Company NameObjectway Limited
Company StatusActive
Company Number02760212
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)
Previous NamesRhyme Systems Limited and 3I Infotech (Western Europe) Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alberto Cuccu
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed27 May 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCheif Product Officer
Country of ResidenceItaly
Correspondence AddressObjectway Objectway
Via Giovanni Da Procida 24
20149 Milano
20149
Director NameMr Alexander Cassar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityMaltese
StatusCurrent
Appointed01 October 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceMalta
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
London
E14 5LQ
Director NameMr Jan Gerrit Hoogendoorn
Date of BirthJune 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed18 November 2020(28 years after company formation)
Appointment Duration3 years, 5 months
RoleProduct Director
Country of ResidenceNetherlands
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
London
E14 5LQ
Director NameMr Satish Parekh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleProduct & Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Square 83-85 Hagley Rd
Birmingham
B16 8QG
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed10 May 1993(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 June 1996)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Michael Kevin O'Leary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Wichenford
Worcester
Worcestershire
WR6 6YB
Director NameMr David Michael Hughes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatsfield House Nurton Hill Road
Pattingham
Wolverhampton
West Midlands
WV6 7HQ
Director NameRalph James Horne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address163 Woodyates Road
Lee
London
SE12 9JJ
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed01 June 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 1999)
RoleSecretary
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameStephen Gledhill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2001)
RoleFinancial Director
Correspondence AddressWisteria Cottage 6 Hillfield Mews
Hillfield
Solihull
B91 3QA
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Anthony Walrond Lowman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper Lodge
Lower Pennington Lane
Lymington
Hampshire
SO41 8FT
Director NameMr Michael Kevin Johnson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenally
Plough Road, Tibberton
Worcester
Worcestershire
WR9 7NN
Director NameBarry William Moloney
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chantry Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Director NameDr Christopher Graeme Potts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holmead Road
London
SW6 2JE
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(10 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameSteve Lally
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2005)
RoleCompany Director
Correspondence Address22 Meadowbank Avenue
Weston
Staffordhire
ST18 0HE
Secretary NameMr Jason Robert Aiken
NationalityBritish
StatusResigned
Appointed19 October 2004(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence Address271 Western Road
Leigh-On-Sea
Essex
SS9 2QU
Director NameHariharan Padmanabhan
Date of BirthJune 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2008)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 66/2 Emirates Hill Third
Hattan Villa
Dubai
9109
UAE
Director NameAmar Chintopanth
Date of BirthMay 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 May 2012)
RoleService
Country of ResidenceIndia
Correspondence AddressNo.16 Suraj Mala Chs
77, Saraswati Road, Santacruz(W)
Mumbai
Maharashtra 400054
India
Director NameMrs Amanda Morris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dickens Close
Galley Common
Nuneaton
Warwickshire
CV10 9SQ
Director NameMr Jason Robert Aiken
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
London
E14 5LQ
Director NameMr Ian Hallam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
London
E14 5LQ
Secretary NameGirish Jagadeesh
NationalityBritish
StatusResigned
Appointed15 March 2012(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2015)
RoleCompany Director
Correspondence Address16th Floor Cobalt Square 83-85 Hagley Road
Birmingham
West Midlands
B16 8QG
Director NameMr Padmanabhan Iyer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed17 May 2012(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2014)
RoleServices Director
Country of ResidenceIndia
Correspondence AddressTower # 5
3rd To 6th Floor International Infotech Park
Vashi
Navi Mumbai
400703
Director NameMr Charanjit Attra
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2012(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceIndia
Correspondence AddressTower # 5
3rd To 6th Floor International Infotech
Navi Mumbai
400703
India
Director NameMr Girish Jagadeesh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2012(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
London
E14 5LQ
Director NameMr Luigi Marciano
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCeo - Objectway Group
Country of ResidenceItaly
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
London
E14 5LQ
Secretary NameMrs Susan Patricia Barrow
StatusResigned
Appointed27 May 2015(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressCobalt Square 16th Floor
83-85 Hagley Road
Birmingham
West Midlands
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Website3i-infotech.com

Location

Registered AddressLevel 28, One
Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Objectway Group Uk Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,396,219
Net Worth-£1,452,118
Cash£1,030,158
Current Liabilities£6,270,891

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

20 November 2003Delivered on: 9 December 2003
Satisfied on: 27 October 2006
Persons entitled: Primary Capital Ii (Nominees) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company formerly known as misys asset management systems limited to the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All trade marks together with the goodwill. Assignment of intellectual rights.
Fully Satisfied
20 November 2003Delivered on: 9 December 2003
Satisfied on: 27 October 2006
Persons entitled: Primary Capital Ii (Nominees) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as misys asset management systems limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 November 2003Delivered on: 28 November 2003
Satisfied on: 5 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as misys asset management systems limited 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
20 November 2003Delivered on: 28 November 2003
Satisfied on: 5 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company formerly known as misys asset management systems limited to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all trade marks together with the goodwill of the business in goods or services in respect of which such trade marks are registered or applied for and any other goodwill associated with them. See the mortgage charge document for full details.
Fully Satisfied
17 September 2003Delivered on: 1 October 2003
Satisfied on: 27 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
11 September 2003Delivered on: 24 September 2003
Satisfied on: 27 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 12 August 2003
Satisfied on: 27 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 October 2002Delivered on: 13 November 2002
Satisfied on: 27 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
9 June 2010Delivered on: 15 June 2010
Satisfied on: 23 December 2014
Persons entitled: Cib Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to the rent deposit charges the deposit balance as continuing security for the payment and discharge of the secured amounts under a supplemental sub-underlease of part floor 35 (south-east unit) 25 canada square canary wharf london see image for full details.
Fully Satisfied
20 March 2009Delivered on: 31 March 2009
Satisfied on: 23 December 2014
Persons entitled: Wells Fargo Bank Northwest National Association in Its Capacity as Security Agent for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all its material tangible fixed assets see image for full details.
Fully Satisfied
5 December 2008Delivered on: 15 December 2008
Satisfied on: 23 December 2014
Persons entitled: Cib Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £203,852 including any increase therein.
Fully Satisfied
10 June 2008Delivered on: 20 June 2008
Satisfied on: 18 October 2010
Persons entitled: Wells Fargo Bank Northwest, National Association in Its Capacity as Security Agent for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all material tangible fixed assets. See image for full details.
Fully Satisfied
9 May 2002Delivered on: 25 May 2002
Satisfied on: 27 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the company with the bank.
Fully Satisfied
4 October 2005Delivered on: 19 October 2005
Persons entitled: Patron Hagley PLC

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance in the deposit account.
Outstanding

Filing History

15 February 2024Full accounts made up to 30 June 2023 (27 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
18 September 2023Termination of appointment of Alberto Cuccu as a director on 31 July 2023 (1 page)
15 September 2023Appointment of Mr Roger Alan Portnoy as a director on 31 July 2023 (2 pages)
28 April 2023Registered office address changed from Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ to Level 28, One Canada Square Canary Wharf London E14 5AB on 28 April 2023 (1 page)
23 March 2023Full accounts made up to 30 June 2022 (29 pages)
29 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
25 February 2022Full accounts made up to 30 June 2021 (28 pages)
25 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
11 June 2021Full accounts made up to 30 June 2020 (30 pages)
17 May 2021Appointment of Mr Satish Parekh as a director on 14 May 2021 (2 pages)
2 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
28 January 2021Appointment of Mr Jan Gerrit Hoogendoorn as a director on 18 November 2020 (2 pages)
26 October 2020Termination of appointment of Andrea Traverso as a director on 25 September 2020 (1 page)
23 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
3 December 2019Full accounts made up to 30 June 2019 (31 pages)
4 October 2019Appointment of Mr Alexander Cassar as a director on 1 October 2019 (2 pages)
10 January 2019Termination of appointment of Peter Schramme as a director on 7 December 2018 (1 page)
6 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
24 October 2018Full accounts made up to 30 June 2018 (32 pages)
8 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
30 October 2017Full accounts made up to 30 June 2017 (31 pages)
30 October 2017Full accounts made up to 30 June 2017 (31 pages)
25 July 2017Termination of appointment of Luigi Marciano as a director on 5 May 2017 (1 page)
25 July 2017Appointment of Mr. Peter Schramme as a director on 7 April 2017 (2 pages)
25 July 2017Appointment of Mr. Peter Schramme as a director on 7 April 2017 (2 pages)
25 July 2017Termination of appointment of Xps Bvba as a director on 6 April 2017 (1 page)
25 July 2017Termination of appointment of Luigi Marciano as a director on 5 May 2017 (1 page)
25 July 2017Termination of appointment of Xps Bvba as a director on 6 April 2017 (1 page)
5 July 2017Change of details for Objectway Group Uk Limited as a person with significant control on 31 May 2016 (2 pages)
5 July 2017Change of details for Objectway Group Uk Limited as a person with significant control on 31 May 2016 (2 pages)
12 January 2017Termination of appointment of Susan Patricia Barrow as a secretary on 16 December 2016 (1 page)
12 January 2017Termination of appointment of Susan Patricia Barrow as a secretary on 16 December 2016 (1 page)
29 November 2016Full accounts made up to 30 June 2016 (35 pages)
29 November 2016Full accounts made up to 30 June 2016 (35 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
15 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(6 pages)
15 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(6 pages)
19 October 2015Full accounts made up to 30 June 2015 (23 pages)
19 October 2015Full accounts made up to 30 June 2015 (23 pages)
8 July 2015Section 519 companies act 2006 (1 page)
8 July 2015Section 519 companies act 2006 (1 page)
23 June 2015Appointment of Mrs Susan Patricia Barrow as a secretary on 27 May 2015 (2 pages)
23 June 2015Appointment of Mr Alberto Cuccu as a director on 27 May 2015 (2 pages)
23 June 2015Appointment of Mrs Susan Patricia Barrow as a secretary on 27 May 2015 (2 pages)
23 June 2015Appointment of Mr Alberto Cuccu as a director on 27 May 2015 (2 pages)
22 June 2015Termination of appointment of Ian Hallam as a director on 19 May 2015 (1 page)
22 June 2015Termination of appointment of Ian Hallam as a director on 19 May 2015 (1 page)
22 June 2015Termination of appointment of Girish Jagadeesh as a director on 13 May 2015 (1 page)
22 June 2015Termination of appointment of Girish Jagadeesh as a secretary on 13 May 2015 (1 page)
22 June 2015Termination of appointment of Girish Jagadeesh as a director on 13 May 2015 (1 page)
22 June 2015Termination of appointment of Girish Jagadeesh as a secretary on 13 May 2015 (1 page)
11 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
11 March 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
4 March 2015Appointment of Mr. Luigi Marciano as a director on 22 December 2014 (2 pages)
4 March 2015Termination of appointment of Charanjit Attra as a director on 22 December 2014 (1 page)
4 March 2015Termination of appointment of Padmanabhan Iyer as a director on 22 December 2014 (1 page)
4 March 2015Appointment of Mr. Andrea Traverso as a director on 22 December 2014 (2 pages)
4 March 2015Appointment of Mr. Andrea Traverso as a director on 22 December 2014 (2 pages)
4 March 2015Termination of appointment of Charanjit Attra as a director on 22 December 2014 (1 page)
4 March 2015Appointment of Mr. Luigi Marciano as a director on 22 December 2014 (2 pages)
4 March 2015Termination of appointment of Padmanabhan Iyer as a director on 22 December 2014 (1 page)
3 March 2015Appointment of Xps Bvba as a director on 22 December 2014 (2 pages)
3 March 2015Appointment of Xps Bvba as a director on 22 December 2014 (2 pages)
22 January 2015Change of name notice (2 pages)
22 January 2015Company name changed 3I infotech (western europe) LTD\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2015-01-19
(5 pages)
22 January 2015Company name changed 3I infotech (western europe) LTD\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2015-01-19
(5 pages)
22 January 2015Change of name notice (2 pages)
14 January 2015Full accounts made up to 31 March 2014 (22 pages)
14 January 2015Full accounts made up to 31 March 2014 (22 pages)
13 January 2015Section 519. (1 page)
13 January 2015Section 519. (1 page)
23 December 2014Satisfaction of charge 13 in full (4 pages)
23 December 2014Satisfaction of charge 12 in full (4 pages)
23 December 2014Satisfaction of charge 12 in full (4 pages)
23 December 2014Satisfaction of charge 14 in full (4 pages)
23 December 2014Satisfaction of charge 14 in full (4 pages)
23 December 2014Satisfaction of charge 13 in full (4 pages)
17 December 2014Statement by Directors (3 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 1
(4 pages)
17 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2014Statement of capital on 17 December 2014
  • GBP 1
(4 pages)
17 December 2014Solvency Statement dated 17/12/14 (4 pages)
17 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2014Solvency Statement dated 17/12/14 (4 pages)
17 December 2014Statement by Directors (3 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,000,000
(7 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,000,000
(7 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2,000,000
(7 pages)
30 December 2013Full accounts made up to 31 March 2013 (22 pages)
30 December 2013Full accounts made up to 31 March 2013 (22 pages)
10 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2,000,000
(7 pages)
10 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2,000,000
(7 pages)
10 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 2,000,000
(7 pages)
27 March 2013Full accounts made up to 31 March 2012 (21 pages)
27 March 2013Full accounts made up to 31 March 2012 (21 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
27 November 2012Appointment of Mr Charanjit Attra as a director (2 pages)
27 November 2012Appointment of Mr Charanjit Attra as a director (2 pages)
10 October 2012Appointment of Mr Padmanabhan Iyer as a director (2 pages)
10 October 2012Appointment of Mr Padmanabhan Iyer as a director (2 pages)
5 October 2012Appointment of Mr Girish Jagadeesh as a director (2 pages)
5 October 2012Appointment of Mr Girish Jagadeesh as a director (2 pages)
2 July 2012Termination of appointment of Amar Chintopanth as a director (1 page)
2 July 2012Termination of appointment of Amar Chintopanth as a director (1 page)
30 May 2012Termination of appointment of Amanda Morris as a director (1 page)
30 May 2012Termination of appointment of Amanda Morris as a director (1 page)
2 April 2012Appointment of Girish Jagadeesh as a secretary (3 pages)
2 April 2012Full accounts made up to 31 March 2011 (22 pages)
2 April 2012Appointment of Girish Jagadeesh as a secretary (3 pages)
2 April 2012Full accounts made up to 31 March 2011 (22 pages)
2 April 2012Termination of appointment of Jason Aiken as a secretary (2 pages)
2 April 2012Termination of appointment of Jason Aiken as a secretary (2 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
30 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2011Full accounts made up to 31 March 2010 (20 pages)
14 March 2011Full accounts made up to 31 March 2010 (20 pages)
7 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
7 February 2011Termination of appointment of Jason Aiken as a director (1 page)
7 February 2011Termination of appointment of Jason Aiken as a director (1 page)
7 February 2011Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
4 February 2011Termination of appointment of Jason Aiken as a director (1 page)
4 February 2011Termination of appointment of Jason Aiken as a director (1 page)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 May 2010Full accounts made up to 31 March 2009 (21 pages)
4 May 2010Full accounts made up to 31 March 2009 (21 pages)
30 March 2010Appointment of Mr Ian Hallam as a director (2 pages)
30 March 2010Appointment of Mr Ian Hallam as a director (2 pages)
29 March 2010Termination of appointment of Christopher Potts as a director (1 page)
29 March 2010Termination of appointment of Christopher Potts as a director (1 page)
2 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
2 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
2 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Amar Chintopanth on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Amar Chintopanth on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Amar Chintopanth on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Jason Robert Aiken on 7 December 2009 (2 pages)
8 April 2009Full accounts made up to 31 March 2008 (25 pages)
8 April 2009Full accounts made up to 31 March 2008 (25 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
7 November 2008Registered office changed on 07/11/2008 from level 35, mail drop cgc 35-02 25 canada square canary wharf london E14 5LQ united kingdom (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Return made up to 04/11/08; full list of members (4 pages)
7 November 2008Registered office changed on 07/11/2008 from level 35, mail drop cgc 35-02 25 canada square canary wharf london E14 5LQ united kingdom (1 page)
7 November 2008Location of debenture register (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Return made up to 04/11/08; full list of members (4 pages)
7 November 2008Location of debenture register (1 page)
4 August 2008Company name changed rhyme systems LIMITED\certificate issued on 06/08/08 (2 pages)
4 August 2008Company name changed rhyme systems LIMITED\certificate issued on 06/08/08 (2 pages)
30 July 2008Registered office changed on 30/07/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page)
30 July 2008Registered office changed on 30/07/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 June 2008Appointment terminated director hariharan padmanabhan (1 page)
3 June 2008Appointment terminated director shivanand shettigar (1 page)
3 June 2008Director appointed mr jason robert aiken (1 page)
3 June 2008Appointment terminated director hariharan padmanabhan (1 page)
3 June 2008Director appointed mr jason robert aiken (1 page)
3 June 2008Appointment terminated director shivanand shettigar (1 page)
12 May 2008Director appointed mrs amanda morris (2 pages)
12 May 2008Director appointed mrs amanda morris (2 pages)
12 May 2008Appointment terminated director michael johnson (1 page)
12 May 2008Appointment terminated director michael johnson (1 page)
21 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
21 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
21 February 2008Full accounts made up to 31 May 2007 (17 pages)
21 February 2008Full accounts made up to 31 May 2007 (17 pages)
4 December 2007Return made up to 04/11/07; full list of members (3 pages)
4 December 2007Return made up to 04/11/07; full list of members (3 pages)
1 March 2007Full accounts made up to 31 May 2006 (17 pages)
1 March 2007Full accounts made up to 31 May 2006 (17 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
4 December 2006Return made up to 04/11/06; full list of members (3 pages)
4 December 2006Location of debenture register (1 page)
4 December 2006Return made up to 04/11/06; full list of members (3 pages)
4 December 2006Location of debenture register (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Full accounts made up to 31 May 2005 (16 pages)
22 February 2006Full accounts made up to 31 May 2005 (16 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Registered office changed on 03/01/06 from: the cloisters, 12 george road edgbaston birmingham B15 1NP (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Return made up to 04/11/05; full list of members (3 pages)
3 January 2006Return made up to 04/11/05; full list of members (3 pages)
3 January 2006Registered office changed on 03/01/06 from: the cloisters, 12 george road edgbaston birmingham B15 1NP (1 page)
3 January 2006Registered office changed on 03/01/06 from: finsgate 5-7 cranwood street london EC1V 9LH (1 page)
3 January 2006Registered office changed on 03/01/06 from: finsgate 5-7 cranwood street london EC1V 9LH (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
30 November 2005Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham B15 1NP (1 page)
30 November 2005Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham B15 1NP (1 page)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Full accounts made up to 31 May 2004 (18 pages)
10 March 2005Full accounts made up to 31 May 2004 (18 pages)
18 November 2004Return made up to 04/11/04; full list of members (9 pages)
18 November 2004Return made up to 04/11/04; full list of members (9 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 December 2003Particulars of mortgage/charge (11 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (11 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Auditor's resignation (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Auditor's resignation (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
4 December 2003Declaration of assistance for shares acquisition (25 pages)
4 December 2003Declaration of assistance for shares acquisition (25 pages)
28 November 2003Particulars of mortgage/charge (5 pages)
28 November 2003Particulars of mortgage/charge (6 pages)
28 November 2003Particulars of mortgage/charge (5 pages)
28 November 2003Particulars of mortgage/charge (6 pages)
24 November 2003Company name changed misys asset management systems l imited\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed misys asset management systems l imited\certificate issued on 24/11/03 (2 pages)
10 November 2003Full accounts made up to 31 May 2003 (16 pages)
10 November 2003Full accounts made up to 31 May 2003 (16 pages)
5 November 2003Return made up to 04/11/03; full list of members (3 pages)
5 November 2003Return made up to 04/11/03; full list of members (3 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
24 December 2002New secretary appointed (1 page)
24 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
13 November 2002Return made up to 04/11/02; full list of members (9 pages)
13 November 2002Return made up to 04/11/02; full list of members (9 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
15 October 2002Full accounts made up to 31 May 2002 (15 pages)
15 October 2002Full accounts made up to 31 May 2002 (15 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
25 May 2002Particulars of mortgage/charge (6 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
25 April 2002Declaration of assistance for shares acquisition (22 pages)
25 April 2002Declaration of assistance for shares acquisition (22 pages)
18 March 2002Full accounts made up to 31 May 2001 (15 pages)
18 March 2002Full accounts made up to 31 May 2001 (15 pages)
6 February 2002New director appointed (1 page)
6 February 2002New director appointed (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (1 page)
13 December 2001New director appointed (1 page)
13 December 2001New director appointed (1 page)
13 December 2001New director appointed (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (1 page)
13 December 2001New director appointed (1 page)
30 November 2001Company name changed act financial systems LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed act financial systems LIMITED\certificate issued on 30/11/01 (2 pages)
6 November 2001Return made up to 04/11/01; full list of members (3 pages)
6 November 2001Return made up to 04/11/01; full list of members (3 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire. WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire. WR11 5SH (1 page)
8 November 2000Return made up to 04/11/00; full list of members (4 pages)
8 November 2000Return made up to 04/11/00; full list of members (4 pages)
8 November 2000Full accounts made up to 31 May 2000 (16 pages)
8 November 2000Full accounts made up to 31 May 2000 (16 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (15 pages)
14 December 1999Full accounts made up to 31 May 1999 (15 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
16 November 1999Return made up to 04/11/99; full list of members (10 pages)
16 November 1999Return made up to 04/11/99; full list of members (10 pages)
6 April 1999Full accounts made up to 31 May 1998 (15 pages)
6 April 1999Full accounts made up to 31 May 1998 (15 pages)
26 November 1998Return made up to 04/11/98; full list of members (10 pages)
26 November 1998Return made up to 04/11/98; full list of members (10 pages)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (1 page)
9 November 1998New director appointed (1 page)
9 November 1998Director resigned (1 page)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
17 April 1998Director resigned (3 pages)
17 April 1998Director resigned (3 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
12 March 1998Full accounts made up to 31 May 1997 (15 pages)
12 March 1998Full accounts made up to 31 May 1997 (15 pages)
28 November 1997Return made up to 04/11/97; full list of members (10 pages)
28 November 1997Return made up to 04/11/97; full list of members (10 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
3 April 1997Full accounts made up to 31 May 1996 (11 pages)
3 April 1997Full accounts made up to 31 May 1996 (11 pages)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
26 November 1996Return made up to 04/11/96; full list of members (9 pages)
26 November 1996Return made up to 04/11/96; full list of members (9 pages)
25 October 1996Secretary's particulars changed (1 page)
25 October 1996Secretary's particulars changed (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Ad 24/05/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996Ad 24/05/96--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1996£ nc 100/2000000 22/05/96 (1 page)
5 July 1996£ nc 100/2000000 22/05/96 (1 page)
5 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 May 1996Company name changed dorquish LIMITED\certificate issued on 31/05/96 (2 pages)
30 May 1996Company name changed dorquish LIMITED\certificate issued on 31/05/96 (2 pages)
28 November 1995Return made up to 25/11/95; no change of members (4 pages)
28 November 1995Return made up to 25/11/95; no change of members (4 pages)
3 November 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
3 November 1995Accounts for a dormant company made up to 31 May 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 November 1994Return made up to 04/10/94; full list of members (6 pages)
8 November 1994Return made up to 04/10/94; full list of members (6 pages)
3 December 1993Return made up to 04/10/93; full list of members (5 pages)
3 December 1993Return made up to 04/10/93; full list of members (5 pages)
11 June 1993Accounting reference date notified as 31/05 (1 page)
11 June 1993Accounting reference date notified as 31/05 (1 page)
29 October 1992Incorporation (17 pages)
29 October 1992Incorporation (17 pages)