Company NameVermeg Compliance Limited
DirectorsKawther Zouari and Mousser Jerbi
Company StatusActive
Company Number02342639
CategoryPrivate Limited Company
Incorporation Date2 February 1989(35 years, 3 months ago)
Previous NamesS T B Systems Limited and Lombard Risk Compliance Limited

Business Activity

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

Directors

Director NameMs Kawther Zouari
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTunisian
StatusCurrent
Appointed03 April 2018(29 years, 2 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 Mousser Jerbi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed03 April 2018(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleExecutive Director
Country of ResidenceTunisia
Correspondence Address17 Bevis Marks
3rd Floor
London
EC3A 7LN
Director NameMr Michael Thomas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(2 years after company formation)
Appointment Duration18 years, 5 months (resigned 01 July 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 42 Canada Wharf
255 Rotherhithe Street
Surrey Quays London
SE16 5ES
Director NameMr Raymond Philip Stiff
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1995)
RoleComputer Consultant
Correspondence Address28 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU13 0PU
Director NameMr Anthony John Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(2 years after company formation)
Appointment Duration20 years, 10 months (resigned 14 December 2011)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address55 Fonnereau Road
Ipswich
Suffolk
IP1 3JN
Director NameMr Nicholas James Fox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1994)
RoleComputer Consultant
Correspondence AddressCoach House Barrow Green Road
Oxted
Surrey
RH8 9NE
Secretary NameKaren Margaret Stiff
NationalityBritish
StatusResigned
Appointed02 February 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address28a Gally Hill Road
Church Crookham
Fleet
Hampshire
GU13 0PU
Secretary NameMrs Deborah Jane Brown
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 April 2002)
RoleCompany Director
Correspondence Address55 Fonnereau Road
Ipswich
Suffolk
IP1 3JN
Director NameCharles James Peter Phillips
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(7 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 December 2011)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address17 Court Way
Twickenham
TW2 7SA
Director NameDavid Keith Anslow
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2001)
RoleCorp Consultant/Non Exec Dir
Correspondence Address4 Warblers Green
Water Lane
Cobham
Surrey
KT11 2NY
Director NameStephen Maxwell Hiscock
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(12 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2007)
RoleManagement Consultant
Correspondence Address48 The Ridge
Orpington
Kent
BR6 8AG
Secretary NameMr John Charles Harold Bartlett
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhayes Tilford Road
Farnham
Surrey
GU9 8HX
Director NameMr John Michael Wisbey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressEast House
Woodlands Road East
Virginia Water
Surrey
GU25 4PH
Director NameMr Robert Trench Fox
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton House
Alresford
Hampshire
S024 0qa
Secretary NameJane Fineman
NationalityBritish
StatusResigned
Appointed21 February 2008(19 years 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, 8 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, 9 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, 2 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, 2 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
Appointed14 December 2011(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Ludgate House 245 Blackfriars Road
London
SE1 9UF
Director NameMrs Susan Lee Kent
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(25 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2018)
RoleChief Administrative Officer
Country of ResidenceEngland
Correspondence Address7th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Nigel John Gurney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(25 years, 7 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, 3 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(26 years, 11 months 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, 2 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

273.7m at £0.01Lombard Risk Management PLC
100.00%
Ordinary New

Financials

Year2014
Turnover£6,774,223
Gross Profit£3,765,567
Net Worth-£2,161,891
Cash£897,448
Current Liabilities£3,960,506

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 Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months 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
22 September 1998Delivered on: 24 September 1998
Persons entitled: Milton Investment Fund Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: All amounts standing to the credit of the rent deposit account.
Outstanding
6 August 2001Delivered on: 9 August 2001
Satisfied on: 17 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 October 1997Delivered on: 15 October 1997
Satisfied on: 23 May 2002
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.
Fully Satisfied

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
17 June 2023Full accounts made up to 31 December 2022 (32 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (33 pages)
27 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
18 October 2021Registration of charge 023426390005, 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 (38 pages)
7 September 2021Satisfaction of charge 2 in full (1 page)
7 September 2021Satisfaction of charge 4 in full (1 page)
6 August 2021Full accounts made up to 30 December 2020 (33 pages)
2 August 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
25 January 2021Confirmation statement made on 24 January 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 (32 pages)
3 February 2020Register inspection address has been changed from 7th Floor Ludgate House 245 Blackfrairs Road London SE1 9UF United Kingdom to 17 Bevis Marks 3rd Floor London EC3A 7LN (1 page)
31 January 2020Register(s) moved to registered office address 17 Bevis Marks 3rd Floor London EC3A 7LN (1 page)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
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 England to 17 Bevis Marks 3rd Floor London EC3A 7LN on 16 August 2019 (1 page)
18 July 2019Full accounts made up to 31 March 2018 (28 pages)
29 April 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
17 April 2019Change of details for Lombard Risk Management Plc as a person with significant control on 15 October 2018 (2 pages)
16 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-15
(3 pages)
15 October 2018Change of name notice (2 pages)
19 July 2018Termination of appointment of Susan Lee Kent as a director on 18 July 2018 (1 page)
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)
3 April 2018Appointment of Mr Mousser Jerbi 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 Pascal Leroy as a director on 3 April 2018 (2 pages)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 March 2017 (22 pages)
17 July 2017Full accounts made up to 31 March 2017 (22 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 pages)
5 January 2017Full accounts made up to 31 March 2016 (25 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 2016Director's details changed for Mrs Sue Kent on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mrs Sue Kent on 23 February 2016 (2 pages)
23 February 2016Secretary's details changed for Mrs Sue Kent on 23 February 2016 (1 page)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,736,923.06
(5 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,736,923.06
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 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 (15 pages)
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)
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)
3 June 2015Termination of appointment of John Michael Wisbey as a director on 18 May 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)
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)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,736,923.06
(5 pages)
13 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,736,923.06
(5 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)
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 (15 pages)
6 August 2014Full accounts made up to 31 March 2014 (15 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 26/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
1 May 2014Particulars of variation of rights attached to shares (2 pages)
1 May 2014Sub-division of shares on 26 March 2014 (5 pages)
1 May 2014Particulars of variation of rights attached to shares (2 pages)
1 May 2014Change of share class name or designation (2 pages)
1 May 2014Sub-division of shares on 26 March 2014 (5 pages)
1 May 2014Change of share class name or designation (2 pages)
1 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 26/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
8 April 2014Appointment of Mrs Sue Kent as a director (2 pages)
8 April 2014Appointment of Mrs Sue Kent as a director (2 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)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (6 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders (6 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
3 January 2014Full accounts made up to 31 March 2013 (15 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 August 2012Full accounts made up to 31 March 2012 (17 pages)
2 August 2012Full accounts made up to 31 March 2012 (17 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
7 February 2012Appointment of Mr Paul Adam Edward Tuson as a director (2 pages)
7 February 2012Termination of appointment of Anthony Brown as a director (1 page)
7 February 2012Termination of appointment of Anthony Brown as a director (1 page)
7 February 2012Termination of appointment of Robert Fox as a director (1 page)
7 February 2012Termination of appointment of Robert Fox as a director (1 page)
7 February 2012Termination of appointment of Charles Phillips as a director (1 page)
7 February 2012Termination of appointment of Charles Phillips as a director (1 page)
7 February 2012Appointment of Mr Paul Adam Edward Tuson as a director (2 pages)
15 November 2011Full accounts made up to 31 March 2011 (16 pages)
15 November 2011Full accounts made up to 31 March 2011 (16 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
2 February 2011Register inspection address has been changed from India House, 45 Curlew Street London SE1 2ND United Kingdom (1 page)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
2 February 2011Register inspection address has been changed from India House, 45 Curlew Street London SE1 2ND United Kingdom (1 page)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 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)
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)
29 April 2010Termination of appointment of Keith Butcher as a secretary (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 Mrs Sue Kent as a secretary (1 page)
29 April 2010Termination of appointment of Keith Butcher as a director (1 page)
29 April 2010Termination of appointment of Keith Butcher as a director (1 page)
29 April 2010Appointment of Mr Christopher Timothy Langridge as a director (2 pages)
29 April 2010Appointment of Mr Christopher Timothy Langridge as a director (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (18 pages)
5 February 2010Full accounts made up to 31 March 2009 (18 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Charles James Peter Phillips on 2 October 2009 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Mr Anthony John Brown on 2 October 2009 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for John Michael Wisbey on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Robert Trench Fox on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Charles James Peter Phillips on 2 October 2009 (2 pages)
4 February 2010Director's details changed for John Michael Wisbey on 2 October 2009 (2 pages)
4 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for John Michael Wisbey on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Anthony John Brown on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Robert Trench Fox on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Charles James Peter Phillips on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Robert Trench Fox on 2 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Anthony John Brown on 2 October 2009 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
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 2009Termination of appointment of Jane Fineman as a secretary (2 pages)
12 November 2009Termination of appointment of Jane Fineman as a secretary (2 pages)
12 November 2009Appointment of Keith Butcher as a secretary (3 pages)
12 November 2009Appointment of Keith Butcher as a secretary (3 pages)
3 August 2009Appointment terminated director michael thomas (1 page)
3 August 2009Appointment terminated director michael thomas (1 page)
26 February 2009Return made up to 24/01/09; full list of members (6 pages)
26 February 2009Return made up to 24/01/09; full list of members (6 pages)
28 January 2009Full accounts made up to 31 March 2008 (18 pages)
28 January 2009Full accounts made up to 31 March 2008 (18 pages)
27 November 2008Company name changed s t b systems LIMITED\certificate issued on 28/11/08 (2 pages)
27 November 2008Company name changed s t b systems LIMITED\certificate issued on 28/11/08 (2 pages)
30 April 2008Return made up to 24/01/08; no change of members (6 pages)
30 April 2008Return made up to 24/01/08; no change of members (6 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 (17 pages)
31 January 2008Full accounts made up to 31 March 2007 (17 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007£ nc 2150000/4150000 29/03/07 (2 pages)
2 April 2007£ nc 2150000/4150000 29/03/07 (2 pages)
2 April 2007Ad 29/03/07--------- £ si [email protected]=2000000 £ ic 736923/2736923 (1 page)
2 April 2007Ad 29/03/07--------- £ si [email protected]=2000000 £ ic 736923/2736923 (1 page)
23 March 2007Return made up to 24/01/07; full list of members (4 pages)
23 March 2007Return made up to 24/01/07; full list of members (4 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
18 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
18 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
1 February 2006Return made up to 24/01/06; full list of members (11 pages)
1 February 2006Return made up to 24/01/06; full list of members (11 pages)
10 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
10 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 October 2005Ad 06/09/05--------- £ si [email protected]=2307 £ ic 734615/736922 (3 pages)
17 October 2005Ad 06/09/05--------- £ si [email protected]=2307 £ ic 734615/736922 (3 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
7 September 2005Group of companies' accounts made up to 30 November 2004 (19 pages)
7 September 2005Group of companies' accounts made up to 30 November 2004 (19 pages)
28 January 2005Return made up to 24/01/05; full list of members (10 pages)
28 January 2005Return made up to 24/01/05; full list of members (10 pages)
27 August 2004Group of companies' accounts made up to 30 November 2003 (19 pages)
27 August 2004Group of companies' accounts made up to 30 November 2003 (19 pages)
2 February 2004Return made up to 24/01/04; full list of members (9 pages)
2 February 2004Return made up to 24/01/04; full list of members (9 pages)
6 June 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
6 June 2003Accounting reference date extended from 31/05/03 to 30/11/03 (1 page)
5 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 August 2002Group of companies' accounts made up to 31 May 2002 (20 pages)
1 August 2002Group of companies' accounts made up to 31 May 2002 (20 pages)
12 June 2002Group of companies' accounts made up to 31 May 2001 (17 pages)
12 June 2002Group of companies' accounts made up to 31 May 2001 (17 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
7 February 2002Return made up to 24/01/02; full list of members (9 pages)
7 February 2002Return made up to 24/01/02; full list of members (9 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 November 2001Resolutions
  • RES13 ‐ Alter b shares 24/10/01
(1 page)
26 November 2001Resolutions
  • RES13 ‐ Alter preference shares 24/10/01
(1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 November 2001Resolutions
  • RES13 ‐ Alter b shares 24/10/01
(1 page)
26 November 2001Resolutions
  • RES13 ‐ Alter preference shares 24/10/01
(1 page)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
29 June 2001Ad 31/05/01--------- £ si [email protected]=234315 £ si 300000@1=300000 £ ic 15050000/15584315 (2 pages)
29 June 2001Ad 31/05/01--------- £ si [email protected]=234315 £ si 300000@1=300000 £ ic 15050000/15584315 (2 pages)
18 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2001£ nc 1000000/2150000 31/05/01 (1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 June 2001£ nc 1000000/2150000 31/05/01 (1 page)
18 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
28 March 2001Full group accounts made up to 31 May 2000 (17 pages)
28 March 2001Full group accounts made up to 31 May 2000 (17 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Return made up to 24/01/01; full list of members (8 pages)
8 February 2001Director resigned (1 page)
8 February 2001Return made up to 24/01/01; full list of members (8 pages)
8 February 2001New director appointed (2 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 2000S-div 16/12/99 (1 page)
28 January 2000Full accounts made up to 31 May 1999 (15 pages)
28 January 2000Memorandum and Articles of Association (28 pages)
28 January 2000S-div 16/12/99 (1 page)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 2000Memorandum and Articles of Association (28 pages)
28 January 2000Full accounts made up to 31 May 1999 (15 pages)
24 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Registered office changed on 01/10/98 from: the flagstore 29 queen elizabeth street london SE1 2LP (1 page)
1 October 1998Registered office changed on 01/10/98 from: the flagstore 29 queen elizabeth street london SE1 2LP (1 page)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
30 July 1998Full group accounts made up to 31 May 1998 (18 pages)
30 July 1998Full group accounts made up to 31 May 1998 (18 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
9 March 1998Full accounts made up to 31 May 1997 (11 pages)
9 March 1998Full accounts made up to 31 May 1997 (11 pages)
10 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1997Particulars of contract relating to shares (4 pages)
23 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 December 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1997Memorandum and Articles of Association (31 pages)
23 December 1997Ad 09/12/97--------- £ si 15000@1=15000 £ ic 135000/150000 (2 pages)
23 December 1997Ad 09/12/97--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
23 December 1997Ad 09/12/97--------- £ si 15000@1=15000 £ ic 135000/150000 (2 pages)
23 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 December 1997Particulars of contract relating to shares (4 pages)
23 December 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 December 1997Memorandum and Articles of Association (31 pages)
23 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 December 1997Ad 09/12/97--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
23 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
3 July 1997Accounts for a dormant company made up to 31 May 1996 (10 pages)
3 July 1997Accounts for a dormant company made up to 31 May 1996 (10 pages)
17 June 1997Particulars of contract relating to shares (4 pages)
17 June 1997Particulars of contract relating to shares (4 pages)
17 June 1997Ad 01/05/97--------- £ si 24@1 (2 pages)
17 June 1997Ad 01/05/97--------- £ si 24@1 (2 pages)
5 June 1997Ad 01/05/97--------- £ si 24@1=24 £ ic 100/124 (2 pages)
5 June 1997Ad 01/05/97--------- £ si 24@1=24 £ ic 100/124 (2 pages)
5 June 1997Particulars of contract relating to shares (4 pages)
5 June 1997Ad 30/05/97--------- £ si 134876@1=134876 £ ic 124/135000 (2 pages)
5 June 1997Particulars of contract relating to shares (4 pages)
5 June 1997Ad 30/05/97--------- £ si 134876@1=134876 £ ic 124/135000 (2 pages)
3 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1997£ nc 50000/1000000 22/05/97 (1 page)
3 June 1997£ nc 50000/1000000 22/05/97 (1 page)
29 May 1997Company name changed s t b holdings LIMITED\certificate issued on 29/05/97 (2 pages)
29 May 1997Company name changed s t b holdings LIMITED\certificate issued on 29/05/97 (2 pages)
27 February 1997Return made up to 02/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1997Return made up to 02/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
21 February 1996Return made up to 02/02/96; full list of members (6 pages)
21 February 1996Return made up to 02/02/96; full list of members (6 pages)
17 November 1995Full accounts made up to 31 May 1995 (8 pages)
17 November 1995Full accounts made up to 31 May 1995 (8 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 February 1989Incorporation (17 pages)
2 February 1989Incorporation (15 pages)