Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director Name | Mr Bradley Peter Kneller |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Global Network Operations |
Country of Residence | France |
Correspondence Address | Building 7 Fifth Floor (South) Chiswick Park 566 Chiswick High Road London W4 5YG |
Director Name | Mr Edward Allen Timpany |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 16 years (resigned 05 May 2008) |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hazeley House Hazeley Heath Hartley Wintney Hampshire RG27 8LT |
Director Name | Francis Waldo Emerson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | Lower Sparks Farm Sparks Lane Brook Street Cuckfield West Sussex RH17 5JP |
Secretary Name | Mr Edward Allen Timpany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazeley House Hazeley Heath Hartley Wintney Hampshire RG27 8LT |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 12 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters House Bridge Road Ickford Aylesbury HP18 9HU |
Secretary Name | Mr Simon John Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters House Bridge Road Ickford Aylesbury HP18 9HU |
Director Name | Antony James Nester |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 28 February 2007) |
Role | Business Manager |
Correspondence Address | 12 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY |
Director Name | Andreas Michael Zynga |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1998(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2003) |
Role | Business Manager |
Correspondence Address | 688 Plum Tree Road Glen Ellyn 60137 Illinois United States |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taunton House Freeland Witney Oxfordshire OX28 8AQ |
Director Name | Paul William Reynolds |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 20 Carne Place Port Solent Portsmouth Hampshire PO6 4SY |
Secretary Name | Mr Stephen David Dyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Church Lane, Hailey Witney OX29 9UD |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(15 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Bucks Hp27 Olq |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sawmills Pink Lane Charlton Wiltshire SN16 9DS |
Director Name | Mr Harsh Malhotra |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 May 2008(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ideal Apartments Society, Flat No.6 Gulmohar Road Jvpd Scheme, Juhu Mumbai 400 049 |
Director Name | Punit Garg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 May 2008(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 1603, C Wing, Chaitanya Towers Appa Saheb Maratha Marg Prabhadevi Mumbai 400 025 |
Director Name | Bhavna Doshi |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 May 2008(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | B-131, Grand Paradi August Kranti Marg Mumbai 400 036 |
Director Name | Jarrett Blaine Appleby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2008(16 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 645 Deerfield Farm Court Great Falls Va 22066 United States |
Director Name | Bipendra Sinha |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(18 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Director Name | Bipendra Sinha |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 January 2011(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Apt 4504 South Parker Road Aurora Colorado 80014 United States |
Secretary Name | Bolaji Moruf Taiwo |
---|---|
Status | Resigned |
Appointed | 13 March 2013(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE |
Director Name | Mr Andrew Peter Goldie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE |
Director Name | Mr Dermot Lucey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2020(28 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 November 2020) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | World Business Centre 2 Newall Road Middlesex TW6 2SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Vanco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1994(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 December 1994) |
Correspondence Address | Radley House 67-69 St Jons Road Isleworth Middlesex TW7 6NA |
Website | vanco.com |
---|
Registered Address | Building 7 Fifth Floor (South) Chiswick Park, 566 Chiswick High Road London W4 5YG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
200k at £1 | Flag Telecom Group Services LTD 64.50% Redeemable Preference |
---|---|
110.1m at £0.001 | Flag Telecom Group Services LTD 35.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,340,677 |
Cash | £749,300 |
Current Liabilities | £8,212,628 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
22 August 2006 | Delivered on: 29 August 2006 Satisfied on: 26 February 2009 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties Under the Facility Agreement Classification: Amendment to the share pledge agreement Secured details: All monies due or to become due from the company and others to barclays capital, the royal bank of scotland PLC, lloyds tsb bank PLC and barclays bank PLC (together the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12,480,000 registered shares held by the company in euronet spain S.A. the right to receive any dividends. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 August 2006 | Delivered on: 29 August 2006 Satisfied on: 26 February 2009 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee for the Finance Parties Under Thefacility Agreement Classification: Agreement amending the terms of a share pledge agreement dated 12TH of january 2004 Secured details: All monies due or to become due from the company and others to barclays capital, the royal bank of scotland PLC, lloyds tsb bank PLC and barclays bank PLC (together the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 30,000 issued shares held by the company in vanco sas. See the mortgage charge document for full details. Fully Satisfied |
18 August 2006 | Delivered on: 29 August 2006 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee for the Finance Parties Classification: Share pledge agreement Secured details: All monies due or to become due from the company and others to barclays capital, the royal bank of scotland PLC, lloyds tsb bank PLC and the chargee (together the 'finance parties') under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The total registered share capital together with the present and future rights to receive, dividends, liquidation proceeds, right to subscribe for newly issued shares. See the mortgage charge document for full details. Fully Satisfied |
4 February 2004 | Delivered on: 10 February 2004 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC as Security Trustee Under the Facility Agreement Classification: Deed of pledge of registered shares Secured details: All monies due or to become due from the company or vanco PLC to any of barclays capital, the royal bank of scotland PLC or barclays bank PLC (together the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All issued share capital in vanco B.V. being 2 million class a shares each with a par value of one euro cent (eur 0.01) and all future shares together with all existing rights including claims for payment of dividend and other distributions. Fully Satisfied |
16 January 2004 | Delivered on: 30 January 2004 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee Classification: Share pledge agreement Secured details: All monies due or to become due from the company to barclays capital, the royal bank of scotland PLC or barclays bank PLC (together the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares in vanco gmbh gesellschaft mit beschrankter haftung, together with all present and future rights to receive all dividends, liquidation proceeds, consideration for redemption, repaid capital, any compensation in case of termination, the right to subscribe for newly issued shares.. See the mortgage charge document for full details. Fully Satisfied |
15 January 2004 | Delivered on: 30 January 2004 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee Classification: Share pledge agreement Secured details: All monies due or to become due from the company to barclays capital, the royal bank of scotland PLC or barclays bank PLC (together the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares from time to time held by the company in euronet spain S.A., the charge extends to any dividends, cash, rights, pre-emption rights, securities, share certificates, new shares, property or assets.. See the mortgage charge document for full details. Fully Satisfied |
12 January 2004 | Delivered on: 30 January 2004 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee Classification: Share pledge agreement Secured details: All monies due or to become due from the company to barclays capital, the royal bank of scotland PLC or barclays bank PLC (together the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares from time to time held by the company in vanco sa, together with all present or future rights attached to the shares, including dividend, liquidation surplus, distribution, redemption.. See the mortgage charge document for full details. Fully Satisfied |
9 May 2012 | Delivered on: 28 May 2012 Satisfied on: 5 August 2014 Persons entitled: Standard Chartered Bank as Security Trustee Classification: Share charge Secured details: All monies due or to become due from an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all present and future shares and dividends subject only to existing security see image for full details. Fully Satisfied |
22 June 2010 | Delivered on: 1 July 2010 Satisfied on: 5 August 2014 Persons entitled: Standard Chartered Bank as Security Trustee Classification: A share charge Secured details: All monies due or to become due by an obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee and as continuing security for the payment of all liabilities charges in favour of the security trustee by way of first fixed charge all its present and future shares and dividends. Shares ordinary £0.001 34,081,765. deferred shares £0.001 2,607,986. see image for full details. Fully Satisfied |
23 April 2008 | Delivered on: 7 May 2008 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A share pledge agreement executed outside of the united kingdom over the property situated there. Secured details: All monies due or to become due from the borrowers and any other obligors to the pledgee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The share; all future and/or increased shares and all current and future rights and claims associated with the pledged shares see image for full details. Fully Satisfied |
23 April 2008 | Delivered on: 7 May 2008 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A share pledge agreement executed outside of the united kingdom over the property there. Secured details: All monies due or to become due from the borrowers and any other obligor to the on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares 1; all future and/or increased shares and all current and future rights and claims associated with the pledged shares 1. see image for full details. Fully Satisfied |
24 April 2008 | Delivered on: 7 May 2008 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of extension of pledge over shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the obligors to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 9,480,000 class a registered ordinary shares, 2,500,000 class b registered non-voting shares 500,000 class c registered preferred shares see image for full details. Fully Satisfied |
10 November 2003 | Delivered on: 20 November 2003 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC as Security Trustee for the Lenders Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the lenders, or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: John busch house 277 london road islewor. 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 April 2008 | Delivered on: 6 May 2008 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC (The Pledgee) Classification: A share pledge agreement Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The present shares being 2,000,000 class a shares numbered from A1 up to and including A2,000,000 each with a par value of one per cent (eur 0.01) in the share capital of the company the future shares all other rights and claims in relation to the shares see image for full details. Fully Satisfied |
14 April 2008 | Delivered on: 22 April 2008 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties Classification: Amended and restated share account pledge agreement Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts and all interest dividends and other distributions thereon see image for full details. Fully Satisfied |
14 April 2008 | Delivered on: 22 April 2008 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties Classification: Declaration of pledge over the share account of vanco sas Secured details: All monies due or to become due from the company as borrower and/or guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account no 30588-60001-45671 18644 with all cash amounts and all related rights and interests thereon see image for full details. Fully Satisfied |
14 June 2007 | Delivered on: 21 June 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set off agreement dated 24 april 2007 and Secured details: All monies due or to become due from or by any one or more of the existing companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charged its credit balances and combine or consolidate all or any og the accounts and set off or transfer any credit balance of any of the principals liabilities. See the mortgage charge document for full details. Fully Satisfied |
4 May 2007 | Delivered on: 14 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares. See the mortgage charge document for full details. Fully Satisfied |
24 April 2007 | Delivered on: 9 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Under the Facilities Agreement Classification: Declaration of pledge over the share account of vanco sas Secured details: All monies, up to a maximum aggregate principal amount of £100,000,000, due or to become due from the company as borrower and/or guarantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bank account in the name of the company with barclays bank PLC number 30588-60001-45671 660 18644. see the mortgage charge document for full details. Fully Satisfied |
24 April 2007 | Delivered on: 9 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the borrowers and any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the borrowers and any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fullty paid up share capital of the vanco deutschland gmbh and related rights. See the mortgage charge document for full details. Fully Satisfied |
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties Classification: Share account pledge agreement Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts and shareholder interest. See the mortgage charge document for full details. Fully Satisfied |
24 April 2007 | Delivered on: 4 May 2007 Satisfied on: 26 February 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties 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 |
9 April 1998 | Delivered on: 22 April 1998 Satisfied on: 28 September 2007 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. See the mortgage charge document for full details. Fully Satisfied |
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 22 August 2014 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 19 August 2014 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 13 August 2014 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
8 September 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
8 September 2023 | Cessation of Gcx Managed Services Limited as a person with significant control on 8 September 2023 (1 page) |
19 April 2023 | Resolutions
|
19 April 2023 | Memorandum and Articles of Association (9 pages) |
17 April 2023 | Memorandum and Articles of Association (9 pages) |
17 April 2023 | Resolutions
|
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
31 March 2023 | Registration of charge 027053500035, created on 29 March 2023 (63 pages) |
29 March 2023 | Change of details for Gcx Managed Services Limited as a person with significant control on 28 March 2023 (2 pages) |
28 March 2023 | Notification of Gcx Managed Services Limited as a person with significant control on 28 March 2023 (2 pages) |
28 March 2023 | Withdrawal of a person with significant control statement on 28 March 2023 (2 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (20 pages) |
9 September 2022 | Satisfaction of charge 027053500032 in full (1 page) |
9 September 2022 | Satisfaction of charge 027053500034 in full (1 page) |
9 September 2022 | Satisfaction of charge 027053500033 in full (1 page) |
9 September 2022 | Satisfaction of charge 027053500031 in full (1 page) |
12 June 2022 | Appointment of Mr. Bradley Peter Kneller as a director on 7 June 2022 (2 pages) |
1 June 2022 | Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 1 June 2022 (1 page) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
5 April 2022 | Full accounts made up to 31 March 2021 (22 pages) |
2 November 2021 | Full accounts made up to 31 March 2020 (48 pages) |
26 May 2021 | Resolutions
|
29 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
8 December 2020 | Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages) |
8 December 2020 | Termination of appointment of Dermot Lucey as a director on 27 November 2020 (1 page) |
7 September 2020 | Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page) |
31 July 2020 | Appointment of Mr. Dermot Lucey as a director on 31 July 2020 (2 pages) |
5 May 2020 | Satisfaction of charge 027053500026 in full (1 page) |
5 May 2020 | Satisfaction of charge 027053500027 in full (1 page) |
5 May 2020 | Satisfaction of charge 027053500029 in full (1 page) |
5 May 2020 | Satisfaction of charge 027053500030 in full (1 page) |
5 May 2020 | Satisfaction of charge 027053500028 in full (1 page) |
20 April 2020 | Registration of charge 027053500033, created on 14 April 2020 (30 pages) |
20 April 2020 | Registration of charge 027053500034, created on 14 April 2020 (30 pages) |
20 April 2020 | Registration of charge 027053500032, created on 14 April 2020 (24 pages) |
20 April 2020 | Registration of charge 027053500031, created on 14 April 2020 (24 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
11 June 2019 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page) |
15 April 2019 | Notification of a person with significant control statement (2 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
8 April 2019 | Cessation of Anil Dhirajlal Ambani as a person with significant control on 27 March 2019 (1 page) |
7 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
13 November 2018 | Termination of appointment of Bolaji Moruf Taiwo as a secretary on 19 October 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (6 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
11 August 2016 | Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page) |
11 August 2016 | Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages) |
17 May 2016 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford, Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford, Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Bipendra Sinha as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Bipendra Sinha as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Bipendra Sinha as a director on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages) |
22 August 2014 | Registration of charge 027053500030, created on 1 August 2014 (28 pages) |
22 August 2014 | Registration of charge 027053500030, created on 1 August 2014 (28 pages) |
22 August 2014 | Registration of charge 027053500030, created on 1 August 2014 (28 pages) |
19 August 2014 | Registration of charge 027053500029, created on 1 August 2014 (50 pages) |
19 August 2014 | Registration of charge 027053500029, created on 1 August 2014 (50 pages) |
19 August 2014 | Registration of charge 027053500029, created on 1 August 2014 (50 pages) |
13 August 2014 | Registration of charge 027053500026, created on 1 August 2014 (30 pages) |
13 August 2014 | Registration of charge 027053500028, created on 1 August 2014 (40 pages) |
13 August 2014 | Registration of charge 027053500027, created on 1 August 2014 (26 pages) |
13 August 2014 | Registration of charge 027053500026, created on 1 August 2014 (30 pages) |
13 August 2014 | Registration of charge 027053500028, created on 1 August 2014 (40 pages) |
13 August 2014 | Registration of charge 027053500028, created on 1 August 2014 (40 pages) |
13 August 2014 | Registration of charge 027053500027, created on 1 August 2014 (26 pages) |
13 August 2014 | Registration of charge 027053500027, created on 1 August 2014 (26 pages) |
13 August 2014 | Registration of charge 027053500026, created on 1 August 2014 (30 pages) |
5 August 2014 | Satisfaction of charge 24 in full (1 page) |
5 August 2014 | Satisfaction of charge 25 in full (1 page) |
5 August 2014 | Satisfaction of charge 24 in full (1 page) |
5 August 2014 | Satisfaction of charge 25 in full (1 page) |
24 April 2014 | Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 24 April 2014 (1 page) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Termination of appointment of Punit Garg as a director (1 page) |
31 March 2014 | Termination of appointment of Punit Garg as a director (1 page) |
26 March 2014 | Section 519 (1 page) |
26 March 2014 | Section 519 (1 page) |
24 March 2014 | Aud res sect 519 (1 page) |
24 March 2014 | Aud res sect 519 (1 page) |
4 January 2014 | Accounts made up to 31 March 2013 (19 pages) |
4 January 2014 | Accounts made up to 31 March 2013 (19 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Appointment of Bolaji Moruf Taiwo as a secretary (2 pages) |
13 March 2013 | Appointment of Bolaji Moruf Taiwo as a secretary (2 pages) |
19 October 2012 | Accounts made up to 31 March 2012 (20 pages) |
19 October 2012 | Accounts made up to 31 March 2012 (20 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
15 May 2012 | Termination of appointment of Bhavna Doshi as a director (1 page) |
15 May 2012 | Termination of appointment of Bhavna Doshi as a director (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Director's details changed for Bipendra Sinha on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Bipendra Sinha on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Bipendra Sinha on 1 March 2012 (2 pages) |
18 July 2011 | Accounts made up to 31 March 2011 (18 pages) |
18 July 2011 | Accounts made up to 31 March 2011 (18 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
11 April 2011 | Termination of appointment of Bipendra Sinha as a director (1 page) |
11 April 2011 | Termination of appointment of Bipendra Sinha as a director (1 page) |
28 March 2011 | Termination of appointment of Stephen Dyde as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Stephen Dyde as a secretary (2 pages) |
2 February 2011 | Appointment of Bipendra Sinha as a director (3 pages) |
2 February 2011 | Appointment of Bipendra Sinha as a director (3 pages) |
28 January 2011 | Termination of appointment of Harsh Malhotra as a director (2 pages) |
28 January 2011 | Termination of appointment of Harsh Malhotra as a director (2 pages) |
4 January 2011 | Accounts made up to 31 March 2010 (23 pages) |
4 January 2011 | Accounts made up to 31 March 2010 (23 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
25 June 2010 | Memorandum and Articles of Association (8 pages) |
25 June 2010 | Memorandum and Articles of Association (8 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
24 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
5 May 2010 | Accounts made up to 31 March 2009 (25 pages) |
5 May 2010 | Accounts made up to 31 March 2009 (25 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (38 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (38 pages) |
23 March 2010 | Statement of capital on 23 March 2010
|
23 March 2010 | Statement of capital on 23 March 2010
|
18 March 2010 | Solvency statement dated 08/03/10 (2 pages) |
18 March 2010 | Statement by directors (2 pages) |
18 March 2010 | Solvency statement dated 08/03/10 (2 pages) |
18 March 2010 | Statement by directors (2 pages) |
18 March 2010 | Memorandum and Articles of Association (8 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Memorandum and Articles of Association (8 pages) |
18 March 2010 | Resolutions
|
25 February 2010 | Auditor's resignation (1 page) |
25 February 2010 | Auditor's resignation (1 page) |
12 November 2009 | Accounts made up to 31 January 2008 (34 pages) |
12 November 2009 | Accounts made up to 31 January 2008 (34 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
14 July 2009 | Memorandum and Articles of Association (29 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Memorandum and Articles of Association (29 pages) |
14 July 2009 | Resolutions
|
28 April 2009 | Return made up to 31/03/09; full list of members (47 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (47 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
25 March 2009 | Statement by directors (6 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Min detail amend capital eff 25/03/09 (2 pages) |
25 March 2009 | Solvency statement dated 19/03/09 (3 pages) |
25 March 2009 | Solvency statement dated 19/03/09 (3 pages) |
25 March 2009 | Ad 19/03/09\premium\gbp si [email protected]=51\gbp ic 360997/361048\ (2 pages) |
25 March 2009 | Min detail amend capital eff 25/03/09 (2 pages) |
25 March 2009 | Ad 19/03/09\premium\gbp si [email protected]=51\gbp ic 360997/361048\ (2 pages) |
25 March 2009 | Statement by directors (6 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
7 January 2009 | Resolutions
|
7 January 2009 | Resolutions
|
12 December 2008 | Appointment terminated director peter johnston (1 page) |
12 December 2008 | Appointment terminated director wayne churchill (1 page) |
12 December 2008 | Appointment terminated director mark thompson (1 page) |
12 December 2008 | Appointment terminated director mark thompson (1 page) |
12 December 2008 | Appointment terminated director wayne churchill (1 page) |
12 December 2008 | Appointment terminated director peter johnston (1 page) |
6 November 2008 | Appointment terminated director jarrett appleby (1 page) |
6 November 2008 | Appointment terminated director jarrett appleby (1 page) |
20 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
20 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
16 June 2008 | Return made up to 31/03/08; full list of members (14 pages) |
16 June 2008 | Director's change of particulars / wayne churchill / 31/03/2008 (1 page) |
16 June 2008 | Director's change of particulars / wayne churchill / 31/03/2008 (1 page) |
16 June 2008 | Return made up to 31/03/08; full list of members (14 pages) |
12 June 2008 | Auditor's resignation (2 pages) |
12 June 2008 | Auditor's resignation (2 pages) |
10 June 2008 | Memorandum and Articles of Association (37 pages) |
10 June 2008 | Memorandum and Articles of Association (37 pages) |
5 June 2008 | Company name changed vanco group LIMITED\certificate issued on 06/06/08 (2 pages) |
5 June 2008 | Company name changed vanco group LIMITED\certificate issued on 06/06/08 (2 pages) |
4 June 2008 | Director appointed bhavna doshi (1 page) |
4 June 2008 | Director appointed bhavna doshi (1 page) |
4 June 2008 | Director appointed punit garg (1 page) |
4 June 2008 | Director appointed harsh malhotra (1 page) |
4 June 2008 | Director appointed harsh malhotra (1 page) |
4 June 2008 | Director appointed jarrett appleby (1 page) |
4 June 2008 | Director appointed punit garg (1 page) |
4 June 2008 | Director appointed jarrett appleby (1 page) |
19 May 2008 | Appointment terminated director edward timpany (1 page) |
19 May 2008 | Appointment terminated director edward timpany (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
1 December 2007 | Accounts made up to 31 January 2007 (32 pages) |
1 December 2007 | Accounts made up to 31 January 2007 (32 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2007 | New director appointed (5 pages) |
23 September 2007 | New director appointed (5 pages) |
21 June 2007 | Particulars of mortgage/charge (8 pages) |
21 June 2007 | Particulars of mortgage/charge (8 pages) |
20 June 2007 | Return made up to 31/03/07; full list of members (18 pages) |
20 June 2007 | Return made up to 31/03/07; full list of members (18 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
14 May 2007 | Particulars of mortgage/charge (6 pages) |
14 May 2007 | Particulars of mortgage/charge (6 pages) |
9 May 2007 | Particulars of mortgage/charge (7 pages) |
9 May 2007 | Particulars of mortgage/charge (9 pages) |
9 May 2007 | Particulars of mortgage/charge (9 pages) |
9 May 2007 | Particulars of mortgage/charge (7 pages) |
4 May 2007 | Particulars of mortgage/charge (10 pages) |
4 May 2007 | Particulars of mortgage/charge (9 pages) |
4 May 2007 | Particulars of mortgage/charge (9 pages) |
4 May 2007 | Particulars of mortgage/charge (10 pages) |
4 May 2007 | Particulars of mortgage/charge (43 pages) |
4 May 2007 | Particulars of mortgage/charge (43 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
9 February 2007 | Ad 24/01/07--------- £ si [email protected]=172 £ ic 361639/361811 (2 pages) |
9 February 2007 | Ad 24/01/07--------- £ si [email protected]=172 £ ic 361639/361811 (2 pages) |
20 January 2007 | Ad 02/01/07--------- £ si [email protected]=1152 £ ic 360487/361639 (2 pages) |
20 January 2007 | Ad 02/01/07--------- £ si [email protected]=1152 £ ic 360487/361639 (2 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (38 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (38 pages) |
9 October 2006 | Ad 01/09/06--------- £ si [email protected]=2647 £ ic 357840/360487 (4 pages) |
9 October 2006 | Ad 01/09/06--------- £ si [email protected]=2647 £ ic 357840/360487 (4 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
10 July 2006 | Return made up to 31/03/06; full list of members
|
10 July 2006 | Return made up to 31/03/06; full list of members
|
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
5 January 2006 | Ad 21/11/05--------- £ si [email protected]=288 £ ic 367774/368062 (2 pages) |
5 January 2006 | Ad 21/11/05--------- £ si [email protected]=288 £ ic 367774/368062 (2 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (32 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (32 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
19 August 2005 | Return made up to 31/03/05; full list of members
|
19 August 2005 | Return made up to 31/03/05; full list of members
|
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
15 December 2004 | Ad 11/11/04--------- £ si [email protected]=113202 £ ic 356579/469781 (6 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Ad 11/11/04--------- £ si [email protected]=113202 £ ic 356579/469781 (6 pages) |
15 December 2004 | Resolutions
|
3 December 2004 | Full accounts made up to 31 January 2004 (30 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (30 pages) |
12 October 2004 | Ad 26/07/04--------- £ si [email protected]=13249 £ ic 343330/356579 (7 pages) |
12 October 2004 | Ad 26/07/04--------- £ si [email protected]=13249 £ ic 343330/356579 (7 pages) |
12 October 2004 | Memorandum and Articles of Association (61 pages) |
12 October 2004 | Memorandum and Articles of Association (61 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
23 August 2004 | £ nc 745000/790000 26/07/04 (1 page) |
23 August 2004 | £ nc 745000/790000 26/07/04 (1 page) |
11 August 2004 | Memorandum and Articles of Association (61 pages) |
11 August 2004 | Memorandum and Articles of Association (61 pages) |
1 June 2004 | Return made up to 31/03/04; full list of members (19 pages) |
1 June 2004 | Return made up to 31/03/04; full list of members (19 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
25 November 2003 | Memorandum and Articles of Association (8 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
25 November 2003 | Memorandum and Articles of Association (8 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Full accounts made up to 31 January 2003 (25 pages) |
14 November 2003 | Full accounts made up to 31 January 2003 (25 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | Return made up to 31/03/03; full list of members
|
28 July 2003 | Return made up to 31/03/03; full list of members
|
6 January 2003 | Memorandum and Articles of Association (50 pages) |
6 January 2003 | Memorandum and Articles of Association (50 pages) |
9 October 2002 | Full accounts made up to 31 January 2002 (26 pages) |
9 October 2002 | Full accounts made up to 31 January 2002 (26 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members
|
2 May 2002 | Return made up to 31/03/02; full list of members
|
23 November 2001 | Memorandum and Articles of Association (50 pages) |
23 November 2001 | Memorandum and Articles of Association (50 pages) |
14 November 2001 | Memorandum and Articles of Association (50 pages) |
14 November 2001 | Memorandum and Articles of Association (50 pages) |
12 November 2001 | £ nc 408000/745000 31/10/01 (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | £ nc 408000/745000 31/10/01 (2 pages) |
12 November 2001 | Memorandum and Articles of Association (7 pages) |
12 November 2001 | Memorandum and Articles of Association (7 pages) |
12 November 2001 | Resolutions
|
9 November 2001 | Statement of affairs (173 pages) |
9 November 2001 | Ad 31/10/01--------- £ si [email protected]=213 £ ic 253241/253454 (10 pages) |
9 November 2001 | Statement of affairs (173 pages) |
9 November 2001 | Ad 31/10/01--------- £ si [email protected]=213 £ ic 253241/253454 (10 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=103 £ ic 253054/253157 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=184 £ ic 248725/248909 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=1955 £ ic 244605/246560 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=4552 £ ic 237789/242341 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=2264 £ ic 242341/244605 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=488 £ ic 252168/252656 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=154 £ ic 248571/248725 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=698 £ ic 246560/247258 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=38 £ ic 253157/253195 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=38 £ ic 253157/253195 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=1955 £ ic 244605/246560 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=154 £ ic 248571/248725 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=3920 £ ic 222250/226170 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=488 £ ic 252168/252656 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=698 £ ic 246560/247258 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=174 £ ic 252656/252830 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=983 £ ic 248909/249892 (17 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=1205 £ ic 231236/232441 (10 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=4552 £ ic 237789/242341 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=492 £ ic 247258/247750 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=2264 £ ic 242341/244605 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=838 £ ic 250814/251652 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=415 £ ic 248156/248571 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=838 £ ic 250814/251652 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=516 £ ic 251652/252168 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=101 £ ic 252953/253054 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=301 £ ic 249892/250193 (10 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=101 £ ic 252953/253054 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=46 £ ic 253195/253241 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=1205 £ ic 231236/232441 (10 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=3920 £ ic 222250/226170 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=174 £ ic 252656/252830 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=5348 £ ic 232441/237789 (17 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=406 £ ic 247750/248156 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=184 £ ic 248725/248909 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=415 £ ic 248156/248571 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=5348 £ ic 232441/237789 (17 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=123 £ ic 252830/252953 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=103 £ ic 253054/253157 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=5066 £ ic 226170/231236 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=123 £ ic 252830/252953 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=621 £ ic 250193/250814 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=406 £ ic 247750/248156 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=621 £ ic 250193/250814 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=983 £ ic 248909/249892 (17 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=301 £ ic 249892/250193 (10 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=46 £ ic 253195/253241 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=492 £ ic 247258/247750 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=516 £ ic 251652/252168 (2 pages) |
8 November 2001 | Ad 31/10/01--------- £ si [email protected]=5066 £ ic 226170/231236 (2 pages) |
7 November 2001 | Ad 30/10/01--------- £ si [email protected]=20000 £ ic 222250/242250 (2 pages) |
7 November 2001 | Ad 30/10/01--------- £ si [email protected]=20000 £ ic 222250/242250 (2 pages) |
26 October 2001 | Memorandum and Articles of Association (24 pages) |
26 October 2001 | Memorandum and Articles of Association (24 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Nc inc already adjusted 04/10/01 (1 page) |
12 October 2001 | Nc inc already adjusted 04/10/01 (1 page) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
30 May 2001 | Full group accounts made up to 31 January 2001 (31 pages) |
30 May 2001 | Full group accounts made up to 31 January 2001 (31 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
16 March 2001 | Ad 01/10/00--------- £ si [email protected]=500 £ ic 221750/222250 (2 pages) |
16 March 2001 | Ad 01/10/00--------- £ si [email protected]=500 £ ic 221750/222250 (2 pages) |
6 March 2001 | Ad 14/02/01--------- £ si [email protected]=50 £ ic 221700/221750 (2 pages) |
6 March 2001 | Ad 14/02/01--------- £ si [email protected]=50 £ ic 221700/221750 (2 pages) |
6 June 2000 | Full group accounts made up to 31 January 2000 (29 pages) |
6 June 2000 | Full group accounts made up to 31 January 2000 (29 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members
|
28 April 2000 | Return made up to 31/03/00; full list of members
|
1 March 2000 | Resolutions
|
1 March 2000 | Memorandum and Articles of Association (16 pages) |
1 March 2000 | £ nc 205000/405000 31/01/00 (1 page) |
1 March 2000 | Ad 31/01/00--------- £ si 200000@1=200000 £ ic 20630/220630 (2 pages) |
1 March 2000 | £ nc 205000/405000 31/01/00 (1 page) |
1 March 2000 | Ad 31/01/00--------- £ si 200000@1=200000 £ ic 20630/220630 (2 pages) |
1 March 2000 | Memorandum and Articles of Association (16 pages) |
1 March 2000 | Resolutions
|
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
9 July 1999 | Ad 01/05/99--------- £ si [email protected]=5333 £ ic 15297/20630 (2 pages) |
9 July 1999 | Ad 01/05/99--------- £ si [email protected]=5333 £ ic 15297/20630 (2 pages) |
8 July 1999 | Full group accounts made up to 31 January 1999 (30 pages) |
8 July 1999 | Full group accounts made up to 31 January 1999 (30 pages) |
20 May 1999 | Company name changed vanco euronet group LIMITED\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed vanco euronet group LIMITED\certificate issued on 21/05/99 (2 pages) |
9 May 1999 | S-div 29/03/99 (1 page) |
9 May 1999 | S-div 29/03/99 (1 page) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
9 May 1999 | Ad 28/03/99--------- £ si [email protected] (2 pages) |
9 May 1999 | £ nc 200000/205000 29/03/99 (1 page) |
9 May 1999 | Ad 06/04/99--------- £ si [email protected]=630 £ ic 14667/15297 (2 pages) |
9 May 1999 | Ad 06/04/99--------- £ si [email protected]=630 £ ic 14667/15297 (2 pages) |
9 May 1999 | Ad 28/03/99--------- £ si [email protected] (2 pages) |
9 May 1999 | £ nc 200000/205000 29/03/99 (1 page) |
9 May 1999 | Resolutions
|
13 April 1999 | Return made up to 31/03/99; full list of members (10 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (10 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
6 July 1998 | Full group accounts made up to 31 January 1998 (28 pages) |
6 July 1998 | Full group accounts made up to 31 January 1998 (28 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
18 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
18 May 1998 | Declaration of assistance for shares acquisition (6 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
22 April 1997 | Full group accounts made up to 31 January 1997 (26 pages) |
22 April 1997 | Full group accounts made up to 31 January 1997 (26 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members
|
11 April 1997 | Return made up to 31/03/97; full list of members
|
22 August 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
22 August 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
4 April 1996 | Return made up to 31/03/96; change of members (7 pages) |
4 April 1996 | Return made up to 31/03/96; change of members (7 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
25 January 1996 | Company name changed timpany euronet LIMITED\certificate issued on 26/01/96 (3 pages) |
25 January 1996 | Company name changed timpany euronet LIMITED\certificate issued on 26/01/96 (3 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: radley house 67-69 st.johns road isleworth middx TW7 6NA (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: radley house 67-69 st.johns road isleworth middx TW7 6NA (1 page) |
10 April 1995 | Full group accounts made up to 31 January 1995 (23 pages) |
10 April 1995 | Full group accounts made up to 31 January 1995 (23 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members
|
4 April 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
6 December 1994 | New secretary appointed;new director appointed (2 pages) |
6 December 1994 | New secretary appointed;new director appointed (2 pages) |
4 October 1994 | Accounts for a small company made up to 31 January 1994 (12 pages) |
4 October 1994 | Accounts for a small company made up to 31 January 1994 (12 pages) |
30 July 1993 | Full accounts made up to 31 January 1993 (11 pages) |
30 July 1993 | Full accounts made up to 31 January 1993 (11 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | Memorandum and Articles of Association (18 pages) |
3 June 1993 | Memorandum and Articles of Association (18 pages) |
3 June 1993 | Resolutions
|
13 August 1992 | Company name changed designdrive LIMITED\certificate issued on 14/08/92 (2 pages) |
13 August 1992 | Company name changed designdrive LIMITED\certificate issued on 14/08/92 (2 pages) |
20 June 1992 | Director resigned;new director appointed (4 pages) |
20 June 1992 | Director resigned;new director appointed (4 pages) |
9 April 1992 | Incorporation (9 pages) |
9 April 1992 | Incorporation (9 pages) |