Company NameQuadient Holdings UK Limited
DirectorsDuncan Groom and Laurent Du Passage
Company StatusActive
Company Number02670823
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)
Previous NameNeopost (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Duncan Groom
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleExecutive Director
Country of ResidenceIreland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Laurent Du Passage
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed30 August 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMs Ralitza Dimitrova Vaiter
StatusCurrent
Appointed30 August 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed12 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameJacques Vandamme
Date of BirthApril 1925 (Born 99 years ago)
NationalityFrench
StatusResigned
Appointed24 January 1992(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address4 Rond-Point Saint James
92200 Neuilly-Sur-Seine
France
Director NameBernard Sainte-Marie
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed24 January 1992(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 26 May 1992)
RoleBanker
Correspondence Address32 Rue Des Vignes
Paris 75016
Foreign
Secretary NameBernard Sainte-Marie
NationalityFrench
StatusResigned
Appointed24 January 1992(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 26 May 1992)
RoleBanker
Correspondence Address32 Rue Des Vignes
Paris 75016
Foreign
Director NameMr Colin Brian Bennett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(5 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2006)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Warren
Spring Elms Lane
Little Baddow
Essex
CM3 4SD
Director NameColin Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address109 Mariners Way
Off Lymebrook Way
Maldon
Essex
CM9 6YX
Director NameEric Licoys
Date of BirthAugust 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed26 May 1992(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address83 Rue De Tennerolles
St Cloud
Paris 92210
Foreign
Secretary NameColin Davies
NationalityBritish
StatusResigned
Appointed26 May 1992(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address109 Mariners Way
Off Lymebrook Way
Maldon
Essex
CM9 6YX
Director NameJohn Hutton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2003)
RoleExecutive Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Secretary NameJohn Hutton
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2003)
RoleFinance Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Director NameJean-Paul Villot
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed22 March 1996(4 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 November 2009)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address26 Rue Des Franc Bourgeois
F75004 Paris
Foreign
Director NameGilles Etrillard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 January 1997(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 24 September 1997)
RoleInvestment Banker
Correspondence Address11 Rue De St Petersbourg
75008 Paris
Foreign
Director NameMichel Bernard Guillet
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed24 September 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address26 Rue Barbet De Jouy
75007 Paris
France
Foreign
Director NameAnthony George Adkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 February 2000)
RoleExecutive Director
Correspondence Address4659 Gatetree Circle
Pleasanton California 94566
United States Of America
Foreign
Director NameDavid Glover
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(8 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 November 2007)
RoleExecutive Director
Correspondence Address250 Berglen Court
7 Branch Road Limehouse
London
E14 7JZ
Director NameGerard Louis Keraval
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2000(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 September 2009)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address66 Rue De Vaujirard
75006 Paris
Foreign
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Secretary NameDavid Riley
NationalityBritish
StatusResigned
Appointed29 May 2003(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(14 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 September 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusResigned
Appointed30 June 2006(14 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 September 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Denis Thiery
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2009(17 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2018)
RoleExecutive Director
Country of ResidenceFrance
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2011(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Jean Francois Labadie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2018(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Gregory Adam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed27 January 2019(27 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2024)
RoleFinance Director
Country of ResidenceBelgium
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMr Gregory Adam
StatusResigned
Appointed27 September 2019(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2021)
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed12 December 1991(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Contact

Websiteneopost.co.uk

Location

Registered Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

48.8m at £1Neopost Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£60,964,000
Current Liabilities£1,090,000

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

24 September 1997Delivered on: 7 October 1997
Satisfied on: 24 July 2014
Persons entitled: Credit Agricole Indosuez

Classification: Guarantee & debenture
Secured details: All monies due or to become due by any of the borrowers (as defined) to the chargee (as administrative agent under the terms of the credit agreement and as trustee for the secured creditors (as defined)) under or in connection with the credit agreement (as defined) or by the company under the deed.
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
24 April 1992Delivered on: 5 May 1992
Satisfied on: 25 March 1998
Persons entitled: Banque Nationale De Paris(The Security Trustee) Acting as Trustee for and on Behalf of the Beneficiaries

Classification: Equitable charge over securities
Secured details: All of the obligations and liabilities from time to time of (a) adrex ("the borrower") to each of the beneficiaries (as defined in the charge) under each of the loan instruments (as defined) and (b) of the chargor to banque nationale de paris ("the security trustee") acting as trustee for and on behalf of the beneficiaries in relation to the expenses (as defined) provided that the total amount recoverable under the charge in respect of any sum of principal only due to the beneficiaries under the loan instruments or any of them shall not exceed french francs 700,000,000 or its equivalent.
Particulars: 99 ordinary shares of £1 each in neopost limiteddeposited with the security trustee and all such other securities or other documents of title in respect thereof deposited with the security trustee or its nominees ("the stock") all assets deriving from the stock including all allotments, offers, rights, benefits and advantages in respect of the stock and all stocks shares and money etc. in respect thereof and a floating charge over the (see doc. M38 for full details). Undertaking and all property and assets.
Fully Satisfied

Filing History

22 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
5 November 2019Full accounts made up to 31 January 2019 (19 pages)
25 October 2019Appointment of Mr Gregory Adam as a director on 27 January 2019 (2 pages)
25 October 2019Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages)
9 October 2019Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page)
9 October 2019Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 (1 page)
7 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 December 2018Full accounts made up to 31 January 2018 (21 pages)
29 October 2018Registered office address changed from Neopost House South Street Romford Essex RM1 2AR to 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW on 29 October 2018 (1 page)
20 September 2018Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page)
24 August 2018Notification of Neopost Sa as a person with significant control on 6 April 2016 (2 pages)
24 August 2018Cessation of Denis Thiery as a person with significant control on 24 August 2018 (1 page)
24 August 2018Cessation of Paul Richard Puxty as a person with significant control on 24 August 2018 (1 page)
24 August 2018Cessation of Michael Adrian Stone as a person with significant control on 24 August 2018 (1 page)
24 August 2018Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages)
26 April 2018Appointment of Mr Jean-Francois Labadie as a director on 1 February 2018 (2 pages)
26 April 2018Termination of appointment of Denis Thiery as a director on 1 February 2018 (1 page)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 January 2017 (20 pages)
26 September 2017Full accounts made up to 31 January 2017 (20 pages)
9 December 2016Full accounts made up to 31 January 2016 (20 pages)
9 December 2016Full accounts made up to 31 January 2016 (20 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
8 December 2015Full accounts made up to 31 January 2015 (16 pages)
8 December 2015Full accounts made up to 31 January 2015 (16 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 48,757,990
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 48,757,990
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 48,757,990
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 48,757,990
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 48,757,990
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 48,757,990
(4 pages)
7 November 2014Full accounts made up to 31 January 2014 (16 pages)
7 November 2014Full accounts made up to 31 January 2014 (16 pages)
24 July 2014Satisfaction of charge 2 in full (1 page)
24 July 2014Satisfaction of charge 2 in full (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 48,757,990
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 48,757,990
(4 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 48,757,990
(4 pages)
31 October 2013Accounts made up to 31 January 2013 (15 pages)
31 October 2013Accounts made up to 31 January 2013 (15 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 November 2012Accounts made up to 31 January 2012 (16 pages)
5 November 2012Accounts made up to 31 January 2012 (16 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
1 November 2011Accounts made up to 31 January 2011 (16 pages)
1 November 2011Accounts made up to 31 January 2011 (16 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
1 November 2010Accounts made up to 31 January 2010 (15 pages)
1 November 2010Accounts made up to 31 January 2010 (15 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 January 2010Director's details changed for Mr. Denis Thiery on 4 December 2009 (2 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr. Denis Thiery on 4 December 2009 (2 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr. Denis Thiery on 4 December 2009 (2 pages)
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
6 November 2009Termination of appointment of Jean-Paul Villot as a director (1 page)
6 November 2009Termination of appointment of Jean-Paul Villot as a director (1 page)
29 October 2009Accounts made up to 31 January 2009 (14 pages)
29 October 2009Accounts made up to 31 January 2009 (14 pages)
10 September 2009Director appointed mr. Denis thiery (1 page)
10 September 2009Director appointed mr. Denis thiery (1 page)
9 September 2009Appointment terminated director gerard keraval (1 page)
9 September 2009Appointment terminated director gerard keraval (1 page)
6 March 2009Director's change of particulars / jean-paul villot / 30/06/2004 (2 pages)
6 March 2009Director's change of particulars / jean-paul villot / 30/06/2004 (2 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 03/12/08; full list of members (4 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 03/12/08; full list of members (4 pages)
28 November 2008Accounts made up to 31 January 2008 (14 pages)
28 November 2008Accounts made up to 31 January 2008 (14 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
4 December 2007Return made up to 03/12/07; full list of members (2 pages)
4 December 2007Return made up to 03/12/07; full list of members (2 pages)
16 November 2007Accounts made up to 31 January 2007 (14 pages)
16 November 2007Accounts made up to 31 January 2007 (14 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
12 December 2006Return made up to 03/12/06; full list of members (2 pages)
12 December 2006Return made up to 03/12/06; full list of members (2 pages)
25 August 2006Accounts made up to 31 January 2006 (15 pages)
25 August 2006Accounts made up to 31 January 2006 (15 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
7 December 2005Return made up to 03/12/05; full list of members (3 pages)
7 December 2005Return made up to 03/12/05; full list of members (3 pages)
14 September 2005Accounts made up to 31 January 2005 (15 pages)
14 September 2005Accounts made up to 31 January 2005 (15 pages)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Return made up to 03/12/04; full list of members (8 pages)
15 December 2004Return made up to 03/12/04; full list of members (8 pages)
12 July 2004Accounts made up to 31 January 2004 (16 pages)
12 July 2004Accounts made up to 31 January 2004 (16 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2004Memorandum and Articles of Association (6 pages)
25 January 2004Memorandum and Articles of Association (6 pages)
22 January 2004Return made up to 03/12/03; change of members (8 pages)
22 January 2004Return made up to 03/12/03; change of members (8 pages)
23 September 2003Accounts made up to 31 January 2003 (16 pages)
23 September 2003Accounts made up to 31 January 2003 (16 pages)
10 June 2003New secretary appointed;new director appointed (4 pages)
10 June 2003New secretary appointed;new director appointed (4 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Nc inc already adjusted 22/01/03 (1 page)
19 May 2003Ad 22/01/03--------- £ si 17122374@1=17122374 £ ic 31635616/48757990 (2 pages)
19 May 2003Statement of affairs (4 pages)
19 May 2003Ad 22/01/03--------- £ si 17122374@1=17122374 £ ic 31635616/48757990 (2 pages)
19 May 2003Nc inc already adjusted 22/01/03 (1 page)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Statement of affairs (4 pages)
12 December 2002Return made up to 03/12/02; full list of members (8 pages)
12 December 2002Return made up to 03/12/02; full list of members (8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
27 June 2002Accounts made up to 31 January 2002 (10 pages)
27 June 2002Accounts made up to 31 January 2002 (10 pages)
12 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
25 July 2001Accounts made up to 31 January 2001 (39 pages)
25 July 2001Accounts made up to 31 January 2001 (39 pages)
19 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
31 July 2000Accounts made up to 31 January 2000 (18 pages)
31 July 2000Accounts made up to 31 January 2000 (18 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
21 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Full group accounts made up to 31 January 1999 (24 pages)
5 November 1999Full group accounts made up to 31 January 1999 (24 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
22 December 1998Return made up to 03/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 03/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Full group accounts made up to 31 January 1998 (24 pages)
17 June 1998Full group accounts made up to 31 January 1998 (24 pages)
25 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
9 December 1997Return made up to 03/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/12/97
(8 pages)
9 December 1997Return made up to 03/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/12/97
(8 pages)
7 October 1997Particulars of mortgage/charge (8 pages)
7 October 1997Particulars of mortgage/charge (8 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997£ nc 20000000/33659969 24/09/97 (1 page)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Director resigned (1 page)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997£ nc 20000000/33659969 24/09/97 (1 page)
6 October 1997Declaration of assistance for shares acquisition (9 pages)
6 October 1997Ad 24/09/97--------- £ si 13659969@1=13659969 £ ic 17975647/31635616 (2 pages)
6 October 1997Ad 24/09/97--------- £ si 13659969@1=13659969 £ ic 17975647/31635616 (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
8 May 1997Full group accounts made up to 31 January 1997 (25 pages)
8 May 1997Full group accounts made up to 31 January 1997 (25 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
9 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Full group accounts made up to 31 January 1996 (29 pages)
17 April 1996Full group accounts made up to 31 January 1996 (29 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
11 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
11 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
14 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Memorandum and Articles of Association (3 pages)
8 November 1995Memorandum and Articles of Association (3 pages)
22 June 1995Full group accounts made up to 31 January 1995 (30 pages)
22 June 1995Full group accounts made up to 31 January 1995 (30 pages)
6 April 1995Ad 28/03/95--------- £ si 1000000@1=1000000 £ ic 16975647/17975647 (2 pages)
6 April 1995Ad 28/03/95--------- £ si 1000000@1=1000000 £ ic 16975647/17975647 (2 pages)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 December 1991Incorporation (18 pages)
12 December 1991Incorporation (18 pages)