Company NameVermeg Systems Limited
DirectorsMousser Jerbi and Kawther Zouari
Company StatusActive
Company Number02322432
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Previous NameLombard Risk Systems Limited

Business Activity

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

Directors

Director NameMr Mousser Jerbi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed03 April 2018(29 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleExecutive Director
Country of ResidenceTunisia
Correspondence Address17 Bevis Marks
3rd Floor
London
EC3A 7LN
Director NameMs Kawther Zouari
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTunisian
StatusCurrent
Appointed03 April 2018(29 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Finance Officer
Country of ResidenceBelgium
Correspondence Address17 Bevis Marks
3rd Floor
London
EC3A 7LN
Director NameMr John Michael Wisbey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 5 months after company formation)
Appointment Duration24 years (resigned 18 May 2015)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressEast House
Woodlands Road East
Virginia Water
Surrey
GU25 4PH
Director NameMr Roy Albert Wisbey
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 February 2003)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address1 Luard Close
Cambridge
Cambridgeshire
CB2 2PL
Director NameMarthinus John Botha
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 1993)
RoleCompany Director
Correspondence AddressLescar
16 Littleheath Lane
Cobham
Surrey
KT11 2QN
Secretary NameJohn Michael Wisbey
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressLombard Risk Systems Limited 147 Strand
London
WC2R 1JA
Director NameDr Robert Christopher Richmond Horsburgh
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Abbotsbury Gardens
Eastcote
Pinner
Middlesex
HA5 1SZ
Secretary NameSusan Marshom
NationalityBritish
StatusResigned
Appointed14 September 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address32 Juniper Heights
Canberra Close
Hendon
London
NW4 4SZ
Director NameJohn Barrie Wishart Shield
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 September 1999)
RoleMarketing Director
Correspondence AddressFagnall Farmhouse
Fagnall Lane Winchmore Hill
Amersham
Buckinghamshire
HP7 0PQ
Director NameDr Richard Bruce Flavell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(5 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Edge Hill
Wimbledon
London
SW19 4LP
Director NameJohn George Smith
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 February 1996)
RoleCompany Director
Correspondence AddressThe Vicarage 10a West End Road
Maxey
Peterborough
PE6 9EJ
Director NameNigel John Duxbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 2000)
RoleAccountant
Correspondence Address17 Royal Place
Greenwich
London
SE10 8QF
Director NameCraig Warnock Dawson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address2 Eriboll Close
Leighton Buzzard
Bedfordshire
LU7 7XW
Director NameMr Andrew George Fraser
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooksbury
Basingstoke Road Riseley
Reading
Berkshire
RG7 1QD
Secretary NameMr Nigel John Duxbury
NationalityBritish
StatusResigned
Appointed10 August 1999(10 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Circus Street
Greenwich
London
SE10 8SN
Secretary NameJohn Martin Withers
NationalityBritish
StatusResigned
Appointed05 May 2000(11 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressHigh Trees Farm
2 Lexden Road West Bergholt
Colchester
Essex
CO6 3BT
Secretary NameMartin Warren
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Paines Lane
Pinner
Middlesex
HA5 3BX
Director NameChristopher Nigel Rose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressSutton Ridge House
Sutton Green Road Sutton Green
Guildford
Surrey
GU4 7QD
Secretary NameRupert George Maxwell Lothian Barclay
NationalityBritish
StatusResigned
Appointed12 September 2002(13 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 2003)
RoleCompany Director
Correspondence Address25 Ladbroke Square
London
W11 3NB
Director NameRupert George Maxwell Lothian Barclay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(14 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 April 2003)
RoleCompany Director
Correspondence Address25 Ladbroke Square
London
W11 3NB
Secretary NameSpencer Neil Backhouse
NationalityBritish
StatusResigned
Appointed03 September 2003(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address43 Cheverton Road
London
N19 3BA
Director NameMr Clifford Burnard Van Tonder
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Wyndham Avenue
Cobham
Surrey
KT11 1AT
Director NameDr Lee MacDonald Wakeman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(16 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 March 2012)
RoleChief Product Officer
Country of ResidenceUnited States
Correspondence Address611 Reef Road
Fairfield
Connecticut 06824
United States
Secretary NameMr John Charles Harold Bartlett
NationalityBritish
StatusResigned
Appointed04 December 2006(18 years after company formation)
Appointment Duration8 months, 1 week (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhayes Tilford Road
Farnham
Surrey
GU9 8HX
Secretary NameJane Fineman
NationalityBritish
StatusResigned
Appointed21 February 2008(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2009)
RoleAccountant
Correspondence Address16 The Coppice Pembury
Tunbridge Wells
Tn2 4e7
Secretary NameKeith Butcher
NationalityBritish
StatusResigned
Appointed19 October 2009(20 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 2010)
RoleCompany Director
Correspondence AddressIndia House 45 Curlew Street
London
SE1 2ND
Director NameMr Keith Butcher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(20 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIndia House 45 Curlew Street
London
SE1 2ND
Director NameMr Christopher Timothy Langridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(21 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Ludgate House 245 Blackfriars Road
London
SE1 9UF
Secretary NameMrs Susan Lee Kent
StatusResigned
Appointed28 April 2010(21 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 July 2018)
RoleCompany Director
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Paul Adam Edward Tuson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, Ludgate House 245 Blackfriars Road
London
SE1 9UF
Director NameMr Nigel John Gurney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(26 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Alastair Martin James Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(27 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Pascal Alphonse Fernand Leroy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2018(29 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 December 2018)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address17 Bevis Marks
3rd Floor
London
EC3A 7LN

Contact

Websitelombardrisk.com
Email address[email protected]
Telephone020 75936700
Telephone regionLondon

Location

Registered Address17 Bevis Marks
3rd Floor
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £0.1Lombard Risk Management PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,395,136
Gross Profit£5,143,936
Net Worth£1,676,791
Cash£507,095
Current Liabilities£3,329,139

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (4 weeks, 1 day from now)

Charges

30 September 2021Delivered on: 18 October 2021
Persons entitled: Hsbc Continental Europe as Security Agent

Classification: A registered charge
Outstanding
25 September 2012Delivered on: 2 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2010Delivered on: 20 July 2010
Persons entitled: United Media Group Services Limited

Classification: Stakeholder security deposit deed
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: Interest in the bank account to be opened pursuant to the security deposit deed. See image for full details.
Outstanding
7 March 2001Delivered on: 23 March 2001
Satisfied on: 5 August 2010
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
23 August 1999Delivered on: 26 August 1999
Satisfied on: 16 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details.
Fully Satisfied
25 May 1994Delivered on: 2 June 1994
Satisfied on: 16 February 2001
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 25 may 1994.
Particulars: The sum of £41,562.50.
Fully Satisfied
18 January 1993Delivered on: 27 January 1993
Satisfied on: 16 February 2001
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 18.1.93 (as defined).
Particulars: £61,738 deposit.
Fully Satisfied
16 August 1990Delivered on: 30 August 1990
Satisfied on: 19 June 1993
Persons entitled: The Queens Most Excellent Majesty

Classification: Rent deposit deed
Secured details: All moneys due from the company to the queens most excellent majesty under the terms of the lease dated 27TH february 1978 and in the rent deposit deed.
Particulars: Seven thousand six hundred and twenty five pounds deposited or to be deposite account maintained in the joint names of the chargee and the charger and such further susm and interest as may be payable to the credit of such deposit account as provided in the rent deposit deed.
Fully Satisfied

Filing History

17 June 2023Full accounts made up to 31 December 2022 (33 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (33 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
18 October 2021Registration of charge 023224320008, created on 30 September 2021 (33 pages)
1 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 October 2021Memorandum and Articles of Association (6 pages)
1 September 2021Satisfaction of charge 7 in full (1 page)
6 August 2021Full accounts made up to 30 December 2020 (31 pages)
2 August 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
8 July 2021Satisfaction of charge 6 in full (1 page)
3 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 30 December 2019 (31 pages)
11 June 2020Full accounts made up to 30 December 2018 (33 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
18 September 2019Change of details for Lombard Risk Management Plc as a person with significant control on 18 September 2019 (2 pages)
21 August 2019Termination of appointment of Pascal Alphonse Fernand Leroy as a director on 26 December 2018 (1 page)
16 August 2019Registered office address changed from 7th Floor 60 Gracechurch Street London EC3V 0HR to 17 Bevis Marks 3rd Floor London EC3A 7LN on 16 August 2019 (1 page)
17 July 2019Full accounts made up to 31 March 2018 (28 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
16 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 October 2018Change of name notice (2 pages)
15 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-15
(3 pages)
19 July 2018Termination of appointment of Susan Lee Kent as a secretary on 18 July 2018 (1 page)
11 June 2018Termination of appointment of Alastair Martin James Brown as a director on 5 June 2018 (1 page)
11 June 2018Termination of appointment of Nigel John Gurney as a director on 5 June 2018 (1 page)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Pascal Leroy as a director on 3 April 2018 (2 pages)
3 April 2018Appointment of Ms Kawther Zouari as a director on 3 April 2018 (2 pages)
3 April 2018Appointment of Mr Mousser Jerbi as a director on 3 April 2018 (2 pages)
18 July 2017Full accounts made up to 31 March 2017 (18 pages)
18 July 2017Full accounts made up to 31 March 2017 (18 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
9 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500,000
(4 pages)
9 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500,000
(4 pages)
9 May 2016Termination of appointment of Philip James Crawford as a director on 6 May 2016 (1 page)
9 May 2016Termination of appointment of Philip James Crawford as a director on 6 May 2016 (1 page)
23 February 2016Secretary's details changed for Mrs Sue Kent on 23 February 2016 (1 page)
23 February 2016Secretary's details changed for Mrs Sue Kent on 23 February 2016 (1 page)
7 January 2016Appointment of Mr Alastair Martin James Brown as a director on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr Alastair Martin James Brown as a director on 4 January 2016 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Appointment of Mr Alastair Martin James Brown as a director on 4 January 2016 (2 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,000
(4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500,000
(4 pages)
3 June 2015Termination of appointment of John Michael Wisbey as a director on 18 May 2015 (1 page)
3 June 2015Termination of appointment of John Michael Wisbey as a director on 18 May 2015 (1 page)
3 June 2015Appointment of Mr Philip James Crawford as a director on 18 May 2015 (2 pages)
3 June 2015Appointment of Mr Philip James Crawford as a director on 18 May 2015 (2 pages)
23 February 2015Registered office address changed from 7Th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF to 7Th Floor 60 Gracechurch Street London EC3V 0HR on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 7Th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF to 7Th Floor 60 Gracechurch Street London EC3V 0HR on 23 February 2015 (1 page)
1 September 2014Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages)
6 August 2014Full accounts made up to 31 March 2014 (14 pages)
6 August 2014Full accounts made up to 31 March 2014 (14 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500,000
(3 pages)
24 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500,000
(3 pages)
13 February 2014Termination of appointment of Paul Tuson as a director (1 page)
13 February 2014Termination of appointment of Paul Tuson as a director (1 page)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
3 January 2014Full accounts made up to 31 March 2013 (14 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 August 2012Full accounts made up to 31 March 2012 (14 pages)
2 August 2012Full accounts made up to 31 March 2012 (14 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
13 April 2012Termination of appointment of Lee Wakeman as a director (1 page)
13 April 2012Appointment of Mr Paul Adam Edward Tuson as a director (2 pages)
13 April 2012Termination of appointment of Lee Wakeman as a director (1 page)
13 April 2012Appointment of Mr Paul Adam Edward Tuson as a director (2 pages)
15 November 2011Full accounts made up to 31 March 2011 (13 pages)
15 November 2011Full accounts made up to 31 March 2011 (13 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
1 October 2010Termination of appointment of Christopher Langridge as a director (1 page)
1 October 2010Termination of appointment of Christopher Langridge as a director (1 page)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 August 2010Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page)
5 August 2010Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page)
5 August 2010Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page)
20 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Dr Lee Macdonald Wakeman on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Dr Lee Macdonald Wakeman on 23 May 2010 (2 pages)
29 April 2010Termination of appointment of Keith Butcher as a director (1 page)
29 April 2010Appointment of Mrs Sue Kent as a secretary (1 page)
29 April 2010Termination of appointment of Keith Butcher as a secretary (1 page)
29 April 2010Appointment of Mr Christopher Timothy Langridge as a director (2 pages)
29 April 2010Termination of appointment of Keith Butcher as a director (1 page)
29 April 2010Appointment of Mrs Sue Kent as a secretary (1 page)
29 April 2010Appointment of Mr Christopher Timothy Langridge as a director (2 pages)
29 April 2010Termination of appointment of Keith Butcher as a secretary (1 page)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
29 January 2010Appointment of Mr Keith Butcher as a director (2 pages)
29 January 2010Appointment of Mr Keith Butcher as a director (2 pages)
12 November 2009Appointment of Keith Butcher as a secretary (3 pages)
12 November 2009Appointment of Keith Butcher as a secretary (3 pages)
12 November 2009Termination of appointment of Jane Fineman as a secretary (2 pages)
12 November 2009Termination of appointment of Jane Fineman as a secretary (2 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (16 pages)
28 January 2009Full accounts made up to 31 March 2008 (16 pages)
20 October 2008Registered office changed on 20/10/2008 from 21ST floor empress state building empress approach lillie road london SW6 1TR (1 page)
20 October 2008Registered office changed on 20/10/2008 from 21ST floor empress state building empress approach lillie road london SW6 1TR (1 page)
4 July 2008Return made up to 23/05/08; full list of members (3 pages)
4 July 2008Return made up to 23/05/08; full list of members (3 pages)
28 February 2008Secretary appointed jane fineman (2 pages)
28 February 2008Secretary appointed jane fineman (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
30 May 2007Return made up to 23/05/07; full list of members (2 pages)
30 May 2007Return made up to 23/05/07; full list of members (2 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006Full accounts made up to 31 March 2006 (16 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006Full accounts made up to 31 March 2006 (16 pages)
12 December 2006Secretary resigned (2 pages)
12 December 2006Secretary resigned (2 pages)
30 June 2006Return made up to 23/05/06; full list of members (2 pages)
30 June 2006Return made up to 23/05/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
21 June 2005Return made up to 23/05/05; full list of members (7 pages)
21 June 2005Return made up to 23/05/05; full list of members (7 pages)
11 October 2004Registered office changed on 11/10/04 from: 13TH floor 21 new fetter lane london EC4A 1AJ (1 page)
11 October 2004Registered office changed on 11/10/04 from: 13TH floor 21 new fetter lane london EC4A 1AJ (1 page)
6 October 2004Full accounts made up to 31 March 2004 (19 pages)
6 October 2004Full accounts made up to 31 March 2004 (19 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
14 July 2004Return made up to 23/05/04; full list of members (7 pages)
14 July 2004Return made up to 23/05/04; full list of members (7 pages)
20 February 2004Secretary's particulars changed (1 page)
20 February 2004Secretary's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
11 July 2003Return made up to 23/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 July 2003Return made up to 23/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 June 2003Secretary resigned;director resigned (2 pages)
3 June 2003Secretary resigned;director resigned (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 October 2002Full accounts made up to 31 March 2002 (18 pages)
21 October 2002Full accounts made up to 31 March 2002 (18 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
3 July 2002Full accounts made up to 31 March 2001 (18 pages)
3 July 2002Full accounts made up to 31 March 2001 (18 pages)
12 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
31 May 2001Return made up to 23/05/01; full list of members (6 pages)
31 May 2001Return made up to 23/05/01; full list of members (6 pages)
23 March 2001Particulars of mortgage/charge (8 pages)
23 March 2001Particulars of mortgage/charge (8 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Full accounts made up to 31 March 2000 (18 pages)
31 January 2001Full accounts made up to 31 March 2000 (18 pages)
28 September 2000Full accounts made up to 31 March 1999 (18 pages)
28 September 2000Full accounts made up to 31 March 1999 (18 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
10 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
5 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
25 May 1999Return made up to 23/05/99; no change of members (6 pages)
25 May 1999Return made up to 23/05/99; no change of members (6 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (17 pages)
4 February 1999Full accounts made up to 31 March 1998 (17 pages)
21 July 1998Return made up to 23/05/98; no change of members (6 pages)
21 July 1998Return made up to 23/05/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
23 June 1997Return made up to 23/05/97; full list of members (8 pages)
23 June 1997Return made up to 23/05/97; full list of members (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (17 pages)
3 February 1997Full accounts made up to 31 March 1996 (17 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
10 October 1996Auditor's resignation (1 page)
10 October 1996Auditor's resignation (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
26 June 1996Return made up to 23/05/96; no change of members (4 pages)
26 June 1996Return made up to 23/05/96; no change of members (4 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
5 February 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
5 February 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
16 August 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
20 November 1990Accounts for a small company made up to 31 March 1990 (5 pages)
20 November 1990Accounts for a small company made up to 31 March 1990 (5 pages)
19 January 1989Memorandum and Articles of Association (7 pages)
19 January 1989Memorandum and Articles of Association (7 pages)
30 December 1988Company name changed systemidol LIMITED\certificate issued on 03/01/89 (2 pages)
30 December 1988Company name changed systemidol LIMITED\certificate issued on 03/01/89 (2 pages)
28 November 1988Incorporation (9 pages)
28 November 1988Incorporation (9 pages)