10-16 Tiller Road
London
E14 8PX
Director Name | Mr James Alexander Nimmo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14/4a Docklands Business Centre 10-16 Tiller Road London E14 8PX |
Director Name | Mr Alexander Jazayeri |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 14/4a Docklands Business Centre 10-16 Tiller Road London E14 8PX |
Director Name | Mr Dwight William Makins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 11 years (resigned 30 June 2003) |
Role | Chairman |
Correspondence Address | Beau Repaire House Sherborne St John Basingstoke Hampshire RG26 5EH |
Director Name | Ian Gordon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Cherry Cottage Rolls Lane Stud Green Holyport Maidenhead Berkshire SL6 2JQ |
Director Name | Mr John Adrian Ashworth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Ashling Grange Funtington Road, East Ashling Chichester West Sussex PO18 9AP |
Director Name | Robert Donald Archibald |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1995(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | President Software Development |
Correspondence Address | 98b Buttles Avenue Columbus Ohio Franklin 43215 |
Director Name | Robert William Raybould |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1995(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | Investor |
Correspondence Address | 510 16th Avenue Salt Lake City Utah Salt Lake 84103 |
Director Name | Mr David John Snocken |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 February 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Cleveland Drive Dibden Purlieu Southampton Hampshire SO45 5QR |
Director Name | Syed Haydar Ali Kirmani |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 February 2006) |
Role | IT Director |
Correspondence Address | 105 The Drive Ilford Essex IG1 3JD |
Secretary Name | Mr David John Snocken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cleveland Drive Dibden Purlieu Southampton Hampshire SO45 5QR |
Director Name | Marc Gebauer-Dunlop |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 79 Shirley Avenue Redhill Surrey RH1 5AH |
Director Name | Mr Syed Khuram Abbas Kirmani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2006) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 42 Redcliffe Gardens Ilford Essex IG1 3HG |
Director Name | Bruce Gregory |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 October 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alleyn Road London SE21 8AB |
Director Name | John Robert Polden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches Amersham Buckinghamshire HP6 5QJ |
Director Name | Mr John Louis Rushton Melotte |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 2005) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 68 Wensleydale Road Hampton Middlesex TW12 2LX |
Director Name | Michael James Lawrence |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 50 Woodberry Avenue Winchmore Hill London N21 3LD |
Secretary Name | Michael James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 50 Woodberry Avenue Winchmore Hill London N21 3LD |
Director Name | Mr Thomas Bernard Jarman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 December 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View Stanley Park Selsley Stroud Gloucestershire GL5 5LE Wales |
Director Name | Simon James Cameron Grant |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | 25 Brand Street Greenwich London SE10 8SP |
Director Name | Charmaine Annette Seabury |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(15 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 09 January 2007) |
Role | Director Client Services |
Country of Residence | United Kingdom |
Correspondence Address | 68 Colet Gardens St Pauls Court London W14 9DN |
Director Name | Mr Malcolm Andrew Peden |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 August 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pond Farm Darby Green Road Yateley Hampshire GU17 0DT |
Secretary Name | Mr Malcolm Andrew Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pond Farm Darby Green Road Yateley Hampshire GU17 0DT |
Director Name | Mr Richard David Henderson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ellan Vannin Pipers Lane Aley Green Luton Bedfordshire LU1 4DS |
Director Name | Mr Kenneth Edward Freeman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2011(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2016) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14/4a Docklands Business Centre 10-16 Tiller Road London E14 8PX |
Director Name | Anuraag Nirmal Kumar Jain |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2019) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14/4a Docklands Business Centre 10-16 Tiller Road London E14 8PX |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1992(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 August 1998) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | intelliq.com |
---|
Registered Address | Suite 14/4a Docklands Business Centre 10-16 Tiller Road London E14 8PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
10.6m at £0.1 | New Hill Growth Fund LLP 71.34% Ordinary |
---|---|
1m at £0.1 | Brian Sweeney 6.86% Ordinary |
1m at £0.1 | Mr Bruce Gregory 6.85% Ordinary |
500k at £0.1 | Malcolm Peden 3.36% Ordinary |
400k at £0.1 | John French 2.69% Ordinary |
368.9k at £0.1 | New Hill Growth Fund LLP 2.48% Ordinary B |
309k at £0.1 | Richard Raeburn 2.08% Ordinary |
287.8k at £0.1 | New Hill Growth Fund LLP 1.94% Ordinary C |
120k at £0.1 | Philip Payne 0.81% Ordinary |
52k at £0.1 | Syed Khuram Abbas Kirkmani 0.35% Ordinary |
36k at £0.1 | Mr Bruce Gregory 0.24% Ordinary C |
26k at £0.1 | David John Snocken 0.18% Ordinary |
27.3k at £0.1 | Dwight Makins 0.18% Ordinary |
26k at £0.1 | Pragnesh Patel 0.18% Ordinary |
26k at £0.1 | Syed Haydar Ali Kirkmani 0.18% Ordinary |
18.7k at £0.1 | Brian Sweeney 0.13% Ordinary C |
9.4k at £0.1 | John Charles French 0.06% Ordinary |
9.4k at £0.1 | John Charles French 0.06% Ordinary C |
6k at £0.1 | Richard Raeburn 0.04% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £107,466 |
Cash | £196,702 |
Current Liabilities | £785,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
18 August 2008 | Delivered on: 20 August 2008 Persons entitled: Axa Insurance PLC Classification: Rent deposit deed Secured details: £66,660.00 due or to become due from the company to the chargee. Particulars: The sum of £66,660 see image for full details. Outstanding |
---|---|
17 July 2008 | Delivered on: 24 July 2008 Persons entitled: Axa Insurance PLC Classification: Rent deposit deed Secured details: £33,330.00 due or to become due from the company to the chargee. Particulars: The sum of £33,330 as security for the company's performance under a lease dated 17 july 2008. Outstanding |
4 October 2002 | Delivered on: 22 October 2002 Persons entitled: Regent House Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company formerly known as alta europe limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,468. Outstanding |
12 August 2020 | Delivered on: 17 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
20 March 1997 | Delivered on: 21 March 1997 Persons entitled: The London County Freehold and Leasehold Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the provisions of an underlease made 20 march 1997 and this deed. Particulars: £5,412.50 deposited by the company with its landlords,as security for all monies due or to become due from the company to its landlords under the provisions of the said underlease and the said rent deposit deed. Outstanding |
2 March 2007 | Delivered on: 14 March 2007 Satisfied on: 19 November 2010 Persons entitled: Mti Partners Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
14 November 2005 | Delivered on: 19 November 2005 Satisfied on: 19 November 2010 Persons entitled: Mti Partners Limited as Security Trusee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to MTI4 and MTI4"b" limited partnerships and bruce gregory on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
25 May 2005 | Delivered on: 28 May 2005 Satisfied on: 2 September 2005 Persons entitled: MTI4 and MTI4"B" Limited Partnerships Classification: Debenture 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: 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 |
18 December 2003 | Delivered on: 23 December 2003 Satisfied on: 1 March 2005 Persons entitled: MT14 Limited Partnership and MT14 "B" Limited Partnerships Classification: Deed of variation of debenture 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: As charged by the debenture dated 13 may 2003 granted by the company in favour of mti partnerships. Fully Satisfied |
13 May 2003 | Delivered on: 24 May 2003 Satisfied on: 1 March 2005 Persons entitled: Mti Partners Limited (Security Trustee) for the Stockholders Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or to the stockholders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
20 April 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
20 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
1 April 2022 | Confirmation statement made on 16 March 2022 with updates (6 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
17 August 2020 | Registration of charge 026238760010, created on 12 August 2020 (24 pages) |
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
24 December 2019 | Notification of James Alexander Nimmo as a person with significant control on 24 December 2019 (2 pages) |
24 December 2019 | Notification of Jeffrey Scott Garner as a person with significant control on 24 December 2019 (2 pages) |
24 December 2019 | Cessation of New Hill Growth Fund 1, Lp as a person with significant control on 24 December 2019 (1 page) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 August 2019 | Director's details changed for Mr James Alexander Nimmo on 13 August 2019 (2 pages) |
2 August 2019 | Change of details for New Hill Growth Fund 1, Lp as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Alexander Jazayeri as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Anuraag Nirmal Kumar Jain as a director on 1 August 2019 (1 page) |
1 August 2019 | Termination of appointment of Malcolm Andrew Peden as a director on 1 August 2019 (1 page) |
1 August 2019 | Change of details for New Hill Growth Fund 1, Lp as a person with significant control on 1 August 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 July 2018 | Satisfaction of charge 9 in full (1 page) |
2 July 2018 | Satisfaction of charge 1 in full (1 page) |
2 July 2018 | Satisfaction of charge 8 in full (1 page) |
2 July 2018 | Satisfaction of charge 2 in full (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
1 March 2016 | Termination of appointment of Kenneth Edward Freeman as a director on 19 January 2016 (1 page) |
1 March 2016 | Termination of appointment of Kenneth Edward Freeman as a director on 19 January 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
25 September 2013 | Registered office address changed from 2Nd Floor 36 Harbour Exchange London E14 9GE on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 2Nd Floor 36 Harbour Exchange London E14 9GE on 25 September 2013 (1 page) |
1 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 September 2012 | Appointment of Anuraag Nirmal Kumar Jain as a director (2 pages) |
24 September 2012 | Appointment of Mr James Alexander Nimmo as a director (2 pages) |
24 September 2012 | Appointment of Anuraag Nirmal Kumar Jain as a director (2 pages) |
24 September 2012 | Appointment of Mr James Alexander Nimmo as a director (2 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 April 2012 | Accounts for a small company made up to 31 December 2010 (8 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Appointment of Mr Kenneth Edward Freeman as a director (2 pages) |
22 November 2011 | Appointment of Mr Kenneth Edward Freeman as a director (2 pages) |
27 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Termination of appointment of Malcolm Peden as a secretary (1 page) |
27 July 2011 | Termination of appointment of Malcolm Peden as a secretary (1 page) |
20 June 2011 | Termination of appointment of Richard Henderson as a director (1 page) |
20 June 2011 | Termination of appointment of Richard Henderson as a director (1 page) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 November 2010 | Termination of appointment of Bruce Gregory as a director (1 page) |
12 November 2010 | Appointment of Mr Bruce Gregory as a secretary (1 page) |
12 November 2010 | Termination of appointment of Bruce Gregory as a director (1 page) |
12 November 2010 | Appointment of Mr Bruce Gregory as a secretary (1 page) |
21 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
1 September 2010 | Memorandum and Articles of Association (21 pages) |
1 September 2010 | Memorandum and Articles of Association (21 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Director's details changed for Malcolm Andrew Peden on 15 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Bruce Gregory on 15 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Director's details changed for Malcolm Andrew Peden on 15 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Bruce Gregory on 15 June 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 2ND floor 36 harbour exchange square docklands london E14 9GE (1 page) |
10 July 2009 | Return made up to 15/06/09; full list of members (8 pages) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Return made up to 15/06/09; full list of members (8 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 2ND floor 36 harbour exchange square docklands london E14 9GE (1 page) |
10 July 2009 | Location of register of members (1 page) |
17 February 2009 | Director appointed mr richard d henderson (2 pages) |
17 February 2009 | Director appointed mr richard d henderson (2 pages) |
16 February 2009 | Appointment terminated director john polden (1 page) |
16 February 2009 | Appointment terminated director john polden (1 page) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from bellerive house 3 muirfield crescent london E14 9SZ (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from bellerive house 3 muirfield crescent london E14 9SZ (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (8 pages) |
11 July 2008 | Return made up to 15/06/08; full list of members (8 pages) |
29 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | New secretary appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 15/06/07; change of members
|
6 August 2007 | Return made up to 15/06/07; change of members
|
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
12 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 January 2007 | Director resigned (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
23 August 2006 | Ad 28/07/06--------- £ si [email protected]=39497 £ ic 54441/93938 (2 pages) |
23 August 2006 | Nc inc already adjusted 24/05/06 (2 pages) |
23 August 2006 | Ad 28/07/06--------- £ si [email protected]=39497 £ ic 54441/93938 (2 pages) |
23 August 2006 | Nc inc already adjusted 24/05/06 (2 pages) |
15 August 2006 | Return made up to 15/06/06; full list of members (10 pages) |
15 August 2006 | Return made up to 15/06/06; full list of members (10 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Ad 15/07/05--------- £ si [email protected]=3844 £ ic 50597/54441 (2 pages) |
9 March 2006 | Ad 15/07/05--------- £ si [email protected]=3844 £ ic 50597/54441 (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
16 September 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
16 September 2005 | Amended accounts made up to 31 December 2004 (6 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Return made up to 15/06/05; full list of members (10 pages) |
17 August 2005 | Return made up to 15/06/05; full list of members (10 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
28 May 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Memorandum and Articles of Association (17 pages) |
4 February 2005 | Memorandum and Articles of Association (17 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Ad 16/11/04-18/11/04 £ si [email protected]=23837 £ ic 26759/50596 (2 pages) |
4 February 2005 | Ad 16/11/04-18/11/04 £ si [email protected]=23837 £ ic 26759/50596 (2 pages) |
4 February 2005 | Resolutions
|
22 July 2004 | Return made up to 15/06/04; no change of members (9 pages) |
22 July 2004 | Return made up to 15/06/04; no change of members (9 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Return made up to 15/06/03; change of members
|
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 15/06/03; change of members
|
1 July 2003 | Memorandum and Articles of Association (15 pages) |
1 July 2003 | Memorandum and Articles of Association (15 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
24 May 2003 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
19 February 2003 | Ad 29/01/03--------- £ si [email protected]=4281 £ ic 224779/229060 (2 pages) |
19 February 2003 | Ad 29/01/03--------- £ si [email protected]=4281 £ ic 224779/229060 (2 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
13 January 2003 | Location of register of members (1 page) |
13 January 2003 | Return made up to 28/11/02; full list of members (9 pages) |
13 January 2003 | Return made up to 28/11/02; full list of members (9 pages) |
13 January 2003 | Location of register of members (1 page) |
3 December 2002 | Amended full accounts made up to 31 December 2001 (10 pages) |
3 December 2002 | Amended full accounts made up to 31 December 2001 (10 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 29-31 manor road wallington surrey SM6 0BW (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 29-31 manor road wallington surrey SM6 0BW (1 page) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
15 November 2002 | New director appointed (3 pages) |
24 October 2002 | Ad 28/12/00--------- £ si [email protected] (2 pages) |
24 October 2002 | 250000 at 10P 040202 void (2 pages) |
24 October 2002 | 250000 at 10P 110302 void (2 pages) |
24 October 2002 | 250000 at 10P 110302 void (2 pages) |
24 October 2002 | 250000 at 10P 040202 void (2 pages) |
24 October 2002 | Ad 28/12/00--------- £ si [email protected] (2 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
17 October 2002 | Ad 08/10/02--------- £ si [email protected]=5351 £ ic 151521/156872 (2 pages) |
17 October 2002 | Ad 08/10/02--------- £ si [email protected]=5351 £ ic 151521/156872 (2 pages) |
15 October 2002 | Ad 04/10/02--------- £ si [email protected]=1363 £ ic 150025/151388 (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Ad 04/10/02--------- £ si [email protected]=1363 £ ic 150025/151388 (2 pages) |
15 October 2002 | Ad 17/04/02--------- £ si [email protected] (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Ad 17/04/02--------- £ si [email protected] (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Ad 04/10/02--------- £ si [email protected]=133 £ ic 151388/151521 (2 pages) |
15 October 2002 | Ad 04/10/02--------- £ si [email protected]=133 £ ic 151388/151521 (2 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
11 October 2002 | Company name changed alta europe LIMITED\certificate issued on 11/10/02 (2 pages) |
11 October 2002 | Company name changed alta europe LIMITED\certificate issued on 11/10/02 (2 pages) |
27 August 2002 | Return made up to 15/06/02; full list of members
|
27 August 2002 | Return made up to 15/06/02; full list of members
|
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
9 May 2002 | Ad 04/02/02--------- £ si [email protected] (2 pages) |
9 May 2002 | Ad 28/12/00--------- £ si [email protected] (2 pages) |
9 May 2002 | Ad 11/03/02--------- £ si [email protected] (2 pages) |
9 May 2002 | Ad 04/02/02--------- £ si [email protected] (2 pages) |
9 May 2002 | Ad 11/03/02--------- £ si [email protected] (2 pages) |
9 May 2002 | Ad 28/12/00--------- £ si [email protected] (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: kent house 87 regent street london W1B 4EH (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: kent house 87 regent street london W1B 4EH (2 pages) |
24 April 2002 | Ad 11/03/02--------- £ si [email protected]=250 £ ic 30201/30451 (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Ad 11/03/02--------- £ si [email protected]=250 £ ic 30201/30451 (2 pages) |
5 April 2002 | Amending 882 iss 28/12/00 (2 pages) |
5 April 2002 | Amending 882 iss 28/12/00 (2 pages) |
6 March 2002 | Ad 04/02/02--------- £ si [email protected]=25000 £ ic 5201/30201 (2 pages) |
6 March 2002 | Ad 04/02/02--------- £ si [email protected]=25000 £ ic 5201/30201 (2 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | £ nc 10500/155250 28/12/00 (1 page) |
4 November 2001 | Resolutions
|
4 November 2001 | £ nc 10500/155250 28/12/00 (1 page) |
3 November 2001 | Ad 28/12/00--------- £ si [email protected] (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Ad 28/12/00--------- £ si [email protected] (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
26 July 2001 | Return made up to 15/06/01; full list of members
|
26 July 2001 | Return made up to 15/06/01; full list of members
|
3 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
3 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Return made up to 15/06/00; full list of members
|
23 June 2000 | Return made up to 15/06/00; full list of members
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Return made up to 15/06/98; full list of members
|
19 August 1998 | Return made up to 15/06/98; full list of members
|
17 August 1998 | Location of register of members (1 page) |
17 August 1998 | Location of debenture register (1 page) |
17 August 1998 | Location of register of members (1 page) |
17 August 1998 | Location of debenture register (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 March 1998 | Company name changed alta analytics LIMITED\certificate issued on 10/03/98 (2 pages) |
9 March 1998 | Company name changed alta analytics LIMITED\certificate issued on 10/03/98 (2 pages) |
13 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
13 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
1 July 1997 | Return made up to 15/06/97; no change of members
|
1 July 1997 | Return made up to 15/06/97; no change of members
|
16 April 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
16 April 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 18 saville row london wix 1AE (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 18 saville row london wix 1AE (1 page) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 June 1996 | Return made up to 15/06/96; full list of members
|
11 June 1996 | Return made up to 15/06/96; full list of members
|
11 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned;new director appointed (2 pages) |
10 November 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Company name changed active analysis LIMITED\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Resolutions
|
11 August 1995 | Resolutions
|
11 August 1995 | Company name changed active analysis LIMITED\certificate issued on 14/08/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
26 June 1991 | Incorporation (18 pages) |
26 June 1991 | Incorporation (18 pages) |