25 Walbrook
London
EC4N 8AF
Director Name | Mr Nicolas Henri Vautrin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2023(38 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Vp Corporate Tax |
Country of Residence | United States |
Correspondence Address | 347 Riverside Ave Jacksonville Fl 32202 |
Director Name | Mr Andrew Phillip Bateman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 31 January 2024(38 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Nigel Stirling Walsh |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Solbacken 1a Christchurch Road Norwich Norfolk NR2 2AD |
Director Name | Howard Hanson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 5 Meadow Way Wilmslow Cheshire SK9 6JL |
Director Name | Ian Booth |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Warrendale Howey Lane Frodsham Warrington Cheshire WA6 6DD |
Director Name | Brian Angus Eadie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 7 Lache Lane Chester Cheshire CH4 7LP Wales |
Secretary Name | Nigel Stirling Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | Solbacken 1a Christchurch Road Norwich Norfolk NR2 2AD |
Director Name | Anthony Brian Klim |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Lawrence House Sandhurst Lane Sandhurst Gloucestershire GL2 9NP Wales |
Director Name | Mr Robert Jeffrey Baxendale |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 36 Ackers Road Stockton Heath Warrington Cheshire WA4 2BQ |
Director Name | Mrs Angela Bottomley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | Hill Cottage The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Mr Robert Jeffrey Baxendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | 36 Ackers Road Stockton Heath Warrington Cheshire WA4 2BQ |
Director Name | Harold Victor Haverty |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 1 Wood Duck Lane North Oaks Minnesota 55127 |
Secretary Name | Stephen Leroy Arthur Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1997) |
Role | Businessman |
Correspondence Address | 984 19th Avenue Se Minneapolis Minnesota 55414 Hennepin United States Of America |
Director Name | Jerry Keith Twogood |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 1995(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 77 Apple Orchard Road Dellwood Ramsey Minnesota 55110 |
Director Name | Mark Todd Gritton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(11 years after company formation) |
Appointment Duration | 5 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 885 Scenic Ct Shoreview Minnesota Ramsey 55126 |
Director Name | Charles Mark Osborne |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1996(11 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 21 April 1997) |
Role | Corp Officer |
Correspondence Address | 1 Red Pine Road North Oaks Minnesota 55127 United States |
Director Name | John Augustus Blanchard |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1997(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 2002) |
Role | Corp. Officer |
Correspondence Address | 8501 N Scottsdale Rd 300 Scottsdale Az 85253 United States |
Secretary Name | John Henry Lefevre |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1999) |
Role | Corp. Officer |
Correspondence Address | 3680 Victoria St. N. Shoreview Mn Ramsey 55126 |
Secretary Name | Steven Francis Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(14 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | 8501 N Scottsdale Rd 300 Scottsdale Az 85253 United States |
Director Name | Paul F Walsh |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2002(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Gainey Ranch Center Ii Suite 300 8501 N Scottsdale Road Scottsdale Az 85253 United States |
Director Name | Mr Mark Philip Davey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 February 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Little Preswick St Huberts Lane Gerrards Cross South Buckinghamshire SL9 7BW |
Director Name | Mr Ronald Dean Cook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2007(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 14303 Wadsworth Drive Odessa Florida 33556 |
Director Name | Jeffrey Stephen Carbiener |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2007(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 July 2008) |
Role | Executive |
Correspondence Address | 8160 Merganser Drive Ponte Vedra Beach Florida 32082 |
Secretary Name | Mr David Phillip Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr George Patrick Scanlon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2008(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8126 Seven Mile Drive Ponte Vedra Beach Florida 32082 |
Director Name | Mr Gary Adam Norcross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr Michael Louis Gravelle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TO |
Director Name | Mr Michael Peter Oates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2013(27 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr Jonathan Philip Lindsay Davis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(29 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2017(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Fis Legal Department, Level 40 25 Canada Square London E14 5LQ |
Director Name | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2018(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2023) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2024) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Website | installingit.co.uk |
---|---|
Telephone | 01925 398666 |
Telephone region | Warrington |
Registered Address | C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
64.4m at £0 | E Funds Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,825,000 |
Gross Profit | £8,948,000 |
Net Worth | £9,708,000 |
Cash | £5,883,000 |
Current Liabilities | £18,095,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
21 October 1993 | Delivered on: 9 November 1993 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Details of charged deposit contract(s) barclays bank PLC re the software partnership limited danish krona call deposit account number 62221088. see the mortgage charge document for full details. Outstanding |
---|---|
21 March 1991 | Delivered on: 9 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 elm grove toddington bedfordshire title no bd 72580. Outstanding |
23 October 1990 | Delivered on: 2 November 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land adjoining grosvenor house, runcorn shopping city, runcorn, cheshire. Title no: 302635. Outstanding |
24 May 1988 | Delivered on: 6 June 1988 Satisfied on: 12 May 1999 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
30 April 1986 | Delivered on: 6 May 1986 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 and floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
3 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Termination of appointment of Ann Maria Vasileff as a director on 1 December 2023 (1 page) |
14 December 2023 | Appointment of Mr Nicolas Henri Vautrin as a director on 1 December 2023 (2 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
5 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
5 January 2023 | Register(s) moved to registered office address C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF (1 page) |
22 December 2022 | Full accounts made up to 31 December 2021 (22 pages) |
6 October 2022 | Change of details for Efunds Holdings Limited as a person with significant control on 3 October 2022 (2 pages) |
3 October 2022 | Director's details changed for Mr Charles Harrison Keller on 3 October 2022 (2 pages) |
3 October 2022 | Director's details changed for Ann Maria Vasileff on 3 October 2022 (2 pages) |
3 October 2022 | Registered office address changed from Fis Legal Department, Level 40 25 Canada Square London E14 5LQ England to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 3 October 2022 (1 page) |
3 October 2022 | Secretary's details changed for Caroline Rowena Barr on 3 October 2022 (1 page) |
11 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
16 June 2021 | Memorandum and Articles of Association (21 pages) |
16 June 2021 | Resolutions
|
20 May 2021 | Registered office address changed from 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU to Fis Legal Department, Level 40 25 Canada Square London E14 5LQ on 20 May 2021 (1 page) |
20 May 2021 | Appointment of Mr Charles Harrison Keller as a director on 20 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Marc Mayo as a director on 20 May 2021 (1 page) |
16 February 2021 | Satisfaction of charge 4 in full (1 page) |
16 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
11 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
4 December 2020 | Satisfaction of charge 3 in full (1 page) |
4 December 2020 | Satisfaction of charge 5 in full (1 page) |
4 December 2020 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
9 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 March 2018 | Second filing for the appointment of Ann Maria Vasileff as a director (6 pages) |
26 February 2018 | Appointment of Ann Maria Vasileff as a director on 15 February 2018
|
23 February 2018 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page) |
18 January 2018 | Register inspection address has been changed to Fis Legal, Level 39 25 Canada Square London E14 5LQ (1 page) |
18 January 2018 | Register(s) moved to registered inspection location Fis Legal, Level 39 25 Canada Square London E14 5LQ (1 page) |
17 January 2018 | Appointment of Caroline Rowena Barr as a secretary on 12 December 2017 (2 pages) |
17 January 2018 | Withdrawal of a person with significant control statement on 17 January 2018 (2 pages) |
17 January 2018 | Notification of Efunds Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
28 November 2017 | Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page) |
28 November 2017 | Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 March 2017 | Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 4 January 2017 with updates (60 pages) |
10 March 2017 | Confirmation statement made on 4 January 2017 with updates (60 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
24 December 2015 | Secretary's details changed for Mr David Phillip Mott on 1 September 2015 (1 page) |
24 December 2015 | Secretary's details changed for Mr David Phillip Mott on 1 September 2015 (1 page) |
23 December 2015 | Secretary's details changed for Mr David Phillip Mott on 1 September 2015 (1 page) |
23 December 2015 | Secretary's details changed for Mr David Phillip Mott on 1 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Jonathan Philip Lindsay Davis as a director on 30 September 2015 (1 page) |
29 October 2015 | Termination of appointment of Jonathan Philip Lindsay Davis as a director on 30 September 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 July 2015 | Appointment of Mr Jonathon Philip Lindsay Davis as a director on 12 February 2015 (2 pages) |
2 July 2015 | Appointment of Mr Jonathon Philip Lindsay Davis as a director on 12 February 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Jonathon Philip Lindsay Davis on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Jonathon Philip Lindsay Davis on 2 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page) |
2 July 2015 | Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Jonathon Philip Lindsay Davis on 2 July 2015 (2 pages) |
27 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Solvency Statement dated 29/09/14 (2 pages) |
2 October 2014 | Statement of capital on 2 October 2014
|
2 October 2014 | Statement of capital on 2 October 2014
|
2 October 2014 | Statement by Directors (2 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Statement of capital on 2 October 2014
|
2 October 2014 | Solvency Statement dated 29/09/14 (2 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Statement by Directors (2 pages) |
8 April 2014 | Registered office address changed from 51-53 Tricorn House Floor 1 Hagley Road Birmingham B16 8TU on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 51-53 Tricorn House Floor 1 Hagley Road Birmingham B16 8TU on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 51-53 Tricorn House Floor 1 Hagley Road Birmingham B16 8TU on 8 April 2014 (1 page) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from 1St Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TO England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 1St Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TO England on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from 1St Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TO England on 7 January 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 February 2013 | Appointment of Mr Michael Peter Oates as a director (2 pages) |
19 February 2013 | Termination of appointment of Michael Gravelle as a director (1 page) |
19 February 2013 | Termination of appointment of Michael Gravelle as a director (1 page) |
19 February 2013 | Appointment of Mr Michael Peter Oates as a director (2 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Registered office address changed from C/O Certegy Limited Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from C/O Certegy Limited Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU on 24 October 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
19 October 2010 | Termination of appointment of George Scanlon as a director (1 page) |
19 October 2010 | Termination of appointment of George Scanlon as a director (1 page) |
3 September 2010 | Appointment of Mr Gary Adam Norcross as a director (2 pages) |
3 September 2010 | Appointment of Mr Gary Adam Norcross as a director (2 pages) |
9 March 2010 | Appointment of Mr Michael Louis Gravelle as a director (2 pages) |
9 March 2010 | Appointment of Mr Michael Louis Gravelle as a director (2 pages) |
9 March 2010 | Termination of appointment of Ronald Cook as a director (1 page) |
9 March 2010 | Termination of appointment of Ronald Cook as a director (1 page) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page) |
3 April 2009 | Full accounts made up to 31 December 2007 (22 pages) |
3 April 2009 | Full accounts made up to 31 December 2007 (22 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
24 October 2008 | Appointment terminated director jeffrey carbiener (1 page) |
24 October 2008 | Director appointed mr george patrick scanlon (1 page) |
24 October 2008 | Director appointed mr george patrick scanlon (1 page) |
24 October 2008 | Appointment terminated director jeffrey carbiener (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from aegon house daresbury business park daresbury warrington cheshire WA4 4HS (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from aegon house daresbury business park daresbury warrington cheshire WA4 4HS (1 page) |
9 June 2008 | Full accounts made up to 31 December 2006 (21 pages) |
9 June 2008 | Full accounts made up to 31 December 2006 (21 pages) |
16 May 2008 | Return made up to 21/12/07; no change of members (7 pages) |
16 May 2008 | Return made up to 21/12/07; no change of members (7 pages) |
6 March 2008 | Director appointed ronald dean cook (1 page) |
6 March 2008 | Director appointed ronald dean cook (1 page) |
6 March 2008 | Director appointed mark philip davey (1 page) |
6 March 2008 | Appointment terminated secretary steven coleman (1 page) |
6 March 2008 | Appointment terminated director paul walsh (1 page) |
6 March 2008 | Appointment terminated director paul walsh (1 page) |
6 March 2008 | Director appointed mark philip davey (1 page) |
6 March 2008 | Director appointed jeffrey stephen carbiener (1 page) |
6 March 2008 | Secretary appointed david mott (1 page) |
6 March 2008 | Secretary appointed david mott (1 page) |
6 March 2008 | Appointment terminated secretary steven coleman (1 page) |
6 March 2008 | Director appointed jeffrey stephen carbiener (1 page) |
15 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 May 2004 | Full accounts made up to 31 December 2002 (16 pages) |
12 May 2004 | Full accounts made up to 31 December 2002 (16 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: wingate house northway runcorn cheshire WA7 2SX (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: wingate house northway runcorn cheshire WA7 2SX (1 page) |
5 August 2003 | Full accounts made up to 31 December 2001 (29 pages) |
5 August 2003 | Full accounts made up to 31 December 2001 (29 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | New director appointed (3 pages) |
7 January 2003 | New director appointed (3 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members
|
14 February 2002 | Return made up to 31/12/01; full list of members
|
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 October 1999 | Company name changed deluxe data international limite d\certificate issued on 25/10/99 (2 pages) |
25 October 1999 | Company name changed deluxe data international limite d\certificate issued on 25/10/99 (2 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
12 March 1997 | Ad 30/12/96--------- £ si [email protected] (2 pages) |
12 March 1997 | Ad 30/12/96--------- £ si [email protected] (2 pages) |
14 February 1997 | Ad 30/12/96--------- £ si [email protected] (2 pages) |
14 February 1997 | Ad 30/12/96--------- £ si [email protected] (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
13 February 1997 | Nc inc already adjusted 30/01/96 (1 page) |
13 February 1997 | Nc inc already adjusted 30/01/96 (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
11 February 1997 | Articles of association (8 pages) |
11 February 1997 | Articles of association (8 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
10 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (2 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | New director appointed (1 page) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
8 January 1996 | New director appointed (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (23 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
27 September 1994 | Memorandum and Articles of Association (5 pages) |
27 September 1994 | Memorandum and Articles of Association (5 pages) |
22 September 1994 | Company name changed software partnership LIMITED(the )\certificate issued on 23/09/94 (2 pages) |
22 September 1994 | Company name changed software partnership LIMITED(the )\certificate issued on 23/09/94 (2 pages) |
10 March 1993 | Ad 02/02/93--------- £ si [email protected]=364 £ ic 19800/20164 (2 pages) |
10 March 1993 | Ad 02/02/93--------- £ si [email protected]=364 £ ic 19800/20164 (2 pages) |
11 May 1992 | Resolutions
|
11 May 1992 | Resolutions
|
31 March 1989 | Wd 16/03/89 ad 10/03/89--------- £ si 19701@1=19701 £ ic 99/19800 (2 pages) |
31 March 1989 | Wd 16/03/89 ad 10/03/89--------- £ si 19701@1=19701 £ ic 99/19800 (2 pages) |
25 July 1985 | Company name changed\certificate issued on 25/07/85 (2 pages) |
25 July 1985 | Company name changed\certificate issued on 25/07/85 (2 pages) |
11 July 1985 | Incorporation (12 pages) |
11 July 1985 | Incorporation (12 pages) |