25 Walbrook
London
EC4N 8AF
Director Name | Mr Nicolas Henri Vautrin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 December 2023(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Vp Corporate Tax |
Country of Residence | United States |
Correspondence Address | 347 Riverside Ave Jacksonville Fl 32202 |
Director Name | Mr Andrew Michael Whyte |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(32 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Mr Thomas William Alexander Hay |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 12 years (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Netherby Gardens Oakwood Enfield Middlesex EN2 7PA |
Director Name | Miroslaw Roman Chelkowski |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2002) |
Role | Head Of Consultancy |
Correspondence Address | 45 The Larches Palmers Green London N13 5AU |
Director Name | Mr Maxwell James Balfour |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 12 years (resigned 25 November 2004) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eel Pie Island Twickenham Middlesex TW1 3DY |
Secretary Name | Mr Thomas William Alexander Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Netherby Gardens Oakwood Enfield Middlesex EN2 7PA |
Director Name | Mr Eric Rhys Benedict |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 July 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 North View London SW19 4UJ |
Director Name | Mr George Herbert Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 February 1997) |
Role | Accountant |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Director Name | Mr Christopher Poulton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildbarn 1a Brookside Orwell Royston Hertfordshire SG8 5TQ |
Director Name | Mr Simon Hugh Verdon Acland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 2005) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood Lodge 42 Charlwood Road Putney London SW15 1PW |
Secretary Name | Mr Thomas Michael Willock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Poplar Avenue Windlesham Surrey GU20 6PW |
Director Name | Christopher David Black |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(9 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 11 January 2002) |
Role | Sales Director |
Correspondence Address | 64 Thrupp Close Castlethorpe Milton Keynes Buckinghamshire MK19 7PL |
Director Name | Mr James Edward Stevenson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Trespassers W Longcross Road Longcross Chertsey Surrey KT16 0DP |
Director Name | Francis Xavier Kirwan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2003) |
Role | Consultant |
Correspondence Address | Gateside House Hill Road Gullane East Lothian EH31 2BE Scotland |
Secretary Name | John Ward Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 28 King Edwards Grove Teddington Middlesex TW11 9LU |
Director Name | Mr Kevin Kelson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(12 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 25 November 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblers 57 Newbiggen Street Thaxted Essex CM6 2QS |
Director Name | Mr Bryan Lloyd Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Hatch Cottage Kent Street, Cowfold Horsham West Sussex RH13 8BG |
Director Name | Mr David Michael Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merrydown Way Chislehurst Kent BR7 5RS |
Director Name | Mr David Michael Johnson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Marlow Bottom Marlow Buckinghamshire SL7 3LZ |
Director Name | Mr Henry William Baines Sallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2008) |
Role | Investment Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage Newtown Common Newbury Berkshire RG20 9DA |
Director Name | Mr Donald William Layden Jr |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 6300 Washington Cirlcle Wauwatosa Wisconsin 53213 United States |
Director Name | Navroz Jehangir Daroga |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2008(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 August 2008) |
Role | Company Executive |
Correspondence Address | 8950 North Bayside Drive Bayside Wisconsin 53217 Irish |
Director Name | Mr Frank George D'Angelo |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2008(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2011) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 10498 North Hidden Creek Court Mequon Wisconsin 53092 United States |
Secretary Name | Navroz Jehangir Daroga |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 January 2008(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 August 2008) |
Role | Company Executive |
Correspondence Address | 8950 North Bayside Drive Bayside Wisconsin 53217 Irish |
Secretary Name | Mr Donald William Layden Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 August 2008(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2010) |
Role | Company Executive |
Correspondence Address | 6300 Washington Circle Wauwatosa Wisconsin 53213 United States |
Director Name | Mr Mark Philip Davey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr Gary Adam Norcross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Secretary Name | Mr David Phillip Mott |
---|---|
Status | Resigned |
Appointed | 01 January 2010(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 November 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr George Patrick Scanlon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2010(18 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51-53 Tricorn House Hagley Road First Floor Birmingham West Midlands B16 8TU |
Director Name | Mr Michael Peter Oates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2013(21 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr Jonathan Philip Lindsay Davis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(23 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TU |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2017(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 May 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Fis Legal Department, Level 40 25 Canada Square London E14 5LQ |
Director Name | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2018(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2023) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2024) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Website | sisglobal.com |
---|
Registered Address | C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £0.1 | Metavante Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,900,092 |
Gross Profit | £14,868,812 |
Net Worth | £10,084,202 |
Cash | £1,571,582 |
Current Liabilities | £5,796,053 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
17 June 2005 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1994 | Delivered 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 |
19 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
13 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
5 January 2023 | Register(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 2022 | Full accounts made up to 31 December 2021 (129 pages) |
6 October 2022 | Change of details for Fidelity National Information Services, Inc. as a person with significant control on 29 August 2022 (2 pages) |
3 October 2022 | Director's details changed for Ann Maria Vasileff on 3 October 2022 (2 pages) |
3 October 2022 | Registered 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 2022 | Secretary's details changed for Caroline Rowena Barr on 3 October 2022 (1 page) |
3 October 2022 | Director's details changed for Mr Charles Harrison Keller on 3 October 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (159 pages) |
21 October 2021 | Statement of capital following an allotment of shares on 18 October 2021
|
17 June 2021 | Memorandum and Articles of Association (21 pages) |
17 June 2021 | Resolutions
|
20 May 2021 | Registered 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 2021 | Termination of appointment of Marc Mayo as a director on 20 May 2021 (1 page) |
20 May 2021 | Appointment of Mr Charles Harrison Keller as a director on 20 May 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (136 pages) |
10 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
2 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
3 January 2020 | Statement of capital following an allotment of shares on 3 December 2019
|
30 December 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
5 October 2019 | Full accounts made up to 31 December 2018 (201 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 March 2018 | Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
23 March 2018 | Second filing for the appointment of Ann Maria Vasileff as a director (6 pages) |
26 February 2018 | Appointment of Ann Maria Vasileff as a director on 15 February 2018
|
23 February 2018 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page) |
31 January 2018 | Register inspection address has been changed to Level 39 25 Canada Square London E14 5LQ (1 page) |
31 January 2018 | Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ (1 page) |
30 January 2018 | Appointment of Caroline Rowena Barr as a secretary on 12 December 2017 (2 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 December 2017 | Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page) |
1 December 2017 | Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
15 November 2017 | Solvency Statement dated 14/11/17 (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Statement by Directors (1 page) |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Solvency Statement dated 14/11/17 (1 page) |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Statement by Directors (1 page) |
7 June 2017 | Confirmation statement made on 15 March 2017 with updates (60 pages) |
7 June 2017 | Confirmation statement made on 15 March 2017 with updates (60 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 June 2016 | Termination of appointment of Jonathan Philip Lindsay Davis as a director on 15 September 2015 (1 page) |
21 June 2016 | Termination of appointment of Jonathan Philip Lindsay Davis as a director on 15 September 2015 (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-24
|
16 March 2015 | Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page) |
16 March 2015 | Appointment of Mr Jonathan Philip Lindsay Davis as a director on 12 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Jonathan Philip Lindsay Davis as a director on 12 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page) |
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2014 | Statement by Directors (2 pages) |
2 October 2014 | Solvency Statement dated 29/09/14 (2 pages) |
2 October 2014 | Statement of capital on 2 October 2014
|
2 October 2014 | Resolutions
|
2 October 2014 | Statement of capital on 2 October 2014
|
2 October 2014 | Statement by Directors (2 pages) |
2 October 2014 | Solvency Statement dated 29/09/14 (2 pages) |
2 October 2014 | Resolutions
|
2 October 2014 | Statement of capital on 2 October 2014
|
8 April 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 February 2013 | Appointment of Mr Michael Peter Oates as a director (2 pages) |
19 February 2013 | Appointment of Mr Michael Peter Oates as a director (2 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (14 pages) |
19 December 2012 | Termination of appointment of Frank D'angelo as a director (1 page) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (14 pages) |
19 December 2012 | Termination of appointment of Frank D'angelo as a director (1 page) |
24 October 2012 | Registered 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 2012 | Registered 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 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
7 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (15 pages) |
25 October 2011 | Annual return made up to 31 October 2010 with a full list of shareholders
|
25 October 2011 | Annual return made up to 31 October 2010 with a full list of shareholders
|
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders
|
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders
|
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 September 2010 | Termination of appointment of George Scanlon as a director (1 page) |
17 September 2010 | Termination of appointment of George Scanlon as a director (1 page) |
6 September 2010 | Appointment of Mr Gary Adam Norcross as a director (2 pages) |
6 September 2010 | Appointment of Mr Gary Adam Norcross as a director (2 pages) |
4 August 2010 | Registered office address changed from Mitre House 177 Regent Street London W1B 4JN on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Mitre House 177 Regent Street London W1B 4JN on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Mitre House 177 Regent Street London W1B 4JN on 4 August 2010 (1 page) |
9 June 2010 | Termination of appointment of Donald Layden Jr as a director (1 page) |
9 June 2010 | Termination of appointment of Donald Layden Jr as a director (1 page) |
15 March 2010 | Appointment of Mr George Patrick Scanlon as a director (2 pages) |
15 March 2010 | Appointment of Mr George Patrick Scanlon as a director (2 pages) |
9 March 2010 | Termination of appointment of Donald Layden Jr as a secretary (1 page) |
9 March 2010 | Appointment of Mr David Phillip Mott as a secretary (1 page) |
9 March 2010 | Termination of appointment of Donald Layden Jr as a secretary (1 page) |
9 March 2010 | Appointment of Mr David Phillip Mott as a secretary (1 page) |
17 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
2 February 2010 | Appointment of Mr Mark Phillip Davey as a director (2 pages) |
2 February 2010 | Appointment of Mr Mark Phillip Davey as a director (2 pages) |
2 December 2009 | Director's details changed for Mr Frank George D'angelo on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Donald William Layden Jr on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Donald William Layden Jr on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Donald William Layden Jr on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Frank George D'angelo on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (18 pages) |
2 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (18 pages) |
2 December 2009 | Director's details changed for Mr Frank George D'angelo on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Donald William Layden Jr on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Donald William Layden Jr on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Donald William Layden Jr on 1 December 2009 (1 page) |
4 March 2009 | Auditor's resignation (1 page) |
4 March 2009 | Auditor's resignation (1 page) |
2 December 2008 | Return made up to 11/10/08; change of members (10 pages) |
2 December 2008 | Return made up to 11/10/08; change of members (10 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 October 2008 | Secretary appointed donald william layden jr (2 pages) |
13 October 2008 | Secretary appointed donald william layden jr (2 pages) |
1 October 2008 | Appointment terminate, director and secretary navroz jehangir daroga logged form (1 page) |
1 October 2008 | Appointment terminate, director and secretary navroz jehangir daroga logged form (1 page) |
4 March 2008 | Resolutions
|
4 March 2008 | Statement of rights variation attached to shares (1 page) |
4 March 2008 | Memorandum and Articles of Association (22 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Memorandum and Articles of Association (22 pages) |
4 March 2008 | Statement of rights variation attached to shares (1 page) |
4 March 2008 | Resolutions
|
4 March 2008 | Memorandum and Articles of Association (6 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Memorandum and Articles of Association (6 pages) |
28 February 2008 | Company name changed nomad payments LIMITED\certificate issued on 28/02/08 (3 pages) |
28 February 2008 | Company name changed nomad payments LIMITED\certificate issued on 28/02/08 (3 pages) |
14 February 2008 | Ad 10/01/08--------- £ si [email protected]=16660765 £ ic 267548/16928313 (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 10/01/08--------- £ si [email protected]=16660765 £ ic 267548/16928313 (2 pages) |
14 February 2008 | Nc inc already adjusted 10/01/08 (1 page) |
14 February 2008 | Nc inc already adjusted 10/01/08 (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New secretary appointed;new director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
13 November 2007 | Return made up to 31/10/07; full list of members (17 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 September 2007 | Statement of rights variation attached to shares (1 page) |
10 September 2007 | Statement of rights variation attached to shares (1 page) |
16 August 2007 | Particulars of mortgage/charge (9 pages) |
16 August 2007 | Particulars of mortgage/charge (9 pages) |
9 August 2007 | Company name changed nomad software LIMITED\certificate issued on 09/08/07 (3 pages) |
9 August 2007 | Company name changed nomad software LIMITED\certificate issued on 09/08/07 (3 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (17 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (17 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 186 regent street london W1B 5TN (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 186 regent street london W1B 5TN (1 page) |
25 November 2005 | Return made up to 31/10/05; full list of members (18 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (18 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
25 June 2005 | Particulars of mortgage/charge (7 pages) |
25 June 2005 | Particulars of mortgage/charge (7 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | Director resigned (1 page) |
30 December 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
30 December 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
23 December 2004 | Nc inc already adjusted 20/12/04 (2 pages) |
23 December 2004 | Nc inc already adjusted 20/12/04 (2 pages) |
22 December 2004 | Statement of rights variation attached to shares (2 pages) |
22 December 2004 | Statement of rights variation attached to shares (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
10 December 2004 | Particulars of mortgage/charge (8 pages) |
10 December 2004 | Particulars of mortgage/charge (8 pages) |
9 December 2004 | Return made up to 31/10/04; full list of members (20 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Return made up to 31/10/04; full list of members (20 pages) |
9 December 2004 | New director appointed (2 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Statement of rights variation attached to shares (1 page) |
25 November 2004 | Statement of rights variation attached to shares (1 page) |
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | New director appointed (3 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
17 May 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (3 pages) |
12 February 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
12 February 2004 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
17 January 2004 | Return made up to 31/10/03; no change of members (8 pages) |
17 January 2004 | Return made up to 31/10/03; no change of members (8 pages) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
10 May 2003 | Ad 30/11/02--------- £ si [email protected]=1615 £ ic 265933/267548 (2 pages) |
10 May 2003 | Ad 30/11/02--------- £ si [email protected]=1615 £ ic 265933/267548 (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Return made up to 31/10/02; full list of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Return made up to 31/10/02; full list of members
|
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
3 May 2002 | Auditor's resignation (1 page) |
3 May 2002 | Auditor's resignation (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
11 January 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
11 January 2002 | Nc inc already adjusted 07/12/01 (4 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Ad 21/12/01--------- £ si [email protected]=107500 £ ic 158433/265933 (3 pages) |
11 January 2002 | Ad 21/12/01--------- £ si [email protected]=107500 £ ic 158433/265933 (3 pages) |
11 January 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
11 January 2002 | Nc inc already adjusted 07/12/01 (4 pages) |
11 January 2002 | Resolutions
|
3 December 2001 | Return made up to 31/10/01; change of members
|
3 December 2001 | Return made up to 31/10/01; change of members
|
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
2 November 2001 | Particulars of mortgage/charge (11 pages) |
2 November 2001 | Particulars of mortgage/charge (11 pages) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
21 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2001 | Particulars of mortgage/charge (7 pages) |
12 May 2001 | Particulars of mortgage/charge (7 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
11 December 2000 | Return made up to 31/10/00; full list of members
|
11 December 2000 | Return made up to 31/10/00; full list of members
|
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
26 September 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
26 September 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
20 June 2000 | Ad 10/05/00--------- £ si [email protected]=1478 £ ic 156496/157974 (2 pages) |
20 June 2000 | Ad 10/05/00--------- £ si [email protected]=1478 £ ic 156496/157974 (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |
31 March 2000 | Nc inc already adjusted 29/02/00 (2 pages) |
31 March 2000 | Nc inc already adjusted 29/02/00 (2 pages) |
30 March 2000 | Ad 14/03/00--------- £ si [email protected]=46515 £ ic 109981/156496 (2 pages) |
30 March 2000 | New director appointed (4 pages) |
30 March 2000 | Ad 14/03/00--------- £ si [email protected]=46515 £ ic 109981/156496 (2 pages) |
30 March 2000 | New director appointed (4 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Nc inc already adjusted 29/02/00 (2 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Nc inc already adjusted 29/02/00 (2 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
29 January 2000 | Particulars of mortgage/charge (7 pages) |
29 January 2000 | Particulars of mortgage/charge (7 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members
|
10 December 1999 | Return made up to 31/10/99; full list of members
|
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 July 1999 | Memorandum and Articles of Association (12 pages) |
8 July 1999 | Memorandum and Articles of Association (12 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
6 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 February 1999 | Ad 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 1999 | Resolutions
|
24 February 1999 | Ad 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 1999 | Resolutions
|
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
19 February 1999 | Return made up to 31/10/98; no change of members (6 pages) |
19 February 1999 | Return made up to 31/10/98; no change of members (6 pages) |
5 November 1998 | Particulars of mortgage/charge (7 pages) |
5 November 1998 | Particulars of mortgage/charge (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: united house north road london N7 9DP (1 page) |
15 July 1998 | Registered office changed on 15/07/98 from: united house north road london N7 9DP (1 page) |
24 November 1997 | Return made up to 31/10/97; full list of members
|
24 November 1997 | Return made up to 31/10/97; full list of members
|
13 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
28 October 1996 | Return made up to 31/10/95; full list of members (9 pages) |
28 October 1996 | Return made up to 31/10/96; full list of members (9 pages) |
28 October 1996 | Return made up to 31/10/95; full list of members (9 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 August 1996 | Particulars of mortgage/charge (4 pages) |
13 August 1996 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
13 December 1994 | Return made up to 31/10/94; full list of members (8 pages) |
13 December 1994 | Return made up to 31/10/94; full list of members (8 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
1 November 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
27 October 1994 | Registered office changed on 27/10/94 from: hobson house, 155,gower street, london. WC1E 6BJ (1 page) |
27 October 1994 | Registered office changed on 27/10/94 from: hobson house, 155,gower street, london. WC1E 6BJ (1 page) |
21 September 1994 | Auditor's resignation (1 page) |
21 September 1994 | Auditor's resignation (1 page) |
14 July 1994 | Particulars of mortgage/charge (3 pages) |
14 July 1994 | Particulars of mortgage/charge (3 pages) |
20 May 1994 | Ad 22/12/93--------- £ si [email protected]=6600 £ ic 80000/86600 (2 pages) |
20 May 1994 | Ad 22/12/93--------- £ si [email protected]=6600 £ ic 80000/86600 (2 pages) |
13 November 1993 | Return made up to 31/10/93; full list of members (11 pages) |
13 November 1993 | Return made up to 31/10/93; full list of members (11 pages) |
12 September 1993 | Ad 09/08/93--------- £ si [email protected]=10000 £ ic 70000/80000 (4 pages) |
12 September 1993 | Ad 09/08/93--------- £ si [email protected]=10000 £ ic 70000/80000 (4 pages) |
5 May 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
5 May 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
17 March 1993 | New director appointed (4 pages) |
17 March 1993 | New director appointed (4 pages) |
11 January 1993 | Registered office changed on 11/01/93 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
11 January 1993 | Registered office changed on 11/01/93 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
11 January 1993 | Return made up to 31/10/92; full list of members (9 pages) |
11 January 1993 | Return made up to 31/10/92; full list of members (9 pages) |
15 October 1992 | Ad 01/10/92--------- £ si [email protected]=20000 £ ic 50000/70000 (3 pages) |
15 October 1992 | Ad 01/10/92--------- £ si [email protected]=20000 £ ic 50000/70000 (3 pages) |
14 September 1992 | S-div 14/08/92 (1 page) |
14 September 1992 | Memorandum and Articles of Association (12 pages) |
14 September 1992 | Ad 14/08/92--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
14 September 1992 | S-div 14/08/92 (1 page) |
14 September 1992 | Memorandum and Articles of Association (12 pages) |
14 September 1992 | Nc inc already adjusted 14/08/92 (1 page) |
14 September 1992 | Nc inc already adjusted 14/08/92 (1 page) |
14 September 1992 | Resolutions
|
14 September 1992 | Resolutions
|
14 September 1992 | Resolutions
|
14 September 1992 | New director appointed (2 pages) |
14 September 1992 | Ad 14/08/92--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
14 September 1992 | New director appointed (2 pages) |
14 September 1992 | Resolutions
|
18 June 1992 | Accounting reference date notified as 31/12 (1 page) |
18 June 1992 | Accounting reference date notified as 31/12 (1 page) |
13 December 1991 | Director resigned;new director appointed (2 pages) |
13 December 1991 | Director resigned;new director appointed (2 pages) |
11 December 1991 | Resolutions
|
11 December 1991 | New director appointed (4 pages) |
11 December 1991 | Resolutions
|
11 December 1991 | New director appointed (4 pages) |
11 December 1991 | Registered 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 1991 | Registered 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 1991 | Company name changed keentest LIMITED\certificate issued on 29/11/91 (2 pages) |
28 November 1991 | Company name changed keentest LIMITED\certificate issued on 29/11/91 (2 pages) |
31 October 1991 | Incorporation (6 pages) |
31 October 1991 | Incorporation (6 pages) |