Company NameNorthgate Information Solutions Holdings Limited
DirectorsGillian Tiffney Gilliatt Nolan and Mohamed Allach
Company StatusActive
Company Number02762332
CategoryPrivate Limited Company
Incorporation Date5 November 1992(31 years, 5 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMrs Gillian Tiffney Gilliatt Nolan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(27 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Mohamed Allach
Date of BirthMay 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed28 January 2021(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed03 November 2020(28 years after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameIan Wallace Knox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Thorpe Park Road
Peterborough
Cambridgeshire
PE3 6LJ
Director NameJeremy John Causley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 1995)
RoleChief Executive
Correspondence Address11 Bristol Mews
Little Venice
London
W9
Director NameIan Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(6 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1999)
RoleChartered Accountant
Correspondence AddressNorth Cheriton Manor
Templecombe
Somerset
BA8 0AE
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed27 September 1993(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 1997)
RoleCompany Director
Correspondence Address30 South Parade
Harbury
Leamington Spa
Warwickshire
CV33 9JE
Director NameSir Terence Michael Heiser
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 1996)
RoleNon Executive Director
Correspondence Address19 Sylvan Hill
Upper Norwood
London
SE19 2QB
Director NamePeter Froude Macfarlane
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressHeath Hall
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameRichard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address4 Church Lane
Shepreth
Royston
Hertfordshire
SG8 6RG
Director NameMr Giles Edward Hemmings
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 November 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalnald Lodge
Kirkmichael
Blairgowrie
Perthshire
PH10 7NA
Scotland
Director NameJohn Elliot Klein
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1995(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 1999)
RoleAmerican
Correspondence Address52c Maresfield Gardens
London
NW3 5RX
Director NameDr Duncan Hine
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 25 September 2003)
RoleEngineer
Correspondence AddressGlenrue 6 Butt Lane Close
Hinckley
Leicestershire
LE10 1LF
Secretary NameIan Michael Hopkinson
NationalityBritish
StatusResigned
Appointed14 July 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2000)
RoleChartered Accountant
Correspondence Address10 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Director NameJack Raymond Fryer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(7 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 05 March 2008)
RoleCompany Director
Correspondence AddressPeoplebuilding 2, Peoplebuilding
Estate, Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameNicholas James Irens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(7 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressWhitegates Farm
Grants Lane
Oxted
Surrey
RH8 0RQ
Secretary NameRichard Timothy Barfield
NationalityBritish
StatusResigned
Appointed07 April 2000(7 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 May 2000)
RoleCompany Director
Correspondence Address4 Church Lane
Shepreth
Royston
Hertfordshire
SG8 6RG
Director NameGeoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Quay West
Ferry Road
Teddington
Middlesex
TW11 9NH
Secretary NameGeoffrey James Bicknell
NationalityBritish
StatusResigned
Appointed15 May 2000(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Quay West
Ferry Road
Teddington
Middlesex
TW11 9NH
Secretary NameMr John Robert Stier
NationalityBritish
StatusResigned
Appointed15 May 2003(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2006)
RoleChartered Accountant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameDr Duncan Hine
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(11 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 2004)
RoleEngineer
Correspondence AddressGlenrue 6 Butt Lane Close
Hinckley
Leicestershire
LE10 1LF
Director NameSir Stephen Lander
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(11 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2008)
RoleFormer Crown Servant
Correspondence AddressPeoplebuilding 2, Peoplebuilding
Estate, Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameDavid Charles Hodgson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2008)
RoleManaging Member Ga Partner
Correspondence AddressPeoplebuilding 2, Peoplebuilding
Estate, Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Malcolm Stewart Aldis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2
Peoplebuilding Estate Maylands
Avenue Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2008)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding
Estate, Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed27 April 2006(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 High Street
Burnham
Slough
Berks
SL1 7JD
Director NameMr Ronald William Mackintosh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedens
Lodsworth
Petworth
West Sussex
GU28 9DR
Director NameTodd Andrew Fisher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2008(15 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2008)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Square West
London
NW1 4LJ
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(19 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Malcolm Robert Bennett
StatusResigned
Appointed01 May 2016(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Steven James Chalker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleChief Financial Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitenorthgate-is.com

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

625.6m at £0.1Nis Acquisitions Limited
87.67%
Ordinary B
88m at £0.1Nis Acquisitions LTD
12.33%
Ordinary A

Financials

Year2014
Turnover£18,560,000
Net Worth£47,215,000
Cash£2,094,000
Current Liabilities£1,314,707,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

22 January 2004Delivered on: 10 February 2004
Satisfied on: 1 May 2008
Persons entitled: Barclays Bank PLC (The "Facility Agent") as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over 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
22 September 2003Delivered on: 9 October 2003
Satisfied on: 1 May 2008
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 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
17 August 1998Delivered on: 21 August 1998
Satisfied on: 9 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 June 1996Delivered on: 17 June 1996
Satisfied on: 13 August 1998
Persons entitled: Midland Bank PLC

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities of each chargor to the chargee under each or any of the finance documents (as defined).
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
17 March 1993Delivered on: 5 April 1993
Satisfied on: 16 June 1994
Persons entitled: Samuel Montagu & Co Limited (As Agent and Trustee for Itself and Each Lender as Defined)

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the company to the chargee under each senior finance document (as defined) and each mezzanine finance document (as defined).
Particulars: All right title and interest in the stock. See the mortgage charge document for full details.
Fully Satisfied
17 March 1993Delivered on: 5 April 1993
Satisfied on: 16 June 1994
Persons entitled: Samuel Montagu & Co Limited (As Agent and Trustee for Itself and for Each Lender (as Defined)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under each senior finance document (as defined) and each mezzanine document (as defined).
Particulars: 4,269,657 fully paid ordinary shares of mcdonnell douglas information systems limited and all dividends. See the mortgage charge document for full details.
Fully Satisfied
17 March 1993Delivered on: 5 April 1993
Satisfied on: 16 June 1994
Persons entitled: Samuel Montagu & Co. Limited (As Agent and Trustee for Itself and for Each Lender (as Defined)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under each senior finance document (as definned) and each mezzanine finance document (as defined).
Particulars: The whole of the issued share capital of mcdonnell douglas information systems pty limited and all dividends. See the mortgage charge document for full details.
Fully Satisfied
17 March 1993Delivered on: 5 April 1993
Satisfied on: 16 June 1994
Persons entitled: Samuel Montagu & Co. Limited (As Agent and Trustee for Itself and for Each Lender (as Defined))

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of each senior finance document (as defined) and each mezzanine finance document (as defined).
Particulars: 43,899 ordinary registered shares of ptas 1,000 in mcdonnell douglas information systems sa and all dividends. See the mortgage charge document for full details.
Fully Satisfied
11 May 2007Delivered on: 23 May 2007
Satisfied on: 1 May 2008
Persons entitled: Barclays Bank PLC (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party 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
25 April 2005Delivered on: 10 May 2005
Satisfied on: 1 May 2008
Persons entitled: Barclays Bank PLC (The Faciltity Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to any finance party 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
25 April 2005Delivered on: 10 May 2005
Satisfied on: 1 May 2008
Persons entitled: Barclays Bank PLC (The Facility Agent)

Classification: Share charge agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor's right title and interest hereby charges and agrees to charge in favour of the facility agent all of its interest in the investments by way of a first fixed charge of any stock,share,debenture,bond or other security includes any dividend or interest paid or payable. See the mortgage charge document for full details.
Fully Satisfied
9 February 2004Delivered on: 19 February 2004
Satisfied on: 1 May 2008
Persons entitled: Barclays Bank PLC

Classification: A security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its interest in the investments by way of first fixed charge together with any dividend or interest paid and any right money or property accruing. See the mortgage charge document for full details.
Fully Satisfied
17 March 1993Delivered on: 31 March 1993
Satisfied on: 16 June 1994
Persons entitled: Samuel Montagu & Co Limited (As Agent and Trustee for Itself and for Each Lender (as Defined))

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of each senior finance document (as defined) and each mezzanine finance document (as defined).
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
31 January 2018Delivered on: 6 February 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 6 February 2018
Persons entitled: Barclays Bank PLC as Pledgee

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 6 February 2018
Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
20 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Acting as Security Agent in Its Own Name and for the Account of the Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding
20 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding
18 June 2008Delivered on: 1 July 2008
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Share pledge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged assets. See image for full details.
Outstanding
18 June 2008Delivered on: 1 July 2008
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest from time to time in and to the investments. See image for full details.
Outstanding
29 April 2008Delivered on: 12 May 2008
Persons entitled: Barclays Bank PLC (As Security Agent as the Secured Parties)

Classification: Deed of accession
Secured details: All monies due or to become due from that charging company to 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 April 2008Delivered on: 12 May 2008
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments and the related rights see image for full details.
Outstanding

Filing History

8 February 2021Appointment of Mr Mohamed Allach as a director on 28 January 2021 (2 pages)
31 December 2020Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
15 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
12 November 2020Notification of Stephena Allen Schwarzman as a person with significant control on 4 November 2019 (2 pages)
12 November 2020Change of details for Mr Stephena Allen Schwarzman as a person with significant control on 12 November 2020 (2 pages)
12 November 2020Cessation of Nis Acquisitions Limited as a person with significant control on 4 November 2019 (1 page)
4 November 2020Appointment of Corporation Service Company (Uk) Limited as a secretary on 3 November 2020 (2 pages)
4 November 2020Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020 (1 page)
3 November 2020Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 (1 page)
10 July 2020Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 (1 page)
7 July 2020Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 (2 pages)
7 July 2020Termination of appointment of Steven James Chalker as a director on 30 June 2020 (1 page)
1 May 2020Full accounts made up to 30 April 2019 (49 pages)
13 January 2020Confirmation statement made on 3 November 2019 with no updates (3 pages)
20 November 2019Satisfaction of charge 027623320021 in full (4 pages)
20 November 2019Satisfaction of charge 027623320022 in full (4 pages)
18 July 2019Full accounts made up to 30 April 2018 (39 pages)
10 January 2019Confirmation statement made on 3 November 2018 with updates (5 pages)
3 December 2018Termination of appointment of Stuart Ross as a director on 12 November 2018 (1 page)
16 October 2018Appointment of Mr Steven James Chalker as a director on 16 October 2018 (2 pages)
17 May 2018Full accounts made up to 30 April 2017 (38 pages)
8 February 2018Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 (1 page)
6 February 2018Registration of charge 027623320021, created on 31 January 2018 (54 pages)
6 February 2018Registration of charge 027623320023, created on 31 January 2018 (32 pages)
6 February 2018Registration of charge 027623320022, created on 31 January 2018 (21 pages)
2 February 2018Satisfaction of charge 027623320019 in full (4 pages)
2 February 2018Satisfaction of charge 027623320018 in full (4 pages)
2 February 2018Satisfaction of charge 027623320020 in full (4 pages)
14 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages)
15 March 2017Full accounts made up to 30 April 2016 (23 pages)
15 March 2017Full accounts made up to 30 April 2016 (23 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
23 June 2016Registration of charge 027623320020, created on 20 June 2016 (19 pages)
23 June 2016Registration of charge 027623320019, created on 20 June 2016 (31 pages)
23 June 2016Registration of charge 027623320020, created on 20 June 2016 (19 pages)
23 June 2016Registration of charge 027623320019, created on 20 June 2016 (31 pages)
31 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 19,556,888.88
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 19,556,888.88
(4 pages)
20 May 2016Statement of capital on 20 May 2016
  • GBP 19,556,888.88
(4 pages)
20 May 2016Solvency Statement dated 18/05/16 (2 pages)
20 May 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 18/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 May 2016Statement by Directors (2 pages)
20 May 2016Solvency Statement dated 18/05/16 (2 pages)
20 May 2016Statement of capital on 20 May 2016
  • GBP 19,556,888.88
(4 pages)
20 May 2016Statement by Directors (2 pages)
20 May 2016Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 18/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 May 2016Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages)
10 May 2016Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages)
10 May 2016Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page)
10 May 2016Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page)
19 April 2016Full accounts made up to 30 April 2015 (22 pages)
19 April 2016Full accounts made up to 30 April 2015 (22 pages)
5 April 2016Satisfaction of charge 15 in full (4 pages)
5 April 2016Satisfaction of charge 17 in full (4 pages)
5 April 2016Satisfaction of charge 14 in full (4 pages)
5 April 2016Satisfaction of charge 16 in full (4 pages)
5 April 2016Satisfaction of charge 14 in full (4 pages)
5 April 2016Satisfaction of charge 16 in full (4 pages)
5 April 2016Satisfaction of charge 15 in full (4 pages)
5 April 2016Satisfaction of charge 17 in full (4 pages)
24 March 2016Registration of charge 027623320018, created on 23 March 2016 (15 pages)
24 March 2016Registration of charge 027623320018, created on 23 March 2016 (15 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 71,355,749.8
(5 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 71,355,749.8
(5 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 71,355,749.8
(5 pages)
22 April 2015Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page)
22 April 2015Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
18 February 2015Full accounts made up to 30 April 2014 (19 pages)
18 February 2015Full accounts made up to 30 April 2014 (19 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 December 2014Memorandum and Articles of Association (25 pages)
17 December 2014Memorandum and Articles of Association (25 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 December 2014Statement of capital on 4 December 2014
  • GBP 62,555,749.8
(4 pages)
4 December 2014Statement by Directors (2 pages)
4 December 2014Solvency Statement dated 03/12/14 (4 pages)
4 December 2014Solvency Statement dated 03/12/14 (4 pages)
4 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 December 2014Statement of capital on 4 December 2014
  • GBP 62,555,749.8
(4 pages)
4 December 2014Statement by Directors (2 pages)
4 December 2014Statement of capital on 4 December 2014
  • GBP 62,555,749.8
(4 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 71,355,749.8
(4 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 71,355,749.8
(4 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 71,355,749.8
(4 pages)
21 May 2014S 519 (2 pages)
21 May 2014S 519 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
24 March 2014Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Mr Daniel William Schenck on 24 March 2014 (1 page)
20 January 2014Full accounts made up to 30 April 2013 (14 pages)
20 January 2014Full accounts made up to 30 April 2013 (14 pages)
6 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 71,355,749.8
(4 pages)
6 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 71,355,749.8
(4 pages)
6 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 71,355,749.8
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 71,355,749.82
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 71,355,749.82
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 71,355,749.82
(4 pages)
10 September 2013Termination of appointment of John Richardson as a secretary (1 page)
10 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
10 September 2013Termination of appointment of John Richardson as a secretary (1 page)
10 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
2 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 71,355,749.81
(4 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
2 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 71,355,749.81
(4 pages)
31 January 2013Full accounts made up to 30 April 2012 (14 pages)
31 January 2013Full accounts made up to 30 April 2012 (14 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 3 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/11/2010 as it was not properly delivered.
(17 pages)
3 February 2012Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/12/2011 as it was not properly delivered.
(17 pages)
3 February 2012Annual return made up to 3 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/11/2010 as it was not properly delivered.
(17 pages)
3 February 2012Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/12/2011 as it was not properly delivered.
(17 pages)
3 February 2012Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/12/2011 as it was not properly delivered.
(17 pages)
3 February 2012Annual return made up to 3 November 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/11/2010 as it was not properly delivered.
(17 pages)
19 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
19 January 2012Termination of appointment of Christopher Stone as a director (1 page)
19 January 2012Termination of appointment of Christopher Stone as a director (1 page)
19 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
19 December 2011Full accounts made up to 30 April 2011 (14 pages)
19 December 2011Full accounts made up to 30 April 2011 (14 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/02/2012.
(6 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/02/2012.
(6 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/02/2012.
(6 pages)
27 July 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 61,572,205.3
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 61,572,205.3
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 61,572,205.3
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 61,572,205.3
(3 pages)
27 July 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 61,572,205.3
(3 pages)
2 February 2011Full accounts made up to 30 April 2010 (15 pages)
2 February 2011Full accounts made up to 30 April 2010 (15 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/02/2012.
(6 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/02/2012.
(6 pages)
17 November 2010Annual return made up to 3 November 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/02/2012.
(6 pages)
3 February 2010Full accounts made up to 30 April 2009 (13 pages)
3 February 2010Full accounts made up to 30 April 2009 (13 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
5 June 2009Full accounts made up to 30 April 2008 (20 pages)
5 June 2009Full accounts made up to 30 April 2008 (20 pages)
28 January 2009Return made up to 03/11/08; full list of members (5 pages)
28 January 2009Return made up to 03/11/08; full list of members (5 pages)
23 January 2009Ad 05/03/08\gbp si [email protected]=1827354.3\gbp ic 15242628.3/17069982.6\ (2 pages)
23 January 2009Ad 05/03/08\gbp si [email protected]=1827354.3\gbp ic 15242628.3/17069982.6\ (2 pages)
28 December 2008Ad 05/03/08\gbp si [email protected]=1827354.3\gbp ic 13415274/15242628.3\ (2 pages)
28 December 2008Ad 05/03/08\gbp si [email protected]=1827354.3\gbp ic 13415274/15242628.3\ (2 pages)
19 July 2008Company name changed northgate information solutions LIMITED\certificate issued on 24/07/08 (2 pages)
19 July 2008Company name changed northgate information solutions LIMITED\certificate issued on 24/07/08 (2 pages)
10 July 2008Appointment terminated director todd fisher (1 page)
10 July 2008Appointment terminated director mateusz szeszkowski (1 page)
10 July 2008Appointment terminated director todd fisher (1 page)
10 July 2008Appointment terminated director mateusz szeszkowski (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 17 (10 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 17 (10 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 16 (9 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 May 2008Declaration of assistance for shares acquisition (45 pages)
14 May 2008Declaration of assistance for shares acquisition (22 pages)
14 May 2008Declaration of assistance for shares acquisition (22 pages)
14 May 2008Declaration of assistance for shares acquisition (45 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 14 (9 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 15 (14 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 14 (9 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 15 (14 pages)
7 May 2008Declaration of assistance for shares acquisition (49 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 May 2008Declaration of assistance for shares acquisition (49 pages)
7 May 2008Declaration of assistance for shares acquisition (45 pages)
7 May 2008Declaration of assistance for shares acquisition (34 pages)
7 May 2008Declaration of assistance for shares acquisition (56 pages)
7 May 2008Declaration of assistance for shares acquisition (34 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 May 2008Declaration of assistance for shares acquisition (24 pages)
7 May 2008Declaration of assistance for shares acquisition (53 pages)
7 May 2008Declaration of assistance for shares acquisition (49 pages)
7 May 2008Declaration of assistance for shares acquisition (45 pages)
7 May 2008Declaration of assistance for shares acquisition (45 pages)
7 May 2008Declaration of assistance for shares acquisition (46 pages)
7 May 2008Declaration of assistance for shares acquisition (45 pages)
7 May 2008Declaration of assistance for shares acquisition (53 pages)
7 May 2008Declaration of assistance for shares acquisition (46 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 May 2008Declaration of assistance for shares acquisition (45 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 May 2008Declaration of assistance for shares acquisition (24 pages)
7 May 2008Declaration of assistance for shares acquisition (46 pages)
7 May 2008Declaration of assistance for shares acquisition (34 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 May 2008Declaration of assistance for shares acquisition (45 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 May 2008Declaration of assistance for shares acquisition (45 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
7 May 2008Declaration of assistance for shares acquisition (34 pages)
7 May 2008Declaration of assistance for shares acquisition (56 pages)
7 May 2008Declaration of assistance for shares acquisition (56 pages)
7 May 2008Declaration of assistance for shares acquisition (45 pages)
7 May 2008Declaration of assistance for shares acquisition (49 pages)
7 May 2008Declaration of assistance for shares acquisition (56 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 May 2008Declaration of assistance for shares acquisition (46 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 April 2008Re-registration of Memorandum and Articles (26 pages)
21 April 2008Application for reregistration from PLC to private (1 page)
21 April 2008Application for reregistration from PLC to private (1 page)
21 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 April 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 April 2008Re-registration of Memorandum and Articles (26 pages)
21 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
21 April 2008Certificate of re-registration from Public Limited Company to Private (1 page)
10 April 2008Appointment terminated director david meaden (1 page)
10 April 2008Appointment terminated director david meaden (1 page)
10 April 2008Appointment terminated director malcolm aldis (1 page)
10 April 2008Appointment terminated director malcolm aldis (1 page)
28 March 2008Director appointed mateusz michal szeszkowski (2 pages)
28 March 2008Director appointed todd andrew fisher (2 pages)
28 March 2008Director appointed mateusz michal szeszkowski (2 pages)
28 March 2008Director appointed todd andrew fisher (2 pages)
7 March 2008Scheme of arrangement (6 pages)
7 March 2008Scheme of arrangement (6 pages)
6 March 2008Appointment terminated director stephen lander (1 page)
6 March 2008Appointment terminated director david hodgson (1 page)
6 March 2008Appointment terminated director john starritt (1 page)
6 March 2008Appointment terminated director andrew robb (1 page)
6 March 2008Appointment terminated director ronald mackintosh (1 page)
6 March 2008Appointment terminated director jack fryer (1 page)
6 March 2008Appointment terminated director andrew robb (1 page)
6 March 2008Appointment terminated director david hodgson (1 page)
6 March 2008Appointment terminated director john starritt (1 page)
6 March 2008Appointment terminated director ronald mackintosh (1 page)
6 March 2008Appointment terminated director jack fryer (1 page)
6 March 2008Appointment terminated director stephen lander (1 page)
5 March 2008Certificate of reduction of issued capital (1 page)
5 March 2008Resolutions
  • RES13 ‐ Scheme of arrangement 11/02/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 March 2008Resolutions
  • RES13 ‐ Scheme of arrangement 11/02/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 March 2008Certificate of reduction of issued capital (1 page)
5 March 2008Reduction of iss capital and minute (oc) (3 pages)
5 March 2008Reduction of iss capital and minute (oc) (3 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
7 January 2008Return made up to 03/11/07; bulk list available separately (12 pages)
7 January 2008Return made up to 03/11/07; bulk list available separately (12 pages)
25 October 2007Group of companies' accounts made up to 30 April 2007 (95 pages)
25 October 2007Group of companies' accounts made up to 30 April 2007 (95 pages)
16 October 2007Interim accounts made up to 31 August 2007 (12 pages)
16 October 2007Interim accounts made up to 31 August 2007 (12 pages)
4 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
13 July 2007Ad 15/06/07--------- £ si [email protected]=4534920 £ ic 53581864/58116784 (2 pages)
13 July 2007Ad 15/06/07--------- £ si [email protected]=4534920 £ ic 53581864/58116784 (2 pages)
13 July 2007Statement of affairs (2 pages)
13 July 2007Statement of affairs (2 pages)
23 May 2007Particulars of mortgage/charge (16 pages)
23 May 2007Particulars of mortgage/charge (16 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (3 pages)
19 January 2007Return made up to 03/11/06; bulk list available separately (12 pages)
19 January 2007Return made up to 03/11/06; bulk list available separately (12 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
10 December 2006Group of companies' accounts made up to 30 April 2006 (91 pages)
10 December 2006Group of companies' accounts made up to 30 April 2006 (91 pages)
26 October 2006New director appointed (3 pages)
26 October 2006New director appointed (3 pages)
18 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2006Registered office changed on 06/07/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
6 July 2006Registered office changed on 06/07/06 from: boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (3 pages)
16 May 2006New secretary appointed (3 pages)
16 May 2006Secretary resigned (1 page)
15 December 2005Return made up to 03/11/05; bulk list available separately (11 pages)
15 December 2005Return made up to 03/11/05; bulk list available separately (11 pages)
14 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2005Statement of affairs (30 pages)
14 October 2005Statement of affairs (30 pages)
14 October 2005Ad 05/04/05--------- £ si [email protected]=3750000 £ ic 49516932/53266932 (2 pages)
14 October 2005Ad 05/04/05--------- £ si [email protected]=3750000 £ ic 49516932/53266932 (2 pages)
14 September 2005Group of companies' accounts made up to 30 April 2005 (73 pages)
14 September 2005Group of companies' accounts made up to 30 April 2005 (73 pages)
10 May 2005Particulars of mortgage/charge (16 pages)
10 May 2005Particulars of mortgage/charge (12 pages)
10 May 2005Particulars of mortgage/charge (12 pages)
10 May 2005Particulars of mortgage/charge (16 pages)
3 March 2005Return made up to 03/11/04; bulk list available separately (10 pages)
3 March 2005Return made up to 03/11/04; bulk list available separately (10 pages)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
25 November 2004Group of companies' accounts made up to 30 April 2004 (67 pages)
25 November 2004Group of companies' accounts made up to 30 April 2004 (67 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
27 April 2004Ad 11/02/04-31/03/04 £ si [email protected]=14481 £ ic 49492883/49507364 (2 pages)
27 April 2004Ad 11/02/04-31/03/04 £ si [email protected]=14481 £ ic 49492883/49507364 (2 pages)
19 February 2004Particulars of mortgage/charge (9 pages)
19 February 2004Particulars of mortgage/charge (9 pages)
18 February 2004Statement of affairs (168 pages)
18 February 2004Ad 23/01/04--------- £ si [email protected]=20766000 £ ic 28726883/49492883 (2 pages)
18 February 2004Ad 23/01/04--------- £ si [email protected]=20766000 £ ic 28726883/49492883 (2 pages)
18 February 2004Statement of affairs (168 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
10 February 2004Particulars of mortgage/charge (13 pages)
10 February 2004Particulars of mortgage/charge (13 pages)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2004Nc inc already adjusted 12/01/04 (1 page)
9 February 2004Nc inc already adjusted 12/01/04 (1 page)
9 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 December 2003Listing of particulars (162 pages)
24 December 2003Listing of particulars (162 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
15 December 2003Return made up to 03/11/03; bulk list available separately (9 pages)
15 December 2003Return made up to 03/11/03; bulk list available separately (9 pages)
22 October 2003Ad 09/06/03-02/10/03 £ si [email protected]=13654 £ ic 28684713/28698367 (2 pages)
22 October 2003Ad 09/06/03-02/10/03 £ si [email protected]=13654 £ ic 28684713/28698367 (2 pages)
9 October 2003Particulars of mortgage/charge (21 pages)
9 October 2003Particulars of mortgage/charge (21 pages)
3 October 2003Group of companies' accounts made up to 30 April 2003 (57 pages)
3 October 2003Director resigned (1 page)
3 October 2003Group of companies' accounts made up to 30 April 2003 (57 pages)
3 October 2003Director resigned (1 page)
3 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 June 2003Secretary resigned;director resigned (1 page)
2 June 2003Secretary resigned;director resigned (1 page)
1 June 2003New secretary appointed;new director appointed (3 pages)
1 June 2003New secretary appointed;new director appointed (3 pages)
16 April 2003Ad 12/02/03--------- £ si [email protected]=559 £ ic 28684154/28684713 (2 pages)
16 April 2003Ad 15/01/03-23/01/03 £ si [email protected]=504 £ ic 28683650/28684154 (2 pages)
16 April 2003Ad 12/02/03--------- £ si [email protected]=559 £ ic 28684154/28684713 (2 pages)
16 April 2003Ad 15/01/03-23/01/03 £ si [email protected]=504 £ ic 28683650/28684154 (2 pages)
20 January 2003Ad 19/12/02-08/01/03 £ si [email protected]=559 £ ic 28683091/28683650 (2 pages)
20 January 2003Ad 19/12/02-08/01/03 £ si [email protected]=559 £ ic 28683091/28683650 (2 pages)
6 January 2003Return made up to 03/11/02; bulk list available separately (9 pages)
6 January 2003Return made up to 03/11/02; bulk list available separately (9 pages)
23 December 2002Ad 09/12/02--------- £ si [email protected]=635 £ ic 28682456/28683091 (4 pages)
23 December 2002Ad 09/12/02--------- £ si [email protected]=635 £ ic 28682456/28683091 (4 pages)
23 December 2002Ad 13/11/02-02/12/02 £ si [email protected]=2433 £ ic 28680023/28682456 (4 pages)
23 December 2002Ad 13/11/02-02/12/02 £ si [email protected]=2433 £ ic 28680023/28682456 (4 pages)
11 December 2002Ad 13/11/02-01/12/02 £ si [email protected]=2433 £ ic 28677590/28680023 (4 pages)
11 December 2002Ad 13/11/02-01/12/02 £ si [email protected]=2433 £ ic 28677590/28680023 (4 pages)
12 November 2002Ad 05/11/02--------- £ si [email protected]=904 £ ic 28676686/28677590 (2 pages)
12 November 2002Ad 05/11/02--------- £ si [email protected]=904 £ ic 28676686/28677590 (2 pages)
6 November 2002Ad 30/10/02--------- £ si [email protected]=559 £ ic 28676127/28676686 (3 pages)
6 November 2002Ad 30/10/02--------- £ si [email protected]=559 £ ic 28676127/28676686 (3 pages)
29 October 2002Ad 12/09/02--------- £ si [email protected]=7654 £ ic 28668473/28676127 (3 pages)
29 October 2002Ad 12/09/02--------- £ si [email protected]=7654 £ ic 28668473/28676127 (3 pages)
21 October 2002Ad 10/10/02--------- £ si [email protected]=559 £ ic 28667914/28668473 (3 pages)
21 October 2002Ad 10/10/02--------- £ si [email protected]=559 £ ic 28667914/28668473 (3 pages)
21 October 2002Ad 07/10/02--------- £ si [email protected]=1397 £ ic 28666517/28667914 (4 pages)
21 October 2002Ad 07/10/02--------- £ si [email protected]=1397 £ ic 28666517/28667914 (4 pages)
18 October 2002Group of companies' accounts made up to 30 April 2002 (52 pages)
18 October 2002Group of companies' accounts made up to 30 April 2002 (52 pages)
7 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2002Ad 26/09/02--------- £ si [email protected]=2301 £ ic 28664216/28666517 (4 pages)
7 October 2002Ad 26/09/02--------- £ si [email protected]=2301 £ ic 28664216/28666517 (4 pages)
7 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2002Ad 23/09/02--------- £ si [email protected]=2583 £ ic 28661633/28664216 (4 pages)
30 September 2002Ad 23/09/02--------- £ si [email protected]=2583 £ ic 28661633/28664216 (4 pages)
20 September 2002Ad 08/03/01--------- £ si [email protected] (2 pages)
20 September 2002Ad 04/01/01--------- £ si [email protected] (2 pages)
20 September 2002Ad 13/11/00--------- £ si [email protected] (2 pages)
20 September 2002Ad 05/01/01--------- £ si [email protected] (5 pages)
20 September 2002Ad 19/02/01-06/03/01 £ si [email protected] (4 pages)
20 September 2002Ad 20/11/00-08/12/00 £ si [email protected] (2 pages)
20 September 2002Ad 22/03/01-05/04/01 £ si [email protected] (4 pages)
20 September 2002Ad 20/04/01--------- £ si [email protected] (2 pages)
20 September 2002Ad 02/05/01-11/06/01 £ si [email protected] (2 pages)
20 September 2002Ad 13/11/00--------- £ si [email protected] (2 pages)
20 September 2002Ad 01/11/00--------- £ si [email protected] (5 pages)
20 September 2002Ad 20/11/00-08/12/00 £ si [email protected] (2 pages)
20 September 2002Ad 18/12/00--------- £ si [email protected] (2 pages)
20 September 2002Ad 06/02/01-12/02/01 £ si [email protected] (8 pages)
20 September 2002Ad 06/02/01-12/02/01 £ si [email protected] (8 pages)
20 September 2002Ad 19/01/01--------- £ si [email protected] (7 pages)
20 September 2002Ad 04/01/01--------- £ si [email protected] (2 pages)
20 September 2002Ad 26/01/01-02/02/01 £ si [email protected] (4 pages)
20 September 2002Ad 01/11/00--------- £ si [email protected] (5 pages)
20 September 2002Ad 18/12/00--------- £ si [email protected] (2 pages)
20 September 2002Ad 19/01/01--------- £ si [email protected] (7 pages)
20 September 2002Ad 20/04/01--------- £ si [email protected] (2 pages)
20 September 2002Ad 05/01/01--------- £ si [email protected] (5 pages)
20 September 2002Ad 13/11/00--------- £ si [email protected] (2 pages)
20 September 2002Ad 02/05/01-11/06/01 £ si [email protected] (2 pages)
20 September 2002Ad 08/03/01--------- £ si [email protected] (2 pages)
20 September 2002Ad 19/02/01-06/03/01 £ si [email protected] (4 pages)
20 September 2002Ad 26/01/01-02/02/01 £ si [email protected] (4 pages)
20 September 2002Ad 13/11/00--------- £ si [email protected] (2 pages)
20 September 2002Ad 22/03/01-05/04/01 £ si [email protected] (4 pages)
20 September 2002Ad 26/01/01--------- £ si [email protected] (2 pages)
20 September 2002Ad 26/01/01--------- £ si [email protected] (2 pages)
10 September 2002Ad 04/09/02--------- £ si [email protected]=9571 £ ic 28652062/28661633 (10 pages)
10 September 2002Ad 04/09/02--------- £ si [email protected]=9571 £ ic 28652062/28661633 (10 pages)
4 September 2002Ad 02/08/02-28/08/02 £ si [email protected]=601 £ ic 28651461/28652062 (2 pages)
4 September 2002Ad 02/08/02-28/08/02 £ si [email protected]=601 £ ic 28651461/28652062 (2 pages)
15 August 2002Ad 15/09/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 21/09/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 16/10/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 09/07/02-19/07/02 £ si [email protected]=37945 £ ic 28611816/28649761 (4 pages)
15 August 2002Ad 23/07/02--------- £ si [email protected]=1010 £ ic 28649761/28650771 (2 pages)
15 August 2002Ad 19/06/01-26/06/01 £ si [email protected] (2 pages)
15 August 2002Ad 21/09/00--------- £ si [email protected] (5 pages)
15 August 2002Ad 23/07/01-20/11/01 £ si [email protected] (2 pages)
15 August 2002Ad 04/07/01-05/07/01 £ si [email protected] (2 pages)
15 August 2002Ad 08/09/00-12/09/00 £ si [email protected] (2 pages)
15 August 2002Ad 20/10/00--------- £ si [email protected] (3 pages)
15 August 2002Ad 16/10/00--------- £ si 6553@10 (2 pages)
15 August 2002Ad 29/11/01-11/04/02 £ si [email protected]=810 £ ic 28611006/28611816 (2 pages)
15 August 2002Ad 02/05/01-11/06/01 £ si [email protected] (2 pages)
15 August 2002Ad 23/07/02--------- £ si [email protected]=1010 £ ic 28649761/28650771 (2 pages)
15 August 2002Ad 21/07/00-08/09/00 £ si [email protected] (2 pages)
15 August 2002Ad 13/09/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 21/09/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 20/10/00--------- £ si [email protected] (3 pages)
15 August 2002Ad 09/07/02-19/07/02 £ si [email protected]=37945 £ ic 28611816/28649761 (4 pages)
15 August 2002Ad 26/09/00-02/10/00 £ si [email protected] (4 pages)
15 August 2002Ad 26/09/00-02/10/00 £ si [email protected] (4 pages)
15 August 2002Ad 16/10/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 25/07/02--------- £ si [email protected]=690 £ ic 28650771/28651461 (2 pages)
15 August 2002Ad 21/07/00-08/09/00 £ si [email protected] (2 pages)
15 August 2002Ad 30/10/00--------- £ si [email protected] (4 pages)
15 August 2002Ad 16/10/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 30/10/00--------- £ si [email protected] (4 pages)
15 August 2002Ad 19/06/01-26/06/01 £ si [email protected] (2 pages)
15 August 2002Ad 16/10/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 23/07/01-20/11/01 £ si [email protected] (2 pages)
15 August 2002Ad 04/07/01-05/07/01 £ si [email protected] (2 pages)
15 August 2002Ad 08/09/00-12/09/00 £ si [email protected] (2 pages)
15 August 2002Ad 13/09/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 21/09/00--------- £ si [email protected] (5 pages)
15 August 2002Ad 16/10/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 16/10/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 29/11/01-11/04/02 £ si [email protected]=810 £ ic 28611006/28611816 (2 pages)
15 August 2002Ad 25/09/00--------- £ si [email protected] (8 pages)
15 August 2002Ad 02/05/01-11/06/01 £ si [email protected] (2 pages)
15 August 2002Ad 16/10/00--------- £ si 6553@10 (2 pages)
15 August 2002Ad 25/07/02--------- £ si [email protected]=690 £ ic 28650771/28651461 (2 pages)
15 August 2002Ad 15/09/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 25/09/00--------- £ si [email protected] (8 pages)
15 August 2002Ad 16/10/00--------- £ si [email protected] (2 pages)
15 August 2002Ad 16/10/00--------- £ si [email protected] (2 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
21 November 2001Return made up to 03/11/01; bulk list available separately (8 pages)
21 November 2001Return made up to 03/11/01; bulk list available separately (8 pages)
24 October 2001Group of companies' accounts made up to 30 April 2001 (53 pages)
24 October 2001Group of companies' accounts made up to 30 April 2001 (53 pages)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2000Return made up to 03/11/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 2000Return made up to 03/11/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2000Full group accounts made up to 30 April 2000 (76 pages)
22 October 2000Full group accounts made up to 30 April 2000 (76 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(53 pages)
5 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(53 pages)
21 July 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
21 July 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
28 June 2000Ad 27/04/00--------- £ si [email protected]=4653135 £ ic 23266223/27919358 (3 pages)
28 June 2000Ad 27/04/00--------- £ si [email protected]=4653135 £ ic 23266223/27919358 (3 pages)
12 June 2000New secretary appointed;new director appointed (3 pages)
12 June 2000New secretary appointed;new director appointed (3 pages)
2 June 2000Secretary resigned;director resigned (1 page)
2 June 2000Secretary resigned;director resigned (1 page)
15 May 2000Secretary's particulars changed;director's particulars changed (1 page)
15 May 2000Secretary's particulars changed;director's particulars changed (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 2000Nc inc already adjusted 31/03/00 (1 page)
13 April 2000Nc inc already adjusted 31/03/00 (1 page)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 2000Company name changed mdis group PLC\certificate issued on 11/04/00 (2 pages)
11 April 2000Company name changed mdis group PLC\certificate issued on 11/04/00 (2 pages)
20 March 2000Ad 10/01/00-06/03/00 £ si [email protected]=10163 £ ic 23256060/23266223 (2 pages)
20 March 2000Listing of particulars (60 pages)
20 March 2000Listing of particulars (60 pages)
20 March 2000Ad 10/01/00-06/03/00 £ si [email protected]=10163 £ ic 23256060/23266223 (2 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
7 December 1999Return made up to 05/11/99; bulk list available separately (8 pages)
7 December 1999Return made up to 05/11/99; bulk list available separately (8 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
15 October 1999Ad 27/09/99--------- £ si [email protected]=119 £ ic 23255940/23256059 (2 pages)
15 October 1999Ad 27/09/99--------- £ si [email protected]=119 £ ic 23255940/23256059 (2 pages)
6 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 May 1999Full group accounts made up to 31 December 1998 (55 pages)
18 May 1999Full group accounts made up to 31 December 1998 (55 pages)
8 April 1999Ad 01/04/98-11/09/98 £ si [email protected] (2 pages)
8 April 1999Ad 01/04/98-11/09/98 £ si [email protected] (2 pages)
8 April 1999Statement of affairs (36 pages)
8 April 1999Statement of affairs (36 pages)
8 April 1999Ad 04/03/99--------- £ si [email protected]=1978022 £ ic 21277918/23255940 (2 pages)
8 April 1999Ad 04/03/99--------- £ si [email protected]=1978022 £ ic 21277918/23255940 (2 pages)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Return made up to 05/11/98; bulk list available separately (7 pages)
25 November 1998Return made up to 05/11/98; bulk list available separately (7 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1998Location of register of members (non legible) (1 page)
24 June 1998Location of register of members (non legible) (1 page)
5 May 1998Full group accounts made up to 31 December 1997 (46 pages)
5 May 1998Full group accounts made up to 31 December 1997 (46 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
26 November 1997Return made up to 05/11/97; bulk list available separately (6 pages)
26 November 1997Return made up to 05/11/97; bulk list available separately (6 pages)
19 September 1997Certificate of reduction of share premium (1 page)
19 September 1997Reduce share premium account (2 pages)
19 September 1997Reduce share premium account (2 pages)
19 September 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
19 September 1997Certificate of reduction of share premium (1 page)
19 September 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 August 1997Ad 12/08/97--------- £ si [email protected]=10546863 £ ic 10006149/20553012 (3 pages)
27 August 1997Ad 12/08/97--------- £ si [email protected]=10546863 £ ic 10006149/20553012 (3 pages)
19 August 1997£ nc 15000000/28000000 12/08/97 (1 page)
19 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 August 1997£ nc 15000000/28000000 12/08/97 (1 page)
19 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 August 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
19 August 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
19 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
13 August 1997Company name changed mcdonnell information systems gr oup PLC\certificate issued on 13/08/97 (2 pages)
13 August 1997Company name changed mcdonnell information systems gr oup PLC\certificate issued on 13/08/97 (2 pages)
4 August 1997Full group accounts made up to 31 December 1996 (49 pages)
4 August 1997Full group accounts made up to 31 December 1996 (49 pages)
23 July 1997Listing of particulars (95 pages)
23 July 1997Listing of particulars (95 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
11 December 1996Minutes of agm (5 pages)
11 December 1996Minutes of agm (5 pages)
6 December 1996Return made up to 05/11/96; full list of members (7 pages)
6 December 1996Return made up to 05/11/96; full list of members (7 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
5 August 1996Ad 26/06/96--------- £ si [email protected]=6148 £ ic 9999997/10006145 (2 pages)
5 August 1996Ad 26/06/96--------- £ si [email protected]=6148 £ ic 9999997/10006145 (2 pages)
12 July 1996Full group accounts made up to 31 December 1995 (54 pages)
12 July 1996Full group accounts made up to 31 December 1995 (54 pages)
9 July 1996Registered office changed on 09/07/96 from: maylands park south boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
9 July 1996Registered office changed on 09/07/96 from: maylands park south boundary way hemel hempstead hertfordshire HP2 7HU (1 page)
17 June 1996Particulars of mortgage/charge (70 pages)
17 June 1996Particulars of mortgage/charge (70 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
28 November 1995Return made up to 05/11/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 1995Return made up to 05/11/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Full group accounts made up to 31 December 1994 (68 pages)
11 May 1995Director resigned (4 pages)
11 May 1995Full group accounts made up to 31 December 1994 (68 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
25 November 1994Return made up to 05/11/94; bulk list available separately (15 pages)
25 November 1994Return made up to 05/11/94; bulk list available separately (15 pages)
23 May 1994Ad 24/03/94--------- £ si [email protected]=4250000 £ ic 4306086/8556086 (3 pages)
23 May 1994Ad 24/03/94--------- £ si [email protected]=4250000 £ ic 4306086/8556086 (3 pages)
22 April 1994Ad 24/03/94--------- £ si [email protected]=4250000 £ ic 56086/4306086 (4 pages)
22 April 1994Ad 24/03/94--------- £ si [email protected]=4250000 £ ic 56086/4306086 (4 pages)
11 April 1994£ ic 399999/56086 24/03/94 £ sr [email protected]=343912 (1 page)
11 April 1994£ ic 399999/56086 24/03/94 £ sr [email protected]=343912 (1 page)
24 March 1994£ nc 406058/14999998 07/03/94 (1 page)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
24 March 1994£ nc 406058/14999998 07/03/94 (1 page)
9 March 1994Listing of particulars (88 pages)
9 March 1994Listing of particulars (88 pages)
4 March 1994Ad 13/09/93--------- £ si 9587@1 (2 pages)
4 March 1994Ad 13/09/93--------- £ si 9587@1 (2 pages)
28 February 1994Full group accounts made up to 31 December 1993 (31 pages)
28 February 1994Full group accounts made up to 31 December 1993 (31 pages)
18 February 1994Certificate of re-registration from Private to Public Limited Company (1 page)
18 February 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 February 1994Application for reregistration from private to PLC (1 page)
18 February 1994Certificate of re-registration from Private to Public Limited Company (1 page)
18 February 1994Re-registration of Memorandum and Articles (125 pages)
18 February 1994Application for reregistration from private to PLC (1 page)
18 February 1994Re-registration of Memorandum and Articles (125 pages)
18 February 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 February 1994Declaration on reregistration from private to PLC (1 page)
18 February 1994Declaration on reregistration from private to PLC (1 page)
9 January 1994Ad 21/12/93--------- £ si [email protected]=271 £ ic 399728/399999 (2 pages)
9 January 1994Ad 21/12/93--------- £ si [email protected]=271 £ ic 399728/399999 (2 pages)
4 January 1994Company name changed mcdonnell information systems li mited\certificate issued on 05/01/94 (2 pages)
4 January 1994Company name changed mcdonnell information systems li mited\certificate issued on 05/01/94 (2 pages)
28 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1993Particulars of mortgage/charge (27 pages)
5 April 1993Particulars of mortgage/charge (27 pages)
31 March 1993Particulars of mortgage/charge (20 pages)
31 March 1993Particulars of mortgage/charge (20 pages)
23 March 1993Ad 17/03/93--------- £ si [email protected]=360000 £ ic 9632/369632 (4 pages)
23 March 1993£ nc 100/9632 16/03/93 (1 page)
23 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(138 pages)
23 March 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(138 pages)
23 March 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(138 pages)
23 March 1993Ad 17/03/93--------- £ si [email protected]=360000 £ ic 9632/369632 (4 pages)
23 March 1993£ nc 100/9632 16/03/93 (1 page)
23 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(138 pages)
23 March 1993£ nc 9632/406058 16/03/93 (1 page)
23 March 1993£ nc 9632/406058 16/03/93 (1 page)
25 February 1993Company name changed dmwsl 115 LIMITED\certificate issued on 25/02/93 (2 pages)
25 February 1993Company name changed dmwsl 115 LIMITED\certificate issued on 25/02/93 (2 pages)
5 November 1992Incorporation (38 pages)
5 November 1992Incorporation (38 pages)