Company NameVanco Group Limited
DirectorsVictor Silkin and Bradley Peter Kneller
Company StatusActive
Company Number02705350
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Victor Silkin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director NameMr Bradley Peter Kneller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleGlobal Network Operations
Country of ResidenceFrance
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Edward Allen Timpany
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 week, 5 days after company formation)
Appointment Duration16 years (resigned 05 May 2008)
RoleCheif Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHazeley House
Hazeley Heath
Hartley Wintney
Hampshire
RG27 8LT
Director NameFrancis Waldo Emerson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressLower Sparks Farm Sparks Lane
Brook Street
Cuckfield
West Sussex
RH17 5JP
Secretary NameMr Edward Allen Timpany
NationalityBritish
StatusResigned
Appointed21 April 1992(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeley House
Hazeley Heath
Hartley Wintney
Hampshire
RG27 8LT
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 years, 7 months after company formation)
Appointment Duration13 years (resigned 12 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters House
Bridge Road Ickford
Aylesbury
HP18 9HU
Secretary NameMr Simon John Hargreaves
NationalityBritish
StatusResigned
Appointed01 December 1994(2 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters House
Bridge Road Ickford
Aylesbury
HP18 9HU
Director NameAntony James Nester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(3 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 28 February 2007)
RoleBusiness Manager
Correspondence Address12 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameAndreas Michael Zynga
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1998(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2003)
RoleBusiness Manager
Correspondence Address688 Plum Tree Road
Glen Ellyn
60137 Illinois
United States
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 1999(6 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaunton House
Freeland
Witney
Oxfordshire
OX28 8AQ
Director NamePaul William Reynolds
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address20 Carne Place
Port Solent
Portsmouth
Hampshire
PO6 4SY
Secretary NameMr Stephen David Dyde
NationalityBritish
StatusResigned
Appointed08 September 2005(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Church Lane, Hailey
Witney
OX29 9UD
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(15 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sawmills Pink Lane
Charlton
Wiltshire
SN16 9DS
Director NameMr Harsh Malhotra
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed29 May 2008(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressIdeal Apartments Society, Flat No.6 Gulmohar Road
Jvpd Scheme, Juhu
Mumbai
400 049
Director NamePunit Garg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed29 May 2008(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address1603, C Wing, Chaitanya Towers
Appa Saheb Maratha Marg Prabhadevi
Mumbai
400 025
Director NameBhavna Doshi
Date of BirthJune 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed29 May 2008(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2012)
RoleCompany Director
Correspondence AddressB-131, Grand Paradi
August Kranti Marg
Mumbai
400 036
Director NameJarrett Blaine Appleby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2008(16 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address645 Deerfield Farm Court
Great Falls
Va 22066
United States
Director NameBipendra Sinha
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(18 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 Great West Plaza
Riverbank Way
Brentford
Middlesex
TW8 9RE
Director NameBipendra Sinha
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed18 January 2011(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApt 4504 South Parker Road
Aurora
Colorado 80014
United States
Secretary NameBolaji Moruf Taiwo
StatusResigned
Appointed13 March 2013(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressSovereign Court 635 Sipson Road Sipson
West Drayton
Middlesex
UB7 0JE
Director NameMr Andrew Peter Goldie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Court 635 Sipson Road Sipson
West Drayton
Middlesex
UB7 0JE
Director NameMr Dermot Lucey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2020(28 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 November 2020)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressWorld Business Centre 2 Newall Road
Middlesex
TW6 2SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameVanco Limited (Corporation)
StatusResigned
Appointed13 July 1994(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 1994)
Correspondence AddressRadley House
67-69 St Jons Road
Isleworth
Middlesex
TW7 6NA

Contact

Websitevanco.com

Location

Registered AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

200k at £1Flag Telecom Group Services LTD
64.50%
Redeemable Preference
110.1m at £0.001Flag Telecom Group Services LTD
35.50%
Ordinary

Financials

Year2014
Net Worth£59,340,677
Cash£749,300
Current Liabilities£8,212,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Charges

22 August 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2012Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2003Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1998Delivered 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 2023Delivered on: 31 March 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 22 August 2014
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 19 August 2014
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 13 August 2014
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 13 August 2014
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 13 August 2014
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding

Filing History

8 September 2023Notification of a person with significant control statement (2 pages)
8 September 2023Cessation of Gcx Managed Services Limited as a person with significant control on 8 September 2023 (1 page)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 April 2023Memorandum and Articles of Association (9 pages)
17 April 2023Memorandum and Articles of Association (9 pages)
17 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
31 March 2023Registration of charge 027053500035, created on 29 March 2023 (63 pages)
29 March 2023Change of details for Gcx Managed Services Limited as a person with significant control on 28 March 2023 (2 pages)
28 March 2023Notification of Gcx Managed Services Limited as a person with significant control on 28 March 2023 (2 pages)
28 March 2023Withdrawal of a person with significant control statement on 28 March 2023 (2 pages)
7 January 2023Full accounts made up to 31 March 2022 (20 pages)
9 September 2022Satisfaction of charge 027053500032 in full (1 page)
9 September 2022Satisfaction of charge 027053500034 in full (1 page)
9 September 2022Satisfaction of charge 027053500033 in full (1 page)
9 September 2022Satisfaction of charge 027053500031 in full (1 page)
12 June 2022Appointment of Mr. Bradley Peter Kneller as a director on 7 June 2022 (2 pages)
1 June 2022Registered 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 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
5 April 2022Full accounts made up to 31 March 2021 (22 pages)
2 November 2021Full accounts made up to 31 March 2020 (48 pages)
26 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-24
(3 pages)
29 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
8 December 2020Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages)
8 December 2020Termination of appointment of Dermot Lucey as a director on 27 November 2020 (1 page)
7 September 2020Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page)
31 July 2020Appointment of Mr. Dermot Lucey as a director on 31 July 2020 (2 pages)
5 May 2020Satisfaction of charge 027053500026 in full (1 page)
5 May 2020Satisfaction of charge 027053500027 in full (1 page)
5 May 2020Satisfaction of charge 027053500029 in full (1 page)
5 May 2020Satisfaction of charge 027053500030 in full (1 page)
5 May 2020Satisfaction of charge 027053500028 in full (1 page)
20 April 2020Registration of charge 027053500033, created on 14 April 2020 (30 pages)
20 April 2020Registration of charge 027053500034, created on 14 April 2020 (30 pages)
20 April 2020Registration of charge 027053500032, created on 14 April 2020 (24 pages)
20 April 2020Registration of charge 027053500031, created on 14 April 2020 (24 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (17 pages)
11 June 2019Registered 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 2019Notification of a person with significant control statement (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
8 April 2019Cessation of Anil Dhirajlal Ambani as a person with significant control on 27 March 2019 (1 page)
7 January 2019Full accounts made up to 31 March 2018 (17 pages)
13 November 2018Termination of appointment of Bolaji Moruf Taiwo as a secretary on 19 October 2018 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with updates (6 pages)
5 January 2018Full accounts made up to 31 March 2017 (16 pages)
5 January 2018Full accounts made up to 31 March 2017 (16 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
11 August 2016Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages)
11 August 2016Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page)
11 August 2016Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages)
17 May 2016Registered 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 2016Registered 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 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 310,072
(7 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 310,072
(7 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 310,072
(7 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 310,072
(7 pages)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
12 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Bipendra Sinha as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Bipendra Sinha as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Bipendra Sinha as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
22 August 2014Registration of charge 027053500030, created on 1 August 2014 (28 pages)
22 August 2014Registration of charge 027053500030, created on 1 August 2014 (28 pages)
22 August 2014Registration of charge 027053500030, created on 1 August 2014 (28 pages)
19 August 2014Registration of charge 027053500029, created on 1 August 2014 (50 pages)
19 August 2014Registration of charge 027053500029, created on 1 August 2014 (50 pages)
19 August 2014Registration of charge 027053500029, created on 1 August 2014 (50 pages)
13 August 2014Registration of charge 027053500026, created on 1 August 2014 (30 pages)
13 August 2014Registration of charge 027053500028, created on 1 August 2014 (40 pages)
13 August 2014Registration of charge 027053500027, created on 1 August 2014 (26 pages)
13 August 2014Registration of charge 027053500026, created on 1 August 2014 (30 pages)
13 August 2014Registration of charge 027053500028, created on 1 August 2014 (40 pages)
13 August 2014Registration of charge 027053500028, created on 1 August 2014 (40 pages)
13 August 2014Registration of charge 027053500027, created on 1 August 2014 (26 pages)
13 August 2014Registration of charge 027053500027, created on 1 August 2014 (26 pages)
13 August 2014Registration of charge 027053500026, created on 1 August 2014 (30 pages)
5 August 2014Satisfaction of charge 24 in full (1 page)
5 August 2014Satisfaction of charge 25 in full (1 page)
5 August 2014Satisfaction of charge 24 in full (1 page)
5 August 2014Satisfaction of charge 25 in full (1 page)
24 April 2014Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 24 April 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 310,072
(7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 310,072
(7 pages)
31 March 2014Termination of appointment of Punit Garg as a director (1 page)
31 March 2014Termination of appointment of Punit Garg as a director (1 page)
26 March 2014Section 519 (1 page)
26 March 2014Section 519 (1 page)
24 March 2014Aud res sect 519 (1 page)
24 March 2014Aud res sect 519 (1 page)
4 January 2014Accounts made up to 31 March 2013 (19 pages)
4 January 2014Accounts made up to 31 March 2013 (19 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
13 March 2013Appointment of Bolaji Moruf Taiwo as a secretary (2 pages)
13 March 2013Appointment of Bolaji Moruf Taiwo as a secretary (2 pages)
19 October 2012Accounts made up to 31 March 2012 (20 pages)
19 October 2012Accounts made up to 31 March 2012 (20 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 25 (8 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 25 (8 pages)
15 May 2012Termination of appointment of Bhavna Doshi as a director (1 page)
15 May 2012Termination of appointment of Bhavna Doshi as a director (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 April 2012Director's details changed for Bipendra Sinha on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Bipendra Sinha on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Bipendra Sinha on 1 March 2012 (2 pages)
18 July 2011Accounts made up to 31 March 2011 (18 pages)
18 July 2011Accounts made up to 31 March 2011 (18 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
11 April 2011Termination of appointment of Bipendra Sinha as a director (1 page)
11 April 2011Termination of appointment of Bipendra Sinha as a director (1 page)
28 March 2011Termination of appointment of Stephen Dyde as a secretary (2 pages)
28 March 2011Termination of appointment of Stephen Dyde as a secretary (2 pages)
2 February 2011Appointment of Bipendra Sinha as a director (3 pages)
2 February 2011Appointment of Bipendra Sinha as a director (3 pages)
28 January 2011Termination of appointment of Harsh Malhotra as a director (2 pages)
28 January 2011Termination of appointment of Harsh Malhotra as a director (2 pages)
4 January 2011Accounts made up to 31 March 2010 (23 pages)
4 January 2011Accounts made up to 31 March 2010 (23 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 24 (9 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 24 (9 pages)
25 June 2010Memorandum and Articles of Association (8 pages)
25 June 2010Memorandum and Articles of Association (8 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 310,072.000
(6 pages)
24 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 310,072.000
(6 pages)
24 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 310,072.000
(6 pages)
5 May 2010Accounts made up to 31 March 2009 (25 pages)
5 May 2010Accounts made up to 31 March 2009 (25 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (38 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (38 pages)
23 March 2010Statement of capital on 23 March 2010
  • GBP 310,051
(6 pages)
23 March 2010Statement of capital on 23 March 2010
  • GBP 310,051
(6 pages)
18 March 2010Solvency statement dated 08/03/10 (2 pages)
18 March 2010Statement by directors (2 pages)
18 March 2010Solvency statement dated 08/03/10 (2 pages)
18 March 2010Statement by directors (2 pages)
18 March 2010Memorandum and Articles of Association (8 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
18 March 2010Memorandum and Articles of Association (8 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
25 February 2010Auditor's resignation (1 page)
25 February 2010Auditor's resignation (1 page)
12 November 2009Accounts made up to 31 January 2008 (34 pages)
12 November 2009Accounts made up to 31 January 2008 (34 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2009Memorandum and Articles of Association (29 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 290 circulation date 28/05/2009
(2 pages)
14 July 2009Memorandum and Articles of Association (29 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 290 circulation date 28/05/2009
(2 pages)
28 April 2009Return made up to 31/03/09; full list of members (47 pages)
28 April 2009Return made up to 31/03/09; full list of members (47 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2009Statement by directors (6 pages)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £51000000 of share premium account cancelled 19/03/2009
(3 pages)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £51000000 of share premium account cancelled 19/03/2009
(3 pages)
25 March 2009Min detail amend capital eff 25/03/09 (2 pages)
25 March 2009Solvency statement dated 19/03/09 (3 pages)
25 March 2009Solvency statement dated 19/03/09 (3 pages)
25 March 2009Ad 19/03/09\premium\gbp si [email protected]=51\gbp ic 360997/361048\ (2 pages)
25 March 2009Min detail amend capital eff 25/03/09 (2 pages)
25 March 2009Ad 19/03/09\premium\gbp si [email protected]=51\gbp ic 360997/361048\ (2 pages)
25 March 2009Statement by directors (6 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2008Appointment terminated director peter johnston (1 page)
12 December 2008Appointment terminated director wayne churchill (1 page)
12 December 2008Appointment terminated director mark thompson (1 page)
12 December 2008Appointment terminated director mark thompson (1 page)
12 December 2008Appointment terminated director wayne churchill (1 page)
12 December 2008Appointment terminated director peter johnston (1 page)
6 November 2008Appointment terminated director jarrett appleby (1 page)
6 November 2008Appointment terminated director jarrett appleby (1 page)
20 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
20 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
16 June 2008Return made up to 31/03/08; full list of members (14 pages)
16 June 2008Director's change of particulars / wayne churchill / 31/03/2008 (1 page)
16 June 2008Director's change of particulars / wayne churchill / 31/03/2008 (1 page)
16 June 2008Return made up to 31/03/08; full list of members (14 pages)
12 June 2008Auditor's resignation (2 pages)
12 June 2008Auditor's resignation (2 pages)
10 June 2008Memorandum and Articles of Association (37 pages)
10 June 2008Memorandum and Articles of Association (37 pages)
5 June 2008Company name changed vanco group LIMITED\certificate issued on 06/06/08 (2 pages)
5 June 2008Company name changed vanco group LIMITED\certificate issued on 06/06/08 (2 pages)
4 June 2008Director appointed bhavna doshi (1 page)
4 June 2008Director appointed bhavna doshi (1 page)
4 June 2008Director appointed punit garg (1 page)
4 June 2008Director appointed harsh malhotra (1 page)
4 June 2008Director appointed harsh malhotra (1 page)
4 June 2008Director appointed jarrett appleby (1 page)
4 June 2008Director appointed punit garg (1 page)
4 June 2008Director appointed jarrett appleby (1 page)
19 May 2008Appointment terminated director edward timpany (1 page)
19 May 2008Appointment terminated director edward timpany (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 23 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 22 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 20 (7 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 23 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 22 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 20 (7 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 19 (8 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 19 (8 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 17 (9 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 18 (11 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 18 (11 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 17 (9 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
1 December 2007Accounts made up to 31 January 2007 (32 pages)
1 December 2007Accounts made up to 31 January 2007 (32 pages)
15 October 2007Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page)
15 October 2007Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 September 2007New director appointed (5 pages)
23 September 2007New director appointed (5 pages)
21 June 2007Particulars of mortgage/charge (8 pages)
21 June 2007Particulars of mortgage/charge (8 pages)
20 June 2007Return made up to 31/03/07; full list of members (18 pages)
20 June 2007Return made up to 31/03/07; full list of members (18 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 23/04/07
(3 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 23/04/07
(3 pages)
14 May 2007Particulars of mortgage/charge (6 pages)
14 May 2007Particulars of mortgage/charge (6 pages)
9 May 2007Particulars of mortgage/charge (7 pages)
9 May 2007Particulars of mortgage/charge (9 pages)
9 May 2007Particulars of mortgage/charge (9 pages)
9 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (10 pages)
4 May 2007Particulars of mortgage/charge (9 pages)
4 May 2007Particulars of mortgage/charge (9 pages)
4 May 2007Particulars of mortgage/charge (10 pages)
4 May 2007Particulars of mortgage/charge (43 pages)
4 May 2007Particulars of mortgage/charge (43 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
9 February 2007Ad 24/01/07--------- £ si [email protected]=172 £ ic 361639/361811 (2 pages)
9 February 2007Ad 24/01/07--------- £ si [email protected]=172 £ ic 361639/361811 (2 pages)
20 January 2007Ad 02/01/07--------- £ si [email protected]=1152 £ ic 360487/361639 (2 pages)
20 January 2007Ad 02/01/07--------- £ si [email protected]=1152 £ ic 360487/361639 (2 pages)
5 December 2006Full accounts made up to 31 January 2006 (38 pages)
5 December 2006Full accounts made up to 31 January 2006 (38 pages)
9 October 2006Ad 01/09/06--------- £ si [email protected]=2647 £ ic 357840/360487 (4 pages)
9 October 2006Ad 01/09/06--------- £ si [email protected]=2647 £ ic 357840/360487 (4 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
10 July 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
10 July 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
5 January 2006Ad 21/11/05--------- £ si [email protected]=288 £ ic 367774/368062 (2 pages)
5 January 2006Ad 21/11/05--------- £ si [email protected]=288 £ ic 367774/368062 (2 pages)
6 December 2005Full accounts made up to 31 January 2005 (32 pages)
6 December 2005Full accounts made up to 31 January 2005 (32 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
23 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
21 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 August 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
19 August 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(23 pages)
30 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2004Ad 11/11/04--------- £ si [email protected]=113202 £ ic 356579/469781 (6 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
15 December 2004Ad 11/11/04--------- £ si [email protected]=113202 £ ic 356579/469781 (6 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
3 December 2004Full accounts made up to 31 January 2004 (30 pages)
3 December 2004Full accounts made up to 31 January 2004 (30 pages)
12 October 2004Ad 26/07/04--------- £ si [email protected]=13249 £ ic 343330/356579 (7 pages)
12 October 2004Ad 26/07/04--------- £ si [email protected]=13249 £ ic 343330/356579 (7 pages)
12 October 2004Memorandum and Articles of Association (61 pages)
12 October 2004Memorandum and Articles of Association (61 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(259 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(259 pages)
23 August 2004£ nc 745000/790000 26/07/04 (1 page)
23 August 2004£ nc 745000/790000 26/07/04 (1 page)
11 August 2004Memorandum and Articles of Association (61 pages)
11 August 2004Memorandum and Articles of Association (61 pages)
1 June 2004Return made up to 31/03/04; full list of members (19 pages)
1 June 2004Return made up to 31/03/04; full list of members (19 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
26 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 November 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 November 2003Memorandum and Articles of Association (8 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
25 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
25 November 2003Memorandum and Articles of Association (8 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Full accounts made up to 31 January 2003 (25 pages)
14 November 2003Full accounts made up to 31 January 2003 (25 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
28 July 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
6 January 2003Memorandum and Articles of Association (50 pages)
6 January 2003Memorandum and Articles of Association (50 pages)
9 October 2002Full accounts made up to 31 January 2002 (26 pages)
9 October 2002Full accounts made up to 31 January 2002 (26 pages)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
23 November 2001Memorandum and Articles of Association (50 pages)
23 November 2001Memorandum and Articles of Association (50 pages)
14 November 2001Memorandum and Articles of Association (50 pages)
14 November 2001Memorandum and Articles of Association (50 pages)
12 November 2001£ nc 408000/745000 31/10/01 (2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
12 November 2001£ nc 408000/745000 31/10/01 (2 pages)
12 November 2001Memorandum and Articles of Association (7 pages)
12 November 2001Memorandum and Articles of Association (7 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
9 November 2001Statement of affairs (173 pages)
9 November 2001Ad 31/10/01--------- £ si [email protected]=213 £ ic 253241/253454 (10 pages)
9 November 2001Statement of affairs (173 pages)
9 November 2001Ad 31/10/01--------- £ si [email protected]=213 £ ic 253241/253454 (10 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=103 £ ic 253054/253157 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=184 £ ic 248725/248909 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=1955 £ ic 244605/246560 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=4552 £ ic 237789/242341 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=2264 £ ic 242341/244605 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=488 £ ic 252168/252656 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=154 £ ic 248571/248725 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=698 £ ic 246560/247258 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=38 £ ic 253157/253195 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=38 £ ic 253157/253195 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=1955 £ ic 244605/246560 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=154 £ ic 248571/248725 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=3920 £ ic 222250/226170 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=488 £ ic 252168/252656 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=698 £ ic 246560/247258 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=174 £ ic 252656/252830 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=983 £ ic 248909/249892 (17 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=1205 £ ic 231236/232441 (10 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=4552 £ ic 237789/242341 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=492 £ ic 247258/247750 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=2264 £ ic 242341/244605 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=838 £ ic 250814/251652 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=415 £ ic 248156/248571 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=838 £ ic 250814/251652 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=516 £ ic 251652/252168 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=101 £ ic 252953/253054 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=301 £ ic 249892/250193 (10 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=101 £ ic 252953/253054 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=46 £ ic 253195/253241 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=1205 £ ic 231236/232441 (10 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=3920 £ ic 222250/226170 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=174 £ ic 252656/252830 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=5348 £ ic 232441/237789 (17 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=406 £ ic 247750/248156 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=184 £ ic 248725/248909 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=415 £ ic 248156/248571 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=5348 £ ic 232441/237789 (17 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=123 £ ic 252830/252953 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=103 £ ic 253054/253157 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=5066 £ ic 226170/231236 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=123 £ ic 252830/252953 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=621 £ ic 250193/250814 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=406 £ ic 247750/248156 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=621 £ ic 250193/250814 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=983 £ ic 248909/249892 (17 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=301 £ ic 249892/250193 (10 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=46 £ ic 253195/253241 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=492 £ ic 247258/247750 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=516 £ ic 251652/252168 (2 pages)
8 November 2001Ad 31/10/01--------- £ si [email protected]=5066 £ ic 226170/231236 (2 pages)
7 November 2001Ad 30/10/01--------- £ si [email protected]=20000 £ ic 222250/242250 (2 pages)
7 November 2001Ad 30/10/01--------- £ si [email protected]=20000 £ ic 222250/242250 (2 pages)
26 October 2001Memorandum and Articles of Association (24 pages)
26 October 2001Memorandum and Articles of Association (24 pages)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2001Nc inc already adjusted 04/10/01 (1 page)
12 October 2001Nc inc already adjusted 04/10/01 (1 page)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
6 July 2001Resolutions
  • RES13 ‐ Deed of assignment 31/05/01
(1 page)
6 July 2001Resolutions
  • RES13 ‐ Deed of assignment 31/05/01
(1 page)
30 May 2001Full group accounts made up to 31 January 2001 (31 pages)
30 May 2001Full group accounts made up to 31 January 2001 (31 pages)
30 April 2001Return made up to 31/03/01; full list of members (10 pages)
30 April 2001Return made up to 31/03/01; full list of members (10 pages)
16 March 2001Ad 01/10/00--------- £ si [email protected]=500 £ ic 221750/222250 (2 pages)
16 March 2001Ad 01/10/00--------- £ si [email protected]=500 £ ic 221750/222250 (2 pages)
6 March 2001Ad 14/02/01--------- £ si [email protected]=50 £ ic 221700/221750 (2 pages)
6 March 2001Ad 14/02/01--------- £ si [email protected]=50 £ ic 221700/221750 (2 pages)
6 June 2000Full group accounts made up to 31 January 2000 (29 pages)
6 June 2000Full group accounts made up to 31 January 2000 (29 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
1 March 2000Memorandum and Articles of Association (16 pages)
1 March 2000£ nc 205000/405000 31/01/00 (1 page)
1 March 2000Ad 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 2000Ad 31/01/00--------- £ si 200000@1=200000 £ ic 20630/220630 (2 pages)
1 March 2000Memorandum and Articles of Association (16 pages)
1 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
16 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 July 1999Ad 01/05/99--------- £ si [email protected]=5333 £ ic 15297/20630 (2 pages)
9 July 1999Ad 01/05/99--------- £ si [email protected]=5333 £ ic 15297/20630 (2 pages)
8 July 1999Full group accounts made up to 31 January 1999 (30 pages)
8 July 1999Full group accounts made up to 31 January 1999 (30 pages)
20 May 1999Company name changed vanco euronet group LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed vanco euronet group LIMITED\certificate issued on 21/05/99 (2 pages)
9 May 1999S-div 29/03/99 (1 page)
9 May 1999S-div 29/03/99 (1 page)
9 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
9 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
9 May 1999Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
9 May 1999Ad 28/03/99--------- £ si [email protected] (2 pages)
9 May 1999£ nc 200000/205000 29/03/99 (1 page)
9 May 1999Ad 06/04/99--------- £ si [email protected]=630 £ ic 14667/15297 (2 pages)
9 May 1999Ad 06/04/99--------- £ si [email protected]=630 £ ic 14667/15297 (2 pages)
9 May 1999Ad 28/03/99--------- £ si [email protected] (2 pages)
9 May 1999£ nc 200000/205000 29/03/99 (1 page)
9 May 1999Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
13 April 1999Return made up to 31/03/99; full list of members (10 pages)
13 April 1999Return made up to 31/03/99; full list of members (10 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 February 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 July 1998Full group accounts made up to 31 January 1998 (28 pages)
6 July 1998Full group accounts made up to 31 January 1998 (28 pages)
19 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 May 1998Declaration of assistance for shares acquisition (6 pages)
18 May 1998Declaration of assistance for shares acquisition (6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
17 April 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
22 April 1997Full group accounts made up to 31 January 1997 (26 pages)
22 April 1997Full group accounts made up to 31 January 1997 (26 pages)
11 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 1996Full group accounts made up to 31 January 1996 (23 pages)
22 August 1996Full group accounts made up to 31 January 1996 (23 pages)
4 April 1996Return made up to 31/03/96; change of members (7 pages)
4 April 1996Return made up to 31/03/96; change of members (7 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
25 January 1996Company name changed timpany euronet LIMITED\certificate issued on 26/01/96 (3 pages)
25 January 1996Company name changed timpany euronet LIMITED\certificate issued on 26/01/96 (3 pages)
11 August 1995Registered office changed on 11/08/95 from: radley house 67-69 st.johns road isleworth middx TW7 6NA (1 page)
11 August 1995Registered office changed on 11/08/95 from: radley house 67-69 st.johns road isleworth middx TW7 6NA (1 page)
10 April 1995Full group accounts made up to 31 January 1995 (23 pages)
10 April 1995Full group accounts made up to 31 January 1995 (23 pages)
4 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
6 December 1994New secretary appointed;new director appointed (2 pages)
6 December 1994New secretary appointed;new director appointed (2 pages)
4 October 1994Accounts for a small company made up to 31 January 1994 (12 pages)
4 October 1994Accounts for a small company made up to 31 January 1994 (12 pages)
30 July 1993Full accounts made up to 31 January 1993 (11 pages)
30 July 1993Full accounts made up to 31 January 1993 (11 pages)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 June 1993Memorandum and Articles of Association (18 pages)
3 June 1993Memorandum and Articles of Association (18 pages)
3 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 August 1992Company name changed designdrive LIMITED\certificate issued on 14/08/92 (2 pages)
13 August 1992Company name changed designdrive LIMITED\certificate issued on 14/08/92 (2 pages)
20 June 1992Director resigned;new director appointed (4 pages)
20 June 1992Director resigned;new director appointed (4 pages)
9 April 1992Incorporation (9 pages)
9 April 1992Incorporation (9 pages)