Company NameSix Financial Information UK Limited
Company StatusActive
Company Number02115490
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)
Previous NamesTelekurs (U.K.) Limited and Six Telekurs U.K. Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFranziska Gisiger
Date of BirthMay 1980 (Born 44 years ago)
NationalitySwiss
StatusCurrent
Appointed10 November 2014(27 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleLegal Counsel
Country of ResidenceSwitzerland
Correspondence Address6 Second Floor
Devonshire Square
London
EC2M 4YE
Director NameMs Marion Leslie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(33 years after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Financial Information
Country of ResidenceSwitzerland
Correspondence Address6 Second Floor
Devonshire Square
London
EC2M 4YE
Director NameMs Tamsin Hobley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2020(33 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleHead Of Sales
Country of ResidenceEngland
Correspondence Address6 Second Floor
Devonshire Square
London
EC2M 4YE
Secretary NameMiss Kerry Ann Delaney
StatusCurrent
Appointed01 January 2022(34 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address6 Second Floor
Devonshire Square
London
EC2M 4YE
Director NameEugene Niesper
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 26 March 2007)
RoleFirst Vice President Internati
Correspondence AddressFeuspisbergli 19
Zurich 8048
Foreign
Director NameDr Jacques Bischoff
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1995)
RoleExecutive Of Swiss Company
Correspondence AddressSeestrasse 23 Kuesnacht
8700 Switzerland
Foreign
Director NameTimothy Alan Cheshire
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1994)
RoleCertified Accountant/Finance Director
Correspondence AddressPark Cottage Kingsdown Park
Tankerton
Whitstable
Kent
CT5 2DT
Director NameOwain Tudor Morgan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 1994)
RoleManaging Director
Correspondence AddressApart 11
Hoxton Point 6 Rufus Street
London
N1 6PE
Director NameMax Ruegg
Date of BirthJune 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleExecutive Of Swiss Company
Correspondence AddressSchiedhaldenstr 20
Ch-3700 Kusnacht
Foreign
Director NameRomek Jan Kriwald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 1994)
RoleCommercial Director
Correspondence Address87 Queens Road
Wimbledon
London
SW19 8NR
Secretary NameTimothy Alan Cheshire
NationalityBritish
StatusResigned
Appointed16 May 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address41 Ivory Close
Faversham
Kent
ME13 7RS
Director NameMr Jeremy William Warren Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Beryl Road
London
W6 8JU
Director NameGeorg Kramer
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed27 April 1994(7 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressBuchzelgweg 3
8083 Zurich
Switzerland
Foreign
Director NameBeat Koch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed02 January 1995(7 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 August 2007)
RoleCompany Director
Correspondence AddressIn & Out
94 Piccadilly
London
W1V 0BP
Director NameWalter Wirz
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed14 February 1995(7 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2008)
RoleFinancial Controller
Correspondence AddressHammerstrasse 107
Zuerich
8032
Switzerland
Director NameTimothy Alan Cheshire
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(7 years, 10 months after company formation)
Appointment Duration9 months (resigned 17 November 1995)
RoleFinancial Director
Correspondence Address41 Ivory Close
Faversham
Kent
ME13 7RS
Secretary NameMark Russell Dungworth
NationalityBritish
StatusResigned
Appointed17 November 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address17 Thistledene
Thames Ditton
Surrey
KT7 0YH
Director NameJonathan Hugh Wheeler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 2003)
RoleTechnical Director
Correspondence AddressStone Lodge Browninghill Green
Baughurst
Hampshire
RG26 5JZ
Director NameMark Russell Dungworth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1997)
RoleCommercial Director
Correspondence Address17 Thistledene
Thames Ditton
Surrey
KT7 0YH
Secretary NameJacqueline Farr
NationalityBritish
StatusResigned
Appointed01 March 1997(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address5 Osborne Road
Kingston Upon Thames
Surrey
KT2 5HB
Director NameJacqueline Farr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2003)
RoleAccountant
Correspondence Address5 Osborne Road
Kingston Upon Thames
Surrey
KT2 5HB
Director NameAndreas Pluess
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2003(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 April 2009)
RoleLawyer
Correspondence AddressWannenstrasse 8d
Thalwil
Ch-8800
Switzerland
Secretary NameElizabeth Coleman
NationalityBritish
StatusResigned
Appointed25 September 2004(17 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 August 2015)
RoleSecretary
Correspondence Address15 Bakers Lane
Ingatestone
Essex
CM4 0BZ
Director NameMarc Carletti
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed26 March 2007(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2008)
RoleCompany Director
Correspondence AddressWeinmanngasse 108
Kusnacht
8700
Switzerland
Director NameMartin Cole
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(20 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Second Floor
Devonshire Square
London
EC2M 4YE
Director NameUrsula La Roche
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed05 September 2008(21 years, 5 months after company formation)
Appointment Duration7 months (resigned 07 April 2009)
RoleGroup Cfo
Correspondence AddressHeilighusli 18
Zurich
Ch 8053
Director NameThomas Michel Gross
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed07 April 2009(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2013)
RoleChief Executive Officer
Correspondence AddressBuelholz 10
Winterthur
Ch-8400
Switzerland
Director NameAndre Kalbermatter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed07 April 2009(22 years after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 2014)
RoleAttorney At Law
Correspondence AddressUntere Eggbuelstrasse 16
Huntwangen
8194
Switzerland
Director NameMr Marcel Battig
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2013(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2014)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address12 Giessereistrasse 12
Zurich
Switzerland
Director NameRobert Jeanbart
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 2014(27 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2020)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address6 Second Floor
Devonshire Square
London
EC2M 4YE
Secretary NameDaniel Tungate
StatusResigned
Appointed06 August 2015(28 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address6 Second Floor
Devonshire Square
London
EC2M 4YE

Contact

Websitesix-group.com

Location

Registered Address4th Floor Exchequer Court
33 St. Mary Axe
London
EC3A 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Six Financial Information Ag
100.00%
Ordinary

Financials

Year2014
Turnover£18,527,619
Net Worth£2,485,056
Cash£1,545,155
Current Liabilities£3,248,786

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

17 June 1996Delivered on: 24 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of tudor morgan for £10,000.
Particulars: The sum of £10,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 95446788 and earmarked or designated by reference to the company.
Outstanding

Filing History

3 September 2020Termination of appointment of Martin Cole as a director on 1 September 2020 (1 page)
3 September 2020Appointment of Ms Tamsin Hobley as a director on 1 September 2020 (2 pages)
30 June 2020Full accounts made up to 31 December 2019 (35 pages)
20 May 2020Appointment of Ms Marion Leslie as a director on 23 March 2020 (2 pages)
19 May 2020Termination of appointment of Robert Jeanbart as a director on 23 March 2020 (1 page)
19 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
20 March 2019Full accounts made up to 31 December 2018 (30 pages)
6 July 2018Full accounts made up to 31 December 2017 (29 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
21 April 2017Full accounts made up to 31 December 2016 (25 pages)
21 April 2017Full accounts made up to 31 December 2016 (25 pages)
6 April 2017Director's details changed for Robert Jeanbart on 6 April 2017 (2 pages)
6 April 2017Secretary's details changed for Daniel Tungate on 6 April 2017 (1 page)
6 April 2017Director's details changed for Franziska Gisiger on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Robert Jeanbart on 6 April 2017 (2 pages)
6 April 2017Secretary's details changed for Daniel Tungate on 6 April 2017 (1 page)
6 April 2017Director's details changed for Martin Cole on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Franziska Gisiger on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Martin Cole on 6 April 2017 (2 pages)
14 October 2016Registered office address changed from 15 Appold Street London EC2A 2NE United Kingdom to 6 Second Floor Devonshire Square London EC2M 4YE on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 15 Appold Street London EC2A 2NE United Kingdom to 6 Second Floor Devonshire Square London EC2M 4YE on 14 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
4 October 2016Full accounts made up to 31 December 2015 (25 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000
(6 pages)
24 May 2016Director's details changed for Martin Cole on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Martin Cole on 24 May 2016 (2 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000
(6 pages)
5 May 2016Registered office address changed from 15 Appold Street London EC2A 2NE to 15 Appold Street London EC2A 2NE on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 15 Appold Street London EC2A 2NE to 15 Appold Street London EC2A 2NE on 5 May 2016 (1 page)
5 May 2016Director's details changed for Franziska Gisiger on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Franziska Gisiger on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Robert Jeanbart on 5 May 2016 (2 pages)
5 May 2016Secretary's details changed for Daniel Tungate on 5 May 2016 (1 page)
5 May 2016Director's details changed for Robert Jeanbart on 5 May 2016 (2 pages)
5 May 2016Secretary's details changed for Daniel Tungate on 5 May 2016 (1 page)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
5 October 2015Full accounts made up to 31 December 2014 (19 pages)
22 August 2015Appointment of Daniel Tungate as a secretary on 6 August 2015 (3 pages)
22 August 2015Appointment of Daniel Tungate as a secretary on 6 August 2015 (3 pages)
22 August 2015Termination of appointment of Elizabeth Coleman as a secretary on 6 August 2015 (2 pages)
22 August 2015Appointment of Daniel Tungate as a secretary on 6 August 2015 (3 pages)
22 August 2015Termination of appointment of Elizabeth Coleman as a secretary on 6 August 2015 (2 pages)
22 August 2015Termination of appointment of Elizabeth Coleman as a secretary on 6 August 2015 (2 pages)
10 June 2015Annual return made up to 19 May 2015. List of shareholders has changed
Statement of capital on 2015-06-10
  • GBP 500,000
(15 pages)
10 June 2015Annual return made up to 19 May 2015. List of shareholders has changed
Statement of capital on 2015-06-10
  • GBP 500,000
(15 pages)
17 December 2014Termination of appointment of Marcel Battig as a director on 10 November 2014 (2 pages)
17 December 2014Appointment of Robert Jeanbart as a director on 10 November 2014 (3 pages)
17 December 2014Appointment of Robert Jeanbart as a director on 10 November 2014 (3 pages)
17 December 2014Termination of appointment of Andre Kalbermatter as a director on 10 November 2014 (2 pages)
17 December 2014Termination of appointment of Marcel Battig as a director on 10 November 2014 (2 pages)
17 December 2014Appointment of Franziska Gisiger as a director on 10 November 2014 (3 pages)
17 December 2014Appointment of Franziska Gisiger as a director on 10 November 2014 (3 pages)
17 December 2014Termination of appointment of Andre Kalbermatter as a director on 10 November 2014 (2 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500,000
(15 pages)
29 May 2014Full accounts made up to 31 December 2013 (19 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 500,000
(15 pages)
29 May 2014Full accounts made up to 31 December 2013 (19 pages)
18 July 2013Appointment of Mr Marcel Battig as a director (2 pages)
18 July 2013Appointment of Mr Marcel Battig as a director (2 pages)
25 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (15 pages)
25 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Termination of appointment of Thomas Gross as a director (2 pages)
17 June 2013Termination of appointment of Thomas Gross as a director (2 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (15 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (15 pages)
3 May 2012Memorandum and Articles of Association (25 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name changed 01/05/2012
(3 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name changed 01/05/2012
(3 pages)
3 May 2012Memorandum and Articles of Association (25 pages)
1 May 2012Company name changed six telekurs U.K. LTD.\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(4 pages)
1 May 2012Company name changed six telekurs U.K. LTD.\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(4 pages)
1 May 2012Change of name notice (2 pages)
1 May 2012Change of name notice (2 pages)
23 April 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Full accounts made up to 31 December 2011 (17 pages)
20 April 2012Change of name notice (2 pages)
20 April 2012Change of name notice (2 pages)
18 April 2012Resolutions
  • RES13 ‐ Ratified financial statements/re appoint auditors/interim dividend paid by bacs transfer 30/03/2012
(1 page)
18 April 2012Resolutions
  • RES13 ‐ Ratified financial statments/re appoint auditors/interim dividend paid by bacs transfer 30/03/2012
(1 page)
18 April 2012Resolutions
  • RES13 ‐ Ratified financial statements/re appoint auditors/interim dividend paid by bacs transfer 30/03/2012
(1 page)
18 April 2012Resolutions
  • RES13 ‐ Ratified financial statments/re appoint auditors/interim dividend paid by bacs transfer 30/03/2012
(1 page)
16 August 2011Annual return made up to 19 May 2011 (15 pages)
16 August 2011Annual return made up to 19 May 2011 (15 pages)
15 July 2011Full accounts made up to 31 December 2010 (17 pages)
15 July 2011Full accounts made up to 31 December 2010 (17 pages)
20 July 2010Annual return made up to 19 May 2010 (15 pages)
20 July 2010Annual return made up to 19 May 2010 (15 pages)
11 May 2010Full accounts made up to 31 December 2009 (17 pages)
11 May 2010Resolutions
  • RES13 ‐ Company business 30/03/2010
(1 page)
11 May 2010Full accounts made up to 31 December 2009 (17 pages)
11 May 2010Resolutions
  • RES13 ‐ Company business 30/03/2010
(1 page)
19 May 2009Full accounts made up to 31 December 2008 (15 pages)
19 May 2009Full accounts made up to 31 December 2008 (15 pages)
19 May 2009Return made up to 19/05/09; full list of members (10 pages)
19 May 2009Return made up to 19/05/09; full list of members (10 pages)
13 April 2009Appointment terminated director ursula la roche (1 page)
13 April 2009Director appointed andre kalbermatter (2 pages)
13 April 2009Appointment terminated director ursula la roche (1 page)
13 April 2009Director appointed thomas michel gross (2 pages)
13 April 2009Appointment terminated director andreas pluess (1 page)
13 April 2009Director appointed andre kalbermatter (2 pages)
13 April 2009Appointment terminated director andreas pluess (1 page)
13 April 2009Director appointed thomas michel gross (2 pages)
24 September 2008Memorandum and Articles of Association (25 pages)
24 September 2008Memorandum and Articles of Association (25 pages)
23 September 2008Company name changed telekurs (U.K.) LIMITED\certificate issued on 23/09/08 (2 pages)
23 September 2008Company name changed telekurs (U.K.) LIMITED\certificate issued on 23/09/08 (2 pages)
19 September 2008Director appointed ursula la roche (2 pages)
19 September 2008Appointment terminated director marc carletti (1 page)
19 September 2008Appointment terminated director marc carletti (1 page)
19 September 2008Director appointed ursula la roche (2 pages)
14 August 2008Return made up to 16/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2008Return made up to 16/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2007Memorandum and Articles of Association (20 pages)
5 September 2007Director resigned (1 page)
5 September 2007Memorandum and Articles of Association (20 pages)
17 August 2007Full accounts made up to 31 December 2006 (16 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (2 pages)
17 August 2007Director resigned (2 pages)
17 August 2007Return made up to 16/05/07; no change of members (8 pages)
17 August 2007Return made up to 16/05/07; no change of members (8 pages)
17 August 2007Full accounts made up to 31 December 2006 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 June 2006Return made up to 16/05/06; full list of members (8 pages)
13 June 2006Return made up to 16/05/06; full list of members (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
13 May 2005Return made up to 16/05/05; full list of members (8 pages)
13 May 2005Return made up to 16/05/05; full list of members (8 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
16 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
26 March 2004Full accounts made up to 31 December 2003 (15 pages)
26 March 2004Full accounts made up to 31 December 2003 (15 pages)
28 June 2003Full accounts made up to 31 December 2002 (18 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Full accounts made up to 31 December 2002 (18 pages)
28 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 June 2003New director appointed (2 pages)
23 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 March 2002Full accounts made up to 31 December 2001 (13 pages)
12 March 2002Full accounts made up to 31 December 2001 (13 pages)
6 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
16 June 2000Full accounts made up to 31 December 1999 (13 pages)
16 June 2000Full accounts made up to 31 December 1999 (13 pages)
15 June 2000Return made up to 16/05/00; full list of members (8 pages)
15 June 2000Return made up to 16/05/00; full list of members (8 pages)
29 June 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Full accounts made up to 31 December 1998 (13 pages)
29 June 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Full accounts made up to 31 December 1998 (13 pages)
26 November 1998Full accounts made up to 31 December 1997 (14 pages)
26 November 1998Full accounts made up to 31 December 1997 (14 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 June 1997Full accounts made up to 31 December 1996 (14 pages)
18 June 1997Full accounts made up to 31 December 1996 (14 pages)
18 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 June 1997New secretary appointed (2 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
22 May 1996Return made up to 16/05/96; no change of members (6 pages)
22 May 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1996Return made up to 16/05/96; no change of members (6 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995New director appointed (2 pages)
27 April 1995Full accounts made up to 31 December 1994 (23 pages)
27 April 1995Full accounts made up to 31 December 1994 (23 pages)
26 February 1994Full accounts made up to 31 December 1993 (22 pages)
26 February 1994Full accounts made up to 31 December 1993 (22 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
30 July 1987Memorandum and Articles of Association (5 pages)
30 July 1987Memorandum and Articles of Association (5 pages)
18 June 1987Company name changed sprucetally LIMITED\certificate issued on 19/06/87 (2 pages)
18 June 1987Company name changed sprucetally LIMITED\certificate issued on 19/06/87 (2 pages)