 2005 (26 pages)
26 August 2005Return made up to 13/07/05; full list of members (9 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 13/07/05; full list of members (9 pages)
3 June 2005Full accounts made up to 31 December 2004 (25 pages)
3 June 2005Full accounts made up to 31 December 2004 (25 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
3 August 2004Return made up to 13/07/04; full list of members (9 pages)
3 August 2004Return made up to 13/07/04; full list of members (9 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
21 June 2004Full accounts made up to 31 December 2003 (23 pages)
21 June 2004Full accounts made up to 31 December 2003 (23 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
21 August 2003Return made up to 13/07/03; full list of members (8 pages)
21 August 2003Return made up to 13/07/03; full list of members (8 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003Secretary resigned (1 page)
27 May 2003Full accounts made up to 31 December 2002 (23 pages)
27 May 2003Full accounts made up to 31 December 2002 (23 pages)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2002Secretary's particulars changed (1 page)
27 August 2002Secretary's particulars changed (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Full accounts made up to 31 December 2001 (21 pages)
18 August 2002Full accounts made up to 31 December 2001 (21 pages)
18 August 2002Auditor's resignation (1 page)
8 August 2002Return made up to 13/07/02; full list of members (9 pages)
8 August 2002Return made up to 13/07/02; full list of members (9 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
25 January 2002Nc inc already adjusted 26/11/01 (1 page)
25 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2002Nc inc already adjusted 26/11/01 (1 page)
25 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001Director resigned (1 page)
13 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
13 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 November 2001Location of register of members (non legible) (2 pages)
5 November 2001Location of register of members (non legible) (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (4 pages)
18 September 2001Registered office changed on 18/09/01 from: 21 holborn viaduct, london, EC1A 2DY (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (4 pages)
18 September 2001Secretary resigned (1 page)
7 September 2001Company name changed computing devices company limite d\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed computing devices company limite d\certificate issued on 07/09/01 (2 pages)
21 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
22 March 2001Full group accounts made up to 31 December 2000 (21 pages)
22 March 2001Full group accounts made up to 31 December 2000 (21 pages)
1 August 2000Return made up to 13/07/00; full list of members (6 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Return made up to 13/07/00; full list of members (6 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
10 May 2000Full group accounts made up to 31 December 1999 (21 pages)
10 May 2000Full group accounts made up to 31 December 1999 (21 pages)
16 August 1999Full group accounts made up to 31 December 1998 (21 pages)
16 August 1999Full group accounts made up to 31 December 1998 (21 pages)
10 August 1999Return made up to 13/07/99; no change of members (6 pages)
10 August 1999Return made up to 13/07/99; no change of members (6 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
28 October 1998Full group accounts made up to 31 December 1997 (23 pages)
28 October 1998Full group accounts made up to 31 December 1997 (23 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Return made up to 13/07/98; no change of members (6 pages)
10 August 1998Return made up to 13/07/98; no change of members (6 pages)
10 August 1998Director's particulars changed (1 page)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
27 April 1998Auditor's resignation (1 page)
27 April 1998Auditor's resignation (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Return made up to 13/07/97; full list of members (8 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Return made up to 13/07/97; full list of members (8 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (1 page)
31 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Ad 23/09/96--------- £ si [email protected]=6000000 £ ic 1911575/7911575 (2 pages)
23 April 1997Nc inc already adjusted 23/09/96 (1 page)
23 April 1997Memorandum and Articles of Association (12 pages)
23 April 1997Memorandum and Articles of Association (12 pages)
23 April 1997Ad 23/09/96--------- £ si [email protected]=6000000 £ ic 1911575/7911575 (2 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
23 April 1997Ad 04/04/97--------- £ si [email protected]=1350000 £ ic 7911575/9261575 (2 pages)
23 April 1997Ad 04/04/97--------- £ si [email protected]=1350000 £ ic 7911575/9261575 (2 pages)
23 April 1997Nc inc already adjusted 23/09/96 (1 page)
11 March 1997Full group accounts made up to 31 December 1996 (25 pages)
11 March 1997Full group accounts made up to 31 December 1996 (25 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Return made up to 13/07/96; full list of members (9 pages)
16 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Director's particulars changed (1 page)
16 August 1996Return made up to 13/07/96; full list of members (9 pages)
4 June 1996Full accounts made up to 31 December 1995 (27 pages)
4 June 1996Full accounts made up to 31 December 1995 (27 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
16 October 1995Full group accounts made up to 31 December 1994 (27 pages)
16 October 1995Full group accounts made up to 31 December 1994 (27 pages)
11 August 1995Director's particulars changed (4 pages)
11 August 1995Return made up to 13/07/95; no change of members (14 pages)
11 August 1995Director's particulars changed (4 pages)
11 August 1995Return made up to 13/07/95; no change of members (14 pages)
11 August 1995Director's particulars changed (4 pages)
11 August 1995Director's particulars changed (4 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 November 1994New director appointed (2 pages)
25 November 1994New director appointed (2 pages)
7 September 1994Full group accounts made up to 31 December 1993 (26 pages)
7 September 1994Full group accounts made up to 31 December 1993 (26 pages)
15 July 1994Return made up to 13/07/94; no change of members (6 pages)
15 July 1994Return made up to 13/07/94; no change of members (6 pages)
7 November 1993Full group accounts made up to 31 December 1992 (26 pages)
7 November 1993Full group accounts made up to 31 December 1992 (26 pages)
2 August 1993Return made up to 13/07/93; full list of members (10 pages)
2 August 1993Return made up to 13/07/93; full list of members (10 pages)
28 February 1993Director resigned (6 pages)
28 February 1993Director resigned (6 pages)
31 January 1993Director resigned (6 pages)
31 January 1993Director resigned (6 pages)
30 October 1992New director appointed (6 pages)
30 October 1992New director appointed (6 pages)
22 October 1992Full group accounts made up to 31 December 1991 (23 pages)
22 October 1992Full group accounts made up to 31 December 1991 (23 pages)
21 October 1992New director appointed (4 pages)
21 October 1992New director appointed (4 pages)
7 October 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(21 pages)
7 October 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(21 pages)
7 October 1992Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
7 October 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(24 pages)
7 October 1992Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
5 October 1992Director resigned (12 pages)
5 October 1992Director resigned (12 pages)
25 September 1992Memorandum and Articles of Association (19 pages)
25 September 1992Memorandum and Articles of Association (19 pages)
20 August 1992New director appointed (2 pages)
20 August 1992New director appointed (2 pages)
12 August 1992Director's particulars changed (4 pages)
12 August 1992Director's particulars changed (4 pages)
11 August 1992Return made up to 13/07/92; no change of members (8 pages)
11 August 1992Return made up to 13/07/92; no change of members (8 pages)
20 November 1991New director appointed (2 pages)
20 November 1991New director appointed (2 pages)
6 November 1991Accounting reference date extended from 30/11 to 31/12 (1 page)
6 November 1991Accounting reference date extended from 30/11 to 31/12 (1 page)
2 October 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 October 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 October 1991£ ic 2105263/2085263 06/09/91 £ sr [email protected]=20000 (1 page)
2 October 1991£ ic 2105263/2085263 06/09/91 £ sr [email protected]=20000 (1 page)
1 October 1991Full group accounts made up to 30 November 1990 (23 pages)
1 October 1991Full group accounts made up to 30 November 1990 (23 pages)
25 July 1991Return made up to 13/07/91; no change of members (7 pages)
25 July 1991Return made up to 13/07/91; no change of members (7 pages)
8 July 1991Particulars of mortgage/charge (3 pages)
8 July 1991Particulars of mortgage/charge (3 pages)
13 December 1990Director resigned;new director appointed (2 pages)
13 December 1990Director resigned;new director appointed (2 pages)
4 October 1990Full group accounts made up to 30 November 1989 (23 pages)
4 October 1990Full group accounts made up to 30 November 1989 (23 pages)
20 August 1990Return made up to 13/07/90; full list of members (10 pages)
20 August 1990Return made up to 13/07/90; full list of members (10 pages)
17 August 1990New director appointed (2 pages)
17 August 1990New director appointed (2 pages)
14 August 1989Return made up to 18/04/89; full list of members (9 pages)
14 August 1989Full accounts made up to 30 November 1988 (20 pages)
14 August 1989Full accounts made up to 30 November 1988 (20 pages)
14 August 1989Return made up to 18/04/89; full list of members (9 pages)
3 August 1989Director resigned (2 pages)
3 August 1989Director resigned (2 pages)
5 October 1988Full group accounts made up to 30 November 1987 (22 pages)
5 October 1988Full group accounts made up to 30 November 1987 (22 pages)
18 August 1988Company name changed computing devices holdings limit ed\certificate issued on 19/08/88 (2 pages)
18 August 1988Company name changed computing devices holdings limit ed\certificate issued on 19/08/88 (2 pages)
19 April 1988Return made up to 07/04/88; full list of members (10 pages)
19 April 1988Return made up to 07/04/88; full list of members (10 pages)
14 September 1987Full accounts made up to 30 November 1986 (19 pages)
14 September 1987Full accounts made up to 30 November 1986 (19 pages)
24 August 1987Return made up to 08/07/87; full list of members (10 pages)
24 August 1987Return made up to 08/07/87; full list of members (10 pages)
1 November 1986New director appointed (3 pages)
1 November 1986New director appointed (3 pages)
24 September 1986Return made up to 11/06/86; full list of members (9 pages)
24 September 1986Return made up to 11/06/86; full list of members (9 pages)
10 September 1986New director appointed (2 pages)
10 September 1986New director appointed (2 pages)
4 September 1986New director appointed (2 pages)
4 September 1986New director appointed (2 pages)
7 May 1985Certificate of incorporation (1 page)
7 May 1985Certificate of incorporation (1 page)