Company NameOptum Health & Technology (UK) Limited
Company StatusDissolved
Company Number02237209
CategoryPrivate Limited Company
Incorporation Date29 March 1988(36 years, 1 month ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NamesGoodhale Limited and Personal Performance Consultants UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil David Anderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(25 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameBernard Keith Rosen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1996)
RoleMedical Practitioner
Correspondence AddressYork Clinic 117 Borough High Street
London
SE1 1NR
Director NameRichard Thompson Hellan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 1992)
RolePresident
Correspondence Address1401 S Brentwood Boulevard
Suite 400
St Louis
Mo 63144
Foreign
Director NameAlistair John Anderson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address52 Sylvia Avenue
Hatch End
Pinner
Middlesex
HA5 4QE
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed01 May 1992(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed30 December 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameIan Ferguson McDonald
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 May 1996)
RoleInsurance Broker
Correspondence Address67 School Lane
Broomfield
Chelmsford
Essex
Director NameAnthony Edwin Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 1997)
RoleOperations Director
Correspondence Address101 Camberton Road
Leighton Buzzard
Bedfordshire
LU7 7UW
Director NameAlasdair Ross Edwards
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address21 Glendon Way
Dorridge
West Midlands
B93 8SY
Secretary NameAndrew James Smith
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressFarm Cottages Gorsey Leys
Overseal
Swadlincote
Derbyshire
DE12 6JE
Director NameRonald Lee Rummel
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1997(9 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 March 2007)
RoleExecutive
Correspondence Address16135 Wilson Manor Drive
St Louis
Missouri
63005
Director NameHugh Tarrant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1998)
RoleManaging Director
Correspondence Address2 Marden Vale
Stockley Lane
Calne
Wiltshire
SN11 0LA
Director NameMr Nand Kumar Gouhari
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years after company formation)
Appointment Duration2 months (resigned 01 June 1998)
RoleAccountant
Correspondence Address42 Bassett Gardens
Osterley
Isleworth
Middlesex
TW7 4QY
Secretary NameMr Nand Kumar Gouhari
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Jersey Road
Isleworth
Middlesex
TW7 4QP
Director NameDr Angela Hetherington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2002)
RoleOcupational Psychologist
Country of ResidenceEngland
Correspondence Address7 Westernhay Road
Stoneygate
Leicester
Leicestershire
LE2 3HF
Director NameBrigadier Philip John Sanders
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Upper High Street
Taunton
Somerset
TA1 3PX
Director NameMr Nand Kumar Gouhari
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Jersey Road
Isleworth
Middlesex
TW7 4QP
Director NameJeremy Campbell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(13 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 November 2002)
RoleCompany Director
Correspondence Address20 Gate Hampton Road
Goring
Berkshire
RG8 0EP
Director NameJohn Patrick Russell Nash
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Penrose House
Newsholme Drive
London
N21 1TW
Director NameMr Nand Kumar Gouhari
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Jersey Road
Isleworth
Middlesex
TW7 4QP
Secretary NameMr Eric Joseph Marshall
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Cherry Tree Way
Witney
Oxfordshire
OX28 1AJ
Director NameMr Eric Joseph Marshall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cherry Tree Way
Witney
Oxfordshire
OX28 1AJ
Director NameEdward Edmund Jan Radkiewicz
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Woodstock Road
London
W4 1EE
Director NameMichael James Bryan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2009)
RoleManaging Director
Correspondence Address4 North Parade
Holbeach
Lincolnshire
PE12 7AJ
Director NamePaul Matthew Emerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2009(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4200 Nash Court John Smith Drive
Oxford Business Park
Oxford
Oxfordshire
OX4 2RU
Director NameGregory Allan Bayer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2009(21 years, 8 months after company formation)
Appointment Duration12 months (resigned 18 November 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4200 Nash Court John Smith Drive
Oxford Business Park
Oxford
Oxfordshire
OX4 2RU
Director NameJohn Michael Prince
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2009(21 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4200 Nash Court John Smith Drive
Oxford Business Park
Oxford
Oxfordshire
OX4 2RU
Secretary NamePaul Matthew Emerson
NationalityBritish
StatusResigned
Appointed20 November 2009(21 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address4200 Nash Court John Smith Drive
Oxford Business Park
Oxford
Oxfordshire
OX4 2RU
Director NameAndrew Clark Sekel
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2011(23 years after company formation)
Appointment Duration3 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4200 Nash Court
John Smith Drive, Oxford
Business Pa, Oxford
Oxfordshire
OX4 2RU
Director NameMr Stephen Kelsey Ford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(25 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4200 Nash Court
John Smith Drive, Oxford
Business Pa, Oxford
Oxfordshire
OX4 2RU
Secretary NameMs Brigid Spicola
StatusResigned
Appointed18 March 2014(25 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2019)
RoleCompany Director
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameMr Pawan Kumar Malhotra
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2014(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
Director NameAmy Lynn Shaw
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2016(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS

Contact

Websitewww.optum-uk.com/
Telephone01865 397000
Telephone regionOxford

Location

Registered Address10th Floor, 5 Merchant Square
Paddington
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Turnover£10,077,660
Net Worth£15,764,241
Cash£814,539
Current Liabilities£4,017,603

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

21 January 2008Delivered on: 24 January 2008
Satisfied on: 28 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 2008Delivered on: 24 January 2008
Satisfied on: 28 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold known as allerds house,crown lane farnham royal,bucks; BM250877.
Fully Satisfied
10 April 2007Delivered on: 12 April 2007
Satisfied on: 24 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 2003Delivered on: 24 December 2003
Satisfied on: 24 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being allerds house crown lane farnham royal bucks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019Termination of appointment of Brigid Spicola as a secretary on 1 March 2019 (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (3 pages)
31 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2019Statement of capital on 25 January 2019
  • GBP 1
(5 pages)
25 January 2019Solvency Statement dated 25/01/19 (1 page)
25 January 2019Statement by Directors (1 page)
25 January 2019Resolutions
  • RES13 ‐ Reduction of share premium account 25/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 3
(3 pages)
28 June 2018Termination of appointment of Amy Lynn Shaw as a director on 25 June 2018 (1 page)
3 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
26 October 2017Full accounts made up to 30 June 2017 (18 pages)
26 October 2017Full accounts made up to 30 June 2017 (18 pages)
15 September 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 2.00
(8 pages)
15 September 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 2.00
(8 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 April 2017Full accounts made up to 30 June 2016 (29 pages)
3 April 2017Full accounts made up to 30 June 2016 (29 pages)
31 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
31 August 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
12 April 2016Appointment of Amy Lynn Shaw as a director on 22 March 2016 (2 pages)
12 April 2016Appointment of Amy Lynn Shaw as a director on 22 March 2016 (2 pages)
11 April 2016Termination of appointment of Pawan Kumar Malhotra as a director on 30 March 2016 (1 page)
11 April 2016Termination of appointment of Pawan Kumar Malhotra as a director on 30 March 2016 (1 page)
22 March 2016Registered office address changed from 4200 Nash Court John Smith Drive, Oxford Business Pa, Oxford Oxfordshire OX4 2RU to 10th Floor, 5 Merchant Square Paddington London W2 1AS on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 4200 Nash Court John Smith Drive, Oxford Business Pa, Oxford Oxfordshire OX4 2RU to 10th Floor, 5 Merchant Square Paddington London W2 1AS on 22 March 2016 (1 page)
27 July 2015Full accounts made up to 31 December 2014 (23 pages)
27 July 2015Full accounts made up to 31 December 2014 (23 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 29 December 2009
  • GBP 10,000,001.000000
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 29 December 2009
  • GBP 10,000,001.000000
(4 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 1
(4 pages)
23 March 2015Solvency Statement dated 20/03/15 (2 pages)
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 20/03/2015
(2 pages)
23 March 2015Statement by Directors (2 pages)
23 March 2015Solvency Statement dated 20/03/15 (2 pages)
23 March 2015Solvency Statement dated 20/03/15 (2 pages)
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 March 2015Statement by Directors (2 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 2
(5 pages)
23 March 2015Solvency Statement dated 20/03/15 (2 pages)
23 March 2015Statement by Directors (2 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 2
(5 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 1
(4 pages)
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 March 2015Statement by Directors (2 pages)
23 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 20/03/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 January 2015Statement by Directors (2 pages)
20 January 2015Statement by Directors (2 pages)
31 December 2014Solvency Statement dated 30/12/14 (2 pages)
31 December 2014Solvency Statement dated 30/12/14 (2 pages)
31 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 30/12/2014
(2 pages)
31 December 2014Resolutions
  • RES13 ‐ Reduction of share premium account 30/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2014Statement of capital on 31 December 2014
  • GBP 1.00
(4 pages)
31 December 2014Statement of capital on 31 December 2014
  • GBP 1.00
(4 pages)
21 November 2014Full accounts made up to 31 December 2013 (25 pages)
21 November 2014Full accounts made up to 31 December 2013 (25 pages)
12 September 2014Termination of appointment of Paul Matthew Emerson as a director on 5 September 2014 (1 page)
12 September 2014Termination of appointment of Paul Matthew Emerson as a director on 5 September 2014 (1 page)
12 September 2014Appointment of Mr Pawan Kumar Malhotra as a director on 5 September 2014 (2 pages)
12 September 2014Appointment of Mr Pawan Kumar Malhotra as a director on 5 September 2014 (2 pages)
12 September 2014Termination of appointment of Paul Matthew Emerson as a director on 5 September 2014 (1 page)
12 September 2014Appointment of Mr Pawan Kumar Malhotra as a director on 5 September 2014 (2 pages)
18 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000,001
(14 pages)
18 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000,001
(14 pages)
18 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000,001
(14 pages)
1 May 2014Company name changed personal performance consultants uk LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(3 pages)
1 May 2014Company name changed personal performance consultants uk LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(3 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Change of name notice (2 pages)
23 April 2014Termination of appointment of Andrew Sekel as a director (1 page)
23 April 2014Termination of appointment of Andrew Sekel as a director (1 page)
24 March 2014Appointment of Ms Brigid Spicola as a secretary (2 pages)
24 March 2014Termination of appointment of Paul Emerson as a secretary (1 page)
24 March 2014Appointment of Ms Brigid Spicola as a secretary (2 pages)
24 March 2014Termination of appointment of Paul Emerson as a secretary (1 page)
19 March 2014Termination of appointment of Edward Radkiewicz as a director (1 page)
19 March 2014Appointment of Mr Neil David Anderson as a director (2 pages)
19 March 2014Appointment of Mr Neil David Anderson as a director (2 pages)
19 March 2014Termination of appointment of Edward Radkiewicz as a director (1 page)
7 February 2014Termination of appointment of Stephen Ford as a director (2 pages)
7 February 2014Termination of appointment of Stephen Ford as a director (2 pages)
13 November 2013Section 519 (1 page)
13 November 2013Section 519 (1 page)
7 November 2013Section 519 (1 page)
7 November 2013Section 519 (1 page)
25 July 2013Statement of capital on 24 November 2009
  • GBP 1,000,000
(5 pages)
25 July 2013Statement of capital on 24 November 2009
  • GBP 1,000,000
(5 pages)
9 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2010 (17 pages)
9 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2010 (17 pages)
9 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2010 (17 pages)
8 July 2013Appointment of Mr Stephen Kelsey Ford as a director (2 pages)
8 July 2013Appointment of Mr Stephen Kelsey Ford as a director (2 pages)
5 July 2013Termination of appointment of John Prince as a director (1 page)
5 July 2013Termination of appointment of John Prince as a director (1 page)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (18 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (18 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (18 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (18 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (18 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2011 (18 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (18 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (18 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (18 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
  • ANNOTATION A second filed AR01 was registered on 02/07/2013.
(8 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
  • ANNOTATION A second filed AR01 was registered on 02/07/2013.
(8 pages)
12 June 2013Register inspection address has been changed from C/O Moorecrofts Llp James House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1FJ United Kingdom (1 page)
12 June 2013Register inspection address has been changed from C/O Moorecrofts Llp James House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1FJ United Kingdom (1 page)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
  • ANNOTATION A second filed AR01 was registered on 02/07/2013.
(8 pages)
24 April 2013Full accounts made up to 31 December 2012 (152 pages)
24 April 2013Full accounts made up to 31 December 2012 (152 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013.
(8 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013.
(8 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013.
(8 pages)
12 August 2011Full accounts made up to 31 December 2010 (22 pages)
12 August 2011Full accounts made up to 31 December 2010 (22 pages)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013.
(9 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013.
(9 pages)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013.
(9 pages)
6 April 2011Appointment of Andrew Clark Sekel as a director (3 pages)
6 April 2011Appointment of Andrew Clark Sekel as a director (3 pages)
29 December 2010Termination of appointment of Gregory Bayer as a director (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 December 2010Appointment of Edward Edmund Jan Radkiewicz as a director (3 pages)
29 December 2010Appointment of Edward Edmund Jan Radkiewicz as a director (3 pages)
29 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 1,000,001
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 18 November 2010
  • GBP 1,000,001
(4 pages)
29 December 2010Termination of appointment of Gregory Bayer as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/07/2013
(6 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/07/2013
(6 pages)
16 July 2010Annual return made up to 1 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/07/2013
(6 pages)
11 December 2009Appointment of Paul Matthew Emerson as a secretary (3 pages)
11 December 2009Appointment of John Michael Prince as a director (3 pages)
11 December 2009Appointment of Paul Matthew Emerson as a director (3 pages)
11 December 2009Appointment of Gregory Allan Bayer as a director (3 pages)
11 December 2009Appointment of Paul Matthew Emerson as a secretary (3 pages)
11 December 2009Appointment of Gregory Allan Bayer as a director (3 pages)
11 December 2009Appointment of Paul Matthew Emerson as a director (3 pages)
11 December 2009Appointment of John Michael Prince as a director (3 pages)
9 December 2009Termination of appointment of Eric Marshall as a secretary (1 page)
9 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/11/2009
(2 pages)
9 December 2009Termination of appointment of Edward Radkiewicz as a director (1 page)
9 December 2009Termination of appointment of Edward Radkiewicz as a director (1 page)
9 December 2009Termination of appointment of Nand Gouhari as a director (1 page)
9 December 2009Termination of appointment of Carl Tisone as a director (1 page)
9 December 2009Termination of appointment of Eric Marshall as a secretary (1 page)
9 December 2009Termination of appointment of Carl Tisone as a director (1 page)
9 December 2009Termination of appointment of Eric Marshall as a director (1 page)
9 December 2009Termination of appointment of Eric Marshall as a director (1 page)
9 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 17/11/2009
(2 pages)
9 December 2009Termination of appointment of Michael Bryan as a director (1 page)
9 December 2009Termination of appointment of Nand Gouhari as a director (1 page)
9 December 2009Termination of appointment of Michael Bryan as a director (1 page)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
11 June 2009Return made up to 01/05/09; full list of members (5 pages)
11 June 2009Return made up to 01/05/09; full list of members (5 pages)
26 January 2009Group of companies' accounts made up to 31 December 2007 (30 pages)
26 January 2009Group of companies' accounts made up to 31 December 2007 (30 pages)
14 August 2008Return made up to 01/05/08; full list of members (5 pages)
14 August 2008Return made up to 01/05/08; full list of members (5 pages)
13 August 2008Director's change of particulars / edward radkiewicz / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / edward radkiewicz / 13/08/2008 (1 page)
24 July 2008Return made up to 01/05/07; full list of members (5 pages)
24 July 2008Return made up to 01/05/07; full list of members (5 pages)
23 July 2008Director's change of particulars / edward radkiewicz / 23/07/2008 (1 page)
23 July 2008Director's change of particulars / edward radkiewicz / 23/07/2008 (1 page)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
3 November 2007Full accounts made up to 31 December 2006 (27 pages)
3 November 2007Full accounts made up to 31 December 2006 (27 pages)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
1 June 2007£ ic 1879680/182360 07/03/07 £ sr 1697320@1=1697320 (1 page)
1 June 2007£ ic 1879680/182360 07/03/07 £ sr 1697320@1=1697320 (1 page)
12 April 2007Particulars of mortgage/charge (5 pages)
12 April 2007Particulars of mortgage/charge (5 pages)
24 March 2007New director appointed (1 page)
24 March 2007New director appointed (1 page)
23 March 2007Auditor's resignation (1 page)
23 March 2007Auditor's resignation (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New director appointed (1 page)
19 March 2007Declaration of shares redemption:auditor's report (3 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 March 2007Declaration of shares redemption:auditor's report (3 pages)
19 March 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
4 November 2006Full accounts made up to 31 December 2005 (23 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
23 June 2006Return made up to 01/05/06; full list of members (8 pages)
23 June 2006Return made up to 01/05/06; full list of members (8 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
23 March 2006£ ic 2099680/1879680 21/12/05 £ sr 220000@1=220000 (1 page)
23 March 2006£ ic 2099680/1879680 21/12/05 £ sr 220000@1=220000 (1 page)
21 October 2005Full accounts made up to 31 December 2004 (22 pages)
21 October 2005Full accounts made up to 31 December 2004 (22 pages)
6 May 2005Return made up to 01/05/05; full list of members (8 pages)
6 May 2005Return made up to 01/05/05; full list of members (8 pages)
13 January 2005£ ic 2986000/2099680 31/12/04 £ sr 886320@1=886320 (1 page)
13 January 2005£ ic 2986000/2099680 31/12/04 £ sr 886320@1=886320 (1 page)
4 June 2004Return made up to 01/05/04; full list of members (8 pages)
4 June 2004Return made up to 01/05/04; full list of members (8 pages)
23 March 2004Full accounts made up to 31 December 2003 (21 pages)
23 March 2004Full accounts made up to 31 December 2003 (21 pages)
24 December 2003Particulars of mortgage/charge (5 pages)
24 December 2003Particulars of mortgage/charge (5 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
18 June 2003Return made up to 01/05/03; full list of members (7 pages)
18 June 2003Return made up to 01/05/03; full list of members (7 pages)
13 June 2003£ ic 3097000/2986000 24/04/03 £ sr 111000@1=111000 (1 page)
13 June 2003£ ic 3097000/2986000 24/04/03 £ sr 111000@1=111000 (1 page)
28 March 2003Full accounts made up to 31 December 2002 (17 pages)
28 March 2003Full accounts made up to 31 December 2002 (17 pages)
14 March 2003£ ic 3177000/3097000 04/11/02 £ sr 80000@1=80000 (1 page)
14 March 2003£ ic 3177000/3097000 04/11/02 £ sr 80000@1=80000 (1 page)
4 February 2003Full accounts made up to 31 December 2001 (18 pages)
4 February 2003Full accounts made up to 31 December 2001 (18 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Ad 21/12/01--------- £ si 462000@1=462000 £ ic 2715000/3177000 (2 pages)
9 May 2002Ad 21/12/01--------- £ si 462000@1=462000 £ ic 2715000/3177000 (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2001Accounts for a medium company made up to 31 December 1999 (15 pages)
30 January 2001Accounts for a medium company made up to 31 December 1999 (15 pages)
22 January 2001Ad 08/12/00--------- £ si 1715000@1=1715000 £ ic 1000000/2715000 (2 pages)
22 January 2001Ad 08/12/00--------- £ si 1715000@1=1715000 £ ic 1000000/2715000 (2 pages)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 2000Conve 21/09/00 (2 pages)
9 October 2000Conve 21/09/00 (2 pages)
9 October 2000£ nc 1000000/5000000 21/09/00 (1 page)
9 October 2000£ nc 1000000/5000000 21/09/00 (1 page)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 August 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
9 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1999£ nc 200000/1000000 13/04/99 (1 page)
9 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1999Ad 14/04/99--------- £ si 800000@1=800000 £ ic 200000/1000000 (3 pages)
9 May 1999£ nc 200000/1000000 13/04/99 (1 page)
9 May 1999Ad 14/04/99--------- £ si 800000@1=800000 £ ic 200000/1000000 (3 pages)
29 April 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
29 April 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
5 October 1998Full accounts made up to 31 December 1997 (12 pages)
5 October 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998Registered office changed on 10/08/98 from: florence house, st marys road, hinckley, leicestershire LE10 1EQ (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: florence house, st marys road, hinckley, leicestershire LE10 1EQ (1 page)
10 August 1998New secretary appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
9 June 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
28 May 1997Return made up to 01/05/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Return made up to 01/05/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 May 1997New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Registered office changed on 23/07/96 from: ten trinity square, london, EC3P 3AX (1 page)
23 July 1996New secretary appointed (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Registered office changed on 23/07/96 from: ten trinity square, london, EC3P 3AX (1 page)
23 July 1996New director appointed (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (1 page)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (1 page)
1 July 1996Auditor's resignation (1 page)
1 July 1996Auditor's resignation (1 page)
20 June 1996Auditor's resignation (1 page)
20 June 1996Auditor's resignation (1 page)
31 May 1996Return made up to 01/05/96; full list of members (8 pages)
31 May 1996Return made up to 01/05/96; full list of members (8 pages)
17 May 1996Full accounts made up to 31 December 1995 (14 pages)
17 May 1996Full accounts made up to 31 December 1995 (14 pages)
16 November 1995New director appointed (6 pages)
16 November 1995New director appointed (6 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
4 August 1995Full accounts made up to 31 December 1994 (13 pages)
4 August 1995Full accounts made up to 31 December 1994 (13 pages)
31 May 1995Return made up to 01/05/95; full list of members (18 pages)
31 May 1995Return made up to 01/05/95; full list of members (18 pages)
9 March 1993Director resigned (2 pages)
9 March 1993Director resigned (2 pages)
9 March 1993New director appointed (2 pages)
9 March 1993New director appointed (2 pages)
3 May 1990Ad 06/12/89-16/12/89 £ si 50000@1=50000 £ ic 125500/175500 (1 page)
3 May 1990Ad 06/12/89-16/12/89 £ si 50000@1=50000 £ ic 125500/175500 (1 page)
3 May 1990Ad 13/03/90--------- £ si 25000@1=25000 £ ic 175000/200000 (1 page)
3 May 1990Ad 13/03/90--------- £ si 25000@1=25000 £ ic 175000/200000 (1 page)
29 January 1990Ad 06/12/89-16/12/89 £ si 50500@1=50500 £ ic 125000/175500 (2 pages)
29 January 1990Ad 06/12/89-16/12/89 £ si 50500@1=50500 £ ic 125000/175500 (2 pages)
16 November 1989Memorandum and Articles of Association (20 pages)
16 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 November 1989Memorandum and Articles of Association (20 pages)
16 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1989Wd 08/05/89 ad 13/03/89--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
16 May 1989Wd 08/05/89 ad 13/03/89--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
2 February 1989Wd 20/01/89 ad 16/12/88--------- £ si 25000@1=25000 £ ic 50002/75002 (2 pages)
2 February 1989Wd 20/01/89 ad 16/12/88--------- £ si 25000@1=25000 £ ic 50002/75002 (2 pages)
2 February 1989Wd 20/01/89 ad 28/10/88--------- £ si 25000@1=25000 £ ic 25002/50002 (2 pages)
2 February 1989Wd 20/01/89 ad 28/10/88--------- £ si 25000@1=25000 £ ic 25002/50002 (2 pages)
26 August 1988Memorandum and Articles of Association (20 pages)
26 August 1988Memorandum and Articles of Association (20 pages)
4 August 1988Wd 17/06/88 ad 17/06/88--------- £ si 24998@1=24998 £ ic 4/25002 (2 pages)
4 August 1988Wd 17/06/88 ad 17/06/88--------- £ si 24998@1=24998 £ ic 4/25002 (2 pages)
2 August 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
25 July 1988Wd 13/06/88 ad 08/06/88--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 July 1988Wd 13/06/88 ad 08/06/88--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 1988Company name changed\certificate issued on 07/07/88 (2 pages)
7 July 1988Company name changed\certificate issued on 07/07/88 (2 pages)
29 March 1988Incorporation (19 pages)
29 March 1988Incorporation (19 pages)