London
W1T 4BJ
Director Name | Mr Mahadev Raman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2018(29 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Engineer |
Country of Residence | United States |
Correspondence Address | 77 Water Street New York Ny10005 |
Director Name | Mark Trenton Lethco |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2019(30 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Transportation Planner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Chi Chuen Lee |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(30 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Engineer |
Country of Residence | China |
Correspondence Address | Level 5, Festival Walk 80 Tat Chee Avenue Kowloon Tong Kowloon Hong Kong |
Director Name | Mr Peter Anthony Bailey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2020(31 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Professional Engineer |
Country of Residence | Australia |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Ms Catherine Jane Wenger |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(32 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Veng-Wye Tong |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 April 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Engineer |
Country of Residence | Malaysia |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Miss TÜLay Hatirnaz |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 April 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Architect Director |
Country of Residence | Turkey |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Peter John Chamley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(33 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Geotechnical Engineer |
Country of Residence | England |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Timothy John Stone |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(34 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Povl Borge Ahm |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1995) |
Role | Consulting Engineer |
Correspondence Address | 44 West Common Way Harpenden Hertfordshire AL5 2LG |
Director Name | Robert Frank Emmerson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 30 November 2007) |
Role | Engineer |
Correspondence Address | 42 Nassau Road London SW13 9QE |
Director Name | Michael Robin Lewis |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1996) |
Role | Consulting Engineer |
Correspondence Address | 24 Rutland Court Rutland Gardens London SW7 1BW |
Director Name | Mr John Neville Martin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Consulting Engineer |
Correspondence Address | Broadheath Nutcombe Lane Hindhead Surrey GU26 6BP |
Secretary Name | Stuart Leonard Irons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 185 Eastwood Road Rayleigh Essex SS6 7LE |
Director Name | Mr Richard Baskcomb Haryott |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 06 November 2013) |
Role | Civil-Structual Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wellpond Cottage Brickendon Hertford Hertfordshire SG13 8NU |
Secretary Name | Ms Jennifer Baster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(13 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Clive Humphries |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British & Australian |
Status | Resigned |
Appointed | 01 October 2001(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2006) |
Role | Civil Servant |
Correspondence Address | 27 Erobin Street Cleveland Queensland 4163 Australia |
Director Name | Mr Lup Moon Lui |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(13 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2006) |
Role | Civil Servant |
Country of Residence | Hong Kong |
Correspondence Address | Flat 16, 8/F, Block Ab High West 142 Pokfulam Road Hong Kong Foreign |
Director Name | Mrs Joanna Alicia Gore Kennedy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2005) |
Role | Project Manager |
Correspondence Address | 12 Bishopswood Road London N6 4NY |
Director Name | Mr Terence Malcolm Hill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2020) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lancaster Road St Albans Hertfordshire AL1 4EP |
Director Name | Dr Ahmet Hamdi Ataoglu |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 December 2004(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2009) |
Role | Structural Engineer |
Correspondence Address | Kefelikov Cad. No 156/3 Tarabva Istanbul Foreign |
Director Name | Mr Ronald Edward Downhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(17 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Berwin Leighton Paisner Llp London Bridge London EC4R 9HA |
Director Name | Dr Robert Frank Care |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2006(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 2 Kylie Crescent West Pennant Hills, Nsw 2125 Australia |
Director Name | Mr Cecil Hugh Ignatius Balmond |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2011) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Catherine Julia Anne Crawley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2011) |
Role | Sustainability Consultant |
Country of Residence | Australia |
Correspondence Address | 59 Dorothy Lane Camp Hill, Brisbane Queensland 4152 Australia |
Director Name | Dr Andrew Ka Ching Chan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2022) |
Role | Geotechnical Engineer |
Country of Residence | China |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Philip Graham Dilley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2016) |
Role | Civil Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mark Philip Bidgood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(22 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Ms Jennifer Baster |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2022) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Ms Erin Kathleen McConahey |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2012(23 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2017) |
Role | Mechanical Engineer |
Country of Residence | United States |
Correspondence Address | 12777 West Jefferson Boulevard Building D Los Angeles California 90066 |
Director Name | Mr Man Kang |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(25 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2019) |
Role | Structural Engineer |
Country of Residence | Hong Kong |
Correspondence Address | Level 5 Festival Walk 80 Tat Chee Avenue Kowloon Tong Kowloon Hong Kong |
Director Name | Mr Asim Razaq Gaba |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(27 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2021) |
Role | Infrastructure Director |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Ms Eva Maria Hinkers |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 April 2018(29 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2019) |
Role | Chartered Engineer |
Country of Residence | Germany |
Correspondence Address | 9 Speditionstrasse Dusseldorf 40221 |
Website | www.arup.org |
---|---|
Telephone | 07 552388900 |
Telephone region | Mobile |
Registered Address | 8 Fitzroy Street London W1T 4BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250k at £0.4 | Bidgreat LTD 99.99% Ordinary Non Voting |
---|---|
1 at £1 | Bidgreat Limited 0.00% Ordinary |
1 at £1 | Dr Andrew Ka Ching Chan 0.00% Ordinary |
1 at £1 | Erin Kathleen Mcconahey 0.00% Ordinary |
1 at £1 | Jennifer Baster 0.00% Ordinary |
1 at £1 | Man Kang 0.00% Ordinary |
1 at £1 | Mark Philip Bidgood 0.00% Ordinary |
1 at £1 | Philip Graham Dilley 0.00% Ordinary |
1 at £1 | Rory Anthony Mcgowan 0.00% Ordinary |
1 at £1 | Terence Hill 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
28 January 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
1 December 2020 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
1 October 2020 | Notification of Bidgreat Limited as a person with significant control on 25 November 2016 (2 pages) |
1 October 2020 | Withdrawal of a person with significant control statement on 1 October 2020 (2 pages) |
8 April 2020 | Termination of appointment of Terence Malcolm Hill as a director on 31 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Ronald Edward Downhill as a director on 31 March 2020 (1 page) |
8 April 2020 | Appointment of Mr Peter Anthony Bailey as a director on 1 April 2020 (2 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
6 December 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
2 August 2019 | Director's details changed for Ms Rachel Nicholls on 1 August 2019 (2 pages) |
10 April 2019 | Appointment of Mark Trenton Lethco as a director on 1 April 2019
|
8 April 2019 | Termination of appointment of Man Kang as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Eva Maria Hinkers as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Chi Chuen Lee as a director on 1 April 2019 (2 pages) |
18 February 2019 | Director's details changed for Mr David Arthur Whittleton on 15 February 2019 (2 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
11 April 2018 | Appointment of Ms Eva Maria Hinkers as a director on 11 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr Mahadev Raman as a director on 1 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Rory Anthony Mcgowan as a director on 31 March 2018 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
16 May 2017 | Appointment of Mr Ronald Edward Downhill as a director on 15 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Ronald Edward Downhill as a director on 15 May 2017 (2 pages) |
5 April 2017 | Termination of appointment of Erin Kathleen Mcconahey as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Erin Kathleen Mcconahey as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr David Arthur Whittleton as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Ms Rachel Nicholls as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr David Arthur Whittleton as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Ms Rachel Nicholls as a director on 1 April 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Man Kang on 2 January 2015 (2 pages) |
8 March 2017 | Director's details changed for Mr Man Kang on 2 January 2015 (2 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
1 August 2016 | Termination of appointment of Philip Graham Dilley as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Philip Graham Dilley as a director on 31 July 2016 (1 page) |
6 April 2016 | Appointment of Mr Asim Razaq Gaba as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Asim Razaq Gaba as a director on 1 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Mark Philip Bidgood as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Mark Philip Bidgood as a director on 31 March 2016 (1 page) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (14 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (14 pages) |
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
1 April 2014 | Appointment of Mr Man Kang as a director (2 pages) |
1 April 2014 | Appointment of Mr Man Kang as a director (2 pages) |
31 March 2014 | Termination of appointment of Ronald Downhill as a director (1 page) |
31 March 2014 | Termination of appointment of Ronald Downhill as a director (1 page) |
31 March 2014 | Termination of appointment of James Quiter as a director (1 page) |
31 March 2014 | Termination of appointment of James Quiter as a director (1 page) |
18 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Ms Erin Kathleen Mcconahey on 25 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Ms Erin Kathleen Mcconahey on 25 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr James Robert Quiter on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr James Robert Quiter on 21 November 2013 (2 pages) |
7 November 2013 | Termination of appointment of Richard Haryott as a director (1 page) |
7 November 2013 | Termination of appointment of Richard Haryott as a director (1 page) |
9 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Termination of appointment of Jennifer Baster as a secretary (1 page) |
26 July 2013 | Appointment of Mr Martin James Ansley-Young as a secretary (1 page) |
26 July 2013 | Appointment of Mr Martin James Ansley-Young as a secretary (1 page) |
26 July 2013 | Termination of appointment of Jennifer Baster as a secretary (1 page) |
9 April 2013 | Appointment of Mr Rory Anthony Mcgowan as a director (2 pages) |
9 April 2013 | Appointment of Mr Rory Anthony Mcgowan as a director (2 pages) |
9 April 2013 | Termination of appointment of John Turzynski as a director (1 page) |
9 April 2013 | Termination of appointment of John Turzynski as a director (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (12 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (12 pages) |
2 April 2012 | Termination of appointment of Dervilla Mitchell as a director (1 page) |
2 April 2012 | Appointment of Ms Erin Kathleen Mcconahey as a director (2 pages) |
2 April 2012 | Appointment of Ms Erin Kathleen Mcconahey as a director (2 pages) |
2 April 2012 | Termination of appointment of Dervilla Mitchell as a director (1 page) |
16 February 2012 | Appointment of Ms Jennifer Baster as a director (2 pages) |
16 February 2012 | Appointment of Ms Jennifer Baster as a director (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (11 pages) |
7 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (11 pages) |
14 April 2011 | Appointment of Mark Philip Bidgood as a director (2 pages) |
14 April 2011 | Appointment of Mark Philip Bidgood as a director (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Memorandum and Articles of Association (7 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Memorandum and Articles of Association (7 pages) |
28 February 2011 | Termination of appointment of Catherine Crawley as a director (1 page) |
28 February 2011 | Termination of appointment of Cecil Balmond as a director (1 page) |
28 February 2011 | Termination of appointment of Catherine Crawley as a director (1 page) |
28 February 2011 | Termination of appointment of Cecil Balmond as a director (1 page) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (13 pages) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (13 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Memorandum and Articles of Association (7 pages) |
21 October 2010 | Memorandum and Articles of Association (7 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
28 January 2010 | Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages) |
10 December 2009 | Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr James Robert Quiter on 25 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (11 pages) |
10 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (11 pages) |
10 December 2009 | Director's details changed for Mr Ronald Edward Downhill on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Ronald Edward Downhill on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr James Robert Quiter on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Dervilla Mary Mitchell on 25 November 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Ms Jennifer Baster on 25 November 2009 (1 page) |
9 December 2009 | Director's details changed for Mr Cecil Hugh Ignatius Balmond on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Catherine Julia Anne Crawley on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for John Gregory Turzynski on 25 November 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Ms Jennifer Baster on 25 November 2009 (1 page) |
9 December 2009 | Director's details changed for John Gregory Turzynski on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Cecil Hugh Ignatius Balmond on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Catherine Julia Anne Crawley on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Dervilla Mary Mitchell on 25 November 2009 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
3 April 2009 | Director appointed mr james robert quiter (1 page) |
3 April 2009 | Director appointed mr philip graham dilley (1 page) |
3 April 2009 | Director appointed mr james robert quiter (1 page) |
3 April 2009 | Director appointed mr philip graham dilley (1 page) |
2 April 2009 | Appointment terminated director michael shears (1 page) |
2 April 2009 | Appointment terminated director ahmet ataoglu (1 page) |
2 April 2009 | Appointment terminated director ahmet ataoglu (1 page) |
2 April 2009 | Appointment terminated director michael shears (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Return made up to 25/11/08; full list of members (10 pages) |
5 December 2008 | Return made up to 25/11/08; full list of members (10 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
11 December 2007 | Return made up to 25/11/07; full list of members (6 pages) |
11 December 2007 | Return made up to 25/11/07; full list of members (6 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
10 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
20 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
25 August 2005 | Ad 01/12/04--------- £ si 1@1=1 £ ic 250008/250009 (2 pages) |
25 August 2005 | Ad 01/12/04--------- £ si 1@1=1 £ ic 250008/250009 (2 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
13 December 2004 | Return made up to 25/11/04; full list of members
|
13 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Return made up to 25/11/04; full list of members
|
13 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Location of register of members (non legible) (1 page) |
26 November 2004 | Location of debenture register (non legible) (1 page) |
26 November 2004 | Location of debenture register (non legible) (1 page) |
26 November 2004 | Location of register of members (non legible) (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
19 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
19 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
19 December 2003 | Return made up to 25/11/03; full list of members (11 pages) |
19 December 2003 | Return made up to 25/11/03; full list of members (11 pages) |
3 January 2003 | Return made up to 25/11/02; full list of members (11 pages) |
3 January 2003 | Return made up to 25/11/02; full list of members (11 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Return made up to 25/11/01; full list of members (11 pages) |
23 January 2002 | Return made up to 25/11/01; full list of members (11 pages) |
23 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | Ad 01/10/01--------- £ si 3@1=3 £ ic 250005/250008 (2 pages) |
29 November 2001 | Ad 01/10/01--------- £ si 3@1=3 £ ic 250005/250008 (2 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
25 October 2001 | Memorandum and Articles of Association (6 pages) |
25 October 2001 | Memorandum and Articles of Association (6 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 5AA (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 5AA (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
22 February 2001 | Memorandum and Articles of Association (6 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Memorandum and Articles of Association (6 pages) |
24 January 2001 | Memorandum and Articles of Association (8 pages) |
24 January 2001 | Memorandum and Articles of Association (8 pages) |
2 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 January 2001 | Return made up to 25/11/00; full list of members (7 pages) |
29 December 2000 | Memorandum and Articles of Association (6 pages) |
29 December 2000 | Nc inc already adjusted 20/12/00 (2 pages) |
29 December 2000 | Memorandum and Articles of Association (6 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Ad 20/12/00--------- £ si 5@1=5 £ ic 250000/250005 (2 pages) |
29 December 2000 | Nc inc already adjusted 20/12/00 (2 pages) |
29 December 2000 | Ad 20/12/00--------- £ si 5@1=5 £ ic 250000/250005 (2 pages) |
29 December 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
22 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
22 December 1999 | Return made up to 25/11/99; full list of members (12 pages) |
22 December 1999 | Return made up to 25/11/99; full list of members (12 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 December 1998 | Return made up to 25/11/98; full list of members (12 pages) |
29 December 1998 | Return made up to 25/11/98; full list of members (12 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
24 December 1996 | Return made up to 25/11/96; full list of members (12 pages) |
24 December 1996 | Return made up to 25/11/96; full list of members (12 pages) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
5 February 1996 | Return made up to 25/11/95; full list of members (13 pages) |
5 February 1996 | Return made up to 25/11/95; full list of members (13 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
20 October 1988 | Memorandum and Articles of Association (15 pages) |
7 October 1988 | Company name changed gocause LIMITED\certificate issued on 07/10/88 (2 pages) |
7 October 1988 | Company name changed gocause LIMITED\certificate issued on 07/10/88 (2 pages) |
16 May 1988 | Incorporation (9 pages) |
16 May 1988 | Incorporation (9 pages) |