Company NameMetavante Technologies Limited
DirectorsNicolas Henri Vautrin and Andrew Michael Whyte
Company StatusActive
Company Number02659326
CategoryPrivate Limited Company
Incorporation Date31 October 1991(32 years, 6 months ago)
Previous NamesNomad Software Limited and Nomad Payments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameCaroline Rowena Barr
StatusCurrent
Appointed12 December 2017(26 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameMr Nicolas Henri Vautrin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(32 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleVp Corporate Tax
Country of ResidenceUnited States
Correspondence Address347 Riverside Ave
Jacksonville
Fl 32202
Director NameMr Andrew Michael Whyte
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(32 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameMr Thomas William Alexander Hay
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration12 years (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Netherby Gardens
Oakwood
Enfield
Middlesex
EN2 7PA
Director NameMiroslaw Roman Chelkowski
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2002)
RoleHead Of Consultancy
Correspondence Address45 The Larches
Palmers Green
London
N13 5AU
Director NameMr Maxwell James Balfour
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration12 years (resigned 25 November 2004)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Secretary NameMr Thomas William Alexander Hay
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Netherby Gardens
Oakwood
Enfield
Middlesex
EN2 7PA
Director NameMr Eric Rhys Benedict
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 July 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 North View
London
SW19 4UJ
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 1997)
RoleAccountant
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameMr Christopher Poulton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildbarn 1a Brookside
Orwell
Royston
Hertfordshire
SG8 5TQ
Director NameMr Simon Hugh Verdon Acland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2005)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood Lodge
42 Charlwood Road Putney
London
SW15 1PW
Secretary NameMr Thomas Michael Willock
NationalityBritish
StatusResigned
Appointed10 May 2000(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Poplar Avenue
Windlesham
Surrey
GU20 6PW
Director NameChristopher David Black
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(9 years, 4 months after company formation)
Appointment Duration10 months (resigned 11 January 2002)
RoleSales Director
Correspondence Address64 Thrupp Close
Castlethorpe
Milton Keynes
Buckinghamshire
MK19 7PL
Director NameMr James Edward Stevenson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTrespassers W
Longcross Road Longcross
Chertsey
Surrey
KT16 0DP
Director NameFrancis Xavier Kirwan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleConsultant
Correspondence AddressGateside House
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Secretary NameJohn Ward Yeomans
NationalityBritish
StatusResigned
Appointed12 May 2003(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2008)
RoleCompany Director
Correspondence Address28 King Edwards Grove
Teddington
Middlesex
TW11 9LU
Director NameMr Kevin Kelson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(12 years, 4 months after company formation)
Appointment Duration8 months (resigned 25 November 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobblers 57 Newbiggen Street
Thaxted
Essex
CM6 2QS
Director NameMr Bryan Lloyd Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHatch Cottage
Kent Street, Cowfold
Horsham
West Sussex
RH13 8BG
Director NameMr David Michael Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameMr David Michael Johnson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Marlow Bottom
Marlow
Buckinghamshire
SL7 3LZ
Director NameMr Henry William Baines Sallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2008)
RoleInvestment Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressAppletree Cottage
Newtown Common
Newbury
Berkshire
RG20 9DA
Director NameMr Donald William Layden Jr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2009)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address6300 Washington Cirlcle
Wauwatosa
Wisconsin 53213
United States
Director NameNavroz Jehangir Daroga
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2008(16 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 August 2008)
RoleCompany Executive
Correspondence Address8950 North Bayside Drive
Bayside
Wisconsin 53217
Irish
Director NameMr Frank George D'Angelo
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2008(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2011)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address10498 North Hidden Creek Court
Mequon
Wisconsin 53092
United States
Secretary NameNavroz Jehangir Daroga
NationalityAmerican
StatusResigned
Appointed10 January 2008(16 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 August 2008)
RoleCompany Executive
Correspondence Address8950 North Bayside Drive
Bayside
Wisconsin 53217
Irish
Secretary NameMr Donald William Layden Jr
NationalityAmerican
StatusResigned
Appointed15 August 2008(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2010)
RoleCompany Executive
Correspondence Address6300 Washington Circle
Wauwatosa
Wisconsin 53213
United States
Director NameMr Mark Philip Davey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr Gary Adam Norcross
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(18 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Secretary NameMr David Phillip Mott
StatusResigned
Appointed01 January 2010(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 November 2017)
RoleCompany Director
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr George Patrick Scanlon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2010(18 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51-53 Tricorn House Hagley Road
First Floor
Birmingham
West Midlands
B16 8TU
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2013(21 years, 3 months after company formation)
Appointment Duration5 years (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr Jonathan Philip Lindsay Davis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(23 years, 3 months after company formation)
Appointment Duration7 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2017(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFis Legal Department, Level 40 25 Canada Square
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2023)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance, The Walbrook Build
25 Walbrook
London
EC4N 8AF

Contact

Websitesisglobal.com

Location

Registered AddressC/O F I S Corporate Governance, The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £0.1Metavante Limited
100.00%
Ordinary

Financials

Year2014
Turnover£19,900,092
Gross Profit£14,868,812
Net Worth£10,084,202
Cash£1,571,582
Current Liabilities£5,796,053

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

17 June 2005Delivered on: 25 June 2005
Satisfied on: 29 January 2008
Persons entitled: Etv Capital S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 November 2004Delivered on: 10 December 2004
Satisfied on: 29 January 2008
Persons entitled: Quester Nominees Limited as Trustee for the Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties 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
29 October 2001Delivered on: 2 November 2001
Satisfied on: 27 April 2002
Persons entitled: Advent 2 Vct PLC and Quester Vct PLC and Quester Vcts PLC

Classification: Debenture made between (1) the company, (2) advent 2 ct PLC ("advent"), (3) quester vct PLC ("qvct"), and (4) quester VCT2 PLC ("QVCT2") (qvct, QVCT2 and advent together referred to as the lenders in this M395)
Secured details: All monies due or to become due from the company to the chargee contained in the loan note instrument (together with interest and expenses) and the debenture.
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
8 May 2001Delivered on: 12 May 2001
Satisfied on: 27 April 2002
Persons entitled: Advent 2 Vct PLC Quester Vct PLC and Quester VCT2 PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee contained in the loan note instrument (together with interest and expenses) and the debenture.
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 January 2000Delivered on: 29 January 2000
Satisfied on: 4 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 October 1998Delivered on: 5 November 1998
Satisfied on: 21 December 2004
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever); the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank: a (1) on the account or accounts described in the schedule below being: 11240986.. see the mortgage charge document for full details.
Fully Satisfied
6 August 1996Delivered on: 13 August 1996
Satisfied on: 21 May 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.73560188. See the mortgage charge document for full details.
Fully Satisfied
10 August 2007Delivered on: 16 August 2007
Satisfied on: 29 January 2008
Persons entitled: Etv Capital S.A.

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
23 March 2006Delivered on: 11 April 2006
Satisfied on: 29 January 2008
Persons entitled: Etv Capital S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to etv capital S.A., etv capital (jersey) limited or etv panama S.A. to the chargee 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.
Fully Satisfied
30 June 1994Delivered on: 14 July 1994
Satisfied on: 24 July 1998
Persons entitled: Barclays Bank PLC

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

Filing History

19 October 2023Full accounts made up to 31 December 2022 (25 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
13 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 1.6
(3 pages)
5 January 2023Register(s) moved to registered office address C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF (1 page)
22 December 2022Full accounts made up to 31 December 2021 (129 pages)
6 October 2022Change of details for Fidelity National Information Services, Inc. as a person with significant control on 29 August 2022 (2 pages)
3 October 2022Director's details changed for Ann Maria Vasileff on 3 October 2022 (2 pages)
3 October 2022Registered office address changed from Fis Legal Department, Level 40 25 Canada Square London E14 5LQ England to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 3 October 2022 (1 page)
3 October 2022Secretary's details changed for Caroline Rowena Barr on 3 October 2022 (1 page)
3 October 2022Director's details changed for Mr Charles Harrison Keller on 3 October 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
5 January 2022Full accounts made up to 31 December 2020 (159 pages)
21 October 2021Statement of capital following an allotment of shares on 18 October 2021
  • GBP 1.5
(3 pages)
17 June 2021Memorandum and Articles of Association (21 pages)
17 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 May 2021Registered office address changed from 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU England to Fis Legal Department, Level 40 25 Canada Square London E14 5LQ on 20 May 2021 (1 page)
20 May 2021Termination of appointment of Marc Mayo as a director on 20 May 2021 (1 page)
20 May 2021Appointment of Mr Charles Harrison Keller as a director on 20 May 2021 (2 pages)
9 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
10 January 2021Full accounts made up to 31 December 2019 (136 pages)
10 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 1.4
(3 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
3 January 2020Statement of capital following an allotment of shares on 3 December 2019
  • GBP 1.30
(4 pages)
30 December 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 1.20
(4 pages)
5 October 2019Full accounts made up to 31 December 2018 (201 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
26 March 2018Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
26 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
23 March 2018Second filing for the appointment of Ann Maria Vasileff as a director (6 pages)
26 February 2018Appointment of Ann Maria Vasileff as a director on 15 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 23/03/2018.
(3 pages)
23 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
31 January 2018Register inspection address has been changed to Level 39 25 Canada Square London E14 5LQ (1 page)
31 January 2018Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ (1 page)
30 January 2018Appointment of Caroline Rowena Barr as a secretary on 12 December 2017 (2 pages)
7 December 2017Full accounts made up to 31 December 2016 (20 pages)
7 December 2017Full accounts made up to 31 December 2016 (20 pages)
1 December 2017Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page)
1 December 2017Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page)
29 November 2017Resolutions
  • RES13 ‐ Divided declared for £22058575 and £50000000 15/11/2017
(4 pages)
29 November 2017Resolutions
  • RES13 ‐ Divided declared for £22058575 and £50000000 15/11/2017
(4 pages)
15 November 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/11/2017
(3 pages)
15 November 2017Solvency Statement dated 14/11/17 (1 page)
15 November 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/11/2017
(3 pages)
15 November 2017Statement by Directors (1 page)
15 November 2017Statement of capital on 15 November 2017
  • GBP 1.10
(5 pages)
15 November 2017Solvency Statement dated 14/11/17 (1 page)
15 November 2017Statement of capital on 15 November 2017
  • GBP 1.10
(5 pages)
15 November 2017Statement by Directors (1 page)
7 June 2017Confirmation statement made on 15 March 2017 with updates (60 pages)
7 June 2017Confirmation statement made on 15 March 2017 with updates (60 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page)
28 March 2017Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page)
28 March 2017Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages)
13 February 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1.10
(4 pages)
13 February 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1.10
(4 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
2 July 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(8 pages)
29 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(8 pages)
21 June 2016Termination of appointment of Jonathan Philip Lindsay Davis as a director on 15 September 2015 (1 page)
21 June 2016Termination of appointment of Jonathan Philip Lindsay Davis as a director on 15 September 2015 (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-24
  • GBP 1
(16 pages)
24 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-24
  • GBP 1
(16 pages)
24 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-24
  • GBP 1
(16 pages)
16 March 2015Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page)
16 March 2015Appointment of Mr Jonathan Philip Lindsay Davis as a director on 12 February 2015 (2 pages)
16 March 2015Appointment of Mr Jonathan Philip Lindsay Davis as a director on 12 February 2015 (2 pages)
16 March 2015Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2014Statement by Directors (2 pages)
2 October 2014Solvency Statement dated 29/09/14 (2 pages)
2 October 2014Statement of capital on 2 October 2014
  • GBP 1
(4 pages)
2 October 2014Resolutions
  • RES13 ‐ Cancellation of share premium account 29/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 29/09/2014
(2 pages)
2 October 2014Statement of capital on 2 October 2014
  • GBP 1
(4 pages)
2 October 2014Statement by Directors (2 pages)
2 October 2014Solvency Statement dated 29/09/14 (2 pages)
2 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 29/09/2014
(2 pages)
2 October 2014Statement of capital on 2 October 2014
  • GBP 1
(4 pages)
8 April 2014Registered office address changed from C/O Certegy Limited 1St Floor Tricorn House 51-53 Tricorn House Edgbaston Birmingham West Midlands B16 8TO England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Certegy Limited 1St Floor Tricorn House 51-53 Tricorn House Edgbaston Birmingham West Midlands B16 8TO England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1St Floor Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1St Floor Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Certegy Limited 1St Floor Tricorn House 51-53 Tricorn House Edgbaston Birmingham West Midlands B16 8TO England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 1St Floor Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU England on 8 April 2014 (1 page)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 19,927,612
(15 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 19,927,612
(15 pages)
29 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 19,927,612
(15 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
19 February 2013Appointment of Mr Michael Peter Oates as a director (2 pages)
19 February 2013Appointment of Mr Michael Peter Oates as a director (2 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
19 December 2012Termination of appointment of Frank D'angelo as a director (1 page)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
19 December 2012Termination of appointment of Frank D'angelo as a director (1 page)
24 October 2012Registered office address changed from C/O David Mott 51-53 Tricorn House Hagley Road First Floor Birmingham West Midlands B16 8TU on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O David Mott 51-53 Tricorn House Hagley Road First Floor Birmingham West Midlands B16 8TU on 24 October 2012 (1 page)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
7 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
7 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (15 pages)
25 October 2011Annual return made up to 31 October 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 1ST November 2010 as it was not properly delivered.
(18 pages)
25 October 2011Annual return made up to 31 October 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 1ST November 2010 as it was not properly delivered.
(18 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25TH October 2011.
(8 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 25TH October 2011.
(8 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
17 September 2010Termination of appointment of George Scanlon as a director (1 page)
17 September 2010Termination of appointment of George Scanlon as a director (1 page)
6 September 2010Appointment of Mr Gary Adam Norcross as a director (2 pages)
6 September 2010Appointment of Mr Gary Adam Norcross as a director (2 pages)
4 August 2010Registered office address changed from Mitre House 177 Regent Street London W1B 4JN on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Mitre House 177 Regent Street London W1B 4JN on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Mitre House 177 Regent Street London W1B 4JN on 4 August 2010 (1 page)
9 June 2010Termination of appointment of Donald Layden Jr as a director (1 page)
9 June 2010Termination of appointment of Donald Layden Jr as a director (1 page)
15 March 2010Appointment of Mr George Patrick Scanlon as a director (2 pages)
15 March 2010Appointment of Mr George Patrick Scanlon as a director (2 pages)
9 March 2010Termination of appointment of Donald Layden Jr as a secretary (1 page)
9 March 2010Appointment of Mr David Phillip Mott as a secretary (1 page)
9 March 2010Termination of appointment of Donald Layden Jr as a secretary (1 page)
9 March 2010Appointment of Mr David Phillip Mott as a secretary (1 page)
17 February 2010Full accounts made up to 31 December 2008 (18 pages)
17 February 2010Full accounts made up to 31 December 2008 (18 pages)
2 February 2010Appointment of Mr Mark Phillip Davey as a director (2 pages)
2 February 2010Appointment of Mr Mark Phillip Davey as a director (2 pages)
2 December 2009Director's details changed for Mr Frank George D'angelo on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Donald William Layden Jr on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Donald William Layden Jr on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Donald William Layden Jr on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Frank George D'angelo on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (18 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (18 pages)
2 December 2009Director's details changed for Mr Frank George D'angelo on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Donald William Layden Jr on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Mr Donald William Layden Jr on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for Mr Donald William Layden Jr on 1 December 2009 (1 page)
4 March 2009Auditor's resignation (1 page)
4 March 2009Auditor's resignation (1 page)
2 December 2008Return made up to 11/10/08; change of members (10 pages)
2 December 2008Return made up to 11/10/08; change of members (10 pages)
27 October 2008Full accounts made up to 31 December 2007 (19 pages)
27 October 2008Full accounts made up to 31 December 2007 (19 pages)
13 October 2008Secretary appointed donald william layden jr (2 pages)
13 October 2008Secretary appointed donald william layden jr (2 pages)
1 October 2008Appointment terminate, director and secretary navroz jehangir daroga logged form (1 page)
1 October 2008Appointment terminate, director and secretary navroz jehangir daroga logged form (1 page)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 March 2008Statement of rights variation attached to shares (1 page)
4 March 2008Memorandum and Articles of Association (22 pages)
4 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
4 March 2008Memorandum and Articles of Association (22 pages)
4 March 2008Statement of rights variation attached to shares (1 page)
4 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
4 March 2008Memorandum and Articles of Association (6 pages)
4 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 March 2008Memorandum and Articles of Association (6 pages)
28 February 2008Company name changed nomad payments LIMITED\certificate issued on 28/02/08 (3 pages)
28 February 2008Company name changed nomad payments LIMITED\certificate issued on 28/02/08 (3 pages)
14 February 2008Ad 10/01/08--------- £ si [email protected]=16660765 £ ic 267548/16928313 (2 pages)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(30 pages)
14 February 2008Ad 10/01/08--------- £ si [email protected]=16660765 £ ic 267548/16928313 (2 pages)
14 February 2008Nc inc already adjusted 10/01/08 (1 page)
14 February 2008Nc inc already adjusted 10/01/08 (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
13 November 2007Return made up to 31/10/07; full list of members (17 pages)
13 November 2007Return made up to 31/10/07; full list of members (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
10 September 2007Statement of rights variation attached to shares (1 page)
10 September 2007Statement of rights variation attached to shares (1 page)
16 August 2007Particulars of mortgage/charge (9 pages)
16 August 2007Particulars of mortgage/charge (9 pages)
9 August 2007Company name changed nomad software LIMITED\certificate issued on 09/08/07 (3 pages)
9 August 2007Company name changed nomad software LIMITED\certificate issued on 09/08/07 (3 pages)
27 November 2006Return made up to 31/10/06; full list of members (17 pages)
27 November 2006Return made up to 31/10/06; full list of members (17 pages)
23 October 2006Full accounts made up to 31 December 2005 (20 pages)
23 October 2006Full accounts made up to 31 December 2005 (20 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
27 March 2006Registered office changed on 27/03/06 from: 186 regent street london W1B 5TN (1 page)
27 March 2006Registered office changed on 27/03/06 from: 186 regent street london W1B 5TN (1 page)
25 November 2005Return made up to 31/10/05; full list of members (18 pages)
25 November 2005Return made up to 31/10/05; full list of members (18 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
26 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2005Particulars of mortgage/charge (7 pages)
25 June 2005Particulars of mortgage/charge (7 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005Director resigned (1 page)
30 December 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
30 December 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 December 2004Nc inc already adjusted 20/12/04 (2 pages)
23 December 2004Nc inc already adjusted 20/12/04 (2 pages)
22 December 2004Statement of rights variation attached to shares (2 pages)
22 December 2004Statement of rights variation attached to shares (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
10 December 2004Particulars of mortgage/charge (8 pages)
10 December 2004Particulars of mortgage/charge (8 pages)
9 December 2004Return made up to 31/10/04; full list of members (20 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Return made up to 31/10/04; full list of members (20 pages)
9 December 2004New director appointed (2 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Statement of rights variation attached to shares (1 page)
25 November 2004Statement of rights variation attached to shares (1 page)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (3 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004New director appointed (3 pages)
12 February 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
12 February 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
17 January 2004Return made up to 31/10/03; no change of members (8 pages)
17 January 2004Return made up to 31/10/03; no change of members (8 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned;director resigned (1 page)
10 May 2003Ad 30/11/02--------- £ si [email protected]=1615 £ ic 265933/267548 (2 pages)
10 May 2003Ad 30/11/02--------- £ si [email protected]=1615 £ ic 265933/267548 (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
19 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
3 May 2002Auditor's resignation (1 page)
3 May 2002Auditor's resignation (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
11 January 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
11 January 2002Nc inc already adjusted 07/12/01 (4 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 January 2002Ad 21/12/01--------- £ si [email protected]=107500 £ ic 158433/265933 (3 pages)
11 January 2002Ad 21/12/01--------- £ si [email protected]=107500 £ ic 158433/265933 (3 pages)
11 January 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
11 January 2002Nc inc already adjusted 07/12/01 (4 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 December 2001Return made up to 31/10/01; change of members
  • 363(287) ‐ Registered office changed on 03/12/01
(8 pages)
3 December 2001Return made up to 31/10/01; change of members
  • 363(287) ‐ Registered office changed on 03/12/01
(8 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
2 November 2001Particulars of mortgage/charge (11 pages)
2 November 2001Particulars of mortgage/charge (11 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
21 May 2001Declaration of satisfaction of mortgage/charge (1 page)
21 May 2001Declaration of satisfaction of mortgage/charge (1 page)
12 May 2001Particulars of mortgage/charge (7 pages)
12 May 2001Particulars of mortgage/charge (7 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
2 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 December 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
26 September 2000Full group accounts made up to 31 December 1999 (14 pages)
26 September 2000Full group accounts made up to 31 December 1999 (14 pages)
20 June 2000Ad 10/05/00--------- £ si [email protected]=1478 £ ic 156496/157974 (2 pages)
20 June 2000Ad 10/05/00--------- £ si [email protected]=1478 £ ic 156496/157974 (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
31 March 2000Nc inc already adjusted 29/02/00 (2 pages)
31 March 2000Nc inc already adjusted 29/02/00 (2 pages)
30 March 2000Ad 14/03/00--------- £ si [email protected]=46515 £ ic 109981/156496 (2 pages)
30 March 2000New director appointed (4 pages)
30 March 2000Ad 14/03/00--------- £ si [email protected]=46515 £ ic 109981/156496 (2 pages)
30 March 2000New director appointed (4 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
16 March 2000Nc inc already adjusted 29/02/00 (2 pages)
16 March 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(20 pages)
16 March 2000Nc inc already adjusted 29/02/00 (2 pages)
16 March 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(20 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
29 January 2000Particulars of mortgage/charge (7 pages)
29 January 2000Particulars of mortgage/charge (7 pages)
10 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
10 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 July 1999Memorandum and Articles of Association (12 pages)
8 July 1999Memorandum and Articles of Association (12 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 February 1999Ad 01/11/98-31/12/98 £ si [email protected]=12921 £ ic 96600/109521 (3 pages)
24 February 1999£ nc 100000/140000 08/09/98 (1 page)
24 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1999Ad 01/11/98-31/12/98 £ si [email protected]=12921 £ ic 96600/109521 (3 pages)
24 February 1999£ nc 100000/140000 08/09/98 (1 page)
24 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1999Return made up to 31/10/98; no change of members (6 pages)
19 February 1999Return made up to 31/10/98; no change of members (6 pages)
5 November 1998Particulars of mortgage/charge (7 pages)
5 November 1998Particulars of mortgage/charge (7 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1998Registered office changed on 15/07/98 from: united house north road london N7 9DP (1 page)
15 July 1998Registered office changed on 15/07/98 from: united house north road london N7 9DP (1 page)
24 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
28 October 1996Return made up to 31/10/95; full list of members (9 pages)
28 October 1996Return made up to 31/10/96; full list of members (9 pages)
28 October 1996Return made up to 31/10/95; full list of members (9 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 August 1996Particulars of mortgage/charge (4 pages)
13 August 1996Particulars of mortgage/charge (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
13 December 1994Return made up to 31/10/94; full list of members (8 pages)
13 December 1994Return made up to 31/10/94; full list of members (8 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (8 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (8 pages)
27 October 1994Registered office changed on 27/10/94 from: hobson house, 155,gower street, london. WC1E 6BJ (1 page)
27 October 1994Registered office changed on 27/10/94 from: hobson house, 155,gower street, london. WC1E 6BJ (1 page)
21 September 1994Auditor's resignation (1 page)
21 September 1994Auditor's resignation (1 page)
14 July 1994Particulars of mortgage/charge (3 pages)
14 July 1994Particulars of mortgage/charge (3 pages)
20 May 1994Ad 22/12/93--------- £ si [email protected]=6600 £ ic 80000/86600 (2 pages)
20 May 1994Ad 22/12/93--------- £ si [email protected]=6600 £ ic 80000/86600 (2 pages)
13 November 1993Return made up to 31/10/93; full list of members (11 pages)
13 November 1993Return made up to 31/10/93; full list of members (11 pages)
12 September 1993Ad 09/08/93--------- £ si [email protected]=10000 £ ic 70000/80000 (4 pages)
12 September 1993Ad 09/08/93--------- £ si [email protected]=10000 £ ic 70000/80000 (4 pages)
5 May 1993Accounts for a small company made up to 31 December 1992 (6 pages)
5 May 1993Accounts for a small company made up to 31 December 1992 (6 pages)
17 March 1993New director appointed (4 pages)
17 March 1993New director appointed (4 pages)
11 January 1993Registered office changed on 11/01/93 from: southampton house 317 high holborn london WC1V 7NL (1 page)
11 January 1993Registered office changed on 11/01/93 from: southampton house 317 high holborn london WC1V 7NL (1 page)
11 January 1993Return made up to 31/10/92; full list of members (9 pages)
11 January 1993Return made up to 31/10/92; full list of members (9 pages)
15 October 1992Ad 01/10/92--------- £ si [email protected]=20000 £ ic 50000/70000 (3 pages)
15 October 1992Ad 01/10/92--------- £ si [email protected]=20000 £ ic 50000/70000 (3 pages)
14 September 1992S-div 14/08/92 (1 page)
14 September 1992Memorandum and Articles of Association (12 pages)
14 September 1992Ad 14/08/92--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
14 September 1992S-div 14/08/92 (1 page)
14 September 1992Memorandum and Articles of Association (12 pages)
14 September 1992Nc inc already adjusted 14/08/92 (1 page)
14 September 1992Nc inc already adjusted 14/08/92 (1 page)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
14 September 1992Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
14 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
14 September 1992New director appointed (2 pages)
14 September 1992Ad 14/08/92--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
14 September 1992New director appointed (2 pages)
14 September 1992Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
18 June 1992Accounting reference date notified as 31/12 (1 page)
18 June 1992Accounting reference date notified as 31/12 (1 page)
13 December 1991Director resigned;new director appointed (2 pages)
13 December 1991Director resigned;new director appointed (2 pages)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 December 1991New director appointed (4 pages)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 December 1991New director appointed (4 pages)
11 December 1991Registered office changed on 11/12/91 from: c/o professional searches LTD. Suite one 2ND floor 1/4 christina street london EC2A 4PA (1 page)
11 December 1991Registered office changed on 11/12/91 from: c/o professional searches LTD. Suite one 2ND floor 1/4 christina street london EC2A 4PA (1 page)
28 November 1991Company name changed keentest LIMITED\certificate issued on 29/11/91 (2 pages)
28 November 1991Company name changed keentest LIMITED\certificate issued on 29/11/91 (2 pages)
31 October 1991Incorporation (6 pages)
31 October 1991Incorporation (6 pages)