Company NameDunnhumby International Limited
DirectorSarah Anne McCarthy
Company StatusActive
Company Number02490010
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years, 1 month ago)
Previous NamesAdvista Limited and DUNN Humby 1990 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Sarah McCarthy
StatusCurrent
Appointed12 February 2010(19 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMrs Sarah Anne McCarthy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(20 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleGlobal General Counsel
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMs Edwina Dalrymple Dunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Addison Grove
London
W4 1EP
Director NameMr Clive Robert Humby
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Grove
London
W4 1EP
Secretary NameMs Edwina Dalrymple Dunn
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Addison Grove
London
W4 1EP
Director NameMarkku Henrik Koppinen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(17 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 August 2008)
RoleCoo & Md
Correspondence Address94 Munster Road
Teddington
Middlesex
TW11 9LW
Director NameMr Wayne Gary Nash
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(17 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne
Manor Close Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary NameMr Oliver Giles Hansard
NationalityBritish
StatusResigned
Appointed06 February 2008(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Curzon Road
Muswell Hill
London
N10 2RA
Director NameMr Oliver Giles Hansard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2011)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Secretary NameMs Cynthia Kapoor
NationalityBritish
StatusResigned
Appointed01 June 2009(19 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 February 2010)
RoleLegal Counsel
Correspondence Address4 Links Drive
Totteridge
London
N20 8QU
Director NameMr Michael Arthur Yates
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2013)
RoleHead Of International Markets And Business Develop
Country of ResidenceUnited Kingdom
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMr Simon Hay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(20 years, 11 months after company formation)
Appointment Duration6 years (resigned 28 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Andrew Michael Prophet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2014)
RoleGlobal Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMr Andrew Jeffers Hamilton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2016)
RoleGlobal Head Of Strategic Planning
Country of ResidenceEngland
Correspondence AddressAurora House
71-75 Uxbridge Road
London
W5 5SL
Director NameMrs Clare Lester Swindell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2016)
RoleGlobal Finance And Operations Development Director
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMs Rosemary Joanne Wilson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Guillaume Bacuvier
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2017(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameVincent Paul Toolan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(29 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL

Contact

Websitedunnhumby.com
Telephone020 88329222
Telephone regionLondon

Location

Registered Address184 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

71.4k at £1Dunnhumby LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£80,969,000
Gross Profit£14,881,000
Net Worth£27,374,000
Cash£14,657,000
Current Liabilities£14,865,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

30 May 1991Delivered on: 7 June 1991
Satisfied on: 29 September 1994
Persons entitled: Barclays 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

Filing History

19 November 2020Full accounts made up to 29 February 2020 (23 pages)
22 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
22 April 2020Director's details changed for Mr Guillaume Bacuvier on 22 April 2020 (2 pages)
22 April 2020Director's details changed for Vincent Paul Toolan on 22 April 2020 (2 pages)
7 January 2020Full accounts made up to 28 February 2019 (25 pages)
2 October 2019Appointment of Vincent Paul Toolan as a director on 21 September 2019 (2 pages)
2 October 2019Termination of appointment of Rosemary Joanne Wilson as a director on 20 September 2019 (1 page)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 November 2018Full accounts made up to 28 February 2018 (20 pages)
20 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 April 2018Change of details for Dunnhumby Limited as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Full accounts made up to 28 February 2017 (20 pages)
5 December 2017Full accounts made up to 28 February 2017 (20 pages)
27 June 2017Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Guillaume Bacuvier on 23 June 2017 (2 pages)
27 June 2017Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages)
27 June 2017Appointment of Mr Guillaume Bacuvier as a director on 23 June 2017 (2 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
28 February 2017Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Simon Hay as a director on 28 February 2017 (1 page)
21 November 2016Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page)
21 November 2016Termination of appointment of Clare Lester Swindell as a director on 10 November 2016 (1 page)
21 November 2016Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016 (2 pages)
10 November 2016Full accounts made up to 29 February 2016 (18 pages)
10 November 2016Full accounts made up to 29 February 2016 (18 pages)
1 August 2016Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016 (1 page)
18 July 2016Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page)
18 July 2016Termination of appointment of Andrew Jeffers Hamilton as a director on 8 July 2016 (1 page)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 71,428
(6 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 71,428
(6 pages)
29 April 2016Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages)
29 April 2016Director's details changed for Ms Sarah Anne Mccarthy on 28 April 2016 (2 pages)
29 April 2016Director's details changed for Ms Sarah Anne Mccarthy on 28 April 2016 (2 pages)
29 April 2016Director's details changed for Ms Clare Lester Swindell on 28 April 2016 (2 pages)
5 January 2016Auditor's resignation (1 page)
5 January 2016Auditor's resignation (1 page)
1 December 2015Full accounts made up to 28 February 2015 (20 pages)
1 December 2015Full accounts made up to 28 February 2015 (20 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 71,428
(6 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 71,428
(6 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 71,428
(6 pages)
28 November 2014Full accounts made up to 28 February 2014 (13 pages)
28 November 2014Full accounts made up to 28 February 2014 (13 pages)
4 August 2014Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Ms Clare Lester Swindell as a director on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Andrew Jeffers Hamilton on 31 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Andrew Jeffers Hamilton on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Andrew Jeffers Hamilton as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Andrew Jeffers Hamilton as a director on 31 July 2014 (2 pages)
30 July 2014Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page)
30 July 2014Termination of appointment of Andrew Michael Prophet as a director on 22 June 2014 (1 page)
17 July 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (17 pages)
17 July 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (17 pages)
17 July 2014Second filing of AR01 previously delivered to Companies House made up to 6 April 2014 (17 pages)
2 May 2014Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 71,428
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2014
(6 pages)
2 May 2014Register inspection address has been changed (1 page)
2 May 2014Register(s) moved to registered inspection location (1 page)
2 May 2014Register inspection address has been changed (1 page)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 71,428
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2014
(6 pages)
2 May 2014Register(s) moved to registered inspection location (1 page)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 71,428
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 17/07/2014
(6 pages)
2 May 2014Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages)
2 May 2014Director's details changed for Ms Sarah Anne Mccarthy on 5 April 2014 (2 pages)
16 September 2013Termination of appointment of Michael Yates as a director (1 page)
16 September 2013Termination of appointment of Michael Yates as a director (1 page)
11 September 2013Full accounts made up to 28 February 2013 (13 pages)
11 September 2013Full accounts made up to 28 February 2013 (13 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
20 November 2012Full accounts made up to 29 February 2012 (13 pages)
20 November 2012Full accounts made up to 29 February 2012 (13 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
18 April 2012Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages)
18 April 2012Director's details changed for Mr Simon Hay on 9 January 2012 (2 pages)
18 April 2012Director's details changed for Mr Simon Hay on 9 January 2012 (2 pages)
18 April 2012Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages)
18 April 2012Director's details changed for Mr Simon Hay on 9 January 2012 (2 pages)
18 April 2012Director's details changed for Ms Sarah Anne Mccarthy on 9 January 2012 (2 pages)
17 April 2012Secretary's details changed for Ms Sarah Perrin on 9 January 2012 (1 page)
17 April 2012Secretary's details changed for Ms Sarah Perrin on 9 January 2012 (1 page)
17 April 2012Secretary's details changed for Ms Sarah Perrin on 9 January 2012 (1 page)
9 September 2011Full accounts made up to 28 February 2011 (13 pages)
9 September 2011Full accounts made up to 28 February 2011 (13 pages)
13 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
22 March 2011Auditor's resignation (2 pages)
22 March 2011Auditor's resignation (2 pages)
17 March 2011Auditor's resignation (2 pages)
17 March 2011Auditor's resignation (2 pages)
14 March 2011Appointment of Ms Sarah Anne Mccarthy as a director (2 pages)
14 March 2011Appointment of Ms Sarah Anne Mccarthy as a director (2 pages)
14 March 2011Appointment of Mr Michael Arthur Yates as a director (2 pages)
14 March 2011Appointment of Mr Michael Arthur Yates as a director (2 pages)
11 March 2011Termination of appointment of Oliver Hansard as a director (1 page)
11 March 2011Termination of appointment of Clive Humby as a director (1 page)
11 March 2011Termination of appointment of Edwina Dunn as a director (1 page)
11 March 2011Appointment of Mr Andrew Michael Prophet as a director (2 pages)
11 March 2011Appointment of Mr Andrew Michael Prophet as a director (2 pages)
11 March 2011Termination of appointment of Clive Humby as a director (1 page)
11 March 2011Termination of appointment of Oliver Hansard as a director (1 page)
11 March 2011Appointment of Mr Simon Hay as a director (2 pages)
11 March 2011Termination of appointment of Edwina Dunn as a director (1 page)
11 March 2011Appointment of Mr Simon Hay as a director (2 pages)
2 December 2010Full accounts made up to 28 February 2010 (8 pages)
2 December 2010Full accounts made up to 28 February 2010 (8 pages)
5 May 2010Director's details changed for Mr Oliver Giles Hansard on 6 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Oliver Giles Hansard on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Oliver Giles Hansard on 6 April 2010 (2 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 February 2010Appointment of Ms Sarah Perrin as a secretary (1 page)
15 February 2010Appointment of Ms Sarah Perrin as a secretary (1 page)
15 February 2010Termination of appointment of Cynthia Kapoor as a secretary (1 page)
15 February 2010Termination of appointment of Cynthia Kapoor as a secretary (1 page)
17 September 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
17 September 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
12 June 2009Secretary appointed ms cynthia kapoor (1 page)
12 June 2009Secretary appointed ms cynthia kapoor (1 page)
11 June 2009Director appointed mr oliver giles hansard (1 page)
11 June 2009Director appointed mr oliver giles hansard (1 page)
10 June 2009Appointment terminated secretary oliver hansard (1 page)
10 June 2009Appointment terminated secretary oliver hansard (1 page)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
1 May 2009Return made up to 06/04/09; full list of members (3 pages)
2 January 2009Appointment terminated director wayne nash (1 page)
2 January 2009Appointment terminated director wayne nash (1 page)
19 September 2008Appointment terminated director markku koppinen (1 page)
19 September 2008Appointment terminated director markku koppinen (1 page)
8 September 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
8 September 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
20 May 2008Return made up to 06/04/08; full list of members (4 pages)
20 May 2008Return made up to 06/04/08; full list of members (4 pages)
19 May 2008Secretary's change of particulars / oliver hansard / 19/05/2008 (2 pages)
19 May 2008Secretary's change of particulars / oliver hansard / 19/05/2008 (2 pages)
16 April 2008Memorandum and Articles of Association (19 pages)
16 April 2008Memorandum and Articles of Association (19 pages)
9 April 2008Company name changed dunn humby 1990 LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed dunn humby 1990 LIMITED\certificate issued on 14/04/08 (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
14 May 2007Return made up to 06/04/07; no change of members (8 pages)
14 May 2007Return made up to 06/04/07; no change of members (8 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
10 May 2006Return made up to 06/04/06; full list of members (7 pages)
10 May 2006Return made up to 06/04/06; full list of members (7 pages)
3 January 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
29 April 2005Return made up to 06/04/05; full list of members (7 pages)
29 April 2005Return made up to 06/04/05; full list of members (7 pages)
24 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
24 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
27 April 2004Return made up to 06/04/04; full list of members (7 pages)
27 April 2004Return made up to 06/04/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
1 April 2003Return made up to 06/04/03; full list of members (7 pages)
1 April 2003Return made up to 06/04/03; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
18 November 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
22 April 2002Return made up to 06/04/02; full list of members (6 pages)
22 April 2002Return made up to 06/04/02; full list of members (6 pages)
4 January 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
4 January 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 April 2001Return made up to 06/04/01; full list of members (6 pages)
24 April 2001Return made up to 06/04/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 May 2000Return made up to 06/04/00; full list of members (6 pages)
12 May 2000Return made up to 06/04/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
8 May 1999Return made up to 06/04/99; no change of members (4 pages)
8 May 1999Return made up to 06/04/99; no change of members (4 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 September 1998Registered office changed on 22/09/98 from: 7 devonhurst place, heathfield terrace, chiswick london, W4 4JD (1 page)
22 September 1998Registered office changed on 22/09/98 from: 7 devonhurst place, heathfield terrace, chiswick london, W4 4JD (1 page)
19 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
19 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 May 1997Return made up to 06/04/97; no change of members
  • 363(287) ‐ Registered office changed on 06/05/97
(4 pages)
6 May 1997Return made up to 06/04/97; no change of members
  • 363(287) ‐ Registered office changed on 06/05/97
(4 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1996Return made up to 06/04/96; no change of members (4 pages)
6 May 1996Return made up to 06/04/96; no change of members (4 pages)
25 April 1996Auditor's resignation (1 page)
25 April 1996Auditor's resignation (1 page)
14 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
24 April 1995Return made up to 06/04/95; full list of members (6 pages)
24 April 1995Return made up to 06/04/95; full list of members (6 pages)
3 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
3 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 April 1994Return made up to 06/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 April 1994Return made up to 06/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 March 1994Accounts for a small company made up to 31 March 1993 (4 pages)
22 March 1994Accounts for a small company made up to 31 March 1993 (4 pages)
16 January 1994Return made up to 06/04/93; full list of members (5 pages)
16 January 1994Return made up to 06/04/93; full list of members (5 pages)
5 February 1993Accounts for a small company made up to 31 March 1992 (7 pages)
5 February 1993Accounts for a small company made up to 31 March 1992 (7 pages)
6 July 1992Return made up to 06/04/92; no change of members (4 pages)
6 July 1992Return made up to 06/04/92; no change of members (4 pages)
6 February 1992Ad 25/11/91--------- £ si 35714@1=35714 £ ic 35714/71428 (2 pages)
6 February 1992Ad 25/11/91--------- £ si 35714@1=35714 £ ic 35714/71428 (2 pages)
12 August 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
12 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1991Accounts for a dormant company made up to 31 March 1991 (3 pages)
29 July 1991Return made up to 06/04/91; full list of members (7 pages)
29 July 1991Return made up to 06/04/91; full list of members (7 pages)
5 June 1990Ad 30/04/90--------- £ si 35712@1=35712 £ ic 2/35714 (2 pages)
5 June 1990Ad 30/04/90--------- £ si 35712@1=35712 £ ic 2/35714 (2 pages)
10 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 May 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 April 1990Company name changed advista LIMITED\certificate issued on 27/04/90 (2 pages)
26 April 1990Company name changed advista LIMITED\certificate issued on 27/04/90 (2 pages)
6 April 1990Incorporation (13 pages)
6 April 1990Incorporation (13 pages)