Company NameSap (UK) Limited
Company StatusActive
Company Number02152073
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 9 months ago)
Previous NameBorzon Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Renaud Valery Heyd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed03 July 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Michiel Alexander Verhoeven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2021(33 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleUki Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMrs Vivianne Gordon-Pullar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(34 years after company formation)
Appointment Duration2 years, 8 months
RoleGroup Chief Compliance Officer
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Rohit Nagarajan
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 August 2021(34 years after company formation)
Appointment Duration2 years, 8 months
RoleEmea North President, Sap
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Simon Cracknell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Irfan Akbar Khan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RolePresident & Cpo Sap Hana Database & Analytics
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameEva Maria Zauke
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed14 November 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleManager Sap
Country of ResidenceGermany
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameHans Schlegal
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed30 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleInternational Managing Director
Correspondence AddressHaberacher 581
Fl 9497 Triesenberg
Foreign
Director NameGraham Collier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 26 January 1993)
RoleManaging Director
Correspondence Address14 Newick Drive
Newick
East Sussex
BN8 4PA
Secretary NameJames Nicholas Plummer
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address34a Rydens Avenue
Walton On Thames
Surrey
KT12 3JP
Director NamePetra Frenzel
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address5 Hogarth Way
Hampton Court Road
Hampton
Middlesex
TW12 2EL
Director NameHerr Professor Doctor Henning Kagermann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed26 January 1993(5 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2009)
RoleCompany Director
Correspondence AddressInderclamm 11
Hockenheim
68766
Germany
Director NameKevin Sean Gibson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressThe Saltlick Park Corner
Nettlebed
Henley On Thames
Oxfordshire
RG9 6DX
Secretary NameHakan Yuksel
NationalityFrench
StatusResigned
Appointed31 March 1999(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2002)
RoleCompany Director
Correspondence Address16 Ellesmere Road
East Twickenham
TW1 2DL
Director NameErwin Sylvain Gunst
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed10 June 1999(11 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 January 2000)
RoleExecutive
Correspondence AddressRue De Jara 39
Ch-2525 Le Landeron
Switzerland
Director NameHans-Peter Klaey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed19 January 2000(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 January 2002)
RoleCompany Director
Correspondence AddressFlat E11 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameMartin Edward Metcalf
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2005)
RoleManaging Director
Correspondence AddressMalden House
37a Frances Road
Windsor
Berkshire
SL4 3AQ
Secretary NameKevin Beard
NationalityBritish
StatusResigned
Appointed25 October 2002(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2007)
RoleCompany Director
Correspondence Address31 Ashwood Road
Northampton
Northamptonshire
NN5 6JR
Director NameGraham John Kingsmill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2006)
RoleManaging Director
Correspondence Address19 Bramble Bank
Frimley Green
Surrey
GU16 6PN
Director NameStephen Roderick Rogers
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address50 Hampton Road
Teddington
Middlesex
TW11 0JX
Director NameWinfried Rapp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2006(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2009)
RoleCompany Director
Correspondence AddressKurpfalz Strasse 35
69168 Wiesloch
Germany
Secretary NameSimon Peter Dowler
NationalityBritish
StatusResigned
Appointed10 January 2007(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 2008)
RoleCompany Director
Correspondence AddressWyngate
Chiltern Hill
Chalfont St Peter
Buckinghamshire
SL9 9TX
Secretary NameMr Marc Allan Keenan
NationalityBritish
StatusResigned
Appointed22 July 2008(20 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2010)
RoleCommercial Director
Correspondence Address42 Highfield Road
Bourne End
Buckinghamshire
SL8 5BG
Director NameMr Frederic Arrouays
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2009(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameDr Werner Brandt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed30 May 2009(21 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 April 2014)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Timothy Taihibou Michael Frederic Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Secretary NameMr Howard Bennett
StatusResigned
Appointed01 July 2010(22 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 2017)
RoleCompany Director
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMrs Elena Shishkina
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed31 March 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2015)
RoleCfo Uki
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Luka Mucic
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2014(26 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2018)
RoleGlobal Managing Board Member
Country of ResidenceGermany
Correspondence AddressSap Se Dietmar-Hop-Allee 16
69190 Walldorf
Germany
Director NameMr Darren Roos
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2014(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Peter David
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2015(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 2020)
RoleFinancial Officer
Country of ResidenceGermany
Correspondence AddressSap Se Dietmar-Hop-Allee 16
69190 Walldorf
Germany
Director NameMr Christian Jehle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2016(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 February 2018)
RoleChief Financial Officer Uk & Ireland
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Yu-Ho Cheung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2019)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Julian David Hillman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(30 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 2018)
RoleCommmercial Director
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Jens Claus Amail
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2018(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Ryan Marco Poggi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2019(32 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMrs Jill Popelka
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2021(34 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2022)
RolePresident Sap Successfactors
Country of ResidenceUnited States
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD

Contact

Websitesap.com

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10m at £1Sap A.g.
100.00%
Ordinary
100k at £0.00001Sap Financial Inc.
0.00%
Redeemable Preference

Financials

Year2014
Turnover£737,574,000
Net Worth-£417,000
Cash£14,284,000
Current Liabilities£229,401,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

21 July 1995Delivered on: 4 August 1995
Satisfied on: 18 March 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: £705,460.00 and all monies due from the company to the chargee pursuant to the terms of the rent deposit deed.
Particulars: Lease dated 12/7/95 of 1 noble drive hayes middlesex.
Fully Satisfied
2 September 1991Delivered on: 16 September 1991
Satisfied on: 15 September 1993
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at anytime hereafter standing to the credit of any account(s) of the company with the bank.
Fully Satisfied
19 April 1989Delivered on: 25 April 1989
Satisfied on: 4 April 1996
Persons entitled: Limco Group PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £57,500 (the rent deposit).
Fully Satisfied

Filing History

6 January 2021Appointment of Mr Michiel Alexander Verhoeven as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Ryan Marco Poggi as a director on 1 January 2021 (1 page)
17 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (34 pages)
14 August 2020Termination of appointment of Jens Claus Amail as a director on 31 July 2020 (1 page)
31 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
31 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
31 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (271 pages)
20 July 2020Termination of appointment of Peter David as a director on 9 June 2020 (1 page)
6 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
13 December 2019Appointment of Mr Ryan Marco Poggi as a director on 5 December 2019 (2 pages)
3 December 2019Termination of appointment of Yu-Ho Cheung as a director on 2 December 2019 (1 page)
29 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (33 pages)
29 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages)
29 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
25 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
25 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (283 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 10,000,001
(3 pages)
3 July 2018Termination of appointment of Luka Mucic as a director on 18 June 2018 (1 page)
3 July 2018Appointment of Mr Renaud Valery Heyd as a director on 3 July 2018 (2 pages)
3 July 2018Termination of appointment of Luka Mucic as a director on 18 June 2018 (1 page)
3 July 2018Termination of appointment of Julian David Hillman as a director on 18 June 2018 (1 page)
2 May 2018Appointment of Mr Jens Claus Amail as a director on 16 April 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Christian Jehle as a director on 22 February 2018 (1 page)
6 March 2018Appointment of Mr Julian David Hillman as a director on 2 March 2018 (2 pages)
17 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
17 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
17 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (278 pages)
17 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (278 pages)
27 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 September 2017Appointment of Mr Yu-Ho Cheung as a director on 15 September 2017 (2 pages)
19 September 2017Appointment of Mr Yu-Ho Cheung as a director on 15 September 2017 (2 pages)
14 September 2017Termination of appointment of Darren Roos as a director on 13 September 2017 (1 page)
14 September 2017Termination of appointment of Howard Bennett as a secretary on 11 September 2017 (1 page)
14 September 2017Termination of appointment of Howard Bennett as a secretary on 11 September 2017 (1 page)
14 September 2017Termination of appointment of Darren Roos as a director on 13 September 2017 (1 page)
30 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
31 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages)
31 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
6 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (226 pages)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
6 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000,000
(8 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000,000
(8 pages)
8 April 2016Director's details changed for Mr Luka Mucic on 29 March 2016 (2 pages)
8 April 2016Director's details changed for Mr Peter David on 29 March 2016 (2 pages)
8 April 2016Director's details changed for Mr Luka Mucic on 29 March 2016 (2 pages)
8 April 2016Director's details changed for Mr Peter David on 29 March 2016 (2 pages)
4 February 2016Appointment of Mr Christian Jehle as a director on 26 January 2016 (2 pages)
4 February 2016Appointment of Mr Christian Jehle as a director on 26 January 2016 (2 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Statement of company's objects (2 pages)
5 January 2016Termination of appointment of Elena Shishkina as a director on 15 December 2015 (1 page)
5 January 2016Termination of appointment of Elena Shishkina as a director on 15 December 2015 (1 page)
5 January 2016Appointment of Peter David as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Peter David as a director on 15 December 2015 (2 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
12 October 2015Full accounts made up to 31 December 2014 (33 pages)
12 October 2015Full accounts made up to 31 December 2014 (33 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000,000
(6 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (31 pages)
8 October 2014Full accounts made up to 31 December 2013 (31 pages)
8 July 2014Appointment of Mr Darren Roos as a director (2 pages)
8 July 2014Appointment of Mr Darren Roos as a director (2 pages)
12 June 2014Termination of appointment of Timothy Noble as a director (1 page)
12 June 2014Termination of appointment of Timothy Noble as a director (1 page)
29 April 2014Appointment of Mr Luka Mucic as a director (2 pages)
29 April 2014Appointment of Mr Luka Mucic as a director (2 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000,000
(6 pages)
7 April 2014Termination of appointment of Werner Brandt as a director (1 page)
7 April 2014Termination of appointment of Werner Brandt as a director (1 page)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000,000
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (35 pages)
4 October 2013Full accounts made up to 31 December 2012 (35 pages)
18 April 2013Director's details changed for Dr Werner Brandt on 29 March 2013 (2 pages)
18 April 2013Director's details changed for Dr Werner Brandt on 29 March 2013 (2 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
12 April 2013Appointment of Mr Timothy Noble as a director (2 pages)
12 April 2013Termination of appointment of Steven Winter as a director (1 page)
12 April 2013Termination of appointment of Steven Winter as a director (1 page)
12 April 2013Appointment of Mr Timothy Noble as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (33 pages)
3 October 2012Full accounts made up to 31 December 2011 (33 pages)
12 September 2012Resolutions
  • RES13 ‐ Sect 275 conflict of interest dirs authority to vote 31/08/2012
(3 pages)
12 September 2012Resolutions
  • RES13 ‐ Sect 275 conflict of interest dirs authority to vote 31/08/2012
(3 pages)
21 August 2012Director's details changed for Mrs Elena Shishkina on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Mrs Elena Shishkina on 21 August 2012 (2 pages)
11 April 2012Appointment of Elena Shishkina as a director (2 pages)
11 April 2012Termination of appointment of Frederic Arrouays as a director (1 page)
11 April 2012Director's details changed for Dr Werner Brandt on 29 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Timothy Noble on 29 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Frederic Arrouays on 29 March 2012 (2 pages)
11 April 2012Termination of appointment of Frederic Arrouays as a director (1 page)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
11 April 2012Director's details changed for Dr Werner Brandt on 29 March 2012 (2 pages)
11 April 2012Termination of appointment of Timothy Noble as a director (1 page)
11 April 2012Appointment of Elena Shishkina as a director (2 pages)
11 April 2012Appointment of Mr Steven Michael Winter as a director (2 pages)
11 April 2012Termination of appointment of Timothy Noble as a director (1 page)
11 April 2012Director's details changed for Mr Frederic Arrouays on 29 March 2012 (2 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
11 April 2012Director's details changed for Mr Timothy Noble on 29 March 2012 (2 pages)
11 April 2012Appointment of Mr Steven Michael Winter as a director (2 pages)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
5 August 2011Full accounts made up to 31 December 2010 (33 pages)
5 August 2011Full accounts made up to 31 December 2010 (33 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (39 pages)
30 September 2010Full accounts made up to 31 December 2009 (39 pages)
8 July 2010Appointment of Mr Howard Bennett as a secretary (1 page)
8 July 2010Termination of appointment of Marc Keenan as a secretary (1 page)
8 July 2010Termination of appointment of Marc Keenan as a secretary (1 page)
8 July 2010Appointment of Mr Howard Bennett as a secretary (1 page)
21 April 2010Director's details changed for Mr Frederic Arrouays on 29 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Timothy Noble on 29 March 2010 (2 pages)
21 April 2010Director's details changed for Dr Werner Brandt on 29 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Timothy Noble on 29 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Frederic Arrouays on 29 March 2010 (2 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Dr Werner Brandt on 29 March 2010 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (263 pages)
13 October 2009Full accounts made up to 31 December 2008 (263 pages)
2 July 2009Appointment terminated director stephen rogers (1 page)
2 July 2009Director appointed mr timothy noble (1 page)
2 July 2009Director appointed mr timothy noble (1 page)
2 July 2009Appointment terminated director stephen rogers (1 page)
17 June 2009Appointment terminated director henning kagermann (1 page)
17 June 2009Director appointed dr werner brandt (1 page)
17 June 2009Director appointed dr werner brandt (1 page)
17 June 2009Appointment terminated director henning kagermann (1 page)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
5 February 2009Appointment terminated director winfried rapp (1 page)
5 February 2009Appointment terminated director winfried rapp (1 page)
5 February 2009Director appointed mr frederic arrouays (2 pages)
5 February 2009Director appointed mr frederic arrouays (2 pages)
16 October 2008Full accounts made up to 31 December 2007 (28 pages)
16 October 2008Full accounts made up to 31 December 2007 (28 pages)
22 July 2008Secretary appointed mr marc allan keenan (1 page)
22 July 2008Appointment terminated secretary simon dowler (1 page)
22 July 2008Secretary appointed mr marc allan keenan (1 page)
22 July 2008Appointment terminated secretary simon dowler (1 page)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (26 pages)
3 November 2007Full accounts made up to 31 December 2006 (26 pages)
2 May 2007Return made up to 29/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2007Return made up to 29/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
18 January 2007Resolutions
  • RES13 ‐ Company business 29/11/06
(2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Resolutions
  • RES13 ‐ Company business 29/11/06
(2 pages)
18 January 2007New director appointed (2 pages)
20 July 2006Full accounts made up to 31 December 2005 (21 pages)
20 July 2006Full accounts made up to 31 December 2005 (21 pages)
3 May 2006Return made up to 29/03/06; full list of members (8 pages)
3 May 2006Return made up to 29/03/06; full list of members (8 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
16 May 2005Full accounts made up to 31 December 2004 (17 pages)
16 May 2005Full accounts made up to 31 December 2004 (17 pages)
29 April 2005Return made up to 29/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Return made up to 29/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
26 July 2004Return made up to 29/03/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2004Return made up to 29/03/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2004Ad 30/12/03--------- £ si [email protected]=1 £ ic 9999999/10000000 (2 pages)
12 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2004£ ic 10000000/9999999 23/12/03 £ sr 1@1=1 (1 page)
12 January 2004Ad 30/12/03--------- £ si [email protected]=1 £ ic 9999999/10000000 (2 pages)
12 January 2004£ ic 10000000/9999999 23/12/03 £ sr 1@1=1 (1 page)
12 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 September 2003Full accounts made up to 31 December 2002 (16 pages)
29 September 2003Full accounts made up to 31 December 2002 (16 pages)
24 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
16 August 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
3 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Full accounts made up to 31 December 1999 (13 pages)
5 April 2001Full accounts made up to 31 December 1999 (13 pages)
13 November 2000Location of register of members (1 page)
13 November 2000Location of register of members (1 page)
3 November 2000Registered office changed on 03/11/00 from: howard house 70 baker street weybridge surrey KT13 8AL (1 page)
3 November 2000Registered office changed on 03/11/00 from: howard house 70 baker street weybridge surrey KT13 8AL (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
7 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2000Director resigned (1 page)
7 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2000Director resigned (1 page)
21 March 2000Full accounts made up to 31 December 1998 (12 pages)
21 March 2000Full accounts made up to 31 December 1998 (12 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
21 January 2000Location of register of members (1 page)
21 January 2000Location of register of members (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
5 May 1999Return made up to 29/03/99; no change of members (4 pages)
5 May 1999Return made up to 29/03/99; no change of members (4 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (1 page)
22 April 1999New secretary appointed (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
8 June 1998Memorandum and Articles of Association (7 pages)
8 June 1998Memorandum and Articles of Association (7 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Location of register of members (1 page)
11 May 1998Location of register of members (1 page)
11 May 1998New director appointed (2 pages)
27 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Full accounts made up to 31 December 1996 (14 pages)
23 January 1998Full accounts made up to 31 December 1996 (14 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
24 November 1997Memorandum and Articles of Association (5 pages)
24 November 1997Ad 20/03/97--------- £ si 7000000@1 (2 pages)
24 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 1997£ nc 3000000/10000000 20/03/97 (1 page)
24 November 1997Memorandum and Articles of Association (5 pages)
24 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 November 1997Ad 20/03/97--------- £ si 7000000@1 (2 pages)
24 November 1997£ nc 3000000/10000000 20/03/97 (1 page)
5 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
5 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
24 March 1997Return made up to 29/03/97; full list of members (6 pages)
24 March 1997Return made up to 29/03/97; full list of members (6 pages)
29 January 1997Ad 21/10/96--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
29 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 January 1997£ nc 1000000/3000000 21/10/96 (1 page)
29 January 1997Ad 21/10/96--------- £ si 2000000@1=2000000 £ ic 1000000/3000000 (2 pages)
29 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 January 1997£ nc 1000000/3000000 21/10/96 (1 page)
29 January 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
29 October 1996Full accounts made up to 31 December 1995 (15 pages)
23 April 1996Return made up to 29/03/96; no change of members (4 pages)
23 April 1996Return made up to 29/03/96; no change of members (4 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Auditor's resignation (1 page)
27 February 1996Auditor's resignation (1 page)
29 January 1996Full accounts made up to 31 December 1994 (15 pages)
29 January 1996Full accounts made up to 31 December 1994 (15 pages)
14 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1995Secretary's particulars changed (2 pages)
11 December 1995Secretary's particulars changed (2 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
7 June 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1994Director resigned (2 pages)
6 June 1994Return made up to 25/04/94; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
6 June 1994Director resigned (2 pages)
6 June 1994Return made up to 25/04/94; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
13 November 1993Registered office changed on 13/11/93 from: unit 6 weybridge business park addlestone road weybridge KT15 2UF (1 page)
13 November 1993Registered office changed on 13/11/93 from: unit 6 weybridge business park addlestone road weybridge KT15 2UF (1 page)
15 September 1993Declaration of satisfaction of mortgage/charge (1 page)
15 September 1993Declaration of satisfaction of mortgage/charge (1 page)
11 May 1993Return made up to 25/04/93; change of members
  • 363(287) ‐ Registered office changed on 11/05/93
(5 pages)
11 May 1993Director resigned;new director appointed (2 pages)
11 May 1993Return made up to 25/04/93; change of members
  • 363(287) ‐ Registered office changed on 11/05/93
(5 pages)
11 May 1993New director appointed (2 pages)
11 May 1993Director resigned;new director appointed (2 pages)
11 May 1993New director appointed (2 pages)
18 June 1992Ad 17/12/91--------- £ si 400000@1=400000 £ ic 600000/1000000 (2 pages)
18 June 1992Return made up to 30/03/92; full list of members (6 pages)
18 June 1992£ nc 600000/1000000 17/12/91 (1 page)
18 June 1992£ nc 600000/1000000 17/12/91 (1 page)
18 June 1992Return made up to 30/03/92; full list of members (6 pages)
18 June 1992Ad 17/12/91--------- £ si 400000@1=400000 £ ic 600000/1000000 (2 pages)
9 December 1991Secretary resigned;new secretary appointed (2 pages)
9 December 1991Secretary resigned;new secretary appointed (2 pages)
27 November 1991Secretary resigned (2 pages)
27 November 1991Secretary resigned (2 pages)
16 September 1991Particulars of mortgage/charge (3 pages)
16 September 1991Particulars of mortgage/charge (3 pages)
10 September 1991Director resigned;new director appointed (2 pages)
10 September 1991Director resigned;new director appointed (2 pages)
19 June 1991Return made up to 31/12/90; no change of members (6 pages)
19 June 1991Return made up to 31/12/90; no change of members (6 pages)
2 May 1990New director appointed (2 pages)
2 May 1990Location of register of members (1 page)
2 May 1990Location of register of members (1 page)
2 May 1990New director appointed (2 pages)
2 May 1990Return made up to 25/04/90; full list of members (4 pages)
2 May 1990Return made up to 25/04/90; full list of members (4 pages)
22 February 1990Auditor's resignation (1 page)
22 February 1990Auditor's resignation (1 page)
3 January 1990£ nc 350000/600000 05/12/89 (1 page)
3 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1990£ nc 350000/600000 05/12/89 (1 page)
3 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 January 1990Ad 05/12/89--------- £ si 250000@1=250000 £ ic 350000/600000 (2 pages)
3 January 1990Ad 05/12/89--------- £ si 250000@1=250000 £ ic 350000/600000 (2 pages)
3 October 1989Wd 27/09/89 ad 26/05/89--------- £ si 150000@1=150000 £ ic 200000/350000 (2 pages)
3 October 1989Wd 27/09/89 ad 26/05/89--------- £ si 150000@1=150000 £ ic 200000/350000 (2 pages)
21 August 1989Nc inc already adjusted (1 page)
21 August 1989Nc inc already adjusted (1 page)
21 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1989Registered office changed on 26/05/89 from: rafts court brocas street eton berkshire SL4 6RF (1 page)
26 May 1989Registered office changed on 26/05/89 from: rafts court brocas street eton berkshire SL4 6RF (1 page)
25 April 1989Particulars of mortgage/charge (3 pages)
25 April 1989Particulars of mortgage/charge (3 pages)
12 April 1989Wd 30/03/89 ad 22/12/88--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
12 April 1989Wd 30/03/89 ad 22/12/88--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
7 April 1989Location of register of members (1 page)
7 April 1989Return made up to 29/03/89; full list of members (4 pages)
7 April 1989Return made up to 29/03/89; full list of members (4 pages)
7 April 1989Location of register of members (1 page)
26 January 1989£ nc 100000/200000 (1 page)
26 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1989£ nc 100000/200000 (1 page)
26 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1989Secretary resigned;new secretary appointed (2 pages)
17 January 1989Secretary resigned;new secretary appointed (2 pages)
12 July 1988Registered office changed on 12/07/88 from: lincoln house 296/302 high holborn london WC1V 7JL (1 page)
12 July 1988Registered office changed on 12/07/88 from: lincoln house 296/302 high holborn london WC1V 7JL (1 page)
18 March 1988New director appointed (2 pages)
18 March 1988New director appointed (2 pages)
6 January 1988Nc inc already adjusted (1 page)
6 January 1988Nc inc already adjusted (1 page)
7 December 1987Wd 19/11/87 ad 17/11/87--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 December 1987Wd 19/11/87 ad 17/11/87--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
30 November 1987Wd 12/11/87 pd 24/09/87--------- £ si 2@1 (1 page)
30 November 1987Wd 12/11/87 pd 24/09/87--------- £ si 2@1 (1 page)
30 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 November 1987Accounting reference date notified as 31/12 (1 page)
11 November 1987Accounting reference date notified as 31/12 (1 page)
2 November 1987New director appointed (2 pages)
2 November 1987New director appointed (2 pages)
15 October 1987Registered office changed on 15/10/87 from: 70/74 city road london EC1Y 2DQ (1 page)
15 October 1987Registered office changed on 15/10/87 from: 70/74 city road london EC1Y 2DQ (1 page)
13 October 1987Company name changed borzon LIMITED\certificate issued on 14/10/87 (2 pages)
13 October 1987Company name changed borzon LIMITED\certificate issued on 14/10/87 (2 pages)
31 July 1987Incorporation (16 pages)
31 July 1987Incorporation (16 pages)