Feltham
Middlesex
TW14 8HD
Director Name | Mr Simon Michael Powell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 1996) |
Role | Research Director |
Correspondence Address | 12 Tuddenham Road Ipswich Suffolk IP4 2SG |
Director Name | Malcolm Royle Harding |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Hogarth Way Hampton Middlesex TW12 2EL |
Director Name | Derek William Taylor |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 1996) |
Role | Co Director |
Correspondence Address | 11 Queensdale Road London W11 4QF |
Secretary Name | Mrs Kathleen Julia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 8 West Court North Wembley Wembley Middlesex HA0 3QQ |
Director Name | Brian Edward Hood |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 1996) |
Role | Financial Adviser |
Correspondence Address | Chestnut Farm Prestwood Great Missenden Bucks HP16 0PQ |
Director Name | Ms Susan Mary Lethbridge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 1996) |
Role | Sales Manager |
Correspondence Address | 34 Penywern Road Earls Court London SW5 9SU |
Director Name | Donald Leo Waite |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Business Executive |
Correspondence Address | 14708 Granite Way Saratoga California 95070 |
Director Name | Alan Field Shugart |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 1998) |
Role | Business Executive |
Correspondence Address | PO Box 1066 Pebble Beach California Foreign |
Director Name | Stephen Luczo |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1996(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 March 2003) |
Role | Business Executive |
Correspondence Address | 14810 Sobey Road Saratoga Califonia Ca 95070 |
Director Name | Ellen Chamberlain |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 1996(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Financial Manager |
Correspondence Address | 16725 Marchmont Drive Los Gatos California Ca 95032 |
Director Name | Derek William Taylor |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 1998) |
Role | Business Manager |
Correspondence Address | 11 Queensdale Road London W11 4QF |
Director Name | Brian Edward Hood |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1999) |
Role | Financial Manager |
Correspondence Address | Chestnut Farm Prestwood Great Missenden Bucks HP16 0PQ |
Secretary Name | Susan Wolfe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 1999(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 350 Campesino Avenue Palo Alto California 94306 94306 |
Director Name | Brian Cannon |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 1999(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 840 Cambie Street Vancouver British Columbia V6b 4j2 Canada |
Director Name | Gregory Kerfoot |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 1999(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 4470 Ross Crescent West Vancouver British Columbia V7w 1b2 Canada |
Secretary Name | Stephen Phillip Sedler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | 1208 Spaich Drive San Jose 95117 Ca Foreign |
Director Name | William Graham Gibson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2003(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 December 2003) |
Role | Business Executive |
Correspondence Address | 4615 Northwoods Drive West Vancouver British Columbia Canada |
Director Name | Jonathan James Judge |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2003(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 December 2003) |
Role | Business Executive |
Correspondence Address | 316 Ridgefield Road Wilton 06897 Ct United States |
Director Name | James Robert Tolonen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2008) |
Role | Business Executive |
Correspondence Address | 3030 Orchard Parkway San Jose Ca 95134 |
Director Name | Susan Wolfe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2003(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 350 Campesino Avenue Palo Alto California 94306 94306 |
Director Name | Brian Stine |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2007(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2010) |
Role | Legal Counsel |
Correspondence Address | 350 Sharon Park Dr, #G25 Menlo Park Ca 94025 |
Secretary Name | Brian Stine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2007(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 November 2017) |
Role | Legal Counsel |
Correspondence Address | 3410 Hillview Ave Palo Alto California 94304 |
Director Name | Benoit Jean-Claude Marie Fouilland |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2010) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Capital 8 32 Rue Monceau Paris 75008 |
Director Name | Mr Frederic Arrouays |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 January 2009(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brudenell Windsor Berkshire SL4 4UR |
Director Name | Mr Timothy Taihibou Michael Frederic Noble |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Ms Elena Shishkina |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 March 2012(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2015) |
Role | Cfo, Uki |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Steven Michael Winter |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2012(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2013) |
Role | Managing Director Uki |
Country of Residence | United Kingdom |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Peter David |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2015(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 June 2020) |
Role | Financial Officer |
Country of Residence | Germany |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Christian Jehle |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 January 2016(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 2018) |
Role | Chief Financial Officer Uk & Ireland |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Julian David Hillman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 June 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
Director Name | Mr Bertil Majer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 June 2020(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2021) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Sap Switzerland Inc. Althardstrasse 80 Regensdorf Zurich 8105 |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(18 years after company formation) |
Appointment Duration | 1 year (resigned 03 November 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2005(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 August 2016) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
70.9m at £0.1 | Sap America Inc. 99.74% Ordinary A |
---|---|
66.5k at $0.1 | Sap America Inc. 0.14% Preference A |
33.6k at $0.1 | Sap America Inc. 0.07% Preference B |
33.6k at £0.1 | Sap America Inc. 0.05% Ordinary B |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 March 1991 | Delivered on: 16 March 1991 Satisfied on: 8 August 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 11/4/88. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company (please see form 395 for full details). Fully Satisfied |
---|---|
11 April 1988 | Delivered on: 25 April 1988 Satisfied on: 8 August 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
16 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (268 pages) |
---|---|
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 August 2020 | Confirmation statement made on 19 July 2020 with no updates (2 pages) |
18 June 2020 | Termination of appointment of Peter David as a director on 9 June 2020 (1 page) |
18 June 2020 | Termination of appointment of Julian David Hillman as a director on 9 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Bertil Majer as a director on 8 June 2020 (2 pages) |
18 June 2020 | Appointment of Mr Renaud Valery Heyd as a director on 8 June 2020 (2 pages) |
29 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
29 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
2 March 2018 | Appointment of Mr Julian David Hillman as a director on 28 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Christian Jehle as a director on 22 February 2018 (1 page) |
17 November 2017 | Termination of appointment of Brian Stine as a secretary on 15 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Brian Stine as a secretary on 15 November 2017 (1 page) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 July 2017 | Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 July 2017 | Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 July 2017 | Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
9 August 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
26 January 2016 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Christian Jehle as a director on 22 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Christian Jehle as a director on 22 January 2016 (2 pages) |
21 January 2016 | Appointment of Peter David as a director (3 pages) |
21 January 2016 | Appointment of Peter David as a director (3 pages) |
18 January 2016 | Termination of appointment of Elena Shishkina as a director on 7 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Elena Shishkina as a director on 7 December 2015 (2 pages) |
18 January 2016 | Appointment of Peter David as a director (3 pages) |
18 January 2016 | Appointment of Peter David as a director (3 pages) |
13 January 2016 | Appointment of Mr Peter David as a director on 7 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Peter David as a director on 7 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Elena Shishkina as a director on 7 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Elena Shishkina as a director on 7 December 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
29 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (315 pages) |
29 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (315 pages) |
29 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
1 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (304 pages) |
1 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (304 pages) |
26 June 2013 | Termination of appointment of Steven Winter as a director (1 page) |
26 June 2013 | Termination of appointment of Steven Winter as a director (1 page) |
17 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
17 June 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
17 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 August 2012 | Secretary's details changed for Brian Stine on 2 July 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Brian Stine on 2 July 2012 (2 pages) |
23 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Secretary's details changed for Brian Stine on 2 July 2012 (2 pages) |
23 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Appointment of Mr Steven Michael Winter as a director (2 pages) |
11 April 2012 | Termination of appointment of Frederic Arrouays as a director (1 page) |
11 April 2012 | Appointment of Elena Shishkina as a director (2 pages) |
11 April 2012 | Appointment of Elena Shishkina as a director (2 pages) |
11 April 2012 | Termination of appointment of Timothy Noble as a director (1 page) |
11 April 2012 | Appointment of Mr Steven Michael Winter as a director (2 pages) |
11 April 2012 | Termination of appointment of Timothy Noble as a director (1 page) |
11 April 2012 | Termination of appointment of Frederic Arrouays as a director (1 page) |
19 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Appointment of Mr Timothy Noble as a director (3 pages) |
30 June 2010 | Appointment of Mr Timothy Noble as a director (3 pages) |
25 June 2010 | Termination of appointment of Brian Stine as a director (1 page) |
25 June 2010 | Termination of appointment of Benoit Fouilland as a director (1 page) |
25 June 2010 | Termination of appointment of Benoit Fouilland as a director (1 page) |
25 June 2010 | Termination of appointment of Brian Stine as a director (1 page) |
16 February 2010 | Aud statement on resignation (1 page) |
16 February 2010 | Aud statement on resignation (1 page) |
15 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
15 February 2010 | Full accounts made up to 31 December 2008 (12 pages) |
12 February 2010 | Auditor's resignation (1 page) |
12 February 2010 | Auditor's resignation (1 page) |
1 December 2009 | Director's details changed for Benoit Jean-Claude Marie Fouilland on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Benoit Jean-Claude Marie Fouilland on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Benoit Jean-Claude Marie Fouilland on 1 November 2009 (2 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (5 pages) |
15 January 2009 | Director appointed frederic arrouays (2 pages) |
15 January 2009 | Director appointed frederic arrouays (2 pages) |
31 December 2008 | Director and secretary's change of particulars / brian stine / 01/12/2008 (1 page) |
31 December 2008 | Director and secretary's change of particulars / brian stine / 01/12/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of register of members (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from, carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from, carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
29 August 2008 | Director appointed benoit jean-claude marie fouilland (2 pages) |
29 August 2008 | Director appointed benoit jean-claude marie fouilland (2 pages) |
1 August 2008 | Appointment terminated director james tolonen (1 page) |
1 August 2008 | Appointment terminated director james tolonen (1 page) |
22 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (5 pages) |
5 June 2008 | Director's change of particulars / james tolonen / 01/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / james tolonen / 01/06/2008 (1 page) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Full accounts made up to 31 December 2006 (14 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 May 2008 | Full accounts made up to 31 December 2006 (14 pages) |
6 March 2008 | Director's change of particulars / james tolonen / 01/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / james tolonen / 01/03/2008 (1 page) |
30 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (4 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
25 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | Secretary resigned;director resigned (1 page) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
15 January 2007 | Full accounts made up to 30 June 2005 (16 pages) |
15 January 2007 | Full accounts made up to 30 June 2005 (16 pages) |
10 January 2007 | Full accounts made up to 30 June 2004 (20 pages) |
10 January 2007 | Full accounts made up to 30 June 2004 (20 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (11 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (11 pages) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Location of register of members (1 page) |
16 May 2006 | Full accounts made up to 27 June 2003 (19 pages) |
16 May 2006 | Full accounts made up to 27 June 2003 (19 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Resolutions
|
9 January 2006 | New secretary appointed (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: the broadwalk, 54 the broadway, ealing, london W5 5JN (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: the broadwalk 54 the broadway ealing london W5 5JN (1 page) |
29 September 2005 | Memorandum and Articles of Association (25 pages) |
29 September 2005 | Memorandum and Articles of Association (25 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
3 December 2004 | Return made up to 19/07/04; full list of members (6 pages) |
3 December 2004 | Return made up to 19/07/04; full list of members (6 pages) |
2 December 2004 | Location of register of members (non legible) (2 pages) |
2 December 2004 | Location of register of members (non legible) (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Resolutions
|
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Memorandum and Articles of Association (24 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Memorandum and Articles of Association (24 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
16 December 2003 | Full accounts made up to 28 June 2002 (18 pages) |
16 December 2003 | Full accounts made up to 28 June 2002 (18 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
5 September 2003 | Return made up to 19/07/03; no change of members
|
5 September 2003 | Return made up to 19/07/03; no change of members
|
8 February 2003 | Return made up to 19/07/02; full list of members
|
8 February 2003 | Return made up to 19/07/02; full list of members
|
21 December 2001 | Full accounts made up to 29 June 2001 (15 pages) |
21 December 2001 | Full accounts made up to 29 June 2001 (15 pages) |
19 December 2001 | Return made up to 19/07/01; no change of members (7 pages) |
19 December 2001 | Return made up to 19/07/01; no change of members (7 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 June 2000 (17 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (17 pages) |
27 June 2001 | Return made up to 19/07/00; full list of members (8 pages) |
27 June 2001 | Return made up to 19/07/00; full list of members (8 pages) |
26 February 2001 | Company name changed seagate software information man agement group LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | Company name changed seagate software information man agement group LIMITED\certificate issued on 26/02/01 (2 pages) |
15 August 2000 | Return made up to 19/07/99; full list of members; amend (7 pages) |
15 August 2000 | Return made up to 19/07/99; full list of members; amend (7 pages) |
4 July 2000 | Full accounts made up to 2 July 1999 (16 pages) |
4 July 2000 | Full accounts made up to 2 July 1999 (16 pages) |
4 July 2000 | Full accounts made up to 2 July 1999 (16 pages) |
6 February 2000 | Return made up to 19/07/99; full list of members (7 pages) |
6 February 2000 | Return made up to 19/07/99; full list of members (7 pages) |
28 July 1999 | Full accounts made up to 3 July 1998 (17 pages) |
28 July 1999 | Full accounts made up to 3 July 1998 (17 pages) |
28 July 1999 | Full accounts made up to 3 July 1998 (17 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Return made up to 19/07/98; full list of members
|
24 July 1998 | Full group accounts made up to 27 June 1997 (20 pages) |
24 July 1998 | Return made up to 19/07/98; full list of members
|
24 July 1998 | Full group accounts made up to 27 June 1997 (20 pages) |
16 April 1998 | Delivery ext'd 3 mth 27/06/97 (1 page) |
16 April 1998 | Delivery ext'd 3 mth 27/06/97 (1 page) |
11 December 1997 | Return made up to 19/07/97; no change of members (6 pages) |
11 December 1997 | Return made up to 19/07/97; no change of members (6 pages) |
3 April 1997 | Company name changed holistic systems LIMITED\certificate issued on 04/04/97 (2 pages) |
3 April 1997 | Company name changed holistic systems LIMITED\certificate issued on 04/04/97 (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
2 December 1996 | Return made up to 19/07/96; full list of members (12 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (19 pages) |
2 December 1996 | Return made up to 19/07/96; full list of members (12 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: suite c, 2ND floor,, international house,, 7, high street,, ealing, london. W5 5DB (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: suite c, 2ND floor, international house, 7, high street, ealing, london. W5 5DB (1 page) |
29 July 1996 | Ad 17/06/96--------- us$ si [email protected]=9967 us$ ic 0/9967 (6 pages) |
29 July 1996 | Ad 17/06/96--------- us$ si [email protected]=9967 us$ ic 0/9967 (6 pages) |
29 July 1996 | Ad 17/06/96--------- us$ si [email protected]=5025 us$ ic 9967/14992 (2 pages) |
29 July 1996 | Ad 17/06/96--------- us$ si [email protected]=5025 us$ ic 9967/14992 (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
12 July 1996 | Auditor's resignation (1 page) |
12 July 1996 | Auditor's resignation (1 page) |
11 July 1996 | Us$ nc 0/15000 17/06/96 (1 page) |
11 July 1996 | Us$ nc 0/15000 17/06/96 (1 page) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | Accounting reference date shortened from 31/03 to 30/06 (2 pages) |
6 July 1996 | Accounting reference date shortened from 31/03 to 30/06 (2 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
3 May 1996 | £ ic 410000/10000 28/03/96 £ sr 400000@1=400000 (1 page) |
3 May 1996 | £ ic 410000/10000 28/03/96 £ sr 400000@1=400000 (1 page) |
15 March 1996 | Ad 08/03/96--------- £ si [email protected]=5 £ ic 409995/410000 (2 pages) |
15 March 1996 | Ad 08/03/96--------- £ si [email protected]=5 £ ic 409995/410000 (2 pages) |
14 September 1995 | Return made up to 19/07/95; full list of members (16 pages) |
14 September 1995 | Return made up to 19/07/95; full list of members (16 pages) |
14 September 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
14 September 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
1 August 1995 | Ad 03/04/95-27/07/95 £ si [email protected]=70 £ ic 409925/409995 (2 pages) |
1 August 1995 | Ad 03/04/95-27/07/95 £ si [email protected]=70 £ ic 409925/409995 (2 pages) |
7 June 1995 | Ad 31/03/95--------- £ si [email protected]=20 £ ic 409905/409925 (2 pages) |
7 June 1995 | Ad 31/03/95--------- £ si [email protected]=20 £ ic 409905/409925 (2 pages) |
23 January 1995 | Ad 16/01/95--------- £ si [email protected]=145 £ ic 409760/409905 (2 pages) |
23 January 1995 | Ad 16/01/95--------- £ si [email protected]=145 £ ic 409760/409905 (2 pages) |
9 August 1994 | Full group accounts made up to 31 March 1994 (18 pages) |
9 August 1994 | Full group accounts made up to 31 March 1994 (18 pages) |
25 July 1994 | Return made up to 19/07/94; change of members (6 pages) |
25 July 1994 | Return made up to 19/07/94; change of members (6 pages) |
31 March 1994 | Ad 28/03/94--------- £ si [email protected]=40 £ ic 409720/409760 (2 pages) |
31 March 1994 | Ad 28/03/94--------- £ si [email protected]=40 £ ic 409720/409760 (2 pages) |
19 October 1993 | Full group accounts made up to 31 March 1993 (17 pages) |
19 October 1993 | Full group accounts made up to 31 March 1993 (17 pages) |
5 October 1993 | Return made up to 19/07/93; full list of members (10 pages) |
5 October 1993 | Return made up to 19/07/93; full list of members (10 pages) |
15 April 1993 | Ad 29/03/93--------- £ si [email protected]=220 £ ic 409500/409720 (3 pages) |
15 April 1993 | Ad 29/03/93--------- £ si [email protected]=220 £ ic 409500/409720 (3 pages) |
2 April 1993 | Resolutions
|
2 April 1993 | Nc inc already adjusted 21/01/91 (1 page) |
2 April 1993 | Resolutions
|
2 April 1993 | Nc inc already adjusted 21/01/91 (1 page) |
29 March 1993 | Ad 15/03/93--------- £ si [email protected]=200 £ ic 409300/409500 (2 pages) |
29 March 1993 | Ad 15/03/93--------- £ si [email protected]=200 £ ic 409300/409500 (2 pages) |
16 October 1992 | £ ic 410000/409300 20/08/92 £ sr [email protected]=700 (1 page) |
16 October 1992 | £ ic 410000/409300 20/08/92 £ sr [email protected]=700 (1 page) |
9 October 1992 | Registered office changed on 09/10/92 from: park house, 111 uxbridge road, ealing, london. W5 5TE. (1 page) |
9 October 1992 | Registered office changed on 09/10/92 from: park house,, 111 uxbridge road,, ealing,, london. W5 5TE. (1 page) |
28 August 1992 | Return made up to 19/07/92; no change of members (4 pages) |
28 August 1992 | Return made up to 19/07/92; no change of members (4 pages) |
19 August 1992 | Full accounts made up to 31 March 1992 (18 pages) |
19 August 1992 | Full accounts made up to 31 March 1992 (18 pages) |
3 September 1991 | Return made up to 19/07/91; full list of members (10 pages) |
3 September 1991 | Return made up to 19/07/91; full list of members (10 pages) |
7 August 1991 | Full accounts made up to 31 March 1991 (18 pages) |
7 August 1991 | Full accounts made up to 31 March 1991 (18 pages) |
1 August 1991 | Registered office changed on 01/08/91 from: clifford's inn fetter lane london EC4A 1AS (1 page) |
1 August 1991 | Registered office changed on 01/08/91 from: clifford's inn, fetter lane, london, EC4A 1AS (1 page) |
20 March 1991 | Ad 11/03/91--------- £ si [email protected]=25 £ ic 409975/410000 (2 pages) |
20 March 1991 | Ad 11/03/91--------- £ si [email protected]=25 £ ic 409975/410000 (2 pages) |
14 February 1991 | Resolutions
|
14 February 1991 | Resolutions
|
25 July 1990 | Return made up to 19/07/90; full list of members (6 pages) |
25 July 1990 | Full group accounts made up to 31 March 1990 (15 pages) |
25 July 1990 | Full group accounts made up to 31 March 1990 (15 pages) |
25 July 1990 | Return made up to 19/07/90; full list of members (6 pages) |
26 March 1990 | Ad 18/01/90--------- £ si 25@1=25 £ ic 409950/409975 (2 pages) |
26 March 1990 | Ad 18/01/90--------- £ si 25@1=25 £ ic 409950/409975 (2 pages) |
22 August 1989 | Return made up to 03/08/89; full list of members (4 pages) |
22 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
22 August 1989 | Full accounts made up to 31 March 1989 (11 pages) |
22 August 1989 | Return made up to 03/08/89; full list of members (4 pages) |
13 April 1989 | Wd 05/04/89 ad 20/03/89--------- £ si 1000@1=1000 £ ic 408950/409950 (2 pages) |
13 April 1989 | Wd 05/04/89 ad 20/03/89--------- £ si 1000@1=1000 £ ic 408950/409950 (2 pages) |
10 April 1989 | Resolutions
|
10 April 1989 | Resolutions
|
21 February 1989 | Wd 09/02/89 ad 20/01/89--------- £ si 1350@1=1350 £ ic 407600/408950 (2 pages) |
21 February 1989 | Wd 09/02/89 ad 20/01/89--------- £ si 1350@1=1350 £ ic 407600/408950 (2 pages) |
9 February 1989 | Full accounts made up to 31 March 1988 (9 pages) |
9 February 1989 | Full accounts made up to 31 March 1988 (9 pages) |
2 February 1989 | Resolutions
|
2 February 1989 | Resolutions
|
20 September 1988 | Wd 31/08/88 ad 18/08/88--------- £ si 206840@1=206840 £ ic 200760/407600 (2 pages) |
20 September 1988 | Wd 31/08/88 ad 18/08/88--------- £ si 206840@1=206840 £ ic 200760/407600 (2 pages) |
22 April 1988 | Return made up to 11/04/88; full list of members (4 pages) |
22 April 1988 | Return made up to 11/04/88; full list of members (4 pages) |
26 February 1987 | Registered office changed on 26/02/87 from: 15 brunswick house balcombe street NW1 6NG (1 page) |
26 February 1987 | Registered office changed on 26/02/87 from: 15 brunswick house, balcombe street, NW1 6NG (1 page) |
12 February 1987 | Registered office changed on 12/02/87 from: 47 brunswick place london N1 6EE (1 page) |
12 February 1987 | Registered office changed on 12/02/87 from: 47 brunswick place, london, N1 6EE (1 page) |
4 December 1986 | Company name changed quickrare LIMITED\certificate issued on 04/12/86 (2 pages) |
4 December 1986 | Company name changed quickrare LIMITED\certificate issued on 04/12/86 (2 pages) |
8 October 1986 | Certificate of Incorporation (1 page) |
8 October 1986 | Certificate of Incorporation (1 page) |