24 Marsh Wall
London
E14 9DB
Director Name | Mr David Power |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Kiran Deju Shetty |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court 185 Kings Road Reading RG1 4EX |
Director Name | Sushil Agrawal |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 August 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Wipro Limited Victoria House Level 6 Bloomsbury Square London WC1B 4DA |
Director Name | Imran Ahmed |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(34 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Andrew Mather Cowan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 24 Brook Close The Green Histon Cambridge Cambridgeshire CB4 9XL |
Director Name | Stephen John Dalich |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 1994) |
Role | Sector Vice-President (Saic Us) |
Correspondence Address | 11055 Beeler Canyon Road Poway California 92064 Foreign |
Director Name | David Richard Heebner |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1993) |
Role | Executive Vice-President |
Correspondence Address | 8120 Dunsinane Court McLean Virginia 22102 Foreign |
Director Name | David Walter Hyde |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 1993) |
Role | Group Senior Vice-President |
Correspondence Address | 2407 Little Creek Drive Richardson Texas 75080 Foreign |
Secretary Name | Mr Timothy David Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 1997) |
Role | Company Director |
Correspondence Address | 12 Maypole Close Saffron Walden Essex CB11 4DB |
Director Name | Mr Douglas Scott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 1995) |
Role | Corporate Vice President And G |
Correspondence Address | 12831 Corbett Court San Diego San Diego California 92130 92130 |
Director Name | Sir Ronald Mason |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1994) |
Role | Company Chairman |
Correspondence Address | 711 Hood House Dolphin Square London Sw1 |
Secretary Name | Pradip Somaia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 36 High Tree Drive Earley Reading Berkshire RG6 1EU |
Director Name | Norman Garden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 January 1998) |
Role | Group Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Robertston Place Milltimber Aberdeenshire AB13 0EU Scotland |
Director Name | Hadi Bozorgmanesh |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1998(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | Campus Port B 4224 Campus Port Ct San Diego Ca 92121 Foreign |
Director Name | William Roper |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1998(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 July 2007) |
Role | Company Director |
Correspondence Address | PO Box 3077 La Jolla California Usa 92038 |
Director Name | Dr John Clancy |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1998(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 1998) |
Role | Corporate Executive |
Correspondence Address | 426 Whitewood Place Encinitas California 92024 |
Secretary Name | Robert Gerald Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 8-9 Stratton Street Mayfair London W1J 8LF |
Secretary Name | Robert Gerald Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 1998) |
Role | Company Director |
Correspondence Address | 179 Gloucester Avenue London NW1 8LA |
Secretary Name | Susan Frank |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 August 2001(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 3405 Lowell Street Nw Washington Dc 20016 |
Secretary Name | Mr Peter Begbie Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 March 2008) |
Role | Accountant |
Correspondence Address | 19, High Street Rowledge Surrey GU10 4BT |
Director Name | Robert Gregory Bell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2005(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 April 2010) |
Role | Businessman |
Correspondence Address | Avenue Emile Duray 46 Brussels 1050 Foreign |
Director Name | Paul Levi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2007(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 2011) |
Role | Svp |
Correspondence Address | 2510 Starhaven Lane Vista Ca 92084 |
Secretary Name | Felicia Faragasso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | 429 Lewis Street N.W. Vienna Virginia 22180 United States |
Director Name | Neil Kennedy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redwood Place Peel Park East Kilbride Glasgow G74 5PB Scotland |
Director Name | Subramanian Lakshmanan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 June 2011(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | West Wing Level 2 3 Sheldon Square London W2 6PS |
Director Name | Dayapatra Nevatia |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 June 2011(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | West Wing Level 2 3 Sheldon Square London W2 6PS |
Secretary Name | Dayapatra Nevatia |
---|---|
Status | Resigned |
Appointed | 10 June 2011(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | West Wing Level 2 3 Sheldon Square London W2 6PS |
Director Name | Navneet Khandelwal |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2012(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2015) |
Role | Service |
Country of Residence | India |
Correspondence Address | Rf 605 Poorva Revera Martha Halli Near Spice Garden Bangalore Karnataka India |
Secretary Name | Navneet Khandelwal |
---|---|
Status | Resigned |
Appointed | 01 May 2012(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | Rf 605 Poorva Revera Martha Halli Near Spice Garden Bangalore Karnataka India |
Director Name | Ramesh Phillips |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 2022) |
Role | Head Of Operations-Europe |
Country of Residence | United Kingdom |
Correspondence Address | Wipro Limited Level 2 3 Sheldon Square London W2 6HY |
Director Name | Sukanta Kundu |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 May 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 August 2022) |
Role | Commercial Manager |
Country of Residence | France |
Correspondence Address | Wipro Ltd 185 Kings Road Reading RG1 4EX |
Director Name | Anjan Mukherjee |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 May 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2024) |
Role | Europe Business Head, Digital Operations |
Country of Residence | Germany |
Correspondence Address | Hamburger Allee 2-4 Frankfurt Am Main 60486 |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 February 1992) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2009(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2011) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.saic.com |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,205,000 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 3 weeks from now) |
8 March 2024 | Termination of appointment of Anjan Mukherjee as a director on 28 February 2024 (1 page) |
---|---|
8 March 2024 | Appointment of Imran Ahmed as a director on 28 February 2024 (2 pages) |
31 August 2023 | Statement of capital following an allotment of shares on 31 August 2023
|
29 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
6 July 2023 | Statement of capital following an allotment of shares on 5 July 2023
|
6 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
10 November 2022 | Director's details changed for Omkar Bhalchandra Nisal on 30 May 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
5 August 2022 | Termination of appointment of Sukanta Kundu as a director on 5 August 2022 (1 page) |
5 August 2022 | Appointment of Sushil Agrawal as a director on 5 August 2022 (2 pages) |
7 June 2022 | Appointment of Anjan Mukherjee as a director on 30 May 2022 (2 pages) |
6 June 2022 | Appointment of Sukanta Kundu as a director on 30 May 2022 (2 pages) |
6 June 2022 | Appointment of Mr David Power as a director on 30 May 2022 (2 pages) |
6 June 2022 | Appointment of Omkar Bhalchandra Nisal as a director on 30 May 2022 (2 pages) |
6 June 2022 | Appointment of Kiran Deju Shetty as a director on 30 May 2022 (2 pages) |
6 June 2022 | Termination of appointment of Ramesh Phillips as a director on 30 May 2022 (1 page) |
26 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 26 May 2022 (1 page) |
26 May 2022 | Change of details for Wipro Holdings (Uk) Limited as a person with significant control on 26 May 2022 (2 pages) |
24 May 2022 | Company name changed wipro europe LIMITED\certificate issued on 24/05/22
|
30 November 2021 | Full accounts made up to 31 March 2021 (16 pages) |
31 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 31 March 2020 (20 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
3 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 March 2018 (19 pages) |
30 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
12 September 2017 | Director's details changed for Ramesh Phillips on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ramesh Phillips on 1 September 2017 (2 pages) |
3 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
3 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Full accounts made up to 31 March 2015 (13 pages) |
2 March 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
28 July 2015 | Appointment of Ramesh Phillips as a director on 29 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of Subramanian Lakshmanan as a director on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Navneet Khandelwal as a secretary on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Navneet Khandelwal as a director on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Subramanian Lakshmanan as a director on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Navneet Khandelwal as a director on 29 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Navneet Khandelwal as a secretary on 29 June 2015 (1 page) |
28 July 2015 | Appointment of Ramesh Phillips as a director on 29 June 2015 (2 pages) |
22 January 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
16 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Full accounts made up to 31 March 2013 (13 pages) |
2 April 2014 | Full accounts made up to 31 March 2013 (13 pages) |
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 May 2013 | Full accounts made up to 31 March 2012 (13 pages) |
28 May 2013 | Full accounts made up to 31 March 2012 (13 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
3 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
3 September 2012 | Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 3 September 2012 (1 page) |
3 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
2 August 2012 | Appointment of Navneet Khandelwal as a secretary (2 pages) |
2 August 2012 | Appointment of Navneet Khandelwal as a secretary (2 pages) |
1 August 2012 | Termination of appointment of Dayapatra Nevatia as a secretary (1 page) |
1 August 2012 | Termination of appointment of Dayapatra Nevatia as a director (1 page) |
1 August 2012 | Termination of appointment of Dayapatra Nevatia as a secretary (1 page) |
1 August 2012 | Appointment of Navneet Khandelwal as a director (2 pages) |
1 August 2012 | Appointment of Navneet Khandelwal as a director (2 pages) |
1 August 2012 | Termination of appointment of Dayapatra Nevatia as a director (1 page) |
31 May 2012 | Full accounts made up to 31 January 2011 (13 pages) |
31 May 2012 | Full accounts made up to 31 January 2011 (13 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Appointment of Dayapatra Nevatia as a director (2 pages) |
18 July 2011 | Termination of appointment of Felicia Faragasso as a secretary (1 page) |
18 July 2011 | Appointment of Dayapatra Nevatia as a secretary (2 pages) |
18 July 2011 | Appointment of Subramanian Lakshmanan as a director (2 pages) |
18 July 2011 | Appointment of Subramanian Lakshmanan as a director (2 pages) |
18 July 2011 | Termination of appointment of Neil Kennedy as a director (1 page) |
18 July 2011 | Termination of appointment of Paul Levi as a director (1 page) |
18 July 2011 | Appointment of Dayapatra Nevatia as a director (2 pages) |
18 July 2011 | Termination of appointment of Felicia Faragasso as a secretary (1 page) |
18 July 2011 | Termination of appointment of Paul Levi as a director (1 page) |
18 July 2011 | Appointment of Dayapatra Nevatia as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Neil Kennedy as a director (1 page) |
12 July 2011 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 July 2011 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
23 June 2011 | Company name changed saic europe LIMITED\certificate issued on 23/06/11
|
23 June 2011 | Company name changed saic europe LIMITED\certificate issued on 23/06/11
|
18 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
18 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
23 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Termination of appointment of Robert Bell as a director (2 pages) |
18 May 2010 | Appointment of Neil Kennedy as a director (3 pages) |
18 May 2010 | Termination of appointment of Robert Bell as a director (2 pages) |
18 May 2010 | Appointment of Neil Kennedy as a director (3 pages) |
28 October 2009 | Full accounts made up to 31 January 2009 (13 pages) |
28 October 2009 | Full accounts made up to 31 January 2009 (13 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
23 February 2009 | Secretary appointed a g secretarial LIMITED (2 pages) |
23 February 2009 | Secretary appointed a g secretarial LIMITED (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from, 120 new cavendish street, london, W1W 6XX (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from, 120 new cavendish street, london, W1W 6XX (1 page) |
9 December 2008 | Return made up to 13/09/08; full list of members (7 pages) |
9 December 2008 | Return made up to 13/09/08; full list of members (7 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
15 August 2008 | Appointment terminated secretary peter watson (1 page) |
15 August 2008 | Appointment terminated secretary peter watson (1 page) |
8 August 2008 | Appointment terminated secretary susan frank (1 page) |
8 August 2008 | Secretary appointed felicia faragasso (2 pages) |
8 August 2008 | Secretary appointed felicia faragasso (2 pages) |
8 August 2008 | Appointment terminated secretary susan frank (1 page) |
30 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
30 November 2007 | Full accounts made up to 31 January 2007 (15 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
3 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
18 January 2007 | Full accounts made up to 31 January 2006 (15 pages) |
18 January 2007 | Full accounts made up to 31 January 2006 (15 pages) |
3 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
3 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 120 new cavendish street, london, london, W1W 6XX (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 120 new cavendish street, london, london, W1W 6XX (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 8/9 stratton street, london, W1J 8LF (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 8/9 stratton street, london, W1J 8LF (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
21 March 2006 | Group of companies' accounts made up to 31 January 2005 (30 pages) |
21 March 2006 | Group of companies' accounts made up to 31 January 2005 (30 pages) |
24 January 2006 | Return made up to 13/09/05; full list of members (7 pages) |
24 January 2006 | Return made up to 13/09/05; full list of members (7 pages) |
1 December 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
1 December 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 13/09/04; full list of members
|
11 October 2004 | Return made up to 13/09/04; full list of members
|
15 May 2004 | Group of companies' accounts made up to 31 January 2004 (31 pages) |
15 May 2004 | Group of companies' accounts made up to 31 January 2004 (31 pages) |
18 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
20 May 2003 | Group of companies' accounts made up to 31 January 2003 (28 pages) |
20 May 2003 | Group of companies' accounts made up to 31 January 2003 (28 pages) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
27 August 2002 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
27 August 2002 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
29 November 2001 | Group of companies' accounts made up to 31 January 2001 (25 pages) |
29 November 2001 | Group of companies' accounts made up to 31 January 2001 (25 pages) |
10 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
10 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
1 December 2000 | Full group accounts made up to 31 January 2000 (23 pages) |
1 December 2000 | Full group accounts made up to 31 January 2000 (23 pages) |
26 September 2000 | Return made up to 13/09/00; full list of members
|
26 September 2000 | Return made up to 13/09/00; full list of members
|
4 December 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
4 December 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
13 October 1999 | Return made up to 13/09/99; full list of members
|
13 October 1999 | Return made up to 13/09/99; full list of members
|
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: berkshire house, queen street, maidenhead, berkshire SL6 1NF (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: berkshire house, queen street, maidenhead, berkshire SL6 1NF (1 page) |
2 December 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
2 December 1998 | Full group accounts made up to 31 January 1998 (19 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Return made up to 13/09/98; no change of members
|
3 November 1998 | Return made up to 13/09/98; no change of members
|
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
29 January 1998 | Company name changed saic uk LIMITED\certificate issued on 29/01/98 (2 pages) |
29 January 1998 | Company name changed saic uk LIMITED\certificate issued on 29/01/98 (2 pages) |
2 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
2 November 1997 | Return made up to 13/09/97; no change of members (4 pages) |
8 September 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
8 September 1997 | Full group accounts made up to 31 January 1997 (20 pages) |
29 July 1997 | Full group accounts made up to 31 January 1996 (20 pages) |
29 July 1997 | Full group accounts made up to 31 January 1996 (20 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
18 March 1997 | Secretary resigned (1 page) |
18 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Ad 30/01/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
17 March 1997 | Ad 30/01/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
17 September 1996 | Return made up to 13/09/96; full list of members
|
17 September 1996 | Return made up to 13/09/96; full list of members
|
4 January 1996 | Registered office changed on 04/01/96 from: poseidon house,, castle park,, cambridge., CB3 0RD. (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: poseidon house,, castle park,, cambridge., CB3 0RD. (1 page) |
2 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
2 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
10 November 1994 | Full group accounts made up to 31 January 1994 (22 pages) |
10 November 1994 | Full group accounts made up to 31 January 1994 (22 pages) |
2 February 1994 | Full group accounts made up to 31 January 1993 (22 pages) |
2 February 1994 | Full group accounts made up to 31 January 1993 (22 pages) |
25 November 1992 | Full group accounts made up to 31 January 1992 (22 pages) |
25 November 1992 | Full group accounts made up to 31 January 1992 (22 pages) |
27 January 1992 | Full accounts made up to 31 January 1991 (6 pages) |
27 January 1992 | Full accounts made up to 31 January 1991 (6 pages) |
13 September 1989 | Incorporation (58 pages) |
13 September 1989 | Incorporation (58 pages) |