London
EC3V 3PL
Director Name | Mr Richard William Bowler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Cornhill First Floor London EC3V 3PL |
Secretary Name | Ms Sabia Sultana |
---|---|
Status | Current |
Appointed | 23 October 2020(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 62-64 Cornhill First Floor London EC3V 3PL |
Director Name | Alan Graham Vickery |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greensleeves Talbot Avenue Sutton Coldfield West Midlands B74 3DB |
Director Name | Mr Gary Charles Lewis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 May 1998) |
Role | Computer Consultant |
Correspondence Address | 84 Broadoak Road Langford Bristol Avon BS18 7HB |
Director Name | John Kevin Jones |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Southlands 1 Bearnett Drive Wolverhampton West Midlands WV4 5NN |
Secretary Name | Mr David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tong Lodge Ruckley Shifnal Salop TF11 8PQ |
Director Name | Mr David Williams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tong Lodge Ruckley Shifnal Salop TF11 8PQ |
Director Name | Kenneth Carl Briddon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2000) |
Role | Chief Executive Officer |
Correspondence Address | Rose Farmhouse Village Road Waverton Chester Cheshire CH3 7QN Wales |
Secretary Name | Mr Matthew Jeremy Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Newfield Road Hagley West Midlands DY9 0JP |
Director Name | Philip Jordan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 18 Cheyne Court Flood Street London SW3 5TP |
Director Name | Philip Jordan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 18 Cheyne Court Flood Street London SW3 5TP |
Secretary Name | Amritlal Jethwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 July 2000) |
Role | Finance Director |
Correspondence Address | 117 Passage Road Westbury On Trym Bristol BS9 3LF |
Director Name | Per Nils Christer Klingwall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 July 2000) |
Role | Finance Director |
Correspondence Address | Two Donkeys Horseshoe Road, Radnage High Wycombe Buckinghamshire HP14 4EB |
Director Name | Peter Howe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 July 2000) |
Role | Counsel |
Correspondence Address | 10 Victor Avenue Toronto Ontario Canada |
Director Name | Michael David Johns |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 14 Napier Road Crowthorne Berkshire RG45 7EL |
Director Name | Martin Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 26 George Eliot Close Witley Godalming Surrey GU8 5PQ |
Secretary Name | Michael David Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 14 Masefield Gardens Crowthorne Berkshire RG45 7QS |
Director Name | Mr John Richard Gawthorne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(12 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 October 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Greenacres Whempstead Ware Hertfordshire SG12 0PQ |
Secretary Name | Katharina Schrolnberger |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 30 August 2000(12 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 June 2016) |
Role | Employee |
Country of Residence | Austria |
Correspondence Address | Diehlgasse 37 Dg1 Vienna 1050 Foreign |
Director Name | Roma Patel |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 3 Queens Gate London SW7 5EH |
Director Name | Mr Graham Peter Muir |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Epple Road Fulham London SW6 4DH |
Director Name | Mr Kenneth Archer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lynhurst Holwood Park Avenue Orpington Kent BR6 8NG |
Director Name | Andrew Mark Balchin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lingmala Grove Church Crookham Fleet Hampshire GU52 6JW |
Director Name | Mr John Bernard Mason |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandwick House Cufaude Lane Bramley Hampshire RG26 5DN |
Director Name | Mr Philippe Thierry Chambadal |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 07 February 2017) |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Tv15 Al Nessnass Street Dubai 74777 |
Director Name | Mr Richard Thomas Cummings |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beauchamps Burnham On Crouch Essex CM0 8PR |
Director Name | Mr Richard Thomas Cummings |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beauchamps Burnham On Crouch Essex CM0 8PR |
Director Name | Katharina Schrolnberger |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 February 2012(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2016) |
Role | Corporate Counsel |
Country of Residence | Austria |
Correspondence Address | St Helen'S 1 Undershaft London EC3A 8EE |
Director Name | Ms Claudia Giunta |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 2020) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | St Helen'S 1 Undershaft London EC3A 8EE |
Secretary Name | Ms Claudia Giunta |
---|---|
Status | Resigned |
Appointed | 01 June 2016(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | St Helen'S 1 Undershaft London EC3A 8EE |
Website | smartstream-stp.com |
---|---|
Telephone | 020 78980600 |
Telephone region | London |
Registered Address | 62-64 Cornhill First Floor London EC3V 3NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
10m at £1 | Smartstream Technologies Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,371,000 |
Gross Profit | £28,862,000 |
Net Worth | £71,744,000 |
Cash | £1,461,000 |
Current Liabilities | £41,945,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
7 April 2017 | Delivered on: 21 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 March 2015 | Delivered on: 6 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 August 2006 | Delivered on: 13 September 2006 Satisfied on: 22 March 2008 Persons entitled: The Royal Bank of Scotland PLC Acting as Security Trustee for Itself and Each of the Financeparties Classification: Debenture Secured details: All monies due or to become due from the company and each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
23 November 2000 | Delivered on: 23 November 2000 Satisfied on: 16 February 2011 Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of Thecity of London Classification: Rent deposit deed Secured details: All monies due from the company to the chargee supplemental to a lease dated 10 june 1999. Particulars: £16,044.17 held in a deposit account at midland bank PLC. Fully Satisfied |
14 July 2000 | Delivered on: 26 July 2000 Satisfied on: 28 October 2006 Persons entitled: The Royal Bank of Scotland PLC(The "Security Trustee") as Agent and Trustee for Itself and Each of the Finance Parties Classification: Intellectual property rights charge Secured details: All liabilities and obligations owed by the company formerly known as generator/400 limited to the finance parties or any of them under each or any of the finance documents and to the chargee under the charge. Particulars: All right title and interest in and to the intellectual property rights and the materials and all other property and rights charged by or pursuant to the provisions of the charge. See the mortgage charge document for full details. Fully Satisfied |
13 July 2000 | Delivered on: 26 July 2000 Satisfied on: 28 October 2006 Persons entitled: The Royal Bank of Scotland PLC(The "Security Trustee") as Agent and Trustee for Itself and Each of the Finance Parties Classification: Guarantee & debenture Secured details: All liabilities and obligations owed by the company formerly known as generator/400 limited and all or any of the other companies named therein to the finance parties or any of them under each or any of the finance documents and to the chargee under the guarantee and debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
16 November 1995 | Delivered on: 21 November 1995 Satisfied on: 8 September 2000 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to allied irish banks,P.L.C.in its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
22 August 2023 | Full accounts made up to 31 December 2022 (51 pages) |
6 January 2023 | Full accounts made up to 31 December 2021 (49 pages) |
28 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
24 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
24 December 2021 | Director's details changed for Mr. Stephen Paul Thomas on 15 March 2010 (2 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (50 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (50 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
26 October 2020 | Appointment of Ms Sabia Sultana as a secretary on 23 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Claudia Giunta as a secretary on 23 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Claudia Giunta as a director on 23 October 2020 (1 page) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (42 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
26 July 2018 | Withdrawal of a person with significant control statement on 26 July 2018 (2 pages) |
12 June 2018 | Notification of Smartstream Technologies Holdings Limited as a person with significant control on 6 June 2018 (2 pages) |
9 March 2018 | Notification of a person with significant control statement (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
21 April 2017 | Registration of charge 022855240007, created on 7 April 2017 (4 pages) |
21 April 2017 | Registration of charge 022855240007, created on 7 April 2017 (4 pages) |
16 February 2017 | Appointment of Mr Richard William Bowler as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Richard William Bowler as a director on 15 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Philippe Thierry Chambadal as a director on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Philippe Thierry Chambadal as a director on 7 February 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
2 June 2016 | Appointment of Ms Claudia Giunta as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Ms Claudia Giunta as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Katharina Schrolnberger as a secretary on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Ms Claudia Giunta as a secretary on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Katharina Schrolnberger as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Ms Claudia Giunta as a secretary on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Katharina Schrolnberger as a secretary on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Katharina Schrolnberger as a director on 1 June 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (31 pages) |
6 March 2015 | Registration of charge 022855240006, created on 2 March 2015 (8 pages) |
6 March 2015 | Registration of charge 022855240006, created on 2 March 2015 (8 pages) |
6 March 2015 | Registration of charge 022855240006, created on 2 March 2015 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
1 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 August 2013 | Full accounts made up to 31 December 2012 (29 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (29 pages) |
11 February 2013 | Secretary's details changed for Katharina Zimmermann on 31 January 2013 (1 page) |
11 February 2013 | Director's details changed for Katharina Zimmermann on 31 January 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Katharina Zimmermann on 31 January 2013 (1 page) |
11 February 2013 | Director's details changed for Katharina Zimmermann on 31 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
15 February 2012 | Termination of appointment of Richard Cummings as a director (1 page) |
15 February 2012 | Appointment of Katharina Zimmermann as a director (2 pages) |
15 February 2012 | Appointment of Katharina Zimmermann as a director (2 pages) |
15 February 2012 | Termination of appointment of Richard Cummings as a director (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Termination of appointment of Andrew Balchin as a director (1 page) |
31 May 2010 | Termination of appointment of Andrew Balchin as a director (1 page) |
31 May 2010 | Termination of appointment of John Mason as a director (1 page) |
31 May 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
31 May 2010 | Termination of appointment of John Mason as a director (1 page) |
31 May 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
7 April 2010 | Full accounts made up to 30 June 2009 (27 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (27 pages) |
13 January 2010 | Director's details changed for Mr Richard Thomas Cummings on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr. Philippe Thierry Chambadal on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr. John Bernard Mason on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mr. Stephen Paul Thomas on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Andrew Mark Balchin on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Andrew Mark Balchin on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Richard Thomas Cummings on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr. John Bernard Mason on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr. Stephen Paul Thomas on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr. Philippe Thierry Chambadal on 13 January 2010 (2 pages) |
21 July 2009 | Director appointed mr richard thomas cummings (1 page) |
21 July 2009 | Director appointed mr richard thomas cummings (1 page) |
24 June 2009 | Auditor's resignation (1 page) |
24 June 2009 | Auditor's resignation (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (26 pages) |
26 January 2009 | Appointment terminated director kenneth archer (1 page) |
26 January 2009 | Director appointed mr. Philippe thierry chambadal (1 page) |
26 January 2009 | Director appointed mr. Philippe thierry chambadal (1 page) |
26 January 2009 | Appointment terminated director kenneth archer (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 July 2008 | Director appointed mr. Stephen paul thomas (2 pages) |
23 July 2008 | Director appointed mr. John bernard mason (1 page) |
23 July 2008 | Director appointed mr. Stephen paul thomas (2 pages) |
23 July 2008 | Director appointed mr. John bernard mason (1 page) |
23 July 2008 | Appointment terminated director richard cummings (1 page) |
23 July 2008 | Appointment terminated director richard cummings (1 page) |
31 March 2008 | Full accounts made up to 30 June 2007 (27 pages) |
31 March 2008 | Full accounts made up to 30 June 2007 (27 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | New director appointed (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 3 saint helens place london EC3A 6AB (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 3 saint helens place london EC3A 6AB (1 page) |
27 July 2007 | Certificate of reduction of share premium (1 page) |
27 July 2007 | Certificate of reduction of share premium (1 page) |
19 July 2007 | Reduce share prem acct (2 pages) |
19 July 2007 | Reduce share prem acct (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
26 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
26 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Declaration of assistance for shares acquisition (81 pages) |
13 September 2006 | Particulars of mortgage/charge (15 pages) |
13 September 2006 | Declaration of assistance for shares acquisition (81 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Declaration of assistance for shares acquisition (79 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Declaration of assistance for shares acquisition (79 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
13 September 2006 | Particulars of mortgage/charge (15 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
20 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (18 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
15 February 2005 | Full accounts made up to 30 June 2003 (18 pages) |
15 February 2005 | Full accounts made up to 30 June 2003 (18 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
28 September 2004 | Secretary's particulars changed (1 page) |
28 September 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
31 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 December 2002 | Full accounts made up to 30 June 2001 (17 pages) |
4 December 2002 | Full accounts made up to 30 June 2001 (17 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
24 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
26 February 2002 | Full accounts made up to 13 July 2000 (15 pages) |
26 February 2002 | Full accounts made up to 13 July 2000 (15 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
17 May 2001 | Delivery ext'd 3 mth 13/07/00 (1 page) |
17 May 2001 | Delivery ext'd 3 mth 13/07/00 (1 page) |
2 April 2001 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
2 April 2001 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
24 October 2000 | Accounting reference date shortened from 30/04/01 to 13/07/00 (1 page) |
24 October 2000 | Accounting reference date shortened from 13/07/01 to 30/06/01 (1 page) |
24 October 2000 | Accounting reference date shortened from 30/04/01 to 13/07/00 (1 page) |
24 October 2000 | Accounting reference date shortened from 13/07/01 to 30/06/01 (1 page) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New director appointed (3 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
11 August 2000 | Memorandum and Articles of Association (5 pages) |
11 August 2000 | Memorandum and Articles of Association (5 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
3 August 2000 | Declaration of assistance for shares acquisition (11 pages) |
3 August 2000 | Declaration of assistance for shares acquisition (11 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
26 July 2000 | Particulars of mortgage/charge (10 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Particulars of mortgage/charge (14 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 1690 aztec west almondsbury bristol avon BS32 4RA (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Particulars of mortgage/charge (14 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 1690 aztec west almondsbury bristol avon BS32 4RA (1 page) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Particulars of mortgage/charge (10 pages) |
26 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
19 July 2000 | Company name changed generator/400 LIMITED\certificate issued on 19/07/00 (2 pages) |
19 July 2000 | Company name changed generator/400 LIMITED\certificate issued on 19/07/00 (2 pages) |
14 July 2000 | Nc inc already adjusted 03/07/00 (1 page) |
14 July 2000 | Ad 03/07/00--------- £ si 999980@1=999980 £ ic 20/1000000 (2 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Nc inc already adjusted 03/07/00 (1 page) |
14 July 2000 | Resolutions
|
14 July 2000 | Ad 03/07/00--------- £ si 999980@1=999980 £ ic 20/1000000 (2 pages) |
12 July 2000 | Memorandum and Articles of Association (3 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Memorandum and Articles of Association (3 pages) |
12 July 2000 | Resolutions
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 4 wheeleys road edgbaston birmingham B15 2LD (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 4 wheeleys road edgbaston birmingham B15 2LD (1 page) |
16 February 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | Return made up to 31/12/99; full list of members
|
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
1 October 1999 | Secretary's particulars changed (1 page) |
1 October 1999 | Secretary's particulars changed (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
17 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (3 pages) |
13 April 1999 | New director appointed (3 pages) |
13 April 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Return made up to 31/12/98; no change of members
|
3 February 1999 | Return made up to 31/12/98; no change of members
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 43 calthorpe road edgbaston birmingham west midlands. B15 1TS (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 43 calthorpe road edgbaston birmingham west midlands. B15 1TS (1 page) |
13 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
13 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
21 November 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1995 | Particulars of mortgage/charge (8 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
4 January 1990 | Ad 01/12/89--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
4 January 1990 | Ad 01/12/89--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
29 December 1988 | Company name changed datadvance LIMITED\certificate issued on 30/12/88 (2 pages) |
29 December 1988 | Company name changed datadvance LIMITED\certificate issued on 30/12/88 (2 pages) |
9 August 1988 | Incorporation (23 pages) |
9 August 1988 | Incorporation (23 pages) |