St. James
London
SW1Y 5ES
Director Name | Leigh Patrice Ryan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 February 2019(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Legal Officer And Chief Compliance Officer |
Country of Residence | United States |
Correspondence Address | Suite 305 70 Pall Mall St. James London SW1Y 5ES |
Director Name | Mr Olivier Claude Jean Rigaudy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 February 2019(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer And Deputy Ceo |
Country of Residence | France |
Correspondence Address | Suite 305 70 Pall Mall St. James London SW1Y 5ES |
Secretary Name | David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Top Flat 27 Cotham Grove Cotham Bristol BS6 6AN |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 10 Lacey Street Horbury Wakefield West Yorkshire WF4 5HP |
Secretary Name | Mr John Anthony Osbaldiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashley House Manor Road Penn Buckinghamshire HP10 8HY |
Director Name | James David Ferdinand Freeman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 12 Wootton Hill Farm East Hunsbury Northampton Northamptonshire NN4 9JJ |
Secretary Name | Richard David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 124 Old Street Clevedon North Somerset BS21 6BJ |
Secretary Name | Brenda Louise Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2000) |
Role | Secretary |
Correspondence Address | 26 Broadhinton Road Clapham London SW4 0LT |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Wilma Mary Allan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 January 2001) |
Role | Financial Director |
Correspondence Address | 36 Tamesis Place Patrick Road, Caversham Reading Berkshire RG4 8ET |
Director Name | Mr Michael Anthony Carroll |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Remberton Farm Cullompton Devon EX15 1LY |
Secretary Name | Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 10 Hatch Place Kingston Upon Thames Surrey KT2 5NB |
Director Name | Mrs Elaine Karen Holt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebble Cottage Cat Street East Hendred Oxfordshire OX12 8JT |
Director Name | Sir Peter Gerard Hendy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cambridge Place Bath BA2 6AB |
Director Name | Rodney William Dickinson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2002) |
Role | Company Director |
Correspondence Address | 4 Green Meadows Marple Stockport Cheshire SK6 6QF |
Director Name | Vernon Ian Barker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 11 Pavilion Way Woodlands Park Congleton Cheshire CW12 4EW |
Director Name | Mr Dean Kendal Finch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corrachree House Tarland Aboyne AB34 4UP Scotland |
Director Name | Mr Nicholas Keith Chevis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Director Name | Mr Hugh Patrick Clancy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2006) |
Role | Commercial Manager Chartered A |
Country of Residence | United Kingdom |
Correspondence Address | Homeground Farm 15 The Chantry Rooksbridge Somerset BS26 2TR |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minchin Court Forest Hill Oxfordshire OX33 1EH |
Director Name | Richard Francis Drake |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 21 Crown Mill Elmswell Bury St Edmunds Suffolk IP30 9GF |
Secretary Name | Brenda Louise Ruppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadhinton Road London SW4 0LT |
Director Name | Mr John Hamilton Curley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairgallop Brighton Road, Sway Lymington Hampshire SO41 6EA |
Director Name | Mr Andrew Haines |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2008) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Yew Tree Barn The Paddocks, East Hanney Wantage Oxfordshire OX12 0XH |
Director Name | Mr David Clement Gausby |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen Aberdeenshire AB24 5RP Scotland |
Secretary Name | Mr Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Elaine Karen Holt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(18 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2009) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Pebble Cottage Cat Street East Hendred Oxfordshire OX12 8JT |
Director Name | Mrs Karen Boswell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2009) |
Role | Customer Services Director |
Country of Residence | England |
Correspondence Address | Eastmore House 186 Hillmorton Road Rugby Warwickshire CV22 5AP |
Director Name | Sandeep Aggarwal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 January 2010(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2012) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Flat No. 10, 4th Floor Sea Spray Plot No.17, Carter Road Khar (West) Mumbai Maharashtra 400052 |
Secretary Name | Ramachandra Panickar |
---|---|
Status | Resigned |
Appointed | 10 January 2010(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2012) |
Role | Company Director |
Correspondence Address | Flat No.2202 Lightbridge Chs Ltd Hiranandani Meadows Gladys Alwares Road Thane (W) Maharashtra 400610 |
Director Name | Richard Judge |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2015) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Secretary Name | Richard Jugde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(24 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 2012) |
Role | Company Director |
Correspondence Address | 4th Paven Hill Countryard Purton Swindon Wiltshire SN5 4PH |
Director Name | Mr Amit Gupta |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 March 2019(31 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Serco Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2012(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2015) |
Correspondence Address | Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY |
Website | serco.com |
---|---|
Telephone | 01256 745900 |
Telephone region | Basingstoke |
Registered Address | Suite 305 70 Pall Mall St. James London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,610,000 |
Net Worth | -£2,094,000 |
Cash | £1,984,000 |
Current Liabilities | £2,027,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
13 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
3 July 2023 | Termination of appointment of Leigh Patrice Ryan as a director on 30 June 2023 (1 page) |
3 July 2023 | Appointment of Teri Elaine Obrien Ratto as a director on 1 July 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
12 January 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
19 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
1 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 31 March 2021 (26 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
21 December 2020 | Change of details for Teleperformance Global Services Uk Limited as a person with significant control on 1 December 2020 (2 pages) |
16 December 2020 | Registered office address changed from Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom to Suite 305 70 Pall Mall St. James London SW1Y 5ES on 16 December 2020 (1 page) |
9 November 2020 | Full accounts made up to 31 March 2020 (27 pages) |
4 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
10 April 2020 | Termination of appointment of Sachin Ramesh Raje as a director on 31 January 2020 (1 page) |
10 April 2020 | Termination of appointment of Amit Gupta as a director on 31 January 2020 (1 page) |
10 September 2019 | Full accounts made up to 31 March 2019 (24 pages) |
26 June 2019 | Resolutions
|
24 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
23 April 2019 | Appointment of Mr Amit Gupta as a director on 11 March 2019 (2 pages) |
23 April 2019 | Termination of appointment of Abhay Telang as a director on 11 March 2019 (1 page) |
2 April 2019 | Resolutions
|
2 April 2019 | Change of details for Intelenet Global (Uk) Limited as a person with significant control on 2 April 2019 (2 pages) |
1 March 2019 | Appointment of Mr Karl Wise as a director on 21 February 2019 (2 pages) |
1 March 2019 | Appointment of Mr Olivier Claude Jean Rigaudy as a director on 21 February 2019 (2 pages) |
1 March 2019 | Appointment of Ms Leigh Patrice Ryan as a director on 21 February 2019 (2 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with updates (3 pages) |
9 January 2018 | Termination of appointment of Stephen James Morgan as a director on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Stephen James Morgan as a director on 9 January 2018 (1 page) |
22 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (24 pages) |
7 September 2017 | Termination of appointment of Rohit Narang as a director on 31 July 2017 (1 page) |
7 September 2017 | Termination of appointment of Rohit Narang as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Stephen James Morgan as a director on 11 July 2017 (3 pages) |
3 August 2017 | Appointment of Stephen James Morgan as a director on 11 July 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 May 2017 | Appointment of Sachin Ramesh Raje as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Vijay Venkatesh Murthy as a director on 26 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Vijay Venkatesh Murthy as a director on 26 April 2017 (1 page) |
5 May 2017 | Appointment of Sachin Ramesh Raje as a director on 26 April 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
7 July 2016 | Director's details changed for Mr Rohit Narang on 22 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Rohit Narang on 22 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 January 2016 | Termination of appointment of Serco Corporate Services Limited as a secretary on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Serco Corporate Services Limited as a secretary on 31 December 2015 (1 page) |
5 January 2016 | Company name changed serco (uk) services LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY to Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY to Suite 410 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 5 January 2016 (1 page) |
5 January 2016 | Company name changed serco (uk) services LIMITED\certificate issued on 05/01/16
|
4 January 2016 | Termination of appointment of Richard Judge as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Richard Judge as a director on 31 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Vijay Venkatesh Murthy as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Rohit Narang as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Vijay Venkatesh Murthy as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Rohit Narang as a director on 27 November 2015 (2 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 February 2015 | Full accounts made up to 31 March 2014 (22 pages) |
24 February 2015 | Full accounts made up to 31 March 2014 (22 pages) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 February 2014 | Full accounts made up to 31 March 2013 (18 pages) |
11 February 2014 | Full accounts made up to 31 March 2013 (18 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Termination of appointment of David Poole as a director (1 page) |
27 February 2013 | Termination of appointment of David Poole as a director (1 page) |
16 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
16 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
5 December 2012 | Director's details changed for Abhay Telang on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Abhay Telang on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Richard Judge on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Richard Judge on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Richard Judge on 1 December 2012 (2 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
5 December 2012 | Director's details changed for David Poole on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for David Poole on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Abhay Telang on 1 December 2012 (2 pages) |
5 December 2012 | Director's details changed for David Poole on 1 December 2012 (2 pages) |
8 August 2012 | Termination of appointment of Richard Jugde as a secretary (1 page) |
8 August 2012 | Registered office address changed from Riverside House (8Th Floor) 2a Southwark Bridge Road London SE1 9HA United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Riverside House (8Th Floor) 2a Southwark Bridge Road London SE1 9HA United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Riverside House (8Th Floor) 2a Southwark Bridge Road London SE1 9HA United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Termination of appointment of Richard Jugde as a secretary (1 page) |
8 August 2012 | Appointment of Serco Corporate Services Limited as a secretary (2 pages) |
8 August 2012 | Appointment of Serco Corporate Services Limited as a secretary (2 pages) |
13 July 2012 | Appointment of Richard Jugde as a secretary (3 pages) |
13 July 2012 | Appointment of David Poole as a director (3 pages) |
13 July 2012 | Appointment of David Poole as a director (3 pages) |
13 July 2012 | Appointment of Richard Judge as a director (3 pages) |
13 July 2012 | Appointment of Abhay Telang as a director (4 pages) |
13 July 2012 | Appointment of Richard Jugde as a secretary (3 pages) |
13 July 2012 | Appointment of Abhay Telang as a director (4 pages) |
13 July 2012 | Appointment of Richard Judge as a director (3 pages) |
11 July 2012 | Termination of appointment of Susir Mangalore as a director (1 page) |
11 July 2012 | Termination of appointment of Sandeep Aggarwal as a director (1 page) |
11 July 2012 | Termination of appointment of Ramachandra Panickar as a secretary (1 page) |
11 July 2012 | Termination of appointment of Ramachandra Panickar as a secretary (1 page) |
11 July 2012 | Termination of appointment of Ramachandra Panickar as a director (1 page) |
11 July 2012 | Termination of appointment of Sandeep Aggarwal as a director (1 page) |
11 July 2012 | Termination of appointment of Ramachandra Panickar as a director (1 page) |
11 July 2012 | Termination of appointment of Susir Mangalore as a director (1 page) |
12 April 2012 | Company name changed intelenet (uk) services LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Company name changed intelenet (uk) services LIMITED\certificate issued on 12/04/12
|
3 April 2012 | Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Suite 403, 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 3 April 2012 (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Director's details changed for Ramachandra Panickar on 25 August 2010 (2 pages) |
18 January 2011 | Director's details changed for Susir Kumar Mangalore on 25 August 2010 (2 pages) |
18 January 2011 | Director's details changed for Susir Kumar Mangalore on 25 August 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Ramachandra Panickar on 25 August 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Ramachandra Panickar on 25 August 2010 (2 pages) |
18 January 2011 | Director's details changed for Ramachandra Panickar on 25 August 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (21 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
20 January 2010 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
20 January 2010 | Appointment of Ramachandra Panickar as a secretary (1 page) |
20 January 2010 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
20 January 2010 | Termination of appointment of Nicholas Keith Chevis as a director (1 page) |
20 January 2010 | Appointment of Sandeep Aggarwal as a director (2 pages) |
20 January 2010 | Appointment of Ramachandra Panickar as a director (2 pages) |
20 January 2010 | Termination of appointment of Nicholas Keith Chevis as a director (1 page) |
20 January 2010 | Termination of appointment of Duncan Thomas Rimmer as a director (1 page) |
20 January 2010 | Appointment of Ramachandra Panickar as a secretary (1 page) |
20 January 2010 | Appointment of Sandeep Aggarwal as a director (2 pages) |
20 January 2010 | Appointment of Ramachandra Panickar as a director (2 pages) |
20 January 2010 | Termination of appointment of David Clement Gausby as a director (1 page) |
20 January 2010 | Termination of appointment of Duncan Thomas Rimmer as a director (1 page) |
20 January 2010 | Termination of appointment of David Clement Gausby as a director (1 page) |
19 January 2010 | Termination of appointment of Rebecca Simpson as a director (1 page) |
19 January 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 19 January 2010 (1 page) |
19 January 2010 | Termination of appointment of Rebecca Simpson as a director (1 page) |
18 January 2010 | Appointment of Susir Kumar Mangalore as a director (3 pages) |
18 January 2010 | Appointment of Susir Kumar Mangalore as a director (3 pages) |
11 January 2010 | Company name changed firstinfo LIMITED\certificate issued on 11/01/10
|
11 January 2010 | Change of name notice (3 pages) |
11 January 2010 | Change of name notice (3 pages) |
11 January 2010 | Company name changed firstinfo LIMITED\certificate issued on 11/01/10
|
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
20 November 2009 | Director's details changed for David Clement Gausby on 27 October 2009 (3 pages) |
20 November 2009 | Termination of appointment of Karen Boswell as a director (2 pages) |
20 November 2009 | Termination of appointment of Karen Boswell as a director (2 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (7 pages) |
12 June 2009 | Return made up to 02/06/09; full list of members (7 pages) |
9 May 2009 | Director appointed karen boswell (3 pages) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
9 May 2009 | Director appointed karen boswell (3 pages) |
9 May 2009 | Appointment terminated director dean finch (1 page) |
14 April 2009 | Appointment terminated director elaine holt (1 page) |
14 April 2009 | Appointment terminated director elaine holt (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
30 December 2008 | Appointment terminated director andrew haines (1 page) |
30 December 2008 | Appointment terminated director andrew haines (1 page) |
5 September 2008 | Return made up to 02/06/08; full list of members (8 pages) |
5 September 2008 | Return made up to 02/06/08; full list of members (8 pages) |
7 August 2008 | Director appointed duncan thomas rimmer (2 pages) |
7 August 2008 | Director appointed duncan thomas rimmer (2 pages) |
24 July 2008 | Appointment terminated director michael nelson (1 page) |
24 July 2008 | Appointment terminated director michael nelson (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 02/06/07; full list of members (9 pages) |
23 August 2007 | Return made up to 02/06/07; full list of members (9 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 02/06/05; full list of members (10 pages) |
28 June 2005 | Return made up to 02/06/05; full list of members (10 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
24 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 02/06/04; full list of members
|
9 July 2004 | Return made up to 02/06/04; full list of members
|
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
22 July 2003 | Return made up to 02/06/03; full list of members (8 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
14 January 2003 | Director's particulars changed (2 pages) |
14 January 2003 | Director's particulars changed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 02/06/02; full list of members (9 pages) |
5 July 2002 | Return made up to 02/06/02; full list of members (9 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 32A weymouth street london W1N 3FA (1 page) |
2 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 02/06/01; full list of members (7 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 02/06/00; full list of members
|
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 02/06/00; full list of members
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
27 October 1999 | Company name changed firstbus transit developments li mited\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed firstbus transit developments li mited\certificate issued on 28/10/99 (2 pages) |
17 June 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
9 June 1999 | Return made up to 02/06/99; no change of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: oldmixon crescent weston-super-mare north somerset BS24 9AY (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: oldmixon crescent weston-super-mare north somerset BS24 9AY (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
12 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Secretary resigned (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
18 June 1997 | Return made up to 07/06/97; full list of members
|
18 June 1997 | Return made up to 07/06/97; full list of members
|
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: strowlands edingworth road weston super mare avon BS24 0JA (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: strowlands edingworth road weston super mare avon BS24 0JA (1 page) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
29 July 1996 | Return made up to 07/06/96; no change of members
|
29 July 1996 | Return made up to 07/06/96; no change of members
|
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned;director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | Secretary resigned;director resigned (2 pages) |
7 September 1995 | Director resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
15 August 1995 | Company name changed fb properties LIMITED\certificate issued on 16/08/95 (4 pages) |
15 August 1995 | Company name changed fb properties LIMITED\certificate issued on 16/08/95 (4 pages) |
17 July 1995 | Return made up to 07/06/95; no change of members (8 pages) |
17 July 1995 | Return made up to 07/06/95; no change of members (8 pages) |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
7 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
7 June 1995 | New secretary appointed;new director appointed (2 pages) |
7 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | New secretary appointed;new director appointed (2 pages) |
7 June 1995 | Secretary resigned (2 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
22 May 1995 | Company name changed badger catering services LIMITED\certificate issued on 22/05/95 (4 pages) |
22 May 1995 | Company name changed badger catering services LIMITED\certificate issued on 22/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 January 1988 | Company name changed\certificate issued on 20/01/88 (2 pages) |
20 January 1988 | Company name changed\certificate issued on 20/01/88 (2 pages) |
7 December 1987 | Resolutions
|
7 December 1987 | Nc inc already adjusted (1 page) |
7 December 1987 | Resolutions
|
7 December 1987 | Nc inc already adjusted (1 page) |
20 November 1987 | Registered office changed on 20/11/87 from: narrow quay house prince street bristol BS1 4AH (1 page) |
20 November 1987 | Registered office changed on 20/11/87 from: narrow quay house prince street bristol BS1 4AH (1 page) |
19 October 1987 | Incorporation (17 pages) |
19 October 1987 | Incorporation (17 pages) |