Company NameDecision Curve Limited
Company StatusDissolved
Company Number02536663
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamesUltraheights Limited and Synergy Management Consultants Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Geoffrey John Bristow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1992(2 years after company formation)
Appointment Duration29 years, 8 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Dominic Sebastian Bristow
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 December 2019(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clacton Road
London
E17 8AP
Secretary NameMrs Julia Ann Bristow
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration4 years (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressPanniers Farm Castle Lane
Wookey
Wells
Somerset
BA5 1NL
Director NameAlexander Arthur Luttrell Reid
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(5 years, 5 months after company formation)
Appointment Duration10 years (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Millington Road
Cambridge
Cambridgeshire
CB3 9HW
Secretary NameClaire Yvonne Jackson
NationalityBritish
StatusResigned
Appointed17 September 1996(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address84 Hazelwood Road
Walthamstow
London
E17 7AL
Director NameMr John Stuart McCullagh
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 1999)
RoleCompany Chairman
Correspondence AddressHeatherley
Onslow Road
Walton On Thames
Surrey
KT12 5BB
Director NameMr Andrew Clive Orchard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Quarry View
Higher Street West Chinnock
Crewkerne
Somerset
TA18 7QA
Director NameMr Graham John Taysom
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2002)
RoleDirector New Bus Development
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Common South
Putney
London
SW15 1BP
Director NameHenry Yegerman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1998(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1999)
RoleFinancial Marketing
Correspondence Address37 Knightsbridge
London
SW1X 7NL
Director NameRachel Sarah Dean
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(9 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2000)
RoleManaging Director
Correspondence Address213 Goldhawk Road
London
W12 8EP
Director NameNorman Benito Fiore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 October 1999(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 February 2006)
RoleCorporate Ventures
Correspondence AddressFlat 9
53 Drayton Gardens
London
SW10 9RX
Director NameNicholas Gwyn Brisbourne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2003)
RoleCapital Investment Executive
Correspondence Address16 Wyndham Place
London
W1H 1AQ
Secretary NameJennifer Ingrid Grant
NationalityBritish
StatusResigned
Appointed26 September 2005(15 years after company formation)
Appointment Duration7 years (resigned 25 September 2012)
RoleAdministrative Consultant
Correspondence AddressWestbourne House
High Street Oakhill
Radstock
Somerset
BA3 5AS
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed11 June 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2001)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2005)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU

Contact

Websitedecisioncurve.com
Email address[email protected]

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

360.6m at £0.01Upsilon Meson Synergies Inc.
99.85%
Ordinary A
550k at £0.01Upsilon Meson Synergies Inc.
0.15%
Preference

Financials

Year2014
Net Worth£92,013
Cash£10,834
Current Liabilities£158

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 June 1998Delivered on: 2 July 1998
Satisfied on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or interactive forecasting limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 June 1997Delivered on: 30 June 1997
Satisfied on: 19 January 2015
Persons entitled: 3I Group 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (11 pages)
29 December 2019Appointment of Mr Dominic Sebastian Bristow as a director on 26 December 2019 (2 pages)
24 June 2019Director's details changed for Dr Geoffrey John Bristow on 24 June 2019 (2 pages)
24 June 2019Change of details for Dr Geoffrey John Bristow as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 January 2019Notification of Dominic Sebastian Bristow as a person with significant control on 28 December 2018 (2 pages)
2 January 2019Change of details for Dr Geoffrey John Bristow as a person with significant control on 28 December 2018 (2 pages)
2 January 2019Notification of James Hamilton Bristow as a person with significant control on 28 December 2018 (2 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2015Registered office address changed from Suite 3 43 Bedford Street London WC2E 9HA to 78 York Street London W1H 1DP on 17 August 2015 (1 page)
17 August 2015Director's details changed for Dr Geoffrey John Bristow on 17 August 2015 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,611,841.17
(4 pages)
17 August 2015Registered office address changed from Suite 3 43 Bedford Street London WC2E 9HA to 78 York Street London W1H 1DP on 17 August 2015 (1 page)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,611,841.17
(4 pages)
17 August 2015Director's details changed for Dr Geoffrey John Bristow on 17 August 2015 (2 pages)
4 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Satisfaction of charge 1 in full (1 page)
19 January 2015Satisfaction of charge 1 in full (1 page)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,611,841.17
(4 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,611,841.17
(4 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013All of the property or undertaking has been released from charge 1 (2 pages)
11 November 2013All of the property or undertaking has been released from charge 1 (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3,611,841.17
(4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3,611,841.17
(4 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Termination of appointment of Jennifer Grant as a secretary (1 page)
25 September 2012Termination of appointment of Jennifer Grant as a secretary (1 page)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Dr Geoffrey John Bristow on 24 December 2011 (2 pages)
4 January 2012Director's details changed for Dr Geoffrey John Bristow on 24 December 2011 (2 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Registered office address changed from Suite 3 456-458 Strand London WC2R 0DZ on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Suite 3 456-458 Strand London WC2R 0DZ on 21 September 2010 (1 page)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Dr Geoffrey John Bristow on 28 February 2010 (2 pages)
22 March 2010Director's details changed for Dr Geoffrey John Bristow on 28 February 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Director's change of particulars / geoffrey bristow / 20/03/2008 (1 page)
12 May 2008Return made up to 31/03/08; full list of members (4 pages)
12 May 2008Return made up to 31/03/08; full list of members (4 pages)
12 May 2008Director's change of particulars / geoffrey bristow / 20/03/2008 (1 page)
12 May 2008Director's change of particulars / geoffrey bristow / 20/03/2008 (1 page)
12 May 2008Director's change of particulars / geoffrey bristow / 20/03/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Return made up to 31/03/07; full list of members (6 pages)
25 June 2007Return made up to 31/03/07; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
12 April 2006Return made up to 31/03/06; full list of members (6 pages)
12 April 2006Return made up to 31/03/06; full list of members (6 pages)
13 March 2006Ad 27/01/06-13/02/06 £ si [email protected]=3586421 £ ic 25419/3611840 (3 pages)
13 March 2006Ad 27/01/06-13/02/06 £ si [email protected]=3586421 £ ic 25419/3611840 (3 pages)
28 February 2006£ nc 37710/3837710 18/01/06 (2 pages)
28 February 2006£ nc 37710/3837710 18/01/06 (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
31 January 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
19 September 2005Return made up to 04/09/05; full list of members (11 pages)
19 September 2005Return made up to 04/09/05; full list of members (11 pages)
16 September 2005Registered office changed on 16/09/05 from: stringer saul 17 hanover square london W1S 1HU (1 page)
16 September 2005Registered office changed on 16/09/05 from: stringer saul 17 hanover square london W1S 1HU (1 page)
15 September 2004Return made up to 04/09/04; full list of members (11 pages)
15 September 2004Return made up to 04/09/04; full list of members (11 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (11 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (11 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
28 October 2003Return made up to 04/09/03; full list of members (12 pages)
28 October 2003Return made up to 04/09/03; full list of members (12 pages)
20 October 2003Total exemption full accounts made up to 30 September 2002 (17 pages)
20 October 2003Total exemption full accounts made up to 30 September 2002 (17 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
27 November 2002Return made up to 04/09/02; full list of members (12 pages)
27 November 2002Return made up to 04/09/02; full list of members (12 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
16 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
28 March 2002Amended accounts made up to 31 December 2000 (7 pages)
28 March 2002Amended accounts made up to 31 December 2000 (7 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
19 November 2001Return made up to 04/09/01; full list of members (12 pages)
19 November 2001Return made up to 04/09/01; full list of members (12 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
24 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
2 October 2001Registered office changed on 02/10/01 from: 25 north row london W1K 6DJ (1 page)
2 October 2001Registered office changed on 02/10/01 from: 25 north row london W1K 6DJ (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
6 March 2001Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 March 2001Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
26 October 1999Return made up to 04/09/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(9 pages)
26 October 1999Return made up to 04/09/99; full list of members
  • 363(287) ‐ Registered office changed on 26/10/99
(9 pages)
26 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
26 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(11 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 November 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998£ nc 26170/33560 16/09/98 (1 page)
5 November 1998Conve 16/09/98 (1 page)
5 November 1998Conve 16/09/98 (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 November 1998£ nc 26170/33560 16/09/98 (1 page)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Registered office changed on 26/06/98 from: panniers estate wookey somerset BA5 1NL (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: panniers estate wookey somerset BA5 1NL (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Ad 04/03/98--------- £ si [email protected]=383 £ ic 25416/25799 (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998Ad 21/04/98--------- £ si [email protected]=95 £ ic 25799/25894 (2 pages)
26 June 1998Ad 21/04/98--------- £ si [email protected]=95 £ ic 25799/25894 (2 pages)
26 June 1998Ad 04/03/98--------- £ si [email protected]=383 £ ic 25416/25799 (2 pages)
22 May 1998Ad 24/04/98--------- £ si [email protected]=95 £ ic 25321/25416 (2 pages)
22 May 1998Ad 24/04/98--------- £ si [email protected]=95 £ ic 25321/25416 (2 pages)
22 May 1998Ad 04/03/98--------- £ si [email protected]=383 £ ic 24938/25321 (2 pages)
22 May 1998Ad 04/03/98--------- £ si [email protected]=383 £ ic 24938/25321 (2 pages)
11 November 1997Return made up to 04/09/97; full list of members (10 pages)
11 November 1997Return made up to 04/09/97; full list of members (10 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 August 1997Ad 26/06/97--------- £ si [email protected]=3081 £ ic 21857/24938 (2 pages)
20 August 1997Ad 26/06/97--------- £ si [email protected]=3081 £ ic 21857/24938 (2 pages)
4 August 1997Nc inc already adjusted 26/06/97 (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 August 1997Nc inc already adjusted 26/06/97 (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 June 1997Particulars of mortgage/charge (4 pages)
30 June 1997Particulars of mortgage/charge (4 pages)
7 January 1997Ad 30/11/96--------- £ si [email protected]=161 £ ic 21696/21857 (2 pages)
7 January 1997Ad 30/11/96--------- £ si [email protected]=161 £ ic 21696/21857 (2 pages)
20 September 1996Return made up to 04/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1996Return made up to 04/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1996Secretary resigned (3 pages)
20 September 1996Ad 01/09/96--------- £ si [email protected]=323 £ ic 10000/10323 (2 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996Ad 01/09/96--------- £ si [email protected]=323 £ ic 10000/10323 (2 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996Secretary resigned (3 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996£ nc 20000/39900 15/12/95 (1 page)
15 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1996£ nc 20000/39900 15/12/95 (1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996S-div 15/12/95 (1 page)
10 January 1996Nc inc already adjusted 15/12/95 (1 page)
10 January 1996Ad 15/12/95--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Nc inc already adjusted 15/12/95 (1 page)
10 January 1996S-div 15/12/95 (1 page)
10 January 1996Ad 15/12/95--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 September 1995Company name changed synergy management consultants l imited\certificate issued on 25/09/95 (4 pages)
22 September 1995Company name changed synergy management consultants l imited\certificate issued on 25/09/95 (4 pages)
15 September 1995Return made up to 04/09/95; no change of members
  • 363(287) ‐ Registered office changed on 15/09/95
(4 pages)
15 September 1995Return made up to 04/09/95; no change of members
  • 363(287) ‐ Registered office changed on 15/09/95
(4 pages)
5 December 1990Company name changed ultraheights LIMITED\certificate issued on 06/12/90 (2 pages)
5 December 1990Company name changed ultraheights LIMITED\certificate issued on 06/12/90 (2 pages)
20 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
20 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 September 1990Incorporation (12 pages)
4 September 1990Incorporation (12 pages)