London
EC2V 7NQ
Director Name | Mr Tom Frans Vanoverschelde |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 25 February 2019(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Elizabeth Georgina Kelly |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Ops Director |
Country of Residence | Scotland |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 August 2015(29 years after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2024(37 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 November 2000) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr Derek John Councell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gainsborough Gardens London NW3 1BJ |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Director Name | Ms Stacey Lee Cartwright |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Roedean Crescent London SW15 5JU |
Director Name | Graham Coxell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greka Noverton Avenue, Prestbury Cheltenham Gloucestershire GL52 5DB Wales |
Secretary Name | Mr Andrew Peel Fritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Beckford Hall Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | Joseph Patrick Bradley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2002) |
Role | Managing Director |
Correspondence Address | 6 Woodley Avenue Airdrie Strathclyde ML6 8RZ Scotland |
Director Name | Mr Huw Dewi Evans |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Brecon House Charlton Hill Cheltenham Gloucestershire GL53 9NE Wales |
Director Name | Mr Adrian Michael Guttridge |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfield End Okewood Hill Dorking Surrey RH5 5RH |
Director Name | David Colin Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2003(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 19 Belsize Park Gardens London NW3 4JG |
Director Name | Mr David Edwards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Timbers Ashley Road Battledown Cheltenham Gloucestershire GL52 6QJ Wales |
Secretary Name | Stephen Jeremy Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2005) |
Role | Solicitor |
Correspondence Address | Willow Cottage Hill End Twyning Tewkesbury Gloucestershire GL20 6DW Wales |
Director Name | Mr Andrew James Patrick Godden |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millers Close Ashleworth Gloucestershire GL19 4JE Wales |
Secretary Name | Timothy Lloyd Birkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 17 Padstow Drive Bramhall Stockport Cheshire SK7 2HU |
Director Name | Jeffrey George John Chittenden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(21 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 68 11 Sheldon Square London W2 6DQ |
Director Name | Mr Stephen Gledhill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(21 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Knighton Drive Four Oaks Sutton Coldfield West Midlands B74 4QP |
Director Name | Richard Halton Graham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 2007(21 years after company formation) |
Appointment Duration | 1 year (resigned 08 August 2008) |
Role | Managing Director |
Correspondence Address | 307 Sunup Holiday Park Ellicottville New York New York 14731-9604 1473196 |
Director Name | Mrs Andrea Adams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2008) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 9 Beech Drive Whalley Clitheroe Lancashire BB7 9RA |
Secretary Name | Anne Louise Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(22 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 The Design Works 93-99 Goswell Road London EC1V 7EY |
Director Name | Edward Mark Charlesworth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 11 Lambridge Place Larkhall Bath Somerset BA1 6RU |
Secretary Name | Richard Hawke Collins |
---|---|
Status | Resigned |
Appointed | 15 July 2010(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Director Name | Robert Charles Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(25 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Secretary Name | Stephen Gledhill |
---|---|
Status | Resigned |
Appointed | 31 December 2012(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 18 Knighton Drive Four Oaks Sutton Coldfield West Midlands B74 4QP |
Secretary Name | Stephen Bailey |
---|---|
Status | Resigned |
Appointed | 30 April 2014(27 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | 32 Cavendish Road Heaton Mersey Stockport England And Wales SK4 3DN |
Director Name | Mr Steven James Barker |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(28 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mr Steven James Barker |
---|---|
Status | Resigned |
Appointed | 20 August 2014(28 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul William Carson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Wilfrid Mark Richard Davies |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(29 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(31 years after company formation) |
Appointment Duration | 7 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | UU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 2007) |
Correspondence Address | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Website | vertex.co.uk |
---|---|
Telephone | 01242 214000 |
Telephone region | Cheltenham |
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
7.1m at £1 | Vertex Group LTD 87.65% Ordinary A |
---|---|
1m at £1 | Vertex Group LTD 12.35% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,152,000 |
Gross Profit | £2,354,000 |
Net Worth | £13,561,000 |
Current Liabilities | £2,785,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
8 June 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 |
17 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
31 May 2023 | Termination of appointment of Elizabeth Georgina Kelly as a director on 31 May 2023 (1 page) |
25 April 2023 | Statement by Directors (1 page) |
25 April 2023 | Solvency Statement dated 14/04/23 (1 page) |
25 April 2023 | Statement of capital on 25 April 2023
|
25 April 2023 | Resolutions
|
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 April 2021 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
4 January 2021 | Change of details for Capita Financial Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Antony Paul Brown on 25 September 2020 (2 pages) |
7 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (39 pages) |
14 April 2020 | Register 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 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 April 2020 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
28 January 2020 | Appointment of Mrs Elizabeth Georgina Kelly as a director on 4 December 2019 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
17 May 2019 | Termination of appointment of James D'arcy Vincent as a director on 7 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Tom Frans Vanoverschelde as a director on 25 February 2019 (2 pages) |
8 May 2019 | Termination of appointment of David Charles Trendle as a director on 23 November 2018 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Capita Financial Services Holdings Limited as a person with significant control on 27 September 2017 (2 pages) |
18 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered 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 2018 | Termination of appointment of Marcella Diane Rich as a director on 10 August 2018 (1 page) |
22 August 2018 | Appointment of Mr Antony Paul Brown as a director on 10 August 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr David Charles Trendle on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr James D'arcy Vincent on 15 June 2018 (2 pages) |
19 June 2018 | Change of details for Capita Financial Services Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
30 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 April 2018 | Director's details changed for Director David Charles Trendle on 26 January 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 March 2018 | Appointment of Director David Charles Trendle as a director on 26 January 2018 (2 pages) |
23 March 2018 | Termination of appointment of Nicolas Norman Bedford as a director on 22 February 2018 (1 page) |
30 November 2017 | Appointment of Mrs Marcella Diane Rich as a director on 17 November 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Marcella Diane Rich as a director on 17 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Simon Paul Rouse as a director on 17 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Simon Paul Rouse as a director on 17 November 2017 (1 page) |
31 October 2017 | Termination of appointment of Wilfrid Mark Richard Davies as a director on 12 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Wilfrid Mark Richard Davies as a director on 12 October 2017 (1 page) |
26 October 2017 | Cessation of Capita International Financial Services Holdings Limited as a person with significant control on 27 September 2017 (1 page) |
26 October 2017 | Cessation of Capita International Financial Services Holdings Limited as a person with significant control on 27 September 2017 (1 page) |
26 October 2017 | Notification of Capita Financial Services Holdings Limited as a person with significant control on 27 September 2017 (2 pages) |
26 October 2017 | Notification of Capita Financial Services Holdings Limited as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Wilfrid Mark Richard Davies on 16 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Wilfrid Mark Richard Davies on 16 October 2017 (2 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
12 September 2017 | Termination of appointment of Marcella Diane Rich as a director on 31 July 2017 (1 page) |
12 September 2017 | Termination of appointment of Marcella Diane Rich as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Mr James D'arcy Vincent as a director on 27 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Paul William Carson as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Mr James D'arcy Vincent as a director on 27 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Simon Paul Rouse as a director on 27 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Nicolas Norman Bedford as a director on 27 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Nicolas Norman Bedford as a director on 27 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Simon Paul Rouse as a director on 27 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Paul William Carson as a director on 31 July 2017 (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
11 February 2016 | Termination of appointment of Chris Thompson as a director on 31 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Chris Thompson as a director on 31 December 2015 (1 page) |
4 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Resolutions
|
23 September 2015 | Termination of appointment of Alfred Barrington Meeks as a director on 14 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Paul William Carson as a director on 14 August 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Marcella Diane Rich as a director on 14 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Wilfrid Mark Richard Davies as a director on 14 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Alfred Barrington Meeks as a director on 14 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Steven James Barker as a director on 14 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Steven James Barker as a director on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Wilfrid Mark Richard Davies as a director on 14 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Gavin Keith James as a director on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Paul William Carson as a director on 14 August 2015 (2 pages) |
23 September 2015 | Termination of appointment of Steven James Barker as a secretary on 14 August 2015 (1 page) |
23 September 2015 | Appointment of Mrs Marcella Diane Rich as a director on 14 August 2015 (2 pages) |
21 September 2015 | Registered 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 2015 | Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages) |
21 September 2015 | Registered 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 2015 | Appointment of Capita Group Secretary Limited as a secretary on 14 August 2015 (3 pages) |
14 August 2015 | Company name changed vertex mortgage services LIMITED\certificate issued on 14/08/15
|
14 August 2015 | Change of name notice (2 pages) |
14 August 2015 | Change of name notice (2 pages) |
14 August 2015 | Company name changed vertex mortgage services LIMITED\certificate issued on 14/08/15
|
4 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
15 June 2015 | Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Mr Steven James Barker on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Steven James Barker on 12 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Steven James Barker on 12 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Gavin Keith James on 9 June 2015 (2 pages) |
20 August 2014 | Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Stephen Bailey as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Steven James Barker as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Steven James Barker as a secretary on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Steven James Barker as a director on 20 August 2014 (2 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Termination of appointment of Stephen Gledhill as a director (1 page) |
16 June 2014 | Appointment of Stephen Bailey as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Stephen Gledhill as a secretary (1 page) |
16 June 2014 | Appointment of Stephen Bailey as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Stephen Gledhill as a director (1 page) |
16 June 2014 | Termination of appointment of Stephen Gledhill as a secretary (1 page) |
19 May 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
19 May 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
25 February 2014 | Satisfaction of charge 4 in full (4 pages) |
25 February 2014 | Satisfaction of charge 4 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (4 pages) |
25 February 2014 | Satisfaction of charge 3 in full (4 pages) |
14 February 2014 | Satisfaction of charge 2 in full (4 pages) |
14 February 2014 | Satisfaction of charge 2 in full (4 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
13 January 2014 | Termination of appointment of Robert Coyle as a director (1 page) |
13 January 2014 | Termination of appointment of Robert Coyle as a director (1 page) |
25 October 2013 | Appointment of Chris Thompson as a director (2 pages) |
25 October 2013 | Appointment of Chris Thompson as a director (2 pages) |
8 October 2013 | Appointment of Alfred Barrington Meeks as a director (2 pages) |
8 October 2013 | Appointment of Alfred Barrington Meeks as a director (2 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Director's details changed for Gavin Keith James on 12 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Gavin Keith James on 12 February 2013 (2 pages) |
7 January 2013 | Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Robert Charles Coyle on 4 January 2013 (2 pages) |
2 January 2013 | Termination of appointment of Richard Hawke Collins as a secretary (1 page) |
2 January 2013 | Appointment of Stephen Gledhill as a secretary (2 pages) |
2 January 2013 | Appointment of Stephen Gledhill as a secretary (2 pages) |
2 January 2013 | Termination of appointment of Richard Hawke Collins as a secretary (1 page) |
22 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
22 November 2012 | Full accounts made up to 31 March 2012 (19 pages) |
6 September 2012 | Register 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 2012 | Register 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 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
29 May 2012 | Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 6Th Floor 4 Grosvenor Place London SW1X 7DL on 29 May 2012 (1 page) |
21 March 2012 | Termination of appointment of Paul Sweeny as a director (1 page) |
21 March 2012 | Termination of appointment of Paul Sweeny as a director (1 page) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
11 August 2011 | Termination of appointment of Edward Charlesworth as a director (1 page) |
11 August 2011 | Termination of appointment of Edward Charlesworth as a director (1 page) |
10 August 2011 | Appointment of Robert Charles Coyle as a director (2 pages) |
10 August 2011 | Appointment of Robert Charles Coyle as a director (2 pages) |
18 July 2011 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
18 July 2011 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page) |
25 May 2011 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3SH United Kingdom (1 page) |
17 May 2011 | Termination of appointment of Anne Sheffield as a secretary (1 page) |
17 May 2011 | Termination of appointment of Anne Sheffield as a secretary (1 page) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
11 May 2011 | Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
11 May 2011 | Director's details changed for Paul Terence Sweeny on 12 April 2011 (2 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
21 December 2010 | Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Paul Terence Sweeny on 17 December 2010 (2 pages) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010 (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
28 July 2010 | Appointment of Richard Hawke Collins as a secretary (2 pages) |
28 July 2010 | Appointment of Richard Hawke Collins as a secretary (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Appointment of Jeffrey George John Chittenden as a director (2 pages) |
18 December 2009 | Appointment of Jeffrey George John Chittenden as a director (2 pages) |
18 December 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
18 December 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
9 December 2009 | Appointment of Jeffrey George John Chittenden as a director (2 pages) |
9 December 2009 | Appointment of Jeffrey George John Chittenden as a director (2 pages) |
12 November 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
12 November 2009 | Appointment of Paul Terence Sweeny as a director (2 pages) |
12 November 2009 | Appointment of Paul Terence Sweeny as a director (2 pages) |
12 November 2009 | Termination of appointment of Jeffrey Chittenden as a director (1 page) |
25 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
25 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 May 2009 | Director appointed edward mark charlesworth (2 pages) |
5 May 2009 | Director appointed edward mark charlesworth (2 pages) |
26 September 2008 | Appointment terminated director andrea adams (1 page) |
26 September 2008 | Appointment terminated director andrea adams (1 page) |
5 September 2008 | Appointment terminated director richard graham (1 page) |
5 September 2008 | Appointment terminated director richard graham (1 page) |
1 September 2008 | Secretary appointed anne louise sheffield (1 page) |
1 September 2008 | Secretary appointed anne louise sheffield (1 page) |
29 August 2008 | Appointment terminated secretary timothy birkett (1 page) |
29 August 2008 | Appointment terminated secretary timothy birkett (1 page) |
21 August 2008 | Appointment terminated director colin whittle (1 page) |
21 August 2008 | Appointment terminated director colin whittle (1 page) |
7 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
8 May 2008 | Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page) |
8 May 2008 | Appointment terminated director david edwards (1 page) |
8 May 2008 | Director's change of particulars / jeffrey chittenden / 01/04/2008 (1 page) |
8 May 2008 | Appointment terminated director david edwards (1 page) |
29 February 2008 | Director appointed andrea adams (2 pages) |
29 February 2008 | Director appointed andrea adams (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | New director appointed (3 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | New director appointed (3 pages) |
26 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
3 June 2007 | Declaration of assistance for shares acquisition (17 pages) |
29 May 2007 | Particulars of mortgage/charge (8 pages) |
29 May 2007 | Particulars of mortgage/charge (8 pages) |
18 April 2007 | New secretary appointed (3 pages) |
18 April 2007 | New secretary appointed (3 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
11 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
11 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: vertex house greencourts business park 333 styal road manchester grt manchester M22 5TX (1 page) |
9 May 2006 | Company name changed marlborough stirling mortgage SE rvices LIMITED\certificate issued on 09/05/06 (2 pages) |
9 May 2006 | Company name changed marlborough stirling mortgage SE rvices LIMITED\certificate issued on 09/05/06 (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: jessop house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
16 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 01/06/05; full list of members (3 pages) |
16 August 2005 | Return made up to 01/06/05; full list of members (3 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (3 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
18 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
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 2005 | Declaration of shares redemption:auditor's report (3 pages) |
1 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
1 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
1 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
1 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
1 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
1 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
1 April 2005 | Resolutions
|
21 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: allen jones house jessop avenue cheltenham gloucestershire GL50 3SH (1 page) |
8 June 2004 | Return made up to 01/06/04; full list of members
|
8 June 2004 | Return made up to 01/06/04; full list of members
|
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
13 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
24 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Conve 02/01/01 (1 page) |
10 April 2002 | Resolutions
|
10 April 2002 | Conve 02/01/01 (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
12 December 2001 | Director's particulars changed (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members
|
29 June 2001 | Return made up to 01/06/01; full list of members
|
10 May 2001 | Secretary's particulars changed (2 pages) |
10 May 2001 | Secretary's particulars changed (2 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
23 January 2001 | New director appointed (3 pages) |
23 January 2001 | New director appointed (3 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Ad 02/01/01--------- £ si 3000998@1=3000998 £ ic 2/3001000 (2 pages) |
10 January 2001 | Memorandum and Articles of Association (7 pages) |
10 January 2001 | £ nc 100/3001000 02/01/01 (1 page) |
10 January 2001 | Memorandum and Articles of Association (7 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Ad 02/01/01--------- £ si 3000998@1=3000998 £ ic 2/3001000 (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | £ nc 100/3001000 02/01/01 (1 page) |
28 December 2000 | Company name changed prudential registrars LIMITED\certificate issued on 28/12/00 (3 pages) |
28 December 2000 | Company name changed prudential registrars LIMITED\certificate issued on 28/12/00 (3 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New director appointed (4 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 142 holborn bars london EC1N 2NH (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 142 holborn bars london EC1N 2NH (1 page) |
12 December 2000 | New director appointed (4 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 July 1998 | Return made up to 01/06/98; full list of members (7 pages) |
7 July 1998 | Return made up to 01/06/98; full list of members (7 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 July 1997 | Return made up to 01/06/97; full list of members (5 pages) |
1 July 1997 | Return made up to 01/06/97; full list of members (5 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
24 July 1996 | Return made up to 01/06/96; full list of members (7 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 July 1995 | Return made up to 01/06/95; full list of members (12 pages) |
19 July 1995 | Return made up to 01/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
28 June 1994 | Return made up to 01/06/94; full list of members (6 pages) |
28 June 1994 | Return made up to 01/06/94; full list of members (6 pages) |
11 May 1994 | Accounts made up to 31 December 1993 (3 pages) |
11 May 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
22 June 1993 | Return made up to 01/06/93; full list of members (6 pages) |
22 June 1993 | Return made up to 01/06/93; full list of members (6 pages) |
25 April 1993 | Accounts made up to 31 December 1992 (2 pages) |
25 April 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
26 June 1992 | Return made up to 01/06/92; full list of members (6 pages) |
26 June 1992 | Accounts made up to 31 December 1991 (2 pages) |
26 June 1992 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
26 June 1992 | Return made up to 01/06/92; full list of members (6 pages) |
1 July 1991 | Return made up to 01/06/91; full list of members (6 pages) |
1 July 1991 | Accounts for a dormant company made up to 31 December 1990 (2 pages) |
1 July 1991 | Accounts made up to 31 December 1990 (2 pages) |
1 July 1991 | Return made up to 01/06/91; full list of members (6 pages) |
14 January 1991 | Resolutions
|
3 July 1990 | Return made up to 01/06/90; full list of members (6 pages) |
3 July 1990 | Return made up to 01/06/90; full list of members (6 pages) |
15 March 1990 | Accounts made up to 31 December 1989 (2 pages) |
15 March 1990 | Accounts for a dormant company made up to 31 December 1989 (2 pages) |
15 August 1989 | Return made up to 07/07/89; full list of members (6 pages) |
15 August 1989 | Accounts made up to 31 December 1988 (2 pages) |
15 August 1989 | Return made up to 07/07/89; full list of members (6 pages) |
15 August 1989 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
24 June 1988 | Wd 13/05/88 ad 04/05/88--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 1988 | Wd 13/05/88 ad 04/05/88--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 May 1988 | Resolutions
|
19 May 1988 | Resolutions
|
19 May 1988 | Memorandum and Articles of Association (6 pages) |
19 May 1988 | Memorandum and Articles of Association (6 pages) |
25 February 1988 | Return made up to 12/02/88; full list of members (6 pages) |
25 February 1988 | Accounts for a dormant company made up to 31 December 1987 (2 pages) |
25 February 1988 | Return made up to 12/02/88; full list of members (6 pages) |
25 February 1988 | Accounts made up to 31 December 1987 (2 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Resolutions
|
1 August 1986 | Certificate of Incorporation (1 page) |
1 August 1986 | Certificate of Incorporation (1 page) |