Company NameEPIQ Europe, Ltd.
DirectorCaroline Woodman
Company StatusActive
Company Number02656370
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Previous NamesSmith Bernal Wordwave Limited and Wordwave International Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameCaroline Woodman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director, International Legal Solutions
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
15th Floor
London
EC2N 4AY
Director NameMrs Marcela Marion Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressFairoak
97 Fairmile Lane
Cobham
Surrey
KT11 2DD
Director NameMr Graham Francis Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressCoval Copse 3 Black Hill
Esher
Surrey
KT10 9JP
Secretary NameMrs Marcela Marion Smith
NationalityBritish
StatusResigned
Appointed22 October 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressFairoak
97 Fairmile Lane
Cobham
Surrey
KT11 2DD
Director NameAdrian Courtney Carey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressBell Cottage
Oakesmere
Appleton
Oxfordshire
OX13 5JS
Secretary NameMartin Graham Bangs
NationalityBritish
StatusResigned
Appointed06 March 1996(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 March 2000)
RoleCompany Director
Correspondence Address12 Punchbowl Lane
Dorking
Surrey
RH5 4BW
Director NameAlan Neal Vinick
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 October 2004)
RoleChief Financial Officer Of Us
Correspondence Address100 Cornwell Lane St Davids
Pennsylvania 19087
United States
Director NameGary Richard Garrett
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 January 2006)
RoleChief Executive Officer Of Us
Correspondence Address2535 104th Avenue Se Bellevue
Washington 98004
United States
Director NameBurton Charls Hurlock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1998(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 12 March 1999)
RoleVp - Development Of Us Corpora
Correspondence Address100 Edgewater Drive Needham
Massachusetts 02192
United States
Director NamePerry Lee Solomon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1999(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 January 2006)
RolePresident & Coo Legalink Corpo
Correspondence Address26 Homestead Street
Newton
Massachusetts 02468
United States
Secretary NameMr Hillen Shah
NationalityBritish
StatusResigned
Appointed17 March 2000(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Saint Leonards Avenue
London
E4 9QX
Director NameSarah Elizabeth Andrews
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address8 Spire Court
Onslow Road
Richmond Upon Thames
London
TW10 6QG
Secretary NameKeith Paul Beard
NationalityBritish
StatusResigned
Appointed01 December 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressFour Gables
Main Street
Grendon Underwood
Buckinghamshire
HP18 0SL
Director NameScot Rosenblum
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2004(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2006)
RoleChief Financial Officer
Correspondence Address5 Harvest Moon Drive
Natick
Ma 01760
United States
Director NameSteven J Machov
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2006(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2009)
RoleExecutive
Correspondence Address300 Westwood Drive North
Golden Valley
Minnesota
Hennepin 55422
United States
Director NameRick R Atterbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2006(14 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1947 Bayard Avenue
St Paul
Minnesota
Ramsey 55116
United States
Director NameRobert H Nazarian
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2006(14 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5800 Long Brake Trail
Edina
Minnesota
Hennepin 55439
United States
Secretary NameSteven J Machov
NationalityAmerican
StatusResigned
Appointed03 January 2006(14 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2009)
RoleExecutive
Correspondence Address300 Westwood Drive North
Golden Valley
Minnesota
Hennepin 55422
United States
Director NameMr John William Davenport Jr
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressDocument Technologies, Llc Two Ravinia Drive
Suite 850
Atlanta
30346
Georgia
Director NameRobert Scott Heon
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2018)
RolePresident, Court Reporting
Country of ResidenceUnited States
Correspondence AddressDocument Technologies Llc Two Ravinia Drive
Suite 850
Atlanta
Georgia, 30346
United States
Director NameKeith Edward Conley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2019)
RolePresident, Legal Services
Country of ResidenceUnited States
Correspondence AddressDocument Technologies Llc Two Ravinia Drive
Suite 850
Atlanta
Georgia
United States
Director NameEdward Raymond James
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2018(27 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 2019)
RoleCfo And Secretary
Country of ResidenceUnited States
Correspondence AddressTwo Ravinia Drive
Suite 850
Atlanta
30346
Director NameMr Simon Alexander Hill
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(27 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2021)
RoleSenior Vice President And Managing Director, Emea
Country of ResidenceEngland
Correspondence Address77 Marsh Wall
5th Floor
London
E14 9SH
Director NameBrad David Scott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2019(27 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 March 2020)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address4th Floor 11 Old Jewry
London
EC2R 8DU

Contact

Websitemerrioocoorporation.com

Location

Registered Address110 Bishopsgate
15th Floor
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Smith Bernal Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,855,894
Gross Profit£5,569,114
Net Worth£1,435,855
Cash£1,358,864
Current Liabilities£4,097,268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Charges

14 November 1996Delivered on: 25 November 1996
Satisfied on: 25 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 January 1995Delivered on: 5 January 1995
Satisfied on: 31 July 1997
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance due or owing to the company by tih under any factoring agreement dated 29/11/94. see the mortgage charge document for full details.
Fully Satisfied
22 April 1994Delivered on: 11 May 1994
Satisfied on: 20 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2021Registered office address changed from 4th Floor 11 Old Jewry London EC2R 8DU England to 77 Marsh Wall 5th Floor London E14 9SH on 13 January 2021 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (30 pages)
2 April 2020Termination of appointment of Brad David Scott as a director on 15 March 2020 (1 page)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
2 December 2019Full accounts made up to 31 December 2018 (26 pages)
20 August 2019Appointment of Brad David Scott as a director on 5 August 2019 (2 pages)
13 August 2019Termination of appointment of Edward Raymond James as a director on 8 August 2019 (1 page)
12 July 2019Appointment of Mr Simon Alexander Hill as a director on 1 July 2019 (2 pages)
11 July 2019Termination of appointment of Keith Edward Conley as a director on 1 July 2019 (1 page)
11 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 December 2018Appointment of Edward Raymond James as a director on 15 December 2018 (2 pages)
28 December 2018Termination of appointment of Robert Scott Heon as a director on 15 December 2018 (1 page)
28 December 2018Termination of appointment of John William Davenport Jr as a director on 15 December 2018 (1 page)
2 November 2018Full accounts made up to 31 December 2017 (27 pages)
16 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
25 October 2017Notification of Epiq Systems, Ltd. as a person with significant control on 28 September 2017 (4 pages)
25 October 2017Cessation of Dti of Uk, Ltd as a person with significant control on 28 September 2017 (2 pages)
25 October 2017Notification of Epiq Systems, Ltd. as a person with significant control on 28 September 2017 (4 pages)
25 October 2017Cessation of Dti of Uk, Ltd as a person with significant control on 28 September 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
25 September 2017Registered office address changed from 11 Old Jewry, 4th Floor 11 Old Jewry 4th Floor London EC2R 8DU England to 4th Floor 11 Old Jewry London EC2R 8DU on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 11 Old Jewry, 4th Floor 11 Old Jewry 4th Floor London EC2R 8DU England to 4th Floor 11 Old Jewry London EC2R 8DU on 25 September 2017 (1 page)
19 September 2017Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to 11 Old Jewry, 4th Floor 11 Old Jewry 4th Floor London EC2R 8DU on 19 September 2017 (1 page)
19 September 2017Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to 11 Old Jewry, 4th Floor 11 Old Jewry 4th Floor London EC2R 8DU on 19 September 2017 (1 page)
16 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
22 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,308,658
(5 pages)
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,308,658
(5 pages)
12 November 2015Full accounts made up to 31 January 2015 (20 pages)
12 November 2015Full accounts made up to 31 January 2015 (20 pages)
10 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
10 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
11 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 1,308,658
(5 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 1,308,658
(5 pages)
9 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 June 2015Appointment of John William Davenport Jr as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Robert Scott Heon as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of John William Davenport Jr as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Robert H Nazarian as a director on 1 June 2015 (1 page)
8 June 2015Registered office address changed from 101 Finsbury Pavement London EC2A 1ER to C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 8 June 2015 (1 page)
8 June 2015Appointment of Robert Scott Heon as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Keith Edward Conley as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Rick R Atterbury as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Robert Scott Heon as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Robert H Nazarian as a director on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Rick R Atterbury as a director on 1 June 2015 (1 page)
8 June 2015Registered office address changed from 101 Finsbury Pavement London EC2A 1ER to C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 8 June 2015 (1 page)
8 June 2015Appointment of Keith Edward Conley as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of John William Davenport Jr as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Robert H Nazarian as a director on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Rick R Atterbury as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Keith Edward Conley as a director on 1 June 2015 (2 pages)
8 June 2015Registered office address changed from 101 Finsbury Pavement London EC2A 1ER to C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 8 June 2015 (1 page)
28 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
6 November 2014Full accounts made up to 31 January 2014 (19 pages)
6 November 2014Full accounts made up to 31 January 2014 (19 pages)
11 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
9 October 2013Full accounts made up to 31 January 2013 (18 pages)
9 October 2013Full accounts made up to 31 January 2013 (18 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
17 December 2012Full accounts made up to 31 January 2012 (19 pages)
17 December 2012Full accounts made up to 31 January 2012 (19 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 January 2011 (19 pages)
2 November 2011Full accounts made up to 31 January 2011 (19 pages)
16 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 January 2010 (20 pages)
29 July 2010Full accounts made up to 31 January 2010 (20 pages)
15 March 2010Registered office address changed from 190 Fleet Street London EC4A 2AG on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
15 March 2010Registered office address changed from 190 Fleet Street London EC4A 2AG on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
16 December 2009Termination of appointment of Steven Machov as a director (1 page)
16 December 2009Termination of appointment of Steven Machov as a director (1 page)
16 December 2009Termination of appointment of Steven Machov as a secretary (1 page)
16 December 2009Termination of appointment of Steven Machov as a secretary (1 page)
28 July 2009Full accounts made up to 31 January 2009 (20 pages)
28 July 2009Full accounts made up to 31 January 2009 (20 pages)
19 January 2009Return made up to 29/12/08; full list of members (10 pages)
19 January 2009Return made up to 29/12/08; full list of members (10 pages)
21 August 2008Full accounts made up to 31 January 2008 (18 pages)
21 August 2008Full accounts made up to 31 January 2008 (18 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
20 November 2007Return made up to 22/10/07; no change of members (7 pages)
1 August 2007Full accounts made up to 31 January 2007 (18 pages)
1 August 2007Full accounts made up to 31 January 2007 (18 pages)
12 December 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
12 December 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
20 November 2006Return made up to 22/10/06; full list of members (7 pages)
20 November 2006Return made up to 22/10/06; full list of members (7 pages)
11 September 2006Full accounts made up to 31 December 2005 (16 pages)
11 September 2006Full accounts made up to 31 December 2005 (16 pages)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New secretary appointed;new director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New secretary appointed;new director appointed (1 page)
20 January 2006Return made up to 22/10/05; full list of members (6 pages)
20 January 2006Return made up to 22/10/05; full list of members (6 pages)
13 January 2006Location of register of members (1 page)
13 January 2006Location of register of members (1 page)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
11 March 2005Company name changed smith bernal wordwave LIMITED\certificate issued on 11/03/05 (2 pages)
11 March 2005Company name changed smith bernal wordwave LIMITED\certificate issued on 11/03/05 (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
10 November 2004Return made up to 22/10/04; full list of members (6 pages)
10 November 2004Return made up to 22/10/04; full list of members (6 pages)
25 October 2004Full accounts made up to 31 December 2003 (15 pages)
25 October 2004Full accounts made up to 31 December 2003 (15 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New director appointed (3 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003New director appointed (3 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
4 November 2003Return made up to 22/10/03; full list of members (6 pages)
4 November 2003Return made up to 22/10/03; full list of members (6 pages)
23 April 2003Full accounts made up to 31 December 2002 (14 pages)
23 April 2003Full accounts made up to 31 December 2002 (14 pages)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
27 March 2003Secretary's particulars changed (1 page)
27 March 2003Secretary's particulars changed (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
26 October 2002Location of register of members (1 page)
26 October 2002Location of register of members (1 page)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
26 March 2002Company name changed smith bernal reporting LIMITED\certificate issued on 26/03/02 (3 pages)
26 March 2002Company name changed smith bernal reporting LIMITED\certificate issued on 26/03/02 (3 pages)
27 December 2001Auditor's resignation (1 page)
27 December 2001Auditor's resignation (1 page)
26 November 2001Full accounts made up to 31 December 2000 (13 pages)
26 November 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Return made up to 22/10/01; full list of members (7 pages)
25 October 2001Return made up to 22/10/01; full list of members (7 pages)
8 November 2000Return made up to 22/10/00; full list of members (7 pages)
8 November 2000Return made up to 22/10/00; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 180 fleet street london EC4A 2HG (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 180 fleet street london EC4A 2HG (1 page)
21 January 2000Full accounts made up to 31 December 1998 (12 pages)
21 January 2000Full accounts made up to 31 December 1998 (12 pages)
5 December 1999Accounting reference date shortened from 15/03/99 to 31/12/98 (1 page)
5 December 1999Accounting reference date shortened from 15/03/99 to 31/12/98 (1 page)
26 October 1999Return made up to 22/10/99; full list of members (9 pages)
26 October 1999Return made up to 22/10/99; full list of members (9 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: finance house 19 craven road london W2 3BP (1 page)
17 March 1999Location of register of members (1 page)
17 March 1999Location of register of members (1 page)
17 March 1999Registered office changed on 17/03/99 from: finance house 19 craven road london W2 3BP (1 page)
18 January 1999Auditors statement (1 page)
18 January 1999Auditors statement (1 page)
18 January 1999Auditor's resignation (1 page)
18 January 1999Auditor's resignation (1 page)
13 January 1999Full accounts made up to 15 March 1998 (12 pages)
13 January 1999Full accounts made up to 15 March 1998 (12 pages)
28 October 1998Return made up to 22/10/98; full list of members (9 pages)
28 October 1998Return made up to 22/10/98; full list of members (9 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
13 May 1998Accounting reference date shortened from 30/09/98 to 15/03/98 (1 page)
13 May 1998Accounting reference date shortened from 30/09/98 to 15/03/98 (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Full accounts made up to 30 September 1997 (16 pages)
31 March 1998Full accounts made up to 30 September 1997 (16 pages)
3 November 1997Return made up to 22/10/97; full list of members (6 pages)
3 November 1997Return made up to 22/10/97; full list of members (6 pages)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
14 October 1996Location of register of members (non legible) (1 page)
14 October 1996Return made up to 22/10/96; full list of members (6 pages)
14 October 1996Return made up to 22/10/96; full list of members (6 pages)
14 October 1996Location of register of members (non legible) (1 page)
6 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (1 page)
22 December 1995Director resigned;new director appointed (2 pages)
22 December 1995Director resigned;new director appointed (2 pages)
22 November 1995Return made up to 22/10/95; full list of members (14 pages)
22 November 1995Return made up to 22/10/95; full list of members (14 pages)
20 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
9 May 1994Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
9 May 1994Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
22 October 1991Incorporation (16 pages)
22 October 1991Incorporation (16 pages)