Company NameCapita Mortgage Administration Limited
Company StatusActive
Company Number02042968
CategoryPrivate Limited Company
Incorporation Date1 August 1986(37 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Antony Paul Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(32 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Tom Frans Vanoverschelde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed25 February 2019(32 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Elizabeth Georgina Kelly
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleOps Director
Country of ResidenceScotland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed14 August 2015(29 years after company formation)
Appointment Duration8 years, 8 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed09 April 2024(37 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed01 June 1992(5 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr Derek John Councell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Gainsborough Gardens
London
NW3 1BJ
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Roedean Crescent
London
SW15 5JU
Director NameGraham Coxell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreka
Noverton Avenue, Prestbury
Cheltenham
Gloucestershire
GL52 5DB
Wales
Secretary NameMr Andrew Peel Fritchie
NationalityBritish
StatusResigned
Appointed23 November 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Beckford Hall Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameJoseph Patrick Bradley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2002)
RoleManaging Director
Correspondence Address6 Woodley Avenue
Airdrie
Strathclyde
ML6 8RZ
Scotland
Director NameMr Huw Dewi Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBrecon House
Charlton Hill
Cheltenham
Gloucestershire
GL53 9NE
Wales
Director NameMr Adrian Michael Guttridge
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield End
Okewood Hill
Dorking
Surrey
RH5 5RH
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2003(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address19 Belsize Park Gardens
London
NW3 4JG
Director NameMr David Edwards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Timbers
Ashley Road Battledown
Cheltenham
Gloucestershire
GL52 6QJ
Wales
Secretary NameStephen Jeremy Thomas
NationalityBritish
StatusResigned
Appointed21 April 2004(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence AddressWillow Cottage
Hill End Twyning
Tewkesbury
Gloucestershire
GL20 6DW
Wales
Director NameMr Andrew James Patrick Godden
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(19 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Millers Close
Ashleworth
Gloucestershire
GL19 4JE
Wales
Secretary NameTimothy Lloyd Birkett
NationalityBritish
StatusResigned
Appointed26 March 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address17 Padstow Drive
Bramhall
Stockport
Cheshire
SK7 2HU
Director NameJeffrey George John Chittenden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2009)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 68 11 Sheldon Square
London
W2 6DQ
Director NameMr Stephen Gledhill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(21 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Knighton Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4QP
Director NameRichard Halton Graham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 2007(21 years after company formation)
Appointment Duration1 year (resigned 08 August 2008)
RoleManaging Director
Correspondence Address307 Sunup Holiday Park
Ellicottville
New York
New York 14731-9604
1473196
Director NameMrs Andrea Adams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(21 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 2008)
RoleHR Director
Country of ResidenceEngland
Correspondence Address9 Beech Drive
Whalley
Clitheroe
Lancashire
BB7 9RA
Secretary NameAnne Louise Sheffield
NationalityBritish
StatusResigned
Appointed18 August 2008(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 The Design Works
93-99 Goswell Road
London
EC1V 7EY
Director NameEdward Mark Charlesworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address11 Lambridge Place
Larkhall
Bath
Somerset
BA1 6RU
Secretary NameRichard Hawke Collins
StatusResigned
Appointed15 July 2010(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameRobert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Secretary NameStephen Gledhill
StatusResigned
Appointed31 December 2012(26 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address18 Knighton Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4QP
Secretary NameStephen Bailey
StatusResigned
Appointed30 April 2014(27 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2014)
RoleCompany Director
Correspondence Address32 Cavendish Road
Heaton Mersey
Stockport
England And Wales
SK4 3DN
Director NameMr Steven James Barker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(28 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMr Steven James Barker
StatusResigned
Appointed20 August 2014(28 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul William Carson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Wilfrid Mark Richard Davies
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(29 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(31 years after company formation)
Appointment Duration7 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameUU Secretariat Limited (Corporation)
StatusResigned
Appointed12 May 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 2007)
Correspondence AddressHaweswater House, Lingley Mere Business Park
Lingley Green Avenue Great Sankey
Warrington
WA5 3LP

Contact

Websitevertex.co.uk
Telephone01242 214000
Telephone regionCheltenham

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7.1m at £1Vertex Group LTD
87.65%
Ordinary A
1m at £1Vertex Group LTD
12.35%
Ordinary B

Financials

Year2014
Turnover£16,152,000
Gross Profit£2,354,000
Net Worth£13,561,000
Current Liabilities£2,785,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

8 June 2012Delivered on: 15 June 2012
Satisfied on: 25 February 2014
Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders

Classification: Confirmatory english law security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 October 2011Delivered on: 8 November 2011
Satisfied on: 25 February 2014
Persons entitled: Guggenheim Corporate Funding, Llc as Agent and Trustee for the Lenders

Classification: English law security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 April 2011Delivered on: 11 May 2011
Satisfied on: 14 February 2014
Persons entitled: Guggenheim Corporate Funding, Llc

Classification: An english law security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge over all real property, fixed charge on book debts, bank accounts, investments, uncalled capital, and goodwill and floating charge over the undertaking and all assets present and future. See image for full details.
Fully Satisfied
17 May 2007Delivered on: 29 May 2007
Satisfied on: 8 July 2011
Persons entitled: Bank of America Securities Limited as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 August 2023Full accounts made up to 31 December 2022 (23 pages)
31 May 2023Termination of appointment of Elizabeth Georgina Kelly as a director on 31 May 2023 (1 page)
25 April 2023Statement by Directors (1 page)
25 April 2023Solvency Statement dated 14/04/23 (1 page)
25 April 2023Statement of capital on 25 April 2023
  • GBP 1
(5 pages)
25 April 2023Resolutions
  • RES13 ‐ Reducing share premium account 14/04/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (33 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 September 2021Full accounts made up to 31 December 2020 (36 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 April 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
4 January 2021Change of details for Capita Financial Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Antony Paul Brown on 25 September 2020 (2 pages)
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
16 September 2020Full accounts made up to 31 December 2019 (39 pages)
14 April 2020Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom to 30 Berners Street London W1T 3LR (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 April 2020Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
28 January 2020Appointment of Mrs Elizabeth Georgina Kelly as a director on 4 December 2019 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (38 pages)
17 May 2019Termination of appointment of James D'arcy Vincent as a director on 7 May 2019 (1 page)
8 May 2019Appointment of Mr Tom Frans Vanoverschelde as a director on 25 February 2019 (2 pages)
8 May 2019Termination of appointment of David Charles Trendle as a director on 23 November 2018 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Capita Financial Services Holdings Limited as a person with significant control on 27 September 2017 (2 pages)
18 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
22 August 2018Termination of appointment of Marcella Diane Rich as a director on 10 August 2018 (1 page)
22 August 2018Appointment of Mr Antony Paul Brown as a director on 10 August 2018 (2 pages)
24 June 2018Director's details changed for Mr David Charles Trendle on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr James D'arcy Vincent on 15 June 2018 (2 pages)
19 June 2018Change of details for Capita Financial Services Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
30 April 2018Full accounts made up to 31 December 2017 (25 pages)
30 April 2018Director's details changed for Director David Charles Trendle on 26 January 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 March 2018Appointment of Director David Charles Trendle as a director on 26 January 2018 (2 pages)
23 March 2018Termination of appointment of Nicolas Norman Bedford as a director on 22 February 2018 (1 page)
30 November 2017Appointment of Mrs Marcella Diane Rich as a director on 17 November 2017 (2 pages)
30 November 2017Appointment of Mrs Marcella Diane Rich as a director on 17 November 2017 (2 pages)
29 November 2017Termination of appointment of Simon Paul Rouse as a director on 17 November 2017 (1 page)
29 November 2017Termination of appointment of Simon Paul Rouse as a director on 17 November 2017 (1 page)
31 October 2017Termination of appointment of Wilfrid Mark Richard Davies as a director on 12 October 2017 (1 page)
31 October 2017Termination of appointment of Wilfrid Mark Richard Davies as a director on 12 October 2017 (1 page)
26 October 2017Cessation of Capita International Financial Services Holdings Limited as a person with significant control on 27 September 2017 (1 page)
26 October 2017Cessation of Capita International Financial Services Holdings Limited as a person with significant control on 27 September 2017 (1 page)
26 October 2017Notification of Capita Financial Services Holdings Limited as a person with significant control on 27 September 2017 (2 pages)
26 October 2017Notification of Capita Financial Services Holdings Limited as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Wilfrid Mark Richard Davies on 16 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Wilfrid Mark Richard Davies on 16 October 2017 (2 pages)
19 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 8,101,001
(3 pages)
19 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 8,101,001
(3 pages)
12 September 2017Termination of appointment of Marcella Diane Rich as a director on 31 July 2017 (1 page)
12 September 2017Termination of appointment of Marcella Diane Rich as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Mr James D'arcy Vincent as a director on 27 July 2017 (2 pages)
2 August 2017Termination of appointment of Paul William Carson as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Mr James D'arcy Vincent as a director on 27 July 2017 (2 pages)
2 August 2017Appointment of Mr Simon Paul Rouse as a director on 27 July 2017 (2 pages)
2 August 2017Appointment of Mr Nicolas Norman Bedford as a director on 27 July 2017 (2 pages)
2 August 2017Appointment of Mr Nicolas Norman Bedford as a director on 27 July 2017 (2 pages)
2 August 2017Appointment of Mr Simon Paul Rouse as a director on 27 July 2017 (2 pages)
2 August 2017Termination of appointment of Paul William Carson as a director on 31 July 2017 (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (21 pages)
3 May 2017Full accounts made up to 31 December 2016 (21 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,101,000
(6 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,101,000
(6 pages)
6 May 2016Full accounts made up to 31 December 2015 (21 pages)
6 May 2016Full accounts made up to 31 December 2015 (21 pages)
1 March 2016Auditor's resignation (1 page)
1 March 2016Auditor's resignation (1 page)
11 February 2016Termination of appointment of Chris Thompson as a director on 31 December 2015 (1 page)
11 February 2016Termination of appointment of Chris Thompson as a director on 31 December 2015 (1 page)
4 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 September 2015Termination of appointment of Alfred Barrington Meeks as a director on 14 August 2015 (1 page)
23 September 2015Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page)
23 September 2015Appointment of Mr Paul William Carson as a director on 14 August 2015 (2 pages)
23 September 2015Appointment of Mrs Marcella Diane Rich as a director on 14 August 2015 (2 pages)
23 September 2015Appointment of Mr Wilfrid Mark Richard Davies as a director on 14 August 2015 (2 pages)
23 September 2015Termination of appointment of Alfred Barrington Meeks as a director on 14 August 2015 (1 page)
23 September 2015Termination of appointment of Steven James Barker as a director on 14 August 2015 (1 page)
23 September 2015Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page)
23 September 2015Termination of appointment of Steven James Barker as a director on 14 August 2015 (1 page)
23 September 2015Appointment of Mr Wilfrid Mark Richard Davies as a director on 14 August 2015 (2 pages)
23 September 2015Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page)
23 September 2015Appointment of Mr Paul William Carson as a director on 14 August 2015 (2 pages)
23 September 2015Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page)
23 September 2015Appointment of Mrs Marcella Diane Rich as a director on 14 August 2015 (2 pages)
21 September 2015Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 17 Rochester Row London SW1P 1QT on 21 September 2015 (2 pages)
21 September 2015Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages)
21 September 2015Registered office address changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 17 Rochester Row London SW1P 1QT on 21 September 2015 (2 pages)
21 September 2015Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages)
14 August 2015Company name changed vertex mortgage services LIMITED\certificate issued on 14/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 August 2015Change of name notice (2 pages)
14 August 2015Change of name notice (2 pages)
14 August 2015Company name changed vertex mortgage services LIMITED\certificate issued on 14/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 August 2015Full accounts made up to 31 March 2015 (22 pages)
4 August 2015Full accounts made up to 31 March 2015 (22 pages)
15 June 2015Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page)
15 June 2015Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,101,000
(8 pages)
12 June 2015Director's details changed for Mr Steven James Barker on 12 June 2015 (2 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,101,000
(8 pages)
12 June 2015Director's details changed for Mr Steven James Barker on 12 June 2015 (2 pages)
12 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,101,000
(8 pages)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Gavin Keith James on 9 June 2015 (2 pages)
20 August 2014Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Steven James Barker as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Steven James Barker as a director on 20 August 2014 (2 pages)
19 August 2014Full accounts made up to 31 March 2014 (24 pages)
19 August 2014Full accounts made up to 31 March 2014 (24 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8,101,000
(8 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8,101,000
(8 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8,101,000
(8 pages)
16 June 2014Termination of appointment of Stephen Gledhill as a director (1 page)
16 June 2014Appointment of Stephen Bailey as a secretary (2 pages)
16 June 2014Termination of appointment of Stephen Gledhill as a secretary (1 page)
16 June 2014Appointment of Stephen Bailey as a secretary (2 pages)
16 June 2014Termination of appointment of Stephen Gledhill as a director (1 page)
16 June 2014Termination of appointment of Stephen Gledhill as a secretary (1 page)
19 May 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 8,101,000
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 8,101,000
(4 pages)
25 February 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Satisfaction of charge 4 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Satisfaction of charge 3 in full (4 pages)
14 February 2014Satisfaction of charge 2 in full (4 pages)
14 February 2014Satisfaction of charge 2 in full (4 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2014Termination of appointment of Robert Coyle as a director (1 page)
13 January 2014Termination of appointment of Robert Coyle as a director (1 page)
25 October 2013Appointment of Chris Thompson as a director (2 pages)
25 October 2013Appointment of Chris Thompson as a director (2 pages)
8 October 2013Appointment of Alfred Barrington Meeks as a director (2 pages)
8 October 2013Appointment of Alfred Barrington Meeks as a director (2 pages)
26 July 2013Full accounts made up to 31 March 2013 (19 pages)
26 July 2013Full accounts made up to 31 March 2013 (19 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
14 February 2013Director's details changed for Gavin Keith James on 12 February 2013 (2 pages)
14 February 2013Director's details changed for Gavin Keith James on 12 February 2013 (2 pages)
7 January 2013Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages)
2 January 2013Termination of appointment of Richard Hawke Collins as a secretary (1 page)
2 January 2013Appointment of Stephen Gledhill as a secretary (2 pages)
2 January 2013Appointment of Stephen Gledhill as a secretary (2 pages)
2 January 2013Termination of appointment of Richard Hawke Collins as a secretary (1 page)
22 November 2012Full accounts made up to 31 March 2012 (19 pages)
22 November 2012Full accounts made up to 31 March 2012 (19 pages)
6 September 2012Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington England WA5 7ZD England (1 page)
6 September 2012Register inspection address has been changed from Vertex Data Science Limited Gemini Retail Park 1050 Europa Boulevard Westbrook Warrington England WA5 7ZD England (1 page)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 4 (13 pages)
29 May 2012Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 29 May 2012 (1 page)
21 March 2012Termination of appointment of Paul Sweeny as a director (1 page)
21 March 2012Termination of appointment of Paul Sweeny as a director (1 page)
8 November 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
3 November 2011Full accounts made up to 31 March 2011 (19 pages)
3 November 2011Full accounts made up to 31 March 2011 (19 pages)
11 August 2011Termination of appointment of Edward Charlesworth as a director (1 page)
11 August 2011Termination of appointment of Edward Charlesworth as a director (1 page)
10 August 2011Appointment of Robert Charles Coyle as a director (2 pages)
10 August 2011Appointment of Robert Charles Coyle as a director (2 pages)
18 July 2011Termination of appointment of Jeffrey Chittenden as a director (1 page)
18 July 2011Termination of appointment of Jeffrey Chittenden as a director (1 page)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
25 May 2011Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page)
25 May 2011Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page)
17 May 2011Termination of appointment of Anne Sheffield as a secretary (1 page)
17 May 2011Termination of appointment of Anne Sheffield as a secretary (1 page)
11 May 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
11 May 2011Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
11 May 2011Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages)
27 April 2011Statement of company's objects (2 pages)
27 April 2011Statement of company's objects (2 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
21 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page)
26 August 2010Register inspection address has been changed (1 page)
12 August 2010Full accounts made up to 31 March 2010 (19 pages)
12 August 2010Full accounts made up to 31 March 2010 (19 pages)
28 July 2010Appointment of Richard Hawke Collins as a secretary (2 pages)
28 July 2010Appointment of Richard Hawke Collins as a secretary (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
18 December 2009Appointment of Jeffrey George John Chittenden as a director (2 pages)
18 December 2009Appointment of Jeffrey George John Chittenden as a director (2 pages)
18 December 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
18 December 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
9 December 2009Appointment of Jeffrey George John Chittenden as a director (2 pages)
9 December 2009Appointment of Jeffrey George John Chittenden as a director (2 pages)
12 November 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
12 November 2009Appointment of Paul Terence Sweeny as a director (2 pages)
12 November 2009Appointment of Paul Terence Sweeny as a director (2 pages)
12 November 2009Termination of appointment of Jeffrey Chittenden as a director (1 page)
25 August 2009Full accounts made up to 31 March 2009 (21 pages)
25 August 2009Full accounts made up to 31 March 2009 (21 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 May 2009Director appointed edward mark charlesworth (2 pages)
5 May 2009Director appointed edward mark charlesworth (2 pages)
26 September 2008Appointment terminated director andrea adams (1 page)
26 September 2008Appointment terminated director andrea adams (1 page)
5 September 2008Appointment terminated director richard graham (1 page)
5 September 2008Appointment terminated director richard graham (1 page)
1 September 2008Secretary appointed anne louise sheffield (1 page)
1 September 2008Secretary appointed anne louise sheffield (1 page)
29 August 2008Appointment terminated secretary timothy birkett (1 page)
29 August 2008Appointment terminated secretary timothy birkett (1 page)
21 August 2008Appointment terminated director colin whittle (1 page)
21 August 2008Appointment terminated director colin whittle (1 page)
7 July 2008Full accounts made up to 31 March 2008 (19 pages)
7 July 2008Full accounts made up to 31 March 2008 (19 pages)
12 June 2008Return made up to 01/06/08; full list of members (5 pages)
12 June 2008Return made up to 01/06/08; full list of members (5 pages)
8 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
8 May 2008Appointment terminated director david edwards (1 page)
8 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page)
8 May 2008Appointment terminated director david edwards (1 page)
29 February 2008Director appointed andrea adams (2 pages)
29 February 2008Director appointed andrea adams (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (20 pages)
8 January 2008Full accounts made up to 31 March 2007 (20 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007New director appointed (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007New director appointed (3 pages)
26 June 2007Return made up to 01/06/07; no change of members (7 pages)
26 June 2007Return made up to 01/06/07; no change of members (7 pages)
3 June 2007Declaration of assistance for shares acquisition (17 pages)
3 June 2007Declaration of assistance for shares acquisition (17 pages)
29 May 2007Particulars of mortgage/charge (8 pages)
29 May 2007Particulars of mortgage/charge (8 pages)
18 April 2007New secretary appointed (3 pages)
18 April 2007New secretary appointed (3 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
11 October 2006Full accounts made up to 31 March 2006 (19 pages)
11 October 2006Full accounts made up to 31 March 2006 (19 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
23 June 2006Return made up to 01/06/06; full list of members (3 pages)
23 June 2006Return made up to 01/06/06; full list of members (3 pages)
12 May 2006Registered office changed on 12/05/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page)
12 May 2006Registered office changed on 12/05/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page)
9 May 2006Company name changed marlborough stirling mortgage SE rvices LIMITED\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed marlborough stirling mortgage SE rvices LIMITED\certificate issued on 09/05/06 (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
16 November 2005Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
16 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
16 August 2005Return made up to 01/06/05; full list of members (3 pages)
16 August 2005Return made up to 01/06/05; full list of members (3 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005£ ic 3001000/2001000 29/04/05 £ sr 1000000@1=1000000 (1 page)
24 May 2005£ ic 3001000/2001000 29/04/05 £ sr 1000000@1=1000000 (1 page)
1 April 2005Declaration of shares redemption:auditor's report (3 pages)
1 April 2005Declaration of shares redemption:auditor's report (3 pages)
1 April 2005Declaration of shares redemption:auditor's report (3 pages)
1 April 2005Declaration of shares redemption:auditor's report (3 pages)
1 April 2005Declaration of shares redemption:auditor's report (3 pages)
1 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 April 2005Declaration of shares redemption:auditor's report (3 pages)
1 April 2005Declaration of shares redemption:auditor's report (3 pages)
1 April 2005Declaration of shares redemption:auditor's report (3 pages)
1 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 March 2005Full accounts made up to 31 December 2004 (18 pages)
21 March 2005Full accounts made up to 31 December 2004 (18 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
8 July 2004Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
13 March 2004Full accounts made up to 31 December 2003 (18 pages)
13 March 2004Full accounts made up to 31 December 2003 (18 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
24 June 2003Full accounts made up to 31 December 2002 (21 pages)
24 June 2003Full accounts made up to 31 December 2002 (21 pages)
11 June 2003Return made up to 01/06/03; full list of members (8 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Return made up to 01/06/03; full list of members (8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
26 June 2002Return made up to 01/06/02; full list of members (8 pages)
26 June 2002Return made up to 01/06/02; full list of members (8 pages)
10 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2002Conve 02/01/01 (1 page)
10 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2002Conve 02/01/01 (1 page)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2001Secretary's particulars changed (2 pages)
10 May 2001Secretary's particulars changed (2 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Ad 02/01/01--------- £ si 3000998@1=3000998 £ ic 2/3001000 (2 pages)
10 January 2001Memorandum and Articles of Association (7 pages)
10 January 2001£ nc 100/3001000 02/01/01 (1 page)
10 January 2001Memorandum and Articles of Association (7 pages)
10 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
10 January 2001Ad 02/01/01--------- £ si 3000998@1=3000998 £ ic 2/3001000 (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001£ nc 100/3001000 02/01/01 (1 page)
28 December 2000Company name changed prudential registrars LIMITED\certificate issued on 28/12/00 (3 pages)
28 December 2000Company name changed prudential registrars LIMITED\certificate issued on 28/12/00 (3 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New director appointed (4 pages)
12 December 2000Registered office changed on 12/12/00 from: 142 holborn bars london EC1N 2NH (1 page)
12 December 2000Registered office changed on 12/12/00 from: 142 holborn bars london EC1N 2NH (1 page)
12 December 2000New director appointed (4 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 July 2000Return made up to 01/06/00; full list of members (6 pages)
3 July 2000Return made up to 01/06/00; full list of members (6 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 June 1999Return made up to 01/06/99; full list of members (7 pages)
29 June 1999Return made up to 01/06/99; full list of members (7 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 July 1998Return made up to 01/06/98; full list of members (7 pages)
7 July 1998Return made up to 01/06/98; full list of members (7 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 July 1997Return made up to 01/06/97; full list of members (5 pages)
1 July 1997Return made up to 01/06/97; full list of members (5 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 July 1996Return made up to 01/06/96; full list of members (7 pages)
24 July 1996Return made up to 01/06/96; full list of members (7 pages)
19 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 July 1995Return made up to 01/06/95; full list of members (12 pages)
19 July 1995Return made up to 01/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
28 June 1994Return made up to 01/06/94; full list of members (6 pages)
28 June 1994Return made up to 01/06/94; full list of members (6 pages)
11 May 1994Accounts made up to 31 December 1993 (3 pages)
11 May 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
22 June 1993Return made up to 01/06/93; full list of members (6 pages)
22 June 1993Return made up to 01/06/93; full list of members (6 pages)
25 April 1993Accounts made up to 31 December 1992 (2 pages)
25 April 1993Accounts for a dormant company made up to 31 December 1992 (2 pages)
26 June 1992Return made up to 01/06/92; full list of members (6 pages)
26 June 1992Accounts made up to 31 December 1991 (2 pages)
26 June 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
26 June 1992Return made up to 01/06/92; full list of members (6 pages)
1 July 1991Return made up to 01/06/91; full list of members (6 pages)
1 July 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
1 July 1991Accounts made up to 31 December 1990 (2 pages)
1 July 1991Return made up to 01/06/91; full list of members (6 pages)
14 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
3 July 1990Return made up to 01/06/90; full list of members (6 pages)
3 July 1990Return made up to 01/06/90; full list of members (6 pages)
15 March 1990Accounts made up to 31 December 1989 (2 pages)
15 March 1990Accounts for a dormant company made up to 31 December 1989 (2 pages)
15 August 1989Return made up to 07/07/89; full list of members (6 pages)
15 August 1989Accounts made up to 31 December 1988 (2 pages)
15 August 1989Return made up to 07/07/89; full list of members (6 pages)
15 August 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
24 June 1988Wd 13/05/88 ad 04/05/88--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 1988Wd 13/05/88 ad 04/05/88--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1988Memorandum and Articles of Association (6 pages)
19 May 1988Memorandum and Articles of Association (6 pages)
25 February 1988Return made up to 12/02/88; full list of members (6 pages)
25 February 1988Accounts for a dormant company made up to 31 December 1987 (2 pages)
25 February 1988Return made up to 12/02/88; full list of members (6 pages)
25 February 1988Accounts made up to 31 December 1987 (2 pages)
20 January 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1986Certificate of Incorporation (1 page)
1 August 1986Certificate of Incorporation (1 page)