Company NamePrimark Information Services U.K. Limited
DirectorsKimberley Major and Barbara Abena Boateng
Company StatusActive
Company Number02701093
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Barbara Abena Boateng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMarisa Linden Birchley-Titmus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 16 September 1992)
RoleTrainee Solicitor
Correspondence AddressBow Lane
Finchley
London
N12 0JP
Director NameMr Richard William Barratt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 16 September 1992)
RoleSolicitor
Correspondence Address12 Pickhurst Green
Hayes
Bromley
Kent
BR2 7QT
Secretary NameMr Richard William Barratt
NationalityBritish
StatusResigned
Appointed11 August 1992(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 16 September 1992)
RoleSolicitor
Correspondence Address12 Pickhurst Green
Hayes
Bromley
Kent
BR2 7QT
Director NameStephen Harry Curran
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1992(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2000)
RoleChief Financial Officer
Correspondence Address25 Somerset Road
Lexington Massachusetts 02173
Usa
Foreign
Director NameMichael Raymond Kargula
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1992(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2000)
RoleAttorney
Correspondence Address93 Williams Road Concord
Massachusetts Ma01742
Usa
Director NameJoseph Edward Kasputys
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1992(5 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2000)
RoleChief Executive Officer
Correspondence Address398 Simon Willard Road
Concord
Massachusetts
01742
United States
Secretary NameMichael Raymond Kargula
NationalityAmerican
StatusResigned
Appointed16 September 1992(5 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 October 1992)
RoleAttorney
Correspondence Address23 Rutherford Circle
Sterling
Virginia Va 22170
Foreign
Director NameAnthony Lawrence Helman
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleDirecgor
Country of ResidenceEngland
Correspondence Address20 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HU
Director NameRichard Melville Anderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleAccountant
Correspondence AddressFlat 4
64 Lawford Road
London
NW5 2LN
Secretary NameDorota Maria Warren
NationalityBritish
StatusResigned
Appointed06 October 1992(6 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2000)
RoleChartered Company Secretarycre
Correspondence Address3b Glendower Place
London
SW7 3DU
Director NameStephen Andrew Herman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address6 Davenham Avenue
Northwood
Middlesex
HA6 3HN
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2002)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed31 December 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 November 2002)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 November 2002)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed13 November 2002(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(10 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed13 November 2002(10 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(15 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House 33
Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(19 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameNorose Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

465m at £1Thomson Information & Solutions (Holdings) LTD
98.47%
Non Part Fixed Rate Pref
4m at £1Tr Us Inc.
0.84%
Ordinary
65m at £0.05Thomson Publishing Investments LTD
0.69%
Participating Preference

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

25 September 1992Delivered on: 8 October 1992
Satisfied on: 7 December 1994
Persons entitled: Mellon Bank, N.A. as Trustee for the Secured Parties

Classification: Fixed and floating charge
Secured details: The liabilities meaning the obligations as defined in the definitions agreement dated 25TH september 1992.
Particulars: (For full details of charge see form 395 and contd sheets). 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
25 September 1992Delivered on: 8 October 1992
Persons entitled: Mellon Bank N.A.as Agent and Trustee for the Secured Parties

Classification: Collateral agency agreement
Secured details: The "obligations" as defined in the definitions agreement dated 25TH september 1992.
Particulars: All right title and interest in and to tthe shared collateral account (see doc ref M461C for full details).
Outstanding

Filing History

14 October 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page)
3 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 February 2020Memorandum and Articles of Association (9 pages)
7 January 2020Memorandum and Articles of Association (9 pages)
31 August 2019Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
27 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
6 November 2018Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages)
6 November 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
3 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 472,224,043
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 472,224,043
(5 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
5 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 472,224,043
(7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 472,224,043
(7 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
27 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
29 March 2011Appointment of Peter Thorn as a director (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
11 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
11 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
26 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
26 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 26 November 2009 (1 page)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 November 2008Appointment terminated director corrina cooper (1 page)
7 November 2008Appointment terminated director corrina cooper (1 page)
30 June 2008Return made up to 30/06/08; full list of members (5 pages)
30 June 2008Return made up to 30/06/08; full list of members (5 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 30/06/04; full list of members (3 pages)
30 June 2004Return made up to 30/06/04; full list of members (3 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2003Return made up to 30/06/03; full list of members (4 pages)
30 June 2003Return made up to 30/06/03; full list of members (4 pages)
29 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
25 July 2002Return made up to 30/06/02; full list of members (6 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Full accounts made up to 31 December 2000 (13 pages)
2 January 2002Full accounts made up to 31 December 2000 (13 pages)
23 October 2001Ad 20/12/00--------- £ si 465000000@1 (2 pages)
23 October 2001Statement of affairs (5 pages)
23 October 2001Statement of affairs (5 pages)
23 October 2001Statement of affairs (7 pages)
23 October 2001Ad 19/12/00--------- £ si 1@1 (2 pages)
23 October 2001Ad 19/12/00--------- £ si 1@1 (2 pages)
23 October 2001Ad 20/12/00--------- £ si 465000000@1 (2 pages)
23 October 2001Statement of affairs (7 pages)
14 August 2001£ sr 3250000@1 04/01/01 (1 page)
14 August 2001£ sr 3250000@1 04/01/01 (1 page)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 April 2001Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page)
18 April 2001Director's particulars changed (1 page)
18 April 2001Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL (1 page)
18 April 2001Director's particulars changed (1 page)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
19 March 2001£ nc 515000000/518250000 20/12/00 (2 pages)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
19 March 2001£ nc 515000000/518250000 20/12/00 (2 pages)
7 March 2001£ nc 50000000/515000000 20/12/00 (3 pages)
7 March 2001£ nc 50000000/515000000 20/12/00 (3 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
6 February 2001Ad 20/12/00--------- £ si [email protected]=3250000 £ ic 7224042/10474042 (2 pages)
6 February 2001Ad 20/12/00--------- £ si [email protected]=3250000 £ ic 7224042/10474042 (2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New secretary appointed (2 pages)
3 January 2001Full group accounts made up to 31 December 1999 (22 pages)
3 January 2001Full group accounts made up to 31 December 1999 (22 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 September 2000Return made up to 04/07/00; full list of members (7 pages)
21 September 2000Return made up to 04/07/00; full list of members (7 pages)
4 February 2000Full group accounts made up to 31 December 1998 (23 pages)
4 February 2000Full group accounts made up to 31 December 1998 (23 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 July 1999Return made up to 04/07/99; full list of members (6 pages)
26 July 1999Return made up to 04/07/99; full list of members (6 pages)
27 August 1998Full group accounts made up to 31 December 1997 (22 pages)
27 August 1998Full group accounts made up to 31 December 1997 (22 pages)
12 August 1998Return made up to 04/07/98; full list of members (6 pages)
12 August 1998Return made up to 04/07/98; full list of members (6 pages)
12 March 1998Particulars of contract relating to shares (4 pages)
12 March 1998Ad 30/11/97--------- £ si 1217400@1=1217400 £ ic 6006642/7224042 (2 pages)
12 March 1998Ad 30/11/97--------- £ si 1217400@1=1217400 £ ic 6006642/7224042 (2 pages)
12 March 1998Particulars of contract relating to shares (4 pages)
31 October 1997Full group accounts made up to 31 December 1996 (20 pages)
31 October 1997Full group accounts made up to 31 December 1996 (20 pages)
13 July 1997Return made up to 04/07/97; no change of members (6 pages)
13 July 1997Return made up to 04/07/97; no change of members (6 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
1 October 1996Full accounts made up to 30 November 1995 (22 pages)
1 October 1996Full accounts made up to 30 November 1995 (22 pages)
29 September 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
29 September 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
23 August 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 1996Ad 01/12/95--------- £ si 4605642@1 (2 pages)
30 January 1996Particulars of contract relating to shares (4 pages)
30 January 1996Particulars of contract relating to shares (4 pages)
30 January 1996Ad 01/12/95--------- £ si 4605642@1 (2 pages)
29 January 1996Ad 27/10/95--------- £ si 1400000@1 (2 pages)
29 January 1996Particulars of contract relating to shares (3 pages)
29 January 1996Particulars of contract relating to shares (3 pages)
29 January 1996Ad 27/10/95--------- £ si 1400000@1 (2 pages)
11 January 1996Ad 01/12/95--------- £ si 4605642@1=4605642 £ ic 1401000/6006642 (2 pages)
11 January 1996Ad 01/12/95--------- £ si 4605642@1=4605642 £ ic 1401000/6006642 (2 pages)
8 January 1996Ad 27/10/95--------- £ si 1400000@1=1400000 £ ic 1000/1401000 (2 pages)
8 January 1996Ad 27/10/95--------- £ si 1400000@1=1400000 £ ic 1000/1401000 (2 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 July 1995Return made up to 04/07/95; no change of members (6 pages)
21 July 1995Return made up to 04/07/95; no change of members (6 pages)
15 March 1995Full group accounts made up to 30 November 1994 (23 pages)
15 March 1995Full group accounts made up to 30 November 1994 (23 pages)