Company NameBaltimore Capital Plc
Company StatusDissolved
Company Number02643615
CategoryPublic Limited Company
Incorporation Date6 September 1991(32 years, 7 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(14 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 06 June 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusClosed
Appointed14 August 2007(15 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 06 June 2017)
Correspondence AddressRyder Court Ground Floor
14 Ryder Street
London
SW1Y 6QB
Director NameRoger Brian Reissner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 28 August 1998)
RoleEngineer
Correspondence AddressGreenbanks Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JL
Director NamePeter Englander
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 October 1992)
RoleVenture Capitalist
Correspondence Address24 Upper Brook Street
London
W1
Director NameGerald Maurice Cole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration1 year (resigned 14 September 1993)
RoleEngineer
Correspondence Address6 Curl Way
Wokingham
Berkshire
RG41 2TJ
Director NameHenry Joseph Beker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration8 years (resigned 12 September 2000)
RoleEngineer
Correspondence Address34 Luckley Wood
Wokingham
Berkshire
RG11 3EW
Secretary NameJohn Stewart Lacon Watson
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 1993)
RoleCompany Director
Correspondence AddressAvon Lodge
Station Approach
Shepperton
Middlesex
TW17 8AL
Director NameJohn Phillips McMonigall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressMurrell Totters Lane
Murrell Green
Hook
Hampshire
RG27 8HX
Director NameDavid Peter Pinnell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 11 January 1999)
RoleSales & Manufacturing Executiv
Country of ResidenceUnited Kingdom
Correspondence Address7 Wildcroft Drive
Wokingham
Berkshire
RG11 3HY
Director NamePeter William Lloyd Morgan
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleeves
Weydown Road
Haslemere
Surrey
GU27 1DT
Secretary NameMr Roger John Loosley
NationalityBritish
StatusResigned
Appointed30 August 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 1998)
RoleCompany Director
Correspondence Address5 Hampton Lane
Winchester
Hampshire
SO22 5LF
Director NameMatthew Philip Bowcock
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 April 2000)
RoleMarketing Director
Correspondence Address708 Portwalk Place
Redwood City Ca 94065
Usa
Foreign
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed09 October 1998(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameBijan Daniel Khezri
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed27 November 1998(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2000)
RoleFinance
Correspondence Address40 Winchester Street
London
SW1V 4NF
Director NameChristopher Jonathan Bunker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2002)
RoleAccountant
Correspondence Address9 Regents Riverside
Brigham Road
Reading
Berkshire
RG1 8QS
Director NameGeorge Powlick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 May 2004)
RoleCompany Director
Correspondence Address78 Macready House
75 Crawford Street
London
W1H 1HS
Director NameJohn Patrick Cunningham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2000(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address6 Stockbridge Road
Mountkisco
New York Ny 10549
United States
Director NameDavid Ashley Guyatt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressThe Old School
Basingstoke Road
Ramsdell
Hampshire
RG26 5RB
Director NameMr Simon Jocelyn Enoch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Secretary NameMr Kenneth Philip Smith
NationalityBritish
StatusResigned
Appointed01 August 2003(11 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bracebridge Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SB
Director NameDenis Paul Kelly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2003(12 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 July 2004)
RoleChief Financial Officer Chief
Correspondence Address592 South Circular Road
Kilmainham
Dublin 8
Ireland
Secretary NameDenis Paul Kelly
NationalityIrish
StatusResigned
Appointed28 November 2003(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 May 2004)
RoleChief Financial Officer Chief
Correspondence Address592 South Circular Road
Kilmainham
Dublin 8
Ireland
Director NameMr Andrew Nicholas Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(12 years, 3 months after company formation)
Appointment Duration7 months (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ibsley Way
Cockfosters
Hertfordshire
EN4 9EY
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(12 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Beech
Walking Bottom
Peaslake
Surrey
GU5 9RR
Director NameJames Edward Huston
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2004(12 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 June 2004)
RoleConsultant
Correspondence AddressJe Huston & Associates
PO Box 1186
Sudbury
Ma 01776
United States
Secretary NameAlfredo Goyanes Vilar
NationalitySpanish
StatusResigned
Appointed07 May 2004(12 years, 8 months after company formation)
Appointment Duration2 months (resigned 07 July 2004)
RoleCompany Director
Correspondence AddressVilualia S1 Julian Hernandez
12 Bloque B 2nd Piso
Madrid
28043
Foreign
Director NameMr David Julian Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Bryanston Court
George Street
London
W1H 7HB
Director NameMr Timothy James Carey Lovell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stradella Road
London
SE24 9HA
Secretary NameMr Timothy James Carey Lovell
NationalityBritish
StatusResigned
Appointed07 July 2004(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stradella Road
London
SE24 9HA
Secretary NameJulian Kendall Henley Price
NationalityBritish
StatusResigned
Appointed23 November 2005(14 years, 2 months after company formation)
Appointment Duration8 months (resigned 27 July 2006)
RoleLegal Counsel
Correspondence Address29a Stockwell Park Road
London
SW9 0AP
Director NameMr John Radziwill
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 February 2011)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressChalet Lynx
Bissen
Gstaad Bern
3780
Foreign
Director NameMr Nigel Kenneth Cayzer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland
Secretary NameBonita Guntrip
NationalityBritish
StatusResigned
Appointed31 July 2006(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 August 2007)
RoleSecretary
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed20 April 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 1995)
Correspondence AddressWalgate House
25 Church Street
Basingstoke
Hampshire
RG21 7QQ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Final Gazette dissolved following liquidation (1 page)
6 March 2017Return of final meeting in a members' voluntary winding up (11 pages)
6 March 2017Return of final meeting in a members' voluntary winding up (11 pages)
28 May 2016Liquidators statement of receipts and payments to 20 March 2016 (10 pages)
28 May 2016Liquidators' statement of receipts and payments to 20 March 2016 (10 pages)
28 May 2016Liquidators' statement of receipts and payments to 20 March 2016 (10 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
24 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (10 pages)
24 April 2015Liquidators' statement of receipts and payments to 20 March 2015 (10 pages)
24 April 2015Liquidators statement of receipts and payments to 20 March 2015 (10 pages)
12 March 2015Court order INSOLVENCY:re block transfer replacement of liq (47 pages)
12 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2015Court order INSOLVENCY:re block transfer replacement of liq (47 pages)
22 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (11 pages)
22 May 2014Liquidators statement of receipts and payments to 20 March 2014 (11 pages)
22 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (11 pages)
28 May 2013Liquidators' statement of receipts and payments to 20 March 2013 (10 pages)
28 May 2013Liquidators statement of receipts and payments to 20 March 2013 (10 pages)
28 May 2013Liquidators' statement of receipts and payments to 20 March 2013 (10 pages)
22 May 2012Liquidators statement of receipts and payments to 20 March 2012 (10 pages)
22 May 2012Liquidators' statement of receipts and payments to 20 March 2012 (10 pages)
22 May 2012Liquidators' statement of receipts and payments to 20 March 2012 (10 pages)
6 April 2011Registered office address changed from C/O J O Hambro Capital Management Limited Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from C/O J O Hambro Capital Management Limited Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from C/O J O Hambro Capital Management Limited Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 6 April 2011 (2 pages)
5 April 2011Declaration of solvency (3 pages)
5 April 2011Appointment of a voluntary liquidator (1 page)
5 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 April 2011Appointment of a voluntary liquidator (1 page)
5 April 2011Declaration of solvency (3 pages)
17 February 2011Termination of appointment of John Radziwill as a director (1 page)
17 February 2011Termination of appointment of John Radziwill as a director (1 page)
17 February 2011Termination of appointment of Nigel Cayzer as a director (1 page)
17 February 2011Termination of appointment of Nigel Cayzer as a director (1 page)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 October 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
22 October 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
27 September 2010Secretary's details changed for J O Hambro Capital Management Limited on 6 September 2010 (2 pages)
27 September 2010Secretary's details changed for J O Hambro Capital Management Limited on 6 September 2010 (2 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1,952,539.85
(6 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1,952,539.85
(6 pages)
27 September 2010Secretary's details changed for J O Hambro Capital Management Limited on 6 September 2010 (2 pages)
27 September 2010Annual return made up to 6 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1,952,539.85
(6 pages)
5 November 2009Annual return made up to 6 September 2009 (5 pages)
5 November 2009Annual return made up to 6 September 2009 (5 pages)
5 November 2009Annual return made up to 6 September 2009 (5 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
14 July 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
7 April 2009Group of companies' accounts made up to 31 December 2007 (20 pages)
7 April 2009Group of companies' accounts made up to 31 December 2007 (20 pages)
6 November 2008Return made up to 06/09/08; no change of members (8 pages)
6 November 2008Return made up to 06/09/08; no change of members (8 pages)
18 March 2008Group of companies' accounts made up to 31 December 2006 (26 pages)
18 March 2008Group of companies' accounts made up to 31 December 2006 (26 pages)
8 October 2007Return made up to 06/09/07; full list of members (8 pages)
8 October 2007Return made up to 06/09/07; full list of members (8 pages)
22 August 2007Auditor's resignation (1 page)
22 August 2007Auditor's resignation (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
14 April 2007Director's particulars changed (1 page)
14 April 2007Director's particulars changed (1 page)
14 November 2006Declaration of mortgage charge released/ceased (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Declaration of mortgage charge released/ceased (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Return made up to 06/09/06; bulk list available separately
  • 363(287) ‐ Registered office changed on 31/10/06
(8 pages)
31 October 2006Return made up to 06/09/06; bulk list available separately
  • 363(287) ‐ Registered office changed on 31/10/06
(8 pages)
29 September 2006Registered office changed on 29/09/06 from: c/o piper smith watton 69 eccleston square london SW1V 1PJ (1 page)
29 September 2006Registered office changed on 29/09/06 from: c/o piper smith watton 69 eccleston square london SW1V 1PJ (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (5 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (5 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 July 2006Company name changed baltimore PLC\certificate issued on 25/07/06 (2 pages)
25 July 2006Company name changed baltimore PLC\certificate issued on 25/07/06 (2 pages)
29 June 2006Certificate of reduction of share premium (1 page)
29 June 2006Certificate of reduction of share premium (1 page)
28 June 2006Reduction of share premium acc (3 pages)
28 June 2006Reduction of share premium acc (3 pages)
21 June 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 April 2006S-div 16/02/06 (1 page)
20 April 2006S-div 16/02/06 (1 page)
20 April 2006Nc dec already adjusted 16/02/06 (1 page)
20 April 2006Nc dec already adjusted 16/02/06 (1 page)
19 April 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
19 April 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
27 March 2006Memorandum and Articles of Association (57 pages)
27 March 2006Particulars of contract relating to shares (2 pages)
27 March 2006Ad 27/02/06--------- £ si [email protected]= 242827 £ ic 538338/781165 (8 pages)
27 March 2006Statement of affairs (49 pages)
27 March 2006Statement of affairs (40 pages)
27 March 2006Ad 27/02/06--------- £ si [email protected]= 1146369 £ ic 781165/1927534 (10 pages)
27 March 2006Memorandum and Articles of Association (57 pages)
27 March 2006Particulars of contract relating to shares (2 pages)
27 March 2006Ad 27/02/06--------- £ si [email protected]= 1146369 £ ic 781165/1927534 (10 pages)
27 March 2006Statement of affairs (49 pages)
27 March 2006Ad 27/02/06--------- £ si [email protected]= 242827 £ ic 538338/781165 (8 pages)
27 March 2006Statement of affairs (40 pages)
27 March 2006Particulars of contract relating to shares (2 pages)
27 March 2006Particulars of contract relating to shares (2 pages)
7 March 2006Nc inc already adjusted 16/02/06 (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Nc inc already adjusted 16/02/06 (1 page)
7 March 2006Memorandum and Articles of Association (54 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Memorandum and Articles of Association (54 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 69 eccleston square london SW1V 1PJ (1 page)
15 November 2005Registered office changed on 15/11/05 from: 69 eccleston square london SW1V 1PJ (1 page)
10 October 2005Return made up to 06/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2005Return made up to 06/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
15 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
15 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
15 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
16 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
16 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005New director appointed (3 pages)
27 May 2005New director appointed (3 pages)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 May 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
3 May 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 April 2005Ad 13/10/04-20/12/04 £ si [email protected]=592 £ ic 537716/538308 (2 pages)
28 April 2005Ad 13/10/04-20/12/04 £ si [email protected]=592 £ ic 537716/538308 (2 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2005Company name changed baltimore technologies PLC\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed baltimore technologies PLC\certificate issued on 15/04/05 (2 pages)
10 March 2005Auditor's resignation (1 page)
10 March 2005Auditor's resignation (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
1 December 2004Registered office changed on 01/12/04 from: innovation house mark road hemel hempstead hertfordshire HP2 7DN (1 page)
1 December 2004Registered office changed on 01/12/04 from: innovation house mark road hemel hempstead hertfordshire HP2 7DN (1 page)
1 December 2004Resolutions
  • RES13 ‐ Ro address changed 18/10/04
(1 page)
1 December 2004Resolutions
  • RES13 ‐ Ro address changed 18/10/04
(1 page)
10 November 2004Group of companies' accounts made up to 31 December 2003 (117 pages)
10 November 2004Group of companies' accounts made up to 31 December 2003 (117 pages)
2 November 2004Return made up to 06/09/04; bulk list available separately (9 pages)
2 November 2004Return made up to 06/09/04; bulk list available separately (9 pages)
18 October 2004New director appointed (1 page)
18 October 2004New director appointed (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (3 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (11 pages)
9 July 2004New director appointed (11 pages)
9 July 2004Director resigned (1 page)
2 July 2004New director appointed (5 pages)
2 July 2004New director appointed (5 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (4 pages)
28 June 2004New director appointed (4 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Resolutions
  • RES13 ‐ Disposal agreement 28/11/03
(2 pages)
30 December 2003Resolutions
  • RES13 ‐ Disposal agreement 28/11/03
(2 pages)
4 November 2003Return made up to 06/09/03; bulk list available separately (8 pages)
4 November 2003Return made up to 06/09/03; bulk list available separately (8 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
27 September 2003Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Resolutions
  • RES13 ‐ Circular and compensati 20/08/03
(2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New director appointed (3 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (3 pages)
2 September 2003Resolutions
  • RES13 ‐ Circular and compensati 20/08/03
(2 pages)
2 September 2003New secretary appointed (2 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
8 June 2003Group of companies' accounts made up to 31 December 2002 (138 pages)
8 June 2003Group of companies' accounts made up to 31 December 2002 (138 pages)
1 April 2003Location of register of members (non legible) (1 page)
1 April 2003Location of register of members (non legible) (1 page)
14 January 2003Ad 16/12/02--------- £ si [email protected]=200000 £ ic 514955/714955 (2 pages)
14 January 2003Conso 19/12/02 (1 page)
14 January 2003Ad 16/12/02--------- £ si [email protected]=200000 £ ic 514955/714955 (2 pages)
14 January 2003Conso 19/12/02 (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Registered office changed on 10/12/02 from: 1310 waterside arlington business park theale reading berkshire RG7 4SA (1 page)
10 December 2002Registered office changed on 10/12/02 from: 1310 waterside arlington business park theale reading berkshire RG7 4SA (1 page)
22 October 2002Return made up to 06/09/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
22 October 2002Return made up to 06/09/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
3 July 2002Group of companies' accounts made up to 31 December 2001 (136 pages)
3 July 2002Group of companies' accounts made up to 31 December 2001 (136 pages)
27 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2002Ad 14/05/02--------- £ si [email protected]=528 £ ic 514105/514633 (2 pages)
23 May 2002Ad 14/05/02--------- £ si [email protected]=528 £ ic 514105/514633 (2 pages)
10 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2002Return made up to 06/09/01; bulk list available separately (8 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Return made up to 06/09/01; bulk list available separately (8 pages)
21 March 2002New director appointed (2 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
2 October 2001New director appointed (3 pages)
2 October 2001New director appointed (3 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
7 August 2001Statement of affairs (47 pages)
7 August 2001Statement of affairs (47 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
3 July 2001Group of companies' accounts made up to 31 December 2000 (143 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (143 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2001Memorandum and Articles of Association (62 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2001Memorandum and Articles of Association (62 pages)
4 May 2001Particulars of mortgage/charge (7 pages)
4 May 2001Particulars of mortgage/charge (7 pages)
20 April 2001Registered office changed on 20/04/01 from: the square basing view basingstoke hampshire RG21 2EQ (1 page)
20 April 2001Registered office changed on 20/04/01 from: the square basing view basingstoke hampshire RG21 2EQ (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
28 November 2000Memorandum and Articles of Association (55 pages)
28 November 2000Ad 25/10/00--------- £ si [email protected]= 100279 £ ic 406390/506669 (24 pages)
28 November 2000Memorandum and Articles of Association (55 pages)
28 November 2000Ad 25/10/00--------- £ si [email protected]= 100279 £ ic 406390/506669 (24 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
6 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 November 2000Nc inc already adjusted 18/10/00 (1 page)
6 November 2000Nc inc already adjusted 18/10/00 (1 page)
27 October 2000Listing of particulars (159 pages)
27 October 2000Listing of particulars (159 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
20 October 2000Return made up to 06/09/00; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 October 2000Return made up to 06/09/00; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
12 May 2000S-div 12/05/00 (1 page)
12 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 May 2000S-div 12/05/00 (1 page)
12 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 May 2000Full group accounts made up to 31 December 1999 (79 pages)
11 May 2000Full group accounts made up to 31 December 1999 (79 pages)
21 March 2000Listing of particulars (4 pages)
21 March 2000Listing of particulars (4 pages)
9 March 2000Listing of particulars (118 pages)
9 March 2000Listing of particulars (118 pages)
3 December 1999Ad 03/11/99--------- £ si [email protected]=70651 £ ic 302710/373361 (3 pages)
3 December 1999Ad 03/11/99--------- £ si [email protected]=70651 £ ic 302710/373361 (3 pages)
19 November 1999£ nc 388315/600000 26/10/99 (1 page)
19 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 November 1999£ nc 388315/600000 26/10/99 (1 page)
19 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999Listing of particulars (6 pages)
28 October 1999Listing of particulars (6 pages)
14 October 1999Return made up to 06/09/99; bulk list available separately (9 pages)
14 October 1999Return made up to 06/09/99; bulk list available separately (9 pages)
7 October 1999Listing of particulars (232 pages)
7 October 1999Listing of particulars (232 pages)
4 October 1999Listing of particulars (232 pages)
4 October 1999Listing of particulars (232 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
25 August 1999Full group accounts made up to 31 December 1998 (60 pages)
25 August 1999Full group accounts made up to 31 December 1998 (60 pages)
14 May 1999Director resigned (1 page)
14 May 1999Company name changed zergo holdings PLC\certificate issued on 14/05/99 (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Company name changed zergo holdings PLC\certificate issued on 14/05/99 (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
26 March 1999Statement of affairs (42 pages)
26 March 1999Ad 09/01/99--------- £ si [email protected]=90712 £ ic 181143/271855 (2 pages)
26 March 1999Statement of affairs (42 pages)
26 March 1999Ad 09/01/99--------- £ si [email protected]=90712 £ ic 181143/271855 (2 pages)
19 February 1999£ nc 1850501/292501 29/06/98 (1 page)
19 February 1999£ nc 292501/388315 11/01/99 (2 pages)
19 February 1999£ nc 1850501/292501 29/06/98 (1 page)
19 February 1999Div 29/06/98 (1 page)
19 February 1999Div 29/06/98 (1 page)
19 February 1999£ nc 292501/388315 11/01/99 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
6 January 1999Listing of particulars (82 pages)
6 January 1999Listing of particulars (82 pages)
24 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 December 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998New secretary appointed (2 pages)
29 October 1998Return made up to 06/09/98; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 October 1998Return made up to 06/09/98; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 October 1998Full group accounts made up to 30 April 1998 (41 pages)
2 October 1998Full group accounts made up to 30 April 1998 (41 pages)
13 August 1998Written class consent (1 page)
13 August 1998Written class consent (1 page)
4 August 1998Ad 27/07/98--------- £ si [email protected]=6770 £ si [email protected]=2745 £ ic 1732810/1742326 (2 pages)
4 August 1998Memorandum and Articles of Association (71 pages)
4 August 1998Ad 27/07/98--------- £ si [email protected]=55000 £ ic 1677810/1732810 (2 pages)
4 August 1998Ad 27/07/98--------- £ si [email protected]=55000 £ ic 1677810/1732810 (2 pages)
4 August 1998Particulars of contract relating to shares (3 pages)
4 August 1998Conve 27/07/98 (1 page)
4 August 1998Particulars of contract relating to shares (3 pages)
4 August 1998Particulars of contract relating to shares (3 pages)
4 August 1998Conve 27/07/98 (1 page)
4 August 1998Ad 27/07/98--------- £ si [email protected]=6770 £ si [email protected]=2745 £ ic 1732810/1742326 (2 pages)
4 August 1998Nc inc already adjusted 29/06/98 (1 page)
4 August 1998Memorandum and Articles of Association (71 pages)
4 August 1998Particulars of contract relating to shares (3 pages)
4 August 1998Nc inc already adjusted 29/06/98 (1 page)
29 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 July 1998Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1998Listing of particulars (96 pages)
28 July 1998Listing of particulars (96 pages)
24 June 1998Ad 28/05/98--------- £ si [email protected]=3500 £ ic 1674310/1677810 (2 pages)
24 June 1998Ad 28/05/98--------- £ si [email protected]=3500 £ ic 1674310/1677810 (2 pages)
1 June 1998Ad 30/03/98--------- £ si [email protected]=21632 £ ic 1652678/1674310 (2 pages)
1 June 1998Statement of affairs (133 pages)
1 June 1998Statement of affairs (133 pages)
1 June 1998Ad 30/03/98--------- £ si [email protected]=21632 £ ic 1652678/1674310 (2 pages)
26 May 1998Particulars of mortgage/charge (3 pages)
26 May 1998Particulars of mortgage/charge (3 pages)
28 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 October 1997Return made up to 06/09/97; bulk list available separately (10 pages)
22 October 1997Return made up to 06/09/97; bulk list available separately (10 pages)
15 September 1997Full group accounts made up to 30 April 1997 (42 pages)
15 September 1997Full group accounts made up to 30 April 1997 (42 pages)
29 July 1997Ad 01/12/96--------- £ si [email protected]=500 £ ic 1652178/1652678 (3 pages)
29 July 1997Ad 01/12/96--------- £ si [email protected]=500 £ ic 1652178/1652678 (3 pages)
29 May 1997Return made up to 06/09/96; full list of members; amend (24 pages)
29 May 1997Return made up to 06/09/96; full list of members; amend (24 pages)
20 May 1997Auditor's resignation (3 pages)
20 May 1997Auditor's resignation (3 pages)
18 December 1996Full group accounts made up to 30 April 1996 (39 pages)
18 December 1996Full group accounts made up to 30 April 1996 (39 pages)
24 September 1996Return made up to 06/09/96; no change of members (6 pages)
24 September 1996Return made up to 06/09/96; no change of members (6 pages)
10 January 1996Amended full group accounts made up to 30 April 1995 (27 pages)
10 January 1996Amended full group accounts made up to 30 April 1995 (27 pages)
25 October 1995Return made up to 06/09/95; change of members (10 pages)
25 October 1995Return made up to 06/09/95; change of members (10 pages)
5 October 1995Full group accounts made up to 30 April 1995 (27 pages)
5 October 1995Full group accounts made up to 30 April 1995 (27 pages)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(172 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995S-div conve 22/09/95 (1 page)
29 September 1995S-div conve 22/09/95 (1 page)
29 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(172 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995New secretary appointed (2 pages)
22 September 1995Application for reregistration from private to PLC (1 page)
22 September 1995Certificate of re-registration from Private to Public Limited Company (1 page)
22 September 1995Balance Sheet (2 pages)
22 September 1995Certificate of re-registration from Private to Public Limited Company (1 page)
22 September 1995Application for reregistration from private to PLC (1 page)
22 September 1995Auditor's statement (2 pages)
22 September 1995Declaration on reregistration from private to PLC (1 page)
22 September 1995Auditor's statement (2 pages)
22 September 1995Auditor's report (2 pages)
22 September 1995Balance Sheet (2 pages)
22 September 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 September 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 September 1995Re-registration of Memorandum and Articles (74 pages)
22 September 1995Auditor's report (2 pages)
22 September 1995Re-registration of Memorandum and Articles (74 pages)
22 September 1995Declaration on reregistration from private to PLC (1 page)
29 January 1995Full group accounts made up to 30 April 1994 (26 pages)
29 January 1995Full group accounts made up to 30 April 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
9 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1993Particulars of mortgage/charge (4 pages)
28 September 1993Particulars of mortgage/charge (4 pages)
27 September 1993Registered office changed on 27/09/93 from: communications house winchester road basingstoke hants. RG22 4AA (1 page)
27 September 1993Registered office changed on 27/09/93 from: communications house winchester road basingstoke hants. RG22 4AA (1 page)
20 September 1993Full group accounts made up to 30 April 1993 (25 pages)
20 September 1993Full group accounts made up to 30 April 1993 (25 pages)
9 September 1993Company name changed zergo LIMITED\certificate issued on 10/09/93 (2 pages)
9 September 1993Company name changed zergo LIMITED\certificate issued on 10/09/93 (2 pages)
2 September 1993Particulars of mortgage/charge (3 pages)
2 September 1993Particulars of mortgage/charge (3 pages)
26 February 1993Full accounts made up to 30 April 1992 (7 pages)
26 February 1993Full accounts made up to 30 April 1992 (7 pages)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1992Company name changed zedserve LIMITED\certificate issued on 27/07/92 (2 pages)
24 July 1992Company name changed zedserve LIMITED\certificate issued on 27/07/92 (2 pages)
11 May 1992Memorandum and Articles of Association (32 pages)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 May 1992Memorandum and Articles of Association (32 pages)
11 December 1991Registered office changed on 11/12/91 from: walgate house 25 church street basingstoke hants RG21 1QQ (1 page)
11 December 1991Registered office changed on 11/12/91 from: walgate house 25 church street basingstoke hants RG21 1QQ (1 page)
29 October 1991Registered office changed on 29/10/91 from: 140 tabernicle st london EC2A 4SD (1 page)
29 October 1991Registered office changed on 29/10/91 from: 140 tabernicle st london EC2A 4SD (1 page)
6 September 1991Incorporation (16 pages)
6 September 1991Certificate of incorporation (1 page)
6 September 1991Incorporation (16 pages)
6 September 1991Certificate of incorporation (1 page)