Company NameGenscape UK Limited
DirectorsMatthew Overbeck and Brian Robert Aird
Company StatusActive
Company Number02026765
CategoryPrivate Limited Company
Incorporation Date10 June 1986(37 years, 10 months ago)
Previous NamesReamswell Limited and Health And Technical Publications Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Matthew Overbeck
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2020(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Vice President, Head Of Power And Renewable
Country of ResidenceUnited States
Correspondence Address2 Liberty Square 2 Liberty Square
Boston
Massachusetts
02109
Director NameMr Brian Robert Aird
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(33 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleSvp Finance
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr Thomas Wong
StatusCurrent
Appointed20 July 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address20 Primrose Street Level 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameRobert James Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPorters Farm
Overcote Road
Over
Cambridgeshire
CB4 5NS
Director NameAdrian Alexander Bridgewater
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
High Street
Great Eversden
Cambridgeshire
CB3 7HW
Director NameAndrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Secretary NameMark Julius Alcock
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address16 Crooked Usage
Finchley
London
N3 5HB
Secretary NameMr Stuart Charles Spencer Mott
NationalityBritish
StatusResigned
Appointed19 March 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belvoir Road
Cambridge
Cambs
CB4 1JJ
Secretary NameMs Nicola Anson
NationalityBritish
StatusResigned
Appointed02 July 1996(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Swan Grove
Exning
Newmarket
Suffolk
CB8 7HX
Director NamePaul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(12 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 April 2007)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address16 Hidden Meadow Lane
New Canaan
Ct 06840
United States
Director NameJane Hendy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2004)
RoleFinance Director
Correspondence AddressBarnwood
South Street, Comberton
Cambridge
Cambridgeshire
CB3 7DZ
Secretary NameJane Hendy
NationalityBritish
StatusResigned
Appointed01 February 2000(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2004)
RoleFinance Director
Correspondence AddressBarnwood
South Street, Comberton
Cambridge
Cambridgeshire
CB3 7DZ
Director NameMr Adam Bjorn Webster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Secretary NameMr Adam Bjorn Webster
NationalityBritish
StatusResigned
Appointed01 August 2004(18 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed16 April 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameTodd Phillips
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2008(22 years, 3 months after company formation)
Appointment Duration4 months (resigned 16 January 2009)
RoleCheif Financial Officer
Correspondence Address445 East Market Street
Suite 200
Louisville
Kentucky 40202
United States
Director NameChristian Essers
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2008(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6a Dr Koomansstraat 6a
1391 Xb Abcoude
The Netherlands
Secretary NamePaul M Vogt
NationalityBritish
StatusResigned
Appointed15 September 2008(22 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Bonwit Road
Rye Brook
New York 10573
Director NameDavid Deans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2009(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 September 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address445 East Market Street
Suite 200
Louisville
40202 Kentucky
United States
Director NameMs Anne Edwards
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2016(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Jason Pletcher
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2016(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address445 E. Market Street
Suite 200
Louisville
Kentucky
40202
Director NameCheif People Officer Merabeth Martin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2018(31 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2019)
RoleChief People Officer
Country of ResidenceUnited States
Correspondence AddressPO Box 40223
1140 Garvin Pl 1140 Garvin Pl
Louisville
Kentucky
40203
Director NameChief Financial Officer Thomas Robert Laurin
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2018(31 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address177 Huntington Ave., Suite 2100 177 Huntington Ave
Suite 2100
Boston
02115
Director NameChief Executive Officer Jonathan Ecker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2018(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3555 23rd Street 3555 23rd Street
Boulder
80304
Director NameMs Anne Edwards
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2019(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 January 2020)
RoleGlobal HR Director
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Secretary NameTimothy Distler
StatusResigned
Appointed01 March 2020(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2022)
RoleCompany Director
Correspondence Address1140 Garvin Place 1140 Garvin Place
Louisville
Ky
40203

Location

Registered AddressLevel 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Genscape International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,338,000
Net Worth£183,000
Cash£5,000
Current Liabilities£4,092,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 4 weeks from now)

Charges

1 February 2023Delivered on: 2 February 2023
Persons entitled: Hps Investment Partners, Llc as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Outstanding
12 January 1990Delivered on: 2 February 1990
Satisfied on: 22 January 1991
Persons entitled: The Private Bank and Trust Company Limited

Classification: Mortgage debenture & guarantee
Secured details: All monies due or to become due from hobsons pulishing PLC to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
17 November 1989Delivered on: 23 November 1989
Satisfied on: 22 January 1991
Persons entitled: Barclays Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
22 April 2020Director's details changed for Brian Aird on 22 April 2020 (2 pages)
4 March 2020Appointment of Brian Aird as a director on 4 March 2020 (2 pages)
4 March 2020Appointment of Timothy Distler as a secretary on 1 March 2020 (2 pages)
3 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 March 2020Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT to 20 Primrose Street Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 3 March 2020 (1 page)
30 January 2020Appointment of Mr. Matthew Overbeck as a director on 29 January 2020 (2 pages)
29 January 2020Termination of appointment of Thomas Robert Laurin as a director on 29 January 2020 (1 page)
29 January 2020Termination of appointment of Jonathan Ecker as a director on 15 January 2020 (1 page)
29 January 2020Termination of appointment of Paul M Vogt as a secretary on 5 November 2019 (1 page)
29 January 2020Termination of appointment of Anne Edwards as a director on 15 January 2020 (1 page)
11 September 2019Full accounts made up to 30 September 2018 (22 pages)
27 March 2019Termination of appointment of Merabeth Martin as a director on 1 January 2019 (1 page)
27 March 2019Appointment of Ms Anne Edwards as a director on 1 January 2019 (2 pages)
20 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
13 March 2018Full accounts made up to 30 September 2017 (22 pages)
30 January 2018Appointment of Chief Financial Officer Thomas Robert Laurin as a director on 29 January 2018 (2 pages)
30 January 2018Appointment of Cheif People Officer Merabeth Martin as a director on 29 January 2018 (2 pages)
30 January 2018Appointment of Chief Executive Officer Jonathan Ecker as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Jason Pletcher as a director on 29 January 2018 (1 page)
29 January 2018Termination of appointment of Anne Edwards as a director on 29 January 2018 (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 30 September 2016 (21 pages)
28 September 2017Full accounts made up to 30 September 2016 (21 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 October 2016Full accounts made up to 30 September 2015 (18 pages)
7 October 2016Full accounts made up to 30 September 2015 (18 pages)
3 October 2016Appointment of Ms Anne Edwards as a director on 29 September 2016 (2 pages)
3 October 2016Appointment of Ms Anne Edwards as a director on 29 September 2016 (2 pages)
2 October 2016Appointment of Mr Jason Pletcher as a director on 29 September 2016 (2 pages)
2 October 2016Appointment of Mr Jason Pletcher as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of David Deans as a director on 29 September 2016 (1 page)
30 September 2016Termination of appointment of David Deans as a director on 29 September 2016 (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 July 2015Full accounts made up to 30 September 2014 (18 pages)
3 July 2015Full accounts made up to 30 September 2014 (18 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
8 July 2014Full accounts made up to 30 September 2013 (19 pages)
8 July 2014Full accounts made up to 30 September 2013 (19 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 February 2013Full accounts made up to 30 September 2012 (19 pages)
19 February 2013Full accounts made up to 30 September 2012 (19 pages)
2 August 2012Full accounts made up to 30 September 2011 (17 pages)
2 August 2012Full accounts made up to 30 September 2011 (17 pages)
12 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of Christian Essers as a director (1 page)
12 March 2012Termination of appointment of Christian Essers as a director (1 page)
12 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 March 2011Full accounts made up to 30 September 2010 (14 pages)
31 March 2011Full accounts made up to 30 September 2010 (14 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
6 August 2010Full accounts made up to 30 September 2009 (14 pages)
6 August 2010Full accounts made up to 30 September 2009 (14 pages)
21 April 2010Director's details changed for David Deans on 28 January 2010 (2 pages)
21 April 2010Director's details changed for David Deans on 28 January 2010 (2 pages)
21 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
17 March 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
11 February 2009Return made up to 28/01/09; full list of members (5 pages)
11 February 2009Return made up to 28/01/09; full list of members (5 pages)
7 February 2009Appointment terminated director todd phillips (1 page)
7 February 2009Director appointed david deans (2 pages)
7 February 2009Appointment terminated director todd phillips (1 page)
7 February 2009Director appointed david deans (2 pages)
9 December 2008Director appointed todd phillips (2 pages)
9 December 2008Director appointed todd phillips (2 pages)
9 October 2008Appointment terminated director adrian perry (1 page)
9 October 2008Appointment terminated director william flint (1 page)
9 October 2008Appointment terminated director william flint (1 page)
9 October 2008Appointment terminated secretary frances sallas (1 page)
9 October 2008Appointment terminated director adrian perry (1 page)
9 October 2008Appointment terminated secretary frances sallas (1 page)
2 October 2008Director appointed christian essers (2 pages)
2 October 2008Director appointed christian essers (2 pages)
30 September 2008Secretary appointed paul m vogt (1 page)
30 September 2008Secretary appointed paul m vogt (1 page)
19 September 2008Company name changed health and technical publications LIMITED\certificate issued on 22/09/08 (2 pages)
19 September 2008Company name changed health and technical publications LIMITED\certificate issued on 22/09/08 (2 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
4 February 2008Return made up to 21/01/08; full list of members (3 pages)
4 February 2008Return made up to 21/01/08; full list of members (3 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page)
22 May 2007Registered office changed on 22/05/07 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (5 pages)
21 November 2006Total exemption full accounts made up to 30 September 2006 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Secretary's particulars changed;director's particulars changed (1 page)
16 December 2005Total exemption full accounts made up to 30 September 2005 (5 pages)
16 December 2005Total exemption full accounts made up to 30 September 2005 (5 pages)
29 March 2005Return made up to 31/12/04; full list of members (7 pages)
29 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 30 September 2004 (5 pages)
2 December 2004Total exemption full accounts made up to 30 September 2004 (5 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
20 April 2004Return made up to 31/12/03; full list of members (7 pages)
20 April 2004Return made up to 31/12/03; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (5 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (5 pages)
1 August 2003Full accounts made up to 30 September 2002 (6 pages)
1 August 2003Full accounts made up to 30 September 2002 (6 pages)
8 April 2003Registered office changed on 08/04/03 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page)
8 April 2003Registered office changed on 08/04/03 from: c/o hobsons PLC challenger house 42 adler street london E1 1EE (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
18 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
18 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
28 January 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Secretary resigned
(6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Secretary resigned
(6 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000New secretary appointed;new director appointed (2 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (3 pages)
29 January 1999New director appointed (3 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
6 January 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
6 January 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
27 December 1996Return made up to 31/12/96; no change of members (6 pages)
27 December 1996Return made up to 31/12/96; no change of members (6 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
15 July 1986Company name changed reamswell LIMITED\certificate issued on 15/07/86 (2 pages)
15 July 1986Company name changed reamswell LIMITED\certificate issued on 15/07/86 (2 pages)
10 June 1986Incorporation (13 pages)
10 June 1986Incorporation (13 pages)
10 June 1986Certificate of Incorporation (1 page)
10 June 1986Certificate of Incorporation (1 page)