Company NameMcKesson Information Solutions UK Limited
DirectorJuliet Sy Pate
Company StatusActive
Company Number02507035
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJuliet Sy Pate
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(32 years, 10 months after company formation)
Appointment Duration1 year
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed01 January 2015(24 years, 7 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameAlton Fernando Irby Iii
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration22 years, 9 months (resigned 25 February 2015)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressMcKesson Corp
One Post Street
San Francisco
California 94104
United States
Director NameCharles McCall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration7 years (resigned 22 June 1999)
RoleCompany Director
Correspondence Address1004 Cherbury Lane
Alpharetta
Georgia 30202
United States
Director NameHolcombe Tucker Green Jr
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address3655 Tuxedo Road
N W Atlanta
Georgia 30305
United States
Secretary NameWilliam Lane Chambers
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressTamaray No2
Long Meadow Close
Monks Risborough
Buckinghamshire
HP27 9LQ
Secretary NameJoseph George Blesser
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 April 1993)
RoleCompany Director
Correspondence Address1935 Ponce De Leon Avenue Ne
Altanta
30307 Georgia
Foreign
Secretary NameJames Andrew Gilbert
NationalityBritish
StatusResigned
Appointed16 April 1993(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 September 1996)
RoleSecretary
Correspondence Address255 North Mill Road
Atlanta
30328
Georgia
Director NameBryan Paul Wrighton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 20 January 2003)
RoleManaging Director
Correspondence AddressYew Tree House 24 Lock Road
Marlow
Buckinghamshire
SL7 1NQ
Director NameMr David William Gregory
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 1998)
RoleSales Director
Correspondence AddressRocksprings
New Road Bradfield
Sheffield
S6 6HW
Director NameJames Alexander Ingram
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1995)
RoleFacilities Management Director
Country of ResidenceEngland
Correspondence Address115 Portland Road
Toton
Nottingham
Nottinghamshire
NG9 6EX
Director NameGlenn Neil Rosenkoetter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1994(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 June 2000)
RoleSenior Vice President
Correspondence Address420 Thornwyck Trail
Roswell
Georgia 30076
United States
Secretary NameMr David Andrew Stephenson
NationalityBritish
StatusResigned
Appointed27 April 1994(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 June 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Ingleby Close
Dronfield Woodhouse
Dronfield
Nroth Derbyshire
S18 8RB
Director NameMiah Gwynfor Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBox Farm Reynoldston
Swansea
SA3 1AA
Wales
Secretary NameJay Paihne Gilbertson
NationalityBritish
StatusResigned
Appointed10 September 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1998)
RoleSecretary
Correspondence Address1000 Rugglestone Way
Duluth
Fulton
30155
Director NameMichael Kingswood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2002)
RoleCompany Director
Correspondence AddressHolm Farm
Catesby End Hellidon
Daventry
Northamptonshire
NN11 6GB
Director NameGraham Oakes King
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2002(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address5995 Windward Pky
Alpharetta
Georgia 3005
Foreign
Director NameJohn Harvey Hammergren
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2002(12 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 February 2015)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1 Post Street
San Francisco
California 94104
Foreign
Director NameJeremy Charles Chandler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2005)
RoleManaging Director
Correspondence AddressThe Vinery Blackdown Hall
Sandy Lane
Leamington Spa
CV32 7RD
Director NameLord Patrick Robert Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(13 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMcKesson Warwick Technology Park
Warwick
Warwickshire
CV34 6NZ
Secretary NamePaul Jackson Nielsen
StatusResigned
Appointed24 June 2003(13 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2015)
RoleCompany Director
Correspondence AddressMcKesson Warwick Technology Park
Warwick
Warwickshire
CV34 6NZ
Director NamePamela Pure
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2005(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2009)
RoleExecutive
Correspondence AddressMcKesson Provider Technologies
5995 Windward Parkway
Alpharetta
30005
Georgia
Director NameEric Ringwall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2005(15 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 2006)
RoleBusinessman
Correspondence AddressMilcote Manor
Milcote
Welford-On-Avon
Warwickshire
CV37 8JW
Director NameCharmaine McDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2009)
RoleBusiness
Correspondence AddressMcKesson
Warwick Technology Park
Warwick
CV34 6NZ
Director NameFrank Graham Rutley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(24 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 2015)
RoleVice President Uk Workforce Solutions
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Nigel Henry Worne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(24 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House Warwick Technology Park
Warwick
CV34 6NZ
Director NameRoger Wade Estey Jr.
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2015(24 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2018)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
30 Eastbourne Terrace
London
W2 6LA
Director NameMr Gareth Bryn Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2018(28 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2023)
RoleChief Legal Counsel, Global Procurement & Sourcing
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 30 Eastbourne Terrace
London
W2 6LA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 1994)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitemckesson.co.uk
Email address[email protected]
Telephone020 84576000
Telephone regionLondon

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35m at £1Mckesson Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,398,000
Gross Profit£7,354,000
Net Worth£30,189,000
Cash£39,640,000
Current Liabilities£11,499,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

19 January 2007Delivered on: 26 January 2007
Satisfied on: 16 January 2015
Persons entitled: Ing (UK) Property Nominee (No.1) Limited and Ing (UK) Property Nomiee (No.2) 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 aforementioned instrument creating or evidencing the charge.
Particulars: £221,375.00 plus vat together with any further sums deposited pursuant to the deed. See the mortgage charge document for full details.
Fully Satisfied
11 June 1999Delivered on: 18 June 1999
Satisfied on: 20 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 00103985. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
30 March 1994Delivered on: 11 April 1994
Satisfied on: 20 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re hbo &company (UK) limited hgh interest busness account no 10589934. see the mortgage charge document for full details.
Fully Satisfied
15 December 1993Delivered on: 23 December 1993
Satisfied on: 16 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of noteholders in respect of a loan stock insturment for £1,627,737.
Particulars: The sum of £737 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 83588892 and earmarked or designated by reference to the company.
Fully Satisfied
15 December 1993Delivered on: 23 December 1993
Satisfied on: 16 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of noteholders in respect of a loan stock instrument for £1,627,737.
Particulars: The sum of £1,627,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7928386 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

21 December 2017Full accounts made up to 31 March 2017 (32 pages)
25 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 January 2017Full accounts made up to 31 March 2016 (33 pages)
1 September 2016Director's details changed for Roger Wade Estey Jr. on 22 August 2016 (2 pages)
11 July 2016Register(s) moved to registered inspection location 400 Capability Green Luton LU1 3AE (1 page)
11 July 2016Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 400 Capability Green Luton LU1 3AE (1 page)
27 May 2016Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
27 May 2016Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 35,000,000
(4 pages)
23 May 2016Director's details changed for Roger Wade Estey Jr. on 24 February 2015 (2 pages)
6 January 2016Termination of appointment of Nigel Henry Worne as a director on 15 December 2015 (1 page)
6 January 2016Termination of appointment of Frank Graham Rutley as a director on 15 December 2015 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (27 pages)
2 November 2015Director's details changed for Roger Wade Estey Jr. on 3 October 2015 (2 pages)
2 November 2015Director's details changed for Roger Wade Estey Jr. on 3 October 2015 (2 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 35,000,000
(6 pages)
27 February 2015Appointment of Roger Wade Estey Jr. as a director on 24 February 2015 (2 pages)
26 February 2015Appointment of Nigel Henry Worne as a director on 24 February 2015 (2 pages)
26 February 2015Termination of appointment of John Harvey Hammergren as a director on 25 February 2015 (1 page)
26 February 2015Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England to 5Th Floor 6 St Andrew Street London EC4A 3AE on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Patrick Robert Carter as a director on 31 July 2014 (1 page)
26 February 2015Appointment of Frank Graham Rutley as a director on 24 February 2015 (2 pages)
26 February 2015Termination of appointment of Alton Fernando Irby Iii as a director on 25 February 2015 (1 page)
5 February 2015Registered office address changed from Globe House Warwick Technology Park Warwick Warwickshire CV34 6NZ to 5Th Floor 6 St. Andrew Street London EC4A 3AE on 5 February 2015 (1 page)
5 February 2015Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 (2 pages)
5 February 2015Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015 (2 pages)
5 February 2015Registered office address changed from Globe House Warwick Technology Park Warwick Warwickshire CV34 6NZ to 5Th Floor 6 St. Andrew Street London EC4A 3AE on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Paul Jackson Nielsen as a secretary on 1 January 2015 (1 page)
5 February 2015Termination of appointment of Paul Jackson Nielsen as a secretary on 1 January 2015 (1 page)
16 January 2015Satisfaction of charge 5 in full (1 page)
9 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2014Solvency Statement dated 09/12/14 (2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 35,000,000
(4 pages)
9 December 2014Statement by Directors (2 pages)
9 December 2014Statement of capital on 9 December 2014
  • GBP 35,000,000
(4 pages)
16 July 2014Full accounts made up to 31 March 2014 (28 pages)
12 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 75,000,000
(5 pages)
16 September 2013Full accounts made up to 31 March 2013 (27 pages)
30 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 November 2012Full accounts made up to 31 March 2012 (27 pages)
23 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
23 July 2012Registered office address changed from European Headquarters Warwick Technology Park Warwick Warwickshire CV34 6NZ on 23 July 2012 (1 page)
27 September 2011Full accounts made up to 31 March 2011 (27 pages)
11 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
13 August 2010Full accounts made up to 31 March 2010 (27 pages)
12 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for John Harvey Hammergren on 17 May 2010 (2 pages)
9 July 2010Director's details changed for Alton Fernando Irby Iii on 17 May 2010 (2 pages)
8 July 2010Director's details changed for Lord Patrick Robert Carter on 17 May 2010 (2 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2010Memorandum and Articles of Association (42 pages)
4 January 2010Notice of removal of restriction on the company's articles (3 pages)
3 September 2009Full accounts made up to 31 March 2009 (26 pages)
24 June 2009Appointment terminated director charmaine mcdonald (1 page)
20 May 2009Appointment terminated director pamela pure (1 page)
20 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 November 2008Return made up to 17/05/08; full list of members (4 pages)
28 November 2008Secretary's change of particulars / paul nielsen / 28/11/2008 (1 page)
28 November 2008Director's change of particulars / patrick carter / 28/11/2008 (1 page)
15 July 2008Full accounts made up to 31 March 2008 (23 pages)
29 October 2007Full accounts made up to 31 March 2007 (25 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 17/05/07; full list of members (3 pages)
26 January 2007Particulars of mortgage/charge (7 pages)
18 September 2006Full accounts made up to 31 March 2006 (24 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
15 June 2006Return made up to 17/05/06; full list of members (8 pages)
5 April 2006Full accounts made up to 31 March 2005 (24 pages)
25 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
3 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
28 December 2005Ad 15/12/05--------- £ si 55000000@1=55000000 £ ic 20000000/75000000 (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2005Nc inc already adjusted 30/09/05 (2 pages)
19 October 2005Memorandum and Articles of Association (15 pages)
27 September 2005New director appointed (1 page)
27 September 2005Director resigned (1 page)
26 May 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
30 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
7 June 2004Return made up to 17/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
15 September 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 July 2003New secretary appointed (2 pages)
6 June 2003Return made up to 17/05/03; full list of members (8 pages)
8 May 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
13 November 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 October 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 September 2002New director appointed (2 pages)
12 September 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
25 September 2001Registered office changed on 25/09/01 from: atlanta house colliers way nottingham NG8 6AT (1 page)
12 September 2001Company name changed hbo & company (uk) LIMITED\certificate issued on 12/09/01 (2 pages)
4 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Director resigned (1 page)
23 January 2001Full group accounts made up to 31 March 2000 (24 pages)
14 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 2000Full group accounts made up to 31 December 1998 (24 pages)
29 March 2000Ad 09/12/99--------- £ si 19999900@1=19999900 £ ic 100/20000000 (2 pages)
20 January 2000£ nc 1000/20000000 05/11/99 (2 pages)
20 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 January 2000New director appointed (2 pages)
8 July 1999Director resigned (1 page)
18 June 1999Particulars of mortgage/charge (5 pages)
16 June 1999Return made up to 17/05/99; full list of members (6 pages)
19 March 1999Secretary resigned (1 page)
25 November 1998Full group accounts made up to 31 December 1997 (26 pages)
30 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/06/98
(6 pages)
3 March 1998Director resigned (1 page)
20 July 1997Full group accounts made up to 31 December 1996 (25 pages)
16 June 1997Return made up to 17/05/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 1996New secretary appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 1996Full group accounts made up to 31 December 1995 (20 pages)
10 June 1996New director appointed (2 pages)
25 October 1995Full group accounts made up to 31 December 1994 (23 pages)
19 June 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
11 April 1994Particulars of mortgage/charge (4 pages)
23 December 1993Particulars of mortgage/charge (6 pages)
12 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 1990Ad 14/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1990Memorandum and Articles of Association (7 pages)
16 July 1990Company name changed freshrapid LIMITED\certificate issued on 17/07/90 (2 pages)
31 May 1990Incorporation (9 pages)