Company NameModis Europe Limited
DirectorsFabrice Boyer and Christian Hagen
Company StatusActive
Company Number02014344
CategoryPrivate Limited Company
Incorporation Date25 April 1986(37 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMrs Samantha Clare Allen
StatusCurrent
Appointed16 January 2023(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Fabrice Boyer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed22 November 2023(37 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleSvp North Emea
Country of ResidenceFrance
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Christian Hagen
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed22 November 2023(37 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr David Anthony Dibben
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(5 years after company formation)
Appointment Duration-1 years, 9 months (resigned 31 January 1991)
RoleCompany Director
Correspondence Address11 Kingsmill
Druid Stoke Avenue
Stoke Bishop
Bristol
BS9 1BZ
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 1994)
RoleDirector/Company Secretary
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Secretary NameAlan Edward McBride
NationalityBritish
StatusResigned
Appointed24 April 1991(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressDawlish Cottage 11 Bury Avenue
Ruislip
Middlesex
HA4 7RT
Secretary NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Secretary NameDavid Anthony Branson
NationalityBritish
StatusResigned
Appointed26 July 1993(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 August 1994)
RoleCompany Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Secretary NameMr John Melbourne
NationalityBritish
StatusResigned
Appointed10 August 1994(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 November 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Director NameMichael Abney
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1997(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2002)
RoleExecutive
Correspondence Address4830 Maid Marian Lane
Jacksonville
Florida
32210
Director NameDerek Elias Dewan
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1997(11 years, 6 months after company formation)
Appointment Duration11 years (resigned 17 November 2008)
RoleExecutive
Correspondence Address7003 Gaines Ct
Jacksonville 32217
Florida
United States
Director NameRoss David Eades
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AA
Secretary NameAlfred Morris Davis
NationalityBritish
StatusResigned
Appointed21 November 2000(14 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2001)
RoleFinancial Controller
Correspondence Address21 Thirlmere
Great Ashby
Hertfordshire
SG1 6AQ
Secretary NameEdward Michael Koblintz
NationalityBritish
StatusResigned
Appointed01 February 2002(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address38 Durnsford Way
Cranleigh
Surrey
GU6 7LW
Director NameMr Paul Frederick Chapman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(16 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 March 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Springwood
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AZ
Secretary NameShane Griffin
NationalityBritish
StatusResigned
Appointed29 May 2003(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2006)
RoleGeneral Counsel
Correspondence Address6 Bearton Road
Hitchin
Hertfordshire
SG5 1UB
Director NameRobert Paul Crouch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2004(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4448 Worth Drive West
Jacksonville
Florida 32207
United States
Secretary NameWilliam James Albert Gerrand
NationalityNew Zealander
StatusResigned
Appointed31 October 2006(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address79d Broomwood Road
Battersea
London
SW11 6JN
Director NameGregory Holland
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2006(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1586 Alexandra Place
Jacksonville
32224 Florida
United States
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed06 April 2010(23 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMs Sara McCracken
StatusResigned
Appointed06 April 2010(23 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(24 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2014)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Sid Barnes
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(28 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Adam Lawrence Hawkins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(31 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(32 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(34 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Simon John Crichton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2021(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Paolo Del Noce
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Arnaud Geoffroy Humbert
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2022(36 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yves-Marie Gilbert, Jacques Boissonnet
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMedeco Developments Ltd (Corporation)
StatusResigned
Appointed04 October 2011(25 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websitemodis.co.uk
Email address[email protected]
Telephone0117 9330420
Telephone regionBristol

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

206k at £1Modis International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,438,000
Gross Profit£3,673,000
Net Worth£36,506,000
Cash£1,502,000
Current Liabilities£8,438,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

24 November 2008Delivered on: 26 November 2008
Satisfied on: 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 July 2008Delivered on: 16 July 2008
Satisfied on: 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 July 2005Delivered on: 29 July 2005
Satisfied on: 13 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set off dated 26 june 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details.
Fully Satisfied
14 September 2004Delivered on: 18 September 2004
Satisfied on: 13 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26TH june 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum of sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
4 November 1987Delivered on: 10 November 1987
Satisfied on: 18 March 1995
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

Filing History

28 November 2023Termination of appointment of a director (1 page)
28 November 2023Appointment of Mr Fabrice Boyer as a director on 22 November 2023 (2 pages)
28 November 2023Termination of appointment of Yves-Marie Gilbert, Jacques Boissonnet as a director on 22 November 2023 (1 page)
27 November 2023Termination of appointment of Paolo Del Noce as a director on 22 November 2023 (1 page)
27 November 2023Appointment of Mr Christian Hagen as a director on 22 November 2023 (2 pages)
27 November 2023Termination of appointment of Elizabeth Tordjman-Danon as a director on 22 November 2023 (1 page)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
14 July 2023Accounts for a small company made up to 31 December 2022 (23 pages)
29 June 2023Notification of Akkodis Group Ag as a person with significant control on 19 October 2022 (2 pages)
19 May 2023Cessation of Mps Group International Limited as a person with significant control on 19 October 2022 (1 page)
19 May 2023Cessation of Olsten Uk Holdings Limited as a person with significant control on 19 October 2022 (1 page)
24 April 2023Appointment of Ms Elizabeth Tordjman-Danon as a director on 24 March 2023 (2 pages)
28 February 2023Termination of appointment of Arnaud Geoffroy Humbert as a director on 30 December 2022 (1 page)
13 February 2023Change of details for Modis International Limited as a person with significant control on 30 September 2020 (2 pages)
13 February 2023Change of details for Mps Group International Limited as a person with significant control on 30 September 2020 (2 pages)
1 February 2023Appointment of Mrs Samantha Clare Allen as a secretary on 16 January 2023 (2 pages)
30 January 2023Termination of appointment of Daniel Miles Harris as a director on 17 November 2022 (1 page)
20 December 2022Termination of appointment of Simon John Crichton as a director on 17 November 2022 (1 page)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
27 October 2022Appointment of Mr Paolo Del Noce as a director on 20 October 2022 (2 pages)
27 October 2022Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 27 October 2022 (1 page)
27 October 2022Appointment of Mr Yves-Marie Gilbert, Jacques Boissonnet as a director on 20 October 2022 (2 pages)
27 October 2022Appointment of Mr Arnaud Geoffroy Humbert as a director on 20 October 2022 (2 pages)
27 October 2022Termination of appointment of Gavin Kenneth Tagg as a director on 4 October 2022 (1 page)
21 June 2022Accounts for a small company made up to 31 December 2021 (23 pages)
15 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
2 October 2021Full accounts made up to 31 December 2020 (43 pages)
16 August 2021Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page)
16 August 2021Appointment of Mr Simon John Crichton as a director on 16 August 2021 (2 pages)
8 July 2021Termination of appointment of Medeco Developments Ltd as a secretary on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Medeco Developments Limited as a director on 8 July 2021 (1 page)
8 April 2021Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page)
8 April 2021Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
12 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 5,205,952
(3 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 September 2020Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
30 September 2020Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page)
4 August 2020Full accounts made up to 31 December 2019 (34 pages)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 July 2019Full accounts made up to 31 December 2018 (26 pages)
22 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (26 pages)
30 May 2018Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page)
19 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
20 February 2018Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Notification of Olsten Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
31 October 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page)
31 October 2017Notification of Mps Group International Limited as a person with significant control on 6 April 2016 (1 page)
31 October 2017Notification of Olsten Uk Holdings Limited as a person with significant control on 6 April 2016 (1 page)
31 October 2017Notification of Mps Group International Limited as a person with significant control on 6 April 2016 (1 page)
31 October 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
23 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
7 June 2017Full accounts made up to 31 December 2016 (26 pages)
7 June 2017Full accounts made up to 31 December 2016 (26 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
2 May 2017Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page)
2 May 2017Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page)
23 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 1 November 2016 (2 pages)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 1 November 2016 (2 pages)
9 June 2016Director's details changed for Mr Adam Lawrence Hawkins on 20 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Adam Lawrence Hawkins on 20 May 2016 (2 pages)
1 June 2016Full accounts made up to 31 December 2015 (27 pages)
1 June 2016Full accounts made up to 31 December 2015 (27 pages)
13 April 2016Appointment of Mr Adam Lawrence Hawkins as a director on 1 March 2016 (2 pages)
13 April 2016Appointment of Mr Adam Lawrence Hawkins as a director on 1 March 2016 (2 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 205,952
(5 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 205,952
(5 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
6 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (21 pages)
29 May 2015Full accounts made up to 31 December 2014 (21 pages)
1 December 2014Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page)
1 December 2014Termination of appointment of Sid Barnes as a director on 28 November 2014 (1 page)
19 November 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 205,952
(5 pages)
19 November 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 205,952
(5 pages)
30 August 2014Full accounts made up to 31 December 2013 (23 pages)
30 August 2014Full accounts made up to 31 December 2013 (23 pages)
25 July 2014Satisfaction of charge 5 in full (3 pages)
25 July 2014Satisfaction of charge 5 in full (3 pages)
25 July 2014Satisfaction of charge 4 in full (3 pages)
25 July 2014Satisfaction of charge 4 in full (3 pages)
16 July 2014Appointment of Medeco Developments Limited as a director on 8 July 2014 (2 pages)
16 July 2014Appointment of Medeco Developments Limited as a director on 8 July 2014 (2 pages)
16 July 2014Appointment of Medeco Developments Limited as a director on 8 July 2014 (2 pages)
9 July 2014Appointment of Mr Sid Barnes as a director (2 pages)
9 July 2014Appointment of Mr Sid Barnes as a director (2 pages)
3 April 2014Termination of appointment of Timothy Briant as a director (1 page)
3 April 2014Termination of appointment of Timothy Briant as a director (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 205,952
(5 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 205,952
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 December 2012Secretary's details changed for Medeco Developments Ltd on 4 October 2011 (1 page)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
12 December 2012Secretary's details changed for Medeco Developments Ltd on 4 October 2011 (1 page)
12 December 2012Secretary's details changed for Medeco Developments Ltd on 4 October 2011 (1 page)
25 June 2012Full accounts made up to 31 December 2011 (19 pages)
25 June 2012Full accounts made up to 31 December 2011 (19 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Statement of company's objects (2 pages)
28 November 2011Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages)
28 November 2011Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages)
28 November 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
28 November 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
28 November 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
17 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
17 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (19 pages)
24 June 2011Full accounts made up to 31 December 2010 (19 pages)
21 January 2011Resignation of an auditor (2 pages)
21 January 2011Resignation of an auditor (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
1 December 2010Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
25 November 2010Secretary's details changed for Mrs Lindsay Horwood on 30 October 2010 (2 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
25 November 2010Secretary's details changed for Mrs Lindsay Horwood on 30 October 2010 (2 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
24 August 2010Appointment of Mr Timothy Briant as a director (2 pages)
24 August 2010Appointment of Mr Timothy Briant as a director (2 pages)
8 July 2010Full accounts made up to 3 January 2010 (19 pages)
8 July 2010Full accounts made up to 3 January 2010 (19 pages)
8 July 2010Full accounts made up to 3 January 2010 (19 pages)
26 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
26 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
26 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
26 April 2010Termination of appointment of William Gerrand as a secretary (1 page)
26 April 2010Termination of appointment of William Gerrand as a secretary (1 page)
26 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
22 February 2010Appointment of Mr Peter William Searle as a director (3 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
22 February 2010Appointment of Mr Peter William Searle as a director (3 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
5 February 2010Termination of appointment of Timothy Payne as a director (1 page)
5 February 2010Termination of appointment of Gregory Holland as a director (1 page)
5 February 2010Termination of appointment of Timothy Payne as a director (1 page)
5 February 2010Termination of appointment of Robert Crouch as a director (1 page)
5 February 2010Termination of appointment of Robert Crouch as a director (1 page)
5 February 2010Termination of appointment of Tyra Tutor as a director (1 page)
5 February 2010Termination of appointment of Gerald Robinson as a director (1 page)
5 February 2010Termination of appointment of Tyra Tutor as a director (1 page)
5 February 2010Termination of appointment of Gerald Robinson as a director (1 page)
5 February 2010Termination of appointment of Gregory Holland as a director (1 page)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (18 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (18 pages)
3 November 2009Full accounts made up to 28 December 2008 (16 pages)
3 November 2009Full accounts made up to 28 December 2008 (16 pages)
23 September 2009Director's change of particulars john melbourne logged form (1 page)
23 September 2009Director's change of particulars john melbourne logged form (1 page)
24 December 2008Director's change of particulars / tyra tutor / 30/10/2008 (1 page)
24 December 2008Director's change of particulars / john melbourne / 30/10/2008 (1 page)
24 December 2008Return made up to 30/10/08; full list of members (8 pages)
24 December 2008Director's change of particulars / timothy payne / 30/10/2008 (1 page)
24 December 2008Return made up to 30/10/08; full list of members (8 pages)
24 December 2008Secretary's change of particulars derek elias dewan logged form (1 page)
24 December 2008Director's change of particulars / gregory holland / 30/10/2008 (1 page)
24 December 2008Secretary's change of particulars derek elias dewan logged form (1 page)
24 December 2008Director's change of particulars / robert crouch / 30/10/2008 (1 page)
24 December 2008Director's change of particulars / gregory holland / 30/10/2008 (1 page)
24 December 2008Director's change of particulars / gerald robinson / 30/10/2008 (1 page)
24 December 2008Director's change of particulars / john melbourne / 30/10/2008 (1 page)
24 December 2008Director's change of particulars / tyra tutor / 30/10/2008 (1 page)
24 December 2008Director's change of particulars / robert crouch / 30/10/2008 (1 page)
24 December 2008Director's change of particulars / gerald robinson / 30/10/2008 (1 page)
24 December 2008Director's change of particulars / timothy payne / 30/10/2008 (1 page)
27 November 2008Appointment terminated director derek dewan (1 page)
27 November 2008Appointment terminated director derek dewan (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 October 2008Full accounts made up to 30 December 2007 (17 pages)
20 October 2008Full accounts made up to 30 December 2007 (17 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 November 2007Return made up to 30/10/07; no change of members (9 pages)
29 November 2007Return made up to 30/10/07; no change of members (9 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
30 October 2007Full accounts made up to 31 December 2006 (17 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
17 November 2006Return made up to 30/10/06; full list of members (9 pages)
17 November 2006Return made up to 30/10/06; full list of members (9 pages)
4 November 2006Full accounts made up to 1 January 2006 (17 pages)
4 November 2006Full accounts made up to 1 January 2006 (17 pages)
4 November 2006Full accounts made up to 1 January 2006 (17 pages)
12 December 2005Return made up to 03/11/05; full list of members (9 pages)
12 December 2005Return made up to 03/11/05; full list of members (9 pages)
3 November 2005Full accounts made up to 2 January 2005 (17 pages)
3 November 2005Full accounts made up to 2 January 2005 (17 pages)
3 November 2005Full accounts made up to 2 January 2005 (17 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
1 December 2004Return made up to 03/11/04; full list of members (8 pages)
1 December 2004Return made up to 03/11/04; full list of members (8 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 28 December 2003 (17 pages)
3 November 2004Full accounts made up to 28 December 2003 (17 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
28 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/04
(8 pages)
28 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/04
(8 pages)
21 January 2004Director's particulars changed (1 page)
21 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
23 December 2003Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU (1 page)
23 December 2003Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
16 May 2003Full accounts made up to 29 December 2002 (16 pages)
16 May 2003Full accounts made up to 29 December 2002 (16 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
4 July 2002Full accounts made up to 30 December 2001 (14 pages)
4 July 2002Full accounts made up to 30 December 2001 (14 pages)
25 June 2002Registered office changed on 25/06/02 from: project house 110-113 tottenham court road london W1P 1BX (1 page)
25 June 2002Registered office changed on 25/06/02 from: project house 110-113 tottenham court road london W1P 1BX (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
1 February 2002Full accounts made up to 31 December 2000 (16 pages)
1 February 2002Full accounts made up to 31 December 2000 (16 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 February 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Secretary resigned;director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
23 October 2000Full accounts made up to 26 December 1999 (15 pages)
23 October 2000Full accounts made up to 26 December 1999 (15 pages)
17 February 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 1999Company name changed hunterskil howard international LIMITED\certificate issued on 23/12/99 (2 pages)
22 December 1999Company name changed hunterskil howard international LIMITED\certificate issued on 23/12/99 (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
31 August 1999Return made up to 23/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 1999Return made up to 23/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 1999Registered office changed on 21/06/99 from: c/o coopers & lybrand plumtree court london EC4A 4AT (1 page)
21 June 1999Registered office changed on 21/06/99 from: c/o coopers & lybrand plumtree court london EC4A 4AT (1 page)
31 July 1998Return made up to 23/07/98; full list of members (8 pages)
31 July 1998Return made up to 23/07/98; full list of members (8 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
5 November 1997Full group accounts made up to 31 July 1997 (18 pages)
5 November 1997Full group accounts made up to 31 July 1997 (18 pages)
24 July 1997Return made up to 23/07/97; no change of members (4 pages)
24 July 1997Return made up to 23/07/97; no change of members (4 pages)
26 October 1996Full group accounts made up to 31 July 1996 (18 pages)
26 October 1996Full group accounts made up to 31 July 1996 (18 pages)
14 August 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1996Company name changed howard organisation (internation al) LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed howard organisation (internation al) LIMITED\certificate issued on 13/03/96 (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
1 November 1995Full group accounts made up to 31 July 1995 (25 pages)
1 November 1995Full group accounts made up to 31 July 1995 (25 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
10 August 1995Return made up to 23/07/95; no change of members (6 pages)
10 August 1995Return made up to 23/07/95; no change of members (6 pages)
30 April 1995Registered office changed on 30/04/95 from: P.O.box 18 vines lane droitwich worcestershire. WR9 8ND (1 page)
30 April 1995Registered office changed on 30/04/95 from: P.O.box 18 vines lane droitwich worcestershire. WR9 8ND (1 page)
19 April 1995Full accounts made up to 31 July 1994 (6 pages)
19 April 1995Full accounts made up to 31 July 1994 (6 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
18 March 1995Declaration of satisfaction of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (117 pages)
29 July 1994Company name changed london & overseas computer consu ltants LIMITED\certificate issued on 01/08/94 (2 pages)
29 July 1994Company name changed london & overseas computer consu ltants LIMITED\certificate issued on 01/08/94 (2 pages)
11 July 1994Memorandum and Articles of Association (29 pages)
11 July 1994Memorandum and Articles of Association (29 pages)
11 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
11 July 1994Certificate of re-registration from Public Limited Company to Private (1 page)
11 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
11 July 1994Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 1993Full accounts made up to 31 July 1993 (6 pages)
15 December 1993Full accounts made up to 31 July 1993 (6 pages)
21 February 1993Full accounts made up to 31 July 1992 (6 pages)
21 February 1993Full accounts made up to 31 July 1992 (6 pages)
22 June 1992Full accounts made up to 31 July 1991 (9 pages)
22 June 1992Full accounts made up to 31 July 1991 (9 pages)
11 September 1991Full accounts made up to 31 July 1990 (12 pages)
11 September 1991Full accounts made up to 31 July 1990 (12 pages)
7 December 1989Ad 20/11/89--------- £ si 154464@1=154464 £ ic 50360/204824 (2 pages)
7 December 1989Ad 20/11/89--------- £ si 154464@1=154464 £ ic 50360/204824 (2 pages)
18 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
18 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
4 February 1987Company name changed london & overseas consultants li mited\certificate issued on 04/02/87 (2 pages)
4 February 1987Company name changed london & overseas consultants li mited\certificate issued on 04/02/87 (2 pages)
1 October 1986Company name changed tryhot LIMITED\certificate issued on 01/10/86 (2 pages)
1 October 1986Company name changed tryhot LIMITED\certificate issued on 01/10/86 (2 pages)
25 April 1986Certificate of incorporation (1 page)
25 April 1986Certificate of incorporation (1 page)