Company NameWolters Kluwer Health (Europe) Limited
DirectorKevin Joseph
Company StatusActive
Company Number02582344
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)
Previous NameWolters Kluwer Health Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMr John Goudie
StatusCurrent
Appointed30 September 2010(19 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Kevin Joseph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusCurrent
Appointed20 January 2016(24 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleDirector And Regional Controller
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameJeffrey Robert Triggs
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 April 1991)
RoleSolicitor
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameJonothan Mark Ronald Pinder
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 April 1991)
RoleSolicitor
Correspondence Address35 Basinghall Street
London
EC2U 5DB
Secretary NameJonothan Mark Ronald Pinder
NationalityBritish
StatusResigned
Appointed25 February 1991(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 April 1991)
RoleSolicitor
Correspondence Address35 Basinghall Street
London
EC2U 5DB
Director NameGraeme Seton Avery
Date of BirthJune 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 August 1997)
RoleGeneral Merchant
Correspondence Address77 Woodlands Crescent
Browns Bay
Auckland 10
New Zealand
Director NameStephen Irvine Campbell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 1995)
RoleMedical Publishing
Correspondence Address38 Quarry Lane
Christleton
Chester
CH3 7AY
Wales
Secretary NameStephen Irvine Campbell
NationalityBritish
StatusResigned
Appointed12 April 1991(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 June 1991)
RoleMedical Publishing
Correspondence Address38 Quarry Lane
Christleton
Chester
CH3 7AY
Wales
Director NameRoger Anthony Freebody
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 1994)
RoleChartered Accountant
Correspondence AddressMaes Brith Cottage
Tyr Eddol
Corwen
Clwyd
Secretary NameRoger Anthony Freebody
NationalityBritish
StatusResigned
Appointed08 June 1991(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleChartered Accountant
Correspondence AddressMaes Brith Cottage
Tyr Eddol
Corwen
Clwyd
Director NameMr Christopher Roland Cowper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 1997)
RoleBusiness Controller
Correspondence Address5 Carson Street
Pymble
New South Wales
Foreign
Director NameMr John Peter Gonzalez
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2000)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address8 Dukes Wharf
Preston Brook
Runcorn
Cheshire
WA7 3AE
Director NamePhilip Ronald Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 March 2002)
RoleManaging Director
Correspondence Address25 Isis Close
Congleton
Cheshire
CW12 3RT
Director NameJenefer Caroline Somogyi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1998)
RoleAccountant
Correspondence AddressPen Y Felin Bach
Cynwyd
Clwyd
LL21 0LN
Wales
Secretary NameJenefer Caroline Somogyi
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 03 November 1997)
RoleAccountant
Correspondence AddressPen Y Felin Bach
Cynwyd
Clwyd
LL21 0LN
Wales
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed03 November 1997(6 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Kevin Nigel Healy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(7 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKolossi
Pen-Y Palmant Road
Minera
Clwyd
LL11 3YW
Wales
Director NamePeter Lutz George
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2006)
RoleManaging Director
Correspondence Address5 Greenway
Weston Favell
Northampton
NN3 3BW
Director NameJenny Lou Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 December 2000(9 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2011)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradford Street
Handbridge
Chester
CH4 7DF
Wales
Director NameCatherine Mary Ozongan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2006)
RoleFinance Director
Correspondence Address16 Moseley Road
Spital
Wirral
Merseyside
CH63 9NT
Wales
Director NameJohn Roberts
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 July 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Kingsley Green
Frodsham
Cheshire
WA6 6YA
Director NameMr Kevin Nigel Healy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 July 2013)
RoleAccountant/Internal Auditor
Country of ResidenceWales
Correspondence AddressWolters Kluwer Health Chowley Oak Lane
Tattenhall
Chester
Cheshire
CH3 9GA
Wales
Director NameMr Ian Price
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2016)
RoleDirector Of Accounting & Tax
Country of ResidenceUnited Kingdom
Correspondence AddressChowley 5 Chowley Oak Lane
Tattenhall
Cheshire
CH3 9GA
Wales
Director NameMs Deyonne Epperson
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2017)
RoleVp And Global Controller
Country of ResidenceUnited States
Correspondence AddressTwo Commerce Square 2001 Market Street
Philadelphia
Pa 19103
Director NamePeter Andrew Reilly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(26 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitespringerhealthcare.com
Telephone01829 771155
Telephone regionTarporley

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Wolters Kluwer Holdings (Uk) PLC
99.90%
Ordinary
1 at £1Scheltens & Giltay Bv
0.10%
Ordinary

Financials

Year2014
Net Worth£2,159,000
Cash£2,002,000
Current Liabilities£9,925,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

18 June 1991Delivered on: 28 June 1991
Satisfied on: 5 September 1997
Persons entitled: Westpac Banking Corporation(As Trustee for the Benefit of the Secured Creditors (as Defined)

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

5 February 2024Director's details changed for Mr Kevin Joseph on 5 February 2024 (2 pages)
5 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (17 pages)
3 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (19 pages)
10 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (19 pages)
8 March 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
15 July 2020Full accounts made up to 31 December 2019 (20 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 31 December 2018 (20 pages)
12 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
19 November 2018Full accounts made up to 31 December 2017 (20 pages)
19 November 2018Memorandum and Articles of Association (13 pages)
15 October 2018Statement of company's objects (2 pages)
15 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 October 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 13,001,000
(3 pages)
11 June 2018Full accounts made up to 31 December 2016 (22 pages)
13 April 2018Termination of appointment of Peter Andrew Reilly as a director on 5 April 2018 (1 page)
8 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
20 December 2017Appointment of Peter Andrew Reilly as a director on 15 December 2017 (2 pages)
20 December 2017Termination of appointment of Deyonne Epperson as a director on 15 December 2017 (1 page)
20 December 2017Appointment of Peter Andrew Reilly as a director on 15 December 2017 (2 pages)
20 December 2017Termination of appointment of Deyonne Epperson as a director on 15 December 2017 (1 page)
7 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
21 September 2016Full accounts made up to 31 December 2015 (24 pages)
21 September 2016Full accounts made up to 31 December 2015 (24 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
4 February 2016Appointment of Mr Kevin Joseph as a director on 20 January 2016 (2 pages)
4 February 2016Appointment of Mr Kevin Joseph as a director on 20 January 2016 (2 pages)
2 February 2016Termination of appointment of Ian Price as a director on 20 January 2016 (1 page)
2 February 2016Termination of appointment of Ian Price as a director on 20 January 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
18 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
28 July 2014Full accounts made up to 31 December 2013 (16 pages)
28 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 July 2013Appointment of Mr Ian Price as a director (2 pages)
29 July 2013Appointment of Ms Deyonne Epperson as a director (2 pages)
29 July 2013Appointment of Mr Ian Price as a director (2 pages)
29 July 2013Appointment of Ms Deyonne Epperson as a director (2 pages)
26 July 2013Termination of appointment of Kevin Healy as a director (1 page)
26 July 2013Termination of appointment of Kevin Healy as a director (1 page)
26 July 2013Termination of appointment of John Roberts as a director (1 page)
26 July 2013Termination of appointment of John Roberts as a director (1 page)
12 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
2 August 2011Appointment of Mr Kevin Nigel Healy as a director (2 pages)
2 August 2011Appointment of Mr Kevin Nigel Healy as a director (2 pages)
1 August 2011Termination of appointment of Jenny Edwards as a director (1 page)
1 August 2011Termination of appointment of Jenny Edwards as a director (1 page)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Jenny Lou Edwards on 26 January 2011 (2 pages)
16 February 2011Director's details changed for Jenny Lou Edwards on 26 January 2011 (2 pages)
12 January 2011Termination of appointment of Norman Ziman as a secretary (1 page)
12 January 2011Appointment of Mr John Goudie as a secretary (1 page)
12 January 2011Termination of appointment of Norman Ziman as a secretary (1 page)
12 January 2011Appointment of Mr John Goudie as a secretary (1 page)
20 August 2010Full accounts made up to 31 December 2009 (13 pages)
20 August 2010Full accounts made up to 31 December 2009 (13 pages)
11 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (11 pages)
11 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
24 February 2009Return made up to 26/01/09; full list of members (5 pages)
24 February 2009Return made up to 26/01/09; full list of members (5 pages)
11 December 2008Full accounts made up to 31 December 2007 (14 pages)
11 December 2008Full accounts made up to 31 December 2007 (14 pages)
3 April 2008Full accounts made up to 31 December 2006 (14 pages)
3 April 2008Full accounts made up to 31 December 2006 (14 pages)
19 February 2008Return made up to 26/01/08; full list of members (5 pages)
19 February 2008Return made up to 26/01/08; full list of members (5 pages)
8 March 2007Full accounts made up to 31 December 2005 (14 pages)
8 March 2007Full accounts made up to 31 December 2005 (14 pages)
23 February 2007Return made up to 26/01/07; full list of members (5 pages)
23 February 2007Return made up to 26/01/07; full list of members (5 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2004 (13 pages)
6 July 2006Full accounts made up to 31 December 2004 (13 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
1 March 2006Company name changed wolters kluwer health LIMITED\certificate issued on 01/03/06 (3 pages)
1 March 2006Company name changed wolters kluwer health LIMITED\certificate issued on 01/03/06 (3 pages)
14 February 2006Return made up to 26/01/06; full list of members (6 pages)
14 February 2006Return made up to 26/01/06; full list of members (6 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
8 April 2005Full accounts made up to 31 December 2003 (12 pages)
8 April 2005Full accounts made up to 31 December 2003 (12 pages)
2 March 2005Return made up to 26/01/05; full list of members (6 pages)
2 March 2005Return made up to 26/01/05; full list of members (6 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
28 April 2004Full accounts made up to 31 December 2002 (12 pages)
28 April 2004Full accounts made up to 31 December 2002 (12 pages)
6 March 2004Return made up to 26/01/04; full list of members (5 pages)
6 March 2004Return made up to 26/01/04; full list of members (5 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
22 September 2003Memorandum and Articles of Association (5 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2003Memorandum and Articles of Association (5 pages)
7 July 2003Full accounts made up to 31 December 2001 (12 pages)
7 July 2003Full accounts made up to 31 December 2001 (12 pages)
7 April 2003Company name changed adis holdings (U.K.) LIMITED\certificate issued on 06/04/03 (2 pages)
7 April 2003Company name changed adis holdings (U.K.) LIMITED\certificate issued on 06/04/03 (2 pages)
3 March 2003Return made up to 26/01/03; full list of members (7 pages)
3 March 2003Return made up to 26/01/03; full list of members (7 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
12 April 2002Return made up to 26/01/02; no change of members (5 pages)
12 April 2002Return made up to 26/01/02; no change of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
29 June 2001Full accounts made up to 31 December 1999 (13 pages)
29 June 2001Full accounts made up to 31 December 1999 (13 pages)
7 March 2001Return made up to 26/01/01; no change of members (5 pages)
7 March 2001Return made up to 26/01/01; no change of members (5 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
21 April 2000Full accounts made up to 31 December 1998 (12 pages)
21 April 2000Full accounts made up to 31 December 1998 (12 pages)
2 March 2000Return made up to 26/01/00; full list of members (8 pages)
2 March 2000Return made up to 26/01/00; full list of members (8 pages)
22 February 1999Return made up to 26/01/99; full list of members (6 pages)
22 February 1999Return made up to 26/01/99; full list of members (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
18 February 1998Return made up to 26/01/98; full list of members (7 pages)
18 February 1998Return made up to 26/01/98; full list of members (7 pages)
4 February 1998Registered office changed on 04/02/98 from: chowley oak lane tattenhall chester cheshire CH3 9GA (1 page)
4 February 1998Registered office changed on 04/02/98 from: chowley oak lane tattenhall chester cheshire CH3 9GA (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed (2 pages)
7 November 1997Secretary's particulars changed;director's particulars changed (1 page)
7 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Secretary's particulars changed;director's particulars changed (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)
30 July 1997Declaration of mortgage charge released/ceased (1 page)
30 July 1997Declaration of mortgage charge released/ceased (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Full group accounts made up to 30 November 1996 (21 pages)
13 June 1997Full group accounts made up to 30 November 1996 (21 pages)
26 February 1997Return made up to 26/01/97; no change of members (4 pages)
26 February 1997Return made up to 26/01/97; no change of members (4 pages)
27 February 1996Full group accounts made up to 30 November 1995 (21 pages)
27 February 1996Full group accounts made up to 30 November 1995 (21 pages)
25 August 1995Director resigned;new director appointed (2 pages)
25 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Full group accounts made up to 30 November 1994 (20 pages)
23 August 1995Full group accounts made up to 30 November 1994 (20 pages)
4 February 1995Return made up to 26/01/95; full list of members
  • 363(287) ‐ Registered office changed on 04/02/95
(5 pages)
4 February 1995Return made up to 26/01/95; full list of members
  • 363(287) ‐ Registered office changed on 04/02/95
(5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
19 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(38 pages)
25 April 1991Memorandum and Articles of Association (17 pages)
25 April 1991Memorandum and Articles of Association (17 pages)
25 April 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(38 pages)
19 April 1991Company name changed pointcopy LIMITED\certificate issued on 19/04/91 (3 pages)
19 April 1991Company name changed pointcopy LIMITED\certificate issued on 19/04/91 (3 pages)
14 February 1991Incorporation (9 pages)
14 February 1991Incorporation (9 pages)