Company NameVerifone (U.K.) Limited
DirectorsBulent Ozayaz and James Martin Lotz
Company StatusActive
Company Number02230494
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBulent Ozayaz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2022(34 years, 1 month after company formation)
Appointment Duration2 years
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Mondial Way
Hayes
UB3 5AR
Secretary NameKaren Anderson
StatusCurrent
Appointed12 April 2022(34 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 Mondial Way
Hayes
UB3 5AR
Director NameJames Martin Lotz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleRegional Sales
Country of ResidenceUnited Kingdom
Correspondence Address1 Mondial Way
Hayes
UB3 5AR
Director NameMr Thomas George Ream
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 1996)
RoleController
Correspondence AddressThree Lagoon Drive
Suite 400 Redwood City
California 94065
Foreign
Director NameMr Frederick Thomas Aden
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1993)
RoleVice President
Correspondence AddressThree Lagoon Drive
Suite 400 Redwood City
California 94065
Foreign
Director NameMr Thomas William Hubbs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 1995)
RoleChief Financial Officer
Correspondence AddressThree Lagoon Drive
Suite 400 Redwood City
California 94065
Foreign
Director NameKenneth John Hansen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed28 August 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 1996)
RoleManaging Director
Correspondence Address1a David Street
Surrey Hills
Victoria
3127
Secretary NameMr Thomas William Hubbs
NationalityAmerican
StatusResigned
Appointed28 August 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 1995)
RoleCompany Director
Correspondence AddressThree Lagoon Drive
Suite 400 Redwood City
California 94065
Foreign
Director NameJohn A Hinds
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1993(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 1996)
RoleVice President And General Man
Correspondence Address2525 Larkin Street Apt 602
San Francisco
California 94109 Usa
Foreign
Director NameMalcolm Paul Bushell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1998)
RoleSales/Management
Correspondence AddressMeadow Croft Binton Road
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8PP
Director NameMr Bernard Jean Rene Delahaye
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 1996(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2000)
RoleSales/Management
Country of ResidenceEngland
Correspondence Address28 C Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HL
Director NameJoseph Michael Zaelit
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 1998)
RoleAccountant/Cfo
Correspondence Address5469 Kaveny Drive
San Jose
95129
Secretary NameCharles Aidan Anthony Connaughton
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1999)
RoleAccountant
Correspondence AddressCherry Croft Parsonage Lane
Farnham Common
Slough
Buckinghamshire
SL2 3PA
Director NameJan Erik Rottinghuis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed24 June 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1999)
RoleVice President Ww-Sales
Correspondence AddressResidence Du Parc De St Cloud
1 Rue De Marnes 92410
Ville D'Avray France
Foreign
Director NameKenneth Richard Wach
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2001)
RoleChief Financial Officer
Correspondence Address2711 Sequoia Way
Belmont Ca 94002
Usa
Foreign
Secretary NameMr Michael Owen Williams
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ
Director NameStefano Salteri
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed15 May 2000(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 March 2001)
RoleEngineer
Correspondence AddressVia Massena 8
Milano
20145
Italy
Secretary NameJane Belinda Fish
NationalityBritish
StatusResigned
Appointed18 October 2000(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address55 Highfield Avenue
Harpenden
Hertfordshire
AL5 5TZ
Director NameMario Gonzalez
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed20 April 2001(13 years, 1 month after company formation)
Appointment Duration3 months (resigned 20 July 2001)
RoleFinancial Controller
Correspondence Address24645 Summerhill Avenue
Los Altos
California Ca 94024
United States
Director NameNigel Bidmead
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2008)
RoleManaging Director
Correspondence AddressBint West Appt 935 Point West
116 Cromwell Road
London
SW7 4XL
Director NameBarry Zwarenstein
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2004(16 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2008)
RoleChief Financial Officer
Correspondence Address54 Mount Hamilton Ave
Los Altos
California 94022
United States
Secretary NameMr Antony Mitchell Crawte
NationalityBritish
StatusResigned
Appointed11 October 2005(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Hamhaugh Island
Shepperton
Middlesex
TW17 9LP
Director NameMr Antony Mitchell Crawte
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Hamhaugh Island
Shepperton
Middlesex
TW17 9LP
Director NameMandy Jeffery
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(20 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 January 2009)
RoleHR Director
Correspondence AddressBull Run Barn Church Farm
High Wycombe
Buckinghamshire
HP14 4LB
Director NameShaun Burger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(20 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 January 2009)
RoleGeneral Mgr Vice President
Correspondence Address5 Connaught Close
Hemel Hempstead
Hertfordshire
HP2 7AB
Secretary NameMandy Jeffery
NationalityBritish
StatusResigned
Appointed23 September 2008(20 years, 6 months after company formation)
Appointment Duration4 months (resigned 23 January 2009)
RoleCompany Director
Correspondence AddressBull Run Barn Church Farm
High Wycombe
Buckinghamshire
HP14 4LB
Director NameAlbert Yun-Quan Liu
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2009(20 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameMr Robert Roscoe Bernard Dykes
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2009(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone,Inc. 2099 Gateway Place
Suite 600
San Jose
Ca 95110
United States
Secretary NameAlbert Yun-Quan Liu
NationalityAmerican
StatusResigned
Appointed23 January 2009(20 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameSean Fergal McGeoghan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park High Street
Cowley
Uxbridge
UB8 2AD
Director NameShaun Burger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2013)
RoleM.D.
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park High Street
Cowley
Uxbridge
UB8 2AD
Director NameMarc Evan Rothman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(24 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameVikram Kalidindi Varma
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2018(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameVikram Kalidindi Varma
StatusResigned
Appointed31 January 2018(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2022)
RoleCompany Director
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Director NameJohn Robert Tracy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2020(32 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSuite 261 600
W. Germantown Pike
Plymouth Meeting
Pa
19462

Contact

Websiteverifone.co.uk
Telephone01895 275275
Telephone regionUxbridge

Location

Registered Address1 Mondial Way
Hayes
UB3 5AR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500k at £1Verifone Singapore Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,242,000
Gross Profit£14,607,000
Net Worth£1,620,000
Cash£1,558,000
Current Liabilities£26,909,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

19 September 2018Delivered on: 26 September 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 September 2018Delivered on: 26 September 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 March 2003Delivered on: 21 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £14,771 credited to account designation 53651510 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or part from such deposit or account.
Outstanding
17 October 1997Delivered on: 7 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of h m customs and excise for £150,000.
Particulars: The sum of £150,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 51432773 and earmarked or designated by reference to the company.
Outstanding
5 August 1991Delivered on: 23 August 1991
Satisfied on: 28 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee to hm customs and excise dated 17/5/90 in respect of duty deferrment.
Particulars: The sum of £150,000 together with interest accrued now or to be held by the national westminster bank PLC on account numbered 05799015.
Fully Satisfied

Filing History

8 November 2023Full accounts made up to 31 October 2022 (74 pages)
27 September 2023Registered office address changed from 1 Mondial Way Hayes UB3 5AR to 1 Mondial Way Hayes UB3 5AR on 27 September 2023 (1 page)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
14 February 2023Full accounts made up to 31 October 2021 (75 pages)
26 October 2022Appointment of James Martin Lotz as a director on 24 October 2022 (2 pages)
26 October 2022Termination of appointment of John Robert Tracy as a director on 24 October 2022 (1 page)
14 October 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
19 July 2022Registered office address changed from 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF United Kingdom to 1 Mondial Way Hayes UB3 5AR on 19 July 2022 (1 page)
13 April 2022Appointment of Karen Anderson as a secretary on 12 April 2022 (2 pages)
13 April 2022Appointment of Bulent Ozayaz as a director on 12 April 2022 (2 pages)
13 April 2022Termination of appointment of Vikram Kalidindi Varma as a director on 12 April 2022 (1 page)
13 April 2022Termination of appointment of Vikram Kalidindi Varma as a secretary on 12 April 2022 (1 page)
4 March 2022Full accounts made up to 31 October 2020 (38 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
24 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 October 2019 (34 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
3 August 2020Appointment of John Robert Tracy as a director on 10 July 2020 (2 pages)
3 August 2020Termination of appointment of Marc Evan Rothman as a director on 10 July 2020 (1 page)
25 March 2020Satisfaction of charge 3 in full (1 page)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 October 2018 (32 pages)
19 November 2018Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018 (1 page)
19 November 2018Notification of a person with significant control statement (2 pages)
26 September 2018Registration of charge 022304940004, created on 19 September 2018 (48 pages)
26 September 2018Registration of charge 022304940005, created on 19 September 2018 (49 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 October 2017 (20 pages)
1 February 2018Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
5 July 2017Full accounts made up to 31 October 2016 (20 pages)
5 July 2017Full accounts made up to 31 October 2016 (20 pages)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
27 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
27 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
26 July 2016Full accounts made up to 31 October 2015 (18 pages)
26 July 2016Full accounts made up to 31 October 2015 (18 pages)
25 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 500,001.00
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 500,001.00
(4 pages)
12 November 2015Statement of company's objects (2 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 November 2015Statement of company's objects (2 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2015Director's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 500,000
(14 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 500,000
(14 pages)
25 August 2015Full accounts made up to 31 October 2014 (18 pages)
25 August 2015Full accounts made up to 31 October 2014 (18 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 500,000
(14 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 500,000
(14 pages)
5 August 2014Full accounts made up to 31 October 2013 (18 pages)
5 August 2014Full accounts made up to 31 October 2013 (18 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500,000
(14 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500,000
(14 pages)
30 July 2013Full accounts made up to 31 October 2012 (16 pages)
30 July 2013Full accounts made up to 31 October 2012 (16 pages)
23 July 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
23 July 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
9 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
9 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
2 August 2012Full accounts made up to 31 October 2011 (16 pages)
2 August 2012Full accounts made up to 31 October 2011 (16 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (16 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (16 pages)
24 March 2011Full accounts made up to 31 October 2010 (16 pages)
24 March 2011Full accounts made up to 31 October 2010 (16 pages)
10 January 2011Resolutions
  • RES13 ‐ Re section 175(5)(a) 15/12/2010
(1 page)
10 January 2011Resolutions
  • RES13 ‐ Re section 175(5)(a) 15/12/2010
(1 page)
7 January 2011Appointment of Sean Fergal Mcgeoghan as a director (3 pages)
7 January 2011Appointment of Shaun Burger as a director (3 pages)
7 January 2011Appointment of Shaun Burger as a director (3 pages)
7 January 2011Appointment of Sean Fergal Mcgeoghan as a director (3 pages)
30 September 2010Director's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages)
30 September 2010Director's details changed for Robert Roscoe Bernard Dykes on 1 January 2010 (3 pages)
30 September 2010Director's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages)
30 September 2010Register inspection address has been changed (2 pages)
30 September 2010Secretary's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages)
30 September 2010Register(s) moved to registered inspection location (2 pages)
30 September 2010Director's details changed for Robert Roscoe Bernard Dykes on 1 January 2010 (3 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
30 September 2010Director's details changed for Robert Roscoe Bernard Dykes on 1 January 2010 (3 pages)
30 September 2010Director's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages)
30 September 2010Register(s) moved to registered inspection location (2 pages)
30 September 2010Register inspection address has been changed (2 pages)
30 September 2010Secretary's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages)
30 September 2010Secretary's details changed for Albert Yun-Quan Liu on 1 January 2010 (3 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
2 August 2010Full accounts made up to 31 October 2009 (16 pages)
2 August 2010Full accounts made up to 31 October 2009 (16 pages)
3 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 October 2008 (16 pages)
30 October 2009Full accounts made up to 31 October 2008 (16 pages)
5 April 2009Auditor's resignation (1 page)
5 April 2009Auditor's resignation (1 page)
25 February 2009Full accounts made up to 31 October 2007 (21 pages)
25 February 2009Full accounts made up to 31 October 2007 (21 pages)
13 February 2009Appointment terminated director shaun burger (1 page)
13 February 2009Appointment terminated director and secretary mandy jeffery (1 page)
13 February 2009Director appointed robert roscoe dykes (1 page)
13 February 2009Director appointed robert roscoe dykes (1 page)
13 February 2009Appointment terminated director and secretary mandy jeffery (1 page)
13 February 2009Appointment terminated director shaun burger (1 page)
13 February 2009Director and secretary appointed albert yun-quan liu (1 page)
13 February 2009Director and secretary appointed albert yun-quan liu (1 page)
3 February 2009Appointment terminated director antony crawte (1 page)
3 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 February 2009Appointment terminated director antony crawte (1 page)
22 January 2009Return made up to 28/08/08; full list of members (5 pages)
22 January 2009Return made up to 28/08/08; full list of members (5 pages)
19 January 2009Secretary appointed mandy jeffery (2 pages)
19 January 2009Secretary appointed mandy jeffery (2 pages)
29 September 2008Appointment terminated secretary antony crawte (1 page)
29 September 2008Appointment terminated director nigel bidmead (1 page)
29 September 2008Appointment terminated director nigel bidmead (1 page)
29 September 2008Appointment terminated director barry zwarenstein (1 page)
29 September 2008Appointment terminated secretary antony crawte (1 page)
29 September 2008Appointment terminated director barry zwarenstein (1 page)
23 September 2008Director appointed shaun burger (2 pages)
23 September 2008Director appointed mandy jeffery (2 pages)
23 September 2008Director appointed mandy jeffery (2 pages)
23 September 2008Director appointed shaun burger (2 pages)
14 May 2008Full accounts made up to 31 October 2006 (18 pages)
14 May 2008Full accounts made up to 31 October 2006 (18 pages)
3 March 2008Registered office changed on 03/03/2008 from symphony house 7 cowley business park uxbridge middlesex UB8 2AD (1 page)
3 March 2008Return made up to 28/08/07; no change of members
  • 363(287) ‐ Registered office changed on 03/03/08
(7 pages)
3 March 2008Registered office changed on 03/03/2008 from symphony house 7 cowley business park uxbridge middlesex UB8 2AD (1 page)
3 March 2008Return made up to 28/08/07; no change of members
  • 363(287) ‐ Registered office changed on 03/03/08
(7 pages)
26 November 2007Registered office changed on 26/11/07 from: salamander quay south harefield uxbridge middlesex UB9 6NY (1 page)
26 November 2007Registered office changed on 26/11/07 from: salamander quay south harefield uxbridge middlesex UB9 6NY (1 page)
19 April 2007Full accounts made up to 31 October 2005 (15 pages)
19 April 2007Full accounts made up to 31 October 2005 (15 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Return made up to 28/08/06; full list of members (7 pages)
27 September 2006Return made up to 28/08/06; full list of members (7 pages)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
2 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
2 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
3 May 2006Full accounts made up to 31 October 2004 (16 pages)
3 May 2006Full accounts made up to 31 October 2004 (16 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
5 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
5 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
1 September 2005Return made up to 28/08/05; no change of members (7 pages)
1 September 2005Return made up to 28/08/05; no change of members (7 pages)
24 January 2005Full accounts made up to 31 October 2003 (14 pages)
24 January 2005Full accounts made up to 31 October 2003 (14 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
27 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
27 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
17 August 2004Return made up to 28/08/04; no change of members (6 pages)
17 August 2004Return made up to 28/08/04; no change of members (6 pages)
11 May 2004Full accounts made up to 31 October 2002 (14 pages)
11 May 2004Full accounts made up to 31 October 2002 (14 pages)
28 August 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
21 March 2003Particulars of mortgage/charge (4 pages)
15 November 2002Full accounts made up to 31 October 2001 (13 pages)
15 November 2002Full accounts made up to 31 October 2001 (13 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2002Memorandum and Articles of Association (4 pages)
7 October 2002Memorandum and Articles of Association (4 pages)
2 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
2 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
30 August 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2001Return made up to 28/08/01; full list of members (6 pages)
21 September 2001Return made up to 28/08/01; full list of members (6 pages)
16 August 2001Amended full accounts made up to 31 October 2000 (14 pages)
16 August 2001Amended full accounts made up to 31 October 2000 (14 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
29 March 2001Full accounts made up to 31 October 2000 (14 pages)
29 March 2001Full accounts made up to 31 October 2000 (14 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 October 1999 (14 pages)
30 October 2000Full accounts made up to 31 October 1999 (14 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
30 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
30 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
1 December 1999Return made up to 28/08/99; full list of members (5 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Return made up to 28/08/99; full list of members (5 pages)
1 December 1999New secretary appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: salamander quay west park lane harefield middlesex UB9 6NZ (1 page)
13 July 1999Registered office changed on 13/07/99 from: salamander quay west park lane harefield middlesex UB9 6NZ (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
2 April 1999Full accounts made up to 30 October 1998 (15 pages)
2 April 1999Full accounts made up to 30 October 1998 (15 pages)
2 December 1998Full accounts made up to 31 October 1997 (14 pages)
2 December 1998Full accounts made up to 31 October 1997 (14 pages)
23 September 1998Return made up to 28/08/98; no change of members (4 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Return made up to 28/08/98; no change of members (4 pages)
28 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
28 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
11 February 1998Full accounts made up to 27 December 1996 (14 pages)
11 February 1998Full accounts made up to 27 December 1996 (14 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
2 November 1997Delivery ext'd 3 mth 27/12/96 (1 page)
2 November 1997Delivery ext'd 3 mth 27/12/96 (1 page)
26 September 1997Return made up to 28/08/97; full list of members (6 pages)
26 September 1997Return made up to 28/08/97; full list of members (6 pages)
31 July 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
31 July 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
7 January 1997Full accounts made up to 29 December 1995 (14 pages)
7 January 1997Full accounts made up to 29 December 1995 (14 pages)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Return made up to 28/08/96; no change of members (6 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Return made up to 28/08/96; no change of members (6 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
18 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
18 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
30 January 1996Full accounts made up to 30 December 1994 (16 pages)
30 January 1996Full accounts made up to 30 December 1994 (16 pages)
9 November 1995Return made up to 28/08/95; full list of members (6 pages)
9 November 1995Return made up to 28/08/95; full list of members (6 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 December 1990Memorandum and Articles of Association (10 pages)
13 December 1990Memorandum and Articles of Association (10 pages)
23 February 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 February 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 February 1990£ nc 100/500000 20/12/89 (1 page)
23 February 1990£ nc 100/500000 20/12/89 (1 page)
25 April 1988Company name changed denplace LIMITED\certificate issued on 26/04/88 (2 pages)
25 April 1988Company name changed denplace LIMITED\certificate issued on 26/04/88 (2 pages)
15 March 1988Incorporation (13 pages)
15 March 1988Incorporation (13 pages)