The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director Name | Mr Daniel Carrera Garcia |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 March 2021(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | President Europe - Ups |
Country of Residence | Netherlands |
Correspondence Address | 5 Avenue Ariane 1200 Brussels Belgium |
Director Name | Mr Peter Kingsley Dunstan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director Of Finance |
Country of Residence | Germany |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Secretary Name | Mr Peter Kingsley Dunstan |
---|---|
Status | Current |
Appointed | 01 February 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Director Name | Larry Lynn Long |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 3 Queens Rise Richmond Surrey TW10 6HL |
Secretary Name | Jeffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Director Name | John Richard Lockhart |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 3 Queens Rise Richmond Upon Thames Surrey TW10 6HL |
Director Name | Francis Howard Barnes Jr |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1993(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | Fernoak 103 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EH |
Director Name | Ralph Edward Goetz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1994(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 8010 West Leitner Drive Coral Springs Florida 33067 |
Director Name | Burkhard Meyer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 18 High Garth Esher Surrey KT10 9DN |
Director Name | Mr Hans Michael Mensing |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 June 1997(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 February 2017) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Avenue Ariane 5 Brussels 1200 Foreign |
Director Name | Michael Duross Kiely |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 6 Onslow Mansions Onslow Avenue Richmond Surrey |
Secretary Name | Michael Duross Kiely |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 6 Onslow Mansions Onslow Avenue Richmond Surrey |
Director Name | Wolfgang Flick |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2003(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 June 2011) |
Role | Businessman |
Country of Residence | Belgium |
Correspondence Address | Avenue Ariane 5 Brussels 1200 Foreign |
Director Name | William Frederick Caplan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Edward Plamp |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 December 2004(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2006) |
Role | Executive |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | James Jay Barber |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2006(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Steven Christopher Dennison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 2006) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Steven Christopher Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 2006) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Edward Plamp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2006(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Carlos Felipe Cubias Jr |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2010) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Carlos Felipe Cubias Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 January 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2010) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Rami Suleiman |
---|---|
Status | Resigned |
Appointed | 01 April 2010(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Cindy Jayne Miller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2010(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2013) |
Role | Executive |
Country of Residence | Belgium |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | James Jay Barber |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2013) |
Role | Businessman |
Country of Residence | Belgium |
Correspondence Address | 5 Avenue Ariene Brussels 1200 |
Director Name | Mr Peter Kingsley Dunstan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Peter Kingsley Dunstan |
---|---|
Status | Resigned |
Appointed | 17 October 2013(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Luis Arriaga Arias |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 15 July 2015(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2018) |
Role | District Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Nando Cesarone |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2016(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2018) |
Role | Executive |
Country of Residence | Singapore |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Ms Elisabel Rodriguez Marquez |
---|---|
Status | Resigned |
Appointed | 20 April 2017(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Bram Matthew Welsh |
---|---|
Status | Resigned |
Appointed | 01 August 2019(34 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr James O'Gara |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Matthew Parkinson |
---|---|
Status | Resigned |
Appointed | 01 March 2021(35 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Richard Stuart Fletcher |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Director Name | Mr Cosar Ufku Akaltan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 October 2023(38 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2024) |
Role | President Of Ups Uk, Nordics, Ireland And India |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Website | ups.co.uk |
---|
Registered Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2k at £1 | Ups (Uk Holding) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £837,245,000 |
Gross Profit | £124,894,000 |
Net Worth | £145,203,000 |
Cash | £74,670,000 |
Current Liabilities | £163,309,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
5 May 2023 | Registered office address changed from Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG United Kingdom to 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG on 5 May 2023 (1 page) |
---|---|
5 May 2023 | Change of details for Ups (Uk Holding) Limited as a person with significant control on 5 May 2023 (2 pages) |
28 April 2023 | Secretary's details changed for Mr Peter Kingsley Dunstan on 27 April 2023 (1 page) |
28 April 2023 | Director's details changed for Mr Peter Kingsley Dunstan on 27 April 2023 (2 pages) |
27 April 2023 | Change of details for Ups (Uk Holding) Limited as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Registered office address changed from Ups House Forest Road Feltham Middlesex TW13 7DY to Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG on 27 April 2023 (1 page) |
3 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
24 November 2022 | Full accounts made up to 31 December 2021 (49 pages) |
25 May 2022 | Appointment of Mr Richard Stuart Fletcher as a director on 1 May 2022 (2 pages) |
6 May 2022 | Termination of appointment of James O'gara as a director on 1 May 2022 (1 page) |
6 May 2022 | Appointment of Mr Peter Kingsley Dunstan as a director on 1 February 2022 (2 pages) |
6 May 2022 | Appointment of Mr Peter Kingsley Dunstan as a secretary on 1 February 2022 (2 pages) |
6 May 2022 | Termination of appointment of Matthew Parkinson as a director on 1 February 2022 (1 page) |
6 May 2022 | Termination of appointment of Matthew Parkinson as a secretary on 1 February 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
14 March 2022 | Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (49 pages) |
18 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
16 April 2021 | Appointment of Mr Daniel Carrera Garcia as a director on 1 March 2021 (2 pages) |
16 April 2021 | Appointment of Mr Matthew Parkinson as a director on 1 March 2021 (2 pages) |
16 April 2021 | Appointment of Mr James O'gara as a director on 1 March 2021 (2 pages) |
14 April 2021 | Appointment of Mr Matthew Parkinson as a secretary on 1 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of Bram Matthew Welsh as a secretary on 1 March 2021 (1 page) |
14 April 2021 | Termination of appointment of Mark Simon Vale as a director on 8 February 2021 (1 page) |
14 April 2021 | Termination of appointment of Bram Matthew Welsh as a director on 1 March 2021 (1 page) |
14 April 2021 | Termination of appointment of Louis Anthony Rivieccio Jr as a director on 1 March 2021 (1 page) |
14 January 2021 | Full accounts made up to 31 December 2019 (200 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
19 November 2019 | Full accounts made up to 31 December 2018 (41 pages) |
11 September 2019 | Appointment of Mr Bram Matthew Welsh as a director on 1 August 2019 (2 pages) |
10 September 2019 | Appointment of Mr Bram Matthew Welsh as a secretary on 1 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Elisabel Rodriguez Marquez as a secretary on 1 August 2019 (1 page) |
4 September 2019 | Termination of appointment of Elisabel Rodriguez Marquez as a director on 1 August 2019 (1 page) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (40 pages) |
11 July 2018 | Appointment of Mr Mark Simon Vale as a director on 18 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Luis Arriaga Arias as a director on 18 June 2018 (1 page) |
27 April 2018 | Appointment of Mr Louis Anthony Rivieccio Jr as a director on 30 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Nando Cesarone as a director on 29 March 2018 (1 page) |
2 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
17 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages) |
17 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages) |
17 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages) |
17 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a secretary on 20 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a secretary on 20 April 2017 (1 page) |
11 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Hans Michael Mensing as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Hans Michael Mensing as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 March 2016 | Appointment of Nando Cesarone as a director on 25 February 2016 (2 pages) |
15 March 2016 | Appointment of Nando Cesarone as a director on 25 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016 (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (32 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (32 pages) |
10 August 2015 | Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Cindy Jayne Miller on 31 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Cindy Jayne Miller on 31 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 February 2014 | Director's details changed for Mr George Anthony Willis on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr George Anthony Willis on 19 February 2014 (2 pages) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
21 October 2013 | Termination of appointment of Rami Suleiman as a secretary (1 page) |
21 October 2013 | Appointment of Mr Peter Kingsley Dunstan as a secretary (2 pages) |
21 October 2013 | Appointment of Mr Peter Kingsley Dunstan as a director (2 pages) |
21 October 2013 | Termination of appointment of Rami Suleiman as a director (1 page) |
21 October 2013 | Termination of appointment of Rami Suleiman as a secretary (1 page) |
21 October 2013 | Appointment of Mr Peter Kingsley Dunstan as a director (2 pages) |
21 October 2013 | Appointment of Mr Peter Kingsley Dunstan as a secretary (2 pages) |
21 October 2013 | Termination of appointment of Rami Suleiman as a director (1 page) |
6 August 2013 | Full accounts made up to 31 December 2012 (32 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (32 pages) |
12 June 2013 | Appointment of Cindy Jayne Miller as a director (2 pages) |
12 June 2013 | Appointment of Cindy Jayne Miller as a director (2 pages) |
22 May 2013 | Termination of appointment of Cindy Miller as a director (1 page) |
22 May 2013 | Appointment of Mr George Anthony Willis as a director (2 pages) |
22 May 2013 | Appointment of Mr George Anthony Willis as a director (2 pages) |
22 May 2013 | Termination of appointment of Cindy Miller as a director (1 page) |
7 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Termination of appointment of James Barber as a director (1 page) |
30 April 2013 | Termination of appointment of James Barber as a director (1 page) |
19 October 2012 | Director's details changed for Mr Rami Suleiman on 29 September 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Rami Suleiman on 29 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Hans Michael Mensing on 29 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Hans Michael Mensing on 29 September 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (33 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (33 pages) |
8 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
23 August 2011 | Amended full accounts made up to 31 December 2010 (34 pages) |
23 August 2011 | Amended full accounts made up to 31 December 2010 (34 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (32 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (32 pages) |
28 July 2011 | Appointment of James Jay Barber as a director (2 pages) |
28 July 2011 | Appointment of James Jay Barber as a director (2 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
6 July 2011 | Termination of appointment of Wolfgang Flick as a director (1 page) |
6 July 2011 | Termination of appointment of Wolfgang Flick as a director (1 page) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Register(s) moved to registered office address (1 page) |
4 May 2011 | Register(s) moved to registered office address (1 page) |
18 November 2010 | Appointment of Cindy Jayne Miller as a director (3 pages) |
18 November 2010 | Appointment of Cindy Jayne Miller as a director (3 pages) |
10 November 2010 | Appointment of Mr Rami Suleiman as a secretary (1 page) |
10 November 2010 | Appointment of Mr Rami Suleiman as a secretary (1 page) |
27 October 2010 | Termination of appointment of Carlos Cubias Jr as a secretary (1 page) |
27 October 2010 | Termination of appointment of Carlos Cubias Jr as a secretary (1 page) |
8 October 2010 | Termination of appointment of James Barber as a director (1 page) |
8 October 2010 | Termination of appointment of James Barber as a director (1 page) |
23 August 2010 | Appointment of Rami Suleiman as a director (3 pages) |
23 August 2010 | Appointment of Rami Suleiman as a director (3 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
10 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
10 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
3 June 2010 | Termination of appointment of Carlos Cubias Jr as a director (1 page) |
3 June 2010 | Termination of appointment of Carlos Cubias Jr as a director (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
5 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
5 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
11 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
13 February 2008 | New secretary appointed;new director appointed (2 pages) |
13 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
20 June 2007 | Return made up to 01/04/07; no change of members (8 pages) |
20 June 2007 | Return made up to 01/04/07; no change of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (3 pages) |
13 June 2006 | New secretary appointed;new director appointed (3 pages) |
13 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (8 pages) |
15 December 2005 | Location of debenture register (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of debenture register (1 page) |
15 December 2005 | Location of register of directors' interests (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of register of directors' interests (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
8 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members
|
18 October 2000 | Return made up to 30/09/00; full list of members
|
18 October 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 October 1999 | Return made up to 30/09/99; full list of members
|
20 October 1999 | Return made up to 30/09/99; full list of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (8 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members (9 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members (9 pages) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
7 October 1996 | Return made up to 30/09/96; full list of members
|
7 October 1996 | Return made up to 30/09/96; full list of members
|
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | New director appointed (1 page) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | New director appointed (1 page) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 October 1995 | Return made up to 30/09/95; no change of members (10 pages) |
2 October 1995 | Return made up to 30/09/95; no change of members (10 pages) |
30 May 1995 | Secretary's particulars changed (2 pages) |
30 May 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (18 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (18 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
7 October 1993 | Return made up to 30/09/93; full list of members
|
7 October 1993 | Return made up to 30/09/93; full list of members
|
20 August 1993 | Statement of affairs (40 pages) |
20 August 1993 | Statement of affairs (40 pages) |
20 August 1993 | Ad 01/07/93--------- £ si 1000@1 (2 pages) |
20 August 1993 | Ad 01/07/93--------- £ si 1000@1 (2 pages) |
22 July 1993 | Ad 01/07/93--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
22 July 1993 | Ad 01/07/93--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
15 July 1993 | Resolutions
|
15 July 1993 | Resolutions
|
15 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
15 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
6 January 1992 | Memorandum and Articles of Association (7 pages) |
6 January 1992 | Resolutions
|
6 January 1992 | Resolutions
|
6 January 1992 | Memorandum and Articles of Association (7 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
12 December 1990 | Full accounts made up to 31 December 1989 (13 pages) |
12 December 1990 | Full accounts made up to 31 December 1989 (13 pages) |
19 January 1990 | Full accounts made up to 31 December 1988 (13 pages) |
19 January 1990 | Full accounts made up to 31 December 1988 (13 pages) |
27 November 1989 | Registered office changed on 27/11/89 from: atlas house central way feltham middlesex TW14 ouu (1 page) |
27 November 1989 | Registered office changed on 27/11/89 from: atlas house central way feltham middlesex TW14 ouu (1 page) |
30 June 1989 | Company name changed\certificate issued on 30/06/89 (2 pages) |
2 September 1988 | Full accounts made up to 31 December 1987 (12 pages) |
2 September 1988 | Full accounts made up to 31 December 1987 (12 pages) |
13 August 1987 | Full accounts made up to 31 December 1986 (12 pages) |
13 August 1987 | Full accounts made up to 31 December 1986 (12 pages) |
24 July 1985 | Incorporation (17 pages) |
24 July 1985 | Incorporation (17 pages) |