Company NameKPMG It Advisory Limited
Company StatusDissolved
Company Number02807962
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Dissolution Date20 October 2023 (6 months, 1 week ago)
Previous NamesEchelon Consulting Limited and DNV It Global Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Jane Davies
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr David Kerry Davies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Secretary NameMrs Susan Jane Davies
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameMr Stephen Gerard Howe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 November 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Beeches
1 Lodge Drive
Weyhill
Hampshire
SP11 0QJ
Director NameStephen Christopher Smart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Linkside Drive
Southgate
Swansea
SA3 2BS
Wales
Director NameKevin Sloan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2006)
RoleComputer Consultant
Correspondence Address20 Linden Road
Woodley
Reading
Berkshire
RG5 3QT
Director NameOla Aleksander Sannes
Date of BirthMay 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed07 June 2006(13 years, 2 months after company formation)
Appointment Duration12 months (resigned 04 June 2007)
RoleOperations Manager
Correspondence AddressBreivikveien 2
1394 Nesbru
Norway
Director NameLars Kjono
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed07 June 2006(13 years, 2 months after company formation)
Appointment Duration12 months (resigned 04 June 2007)
RoleDirector Of Finance And Vice P
Correspondence AddressVestre Hals 9
1397 Nesoya
Norway
Secretary NameMichael Richard Stout
NationalityBritish
StatusResigned
Appointed07 June 2006(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address13 Dale Gardens
Woodford Green
Essex
IG8 0PB
Director NameMr David Kay Sutcliffe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Fitzgerald Avenue
Mortlake
London
SW14 8SZ
Director NameAnnie Combelles
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2007(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2010)
RoleCompany Director
Correspondence Address12 Rue De La Chaise
Paris
75007
Foreign
Director NameMichael John Loginov
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2008)
RoleCompany Director
Correspondence Address35 Stevens House Jerome Place
Kingston Upon Thames
Surrey
KT1 1HX
Director NameDr Eric Douglas Pape
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Victoria Road
Sidcup
Kent
DA15 7HD
Secretary NameMrs Ewa Teresa Hardwick
NationalityBritish
StatusResigned
Appointed19 December 2008(15 years, 8 months after company formation)
Appointment Duration9 months (resigned 16 September 2009)
RoleFinance Manager
Correspondence Address4 Elmbank Drive
Bromley
Kent
BR1 2ST
Secretary NameAnil Sharma
NationalityBritish
StatusResigned
Appointed16 September 2009(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 2010)
RoleCompany Director
Correspondence Address120 Upton Court Road
Slough
Berkshire
SL3 7ND
Director NameMr Kerry Davies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2011)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMichael David Blake
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(16 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameJohn Guthrie Griffith Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Richard Bennison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameKeith Ian Robert Bannister
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMalcolm Neil Marshall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameGeorge Thompson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2011)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Colin Geoffrey Cleaves
NationalityBritish
StatusResigned
Appointed22 January 2010(16 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 22 January 2010)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameAdele Helen Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(17 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Antony George Cates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Paul Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(18 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr James Webster Marsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(19 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameJoanne Dean
NationalityBritish
StatusResigned
Appointed01 August 2014(21 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 June 2022)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael Andrew McDonagh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Edward Neil Barnicoat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(26 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Timothy Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(26 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websiteechelonltd.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1000 at £1Kpmg LLP
100.00%
Ordinary

Financials

Year2014
Turnover£3,538,000
Net Worth£1,438,000
Cash£1,260,000
Current Liabilities£1,234,000

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

8 July 2003Delivered on: 10 July 2003
Satisfied on: 20 November 2009
Persons entitled: Lloyds Tsb Bank PLC

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 sum of £8,250 together with other sums.
Fully Satisfied
22 December 2000Delivered on: 2 January 2001
Satisfied on: 20 November 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 October 2023Final Gazette dissolved following liquidation (1 page)
20 July 2023Return of final meeting in a members' voluntary winding up (18 pages)
19 June 2023Liquidators' statement of receipts and payments to 9 June 2023 (18 pages)
28 June 2022Termination of appointment of Joanne Dean as a director on 27 June 2022 (1 page)
28 June 2022Termination of appointment of Edward Neil Barnicoat as a director on 27 June 2022 (1 page)
28 June 2022Termination of appointment of Joanne Dean as a secretary on 27 June 2022 (1 page)
28 June 2022Termination of appointment of Timothy Richard Jones as a director on 27 June 2022 (1 page)
20 June 2022Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7RB on 20 June 2022 (2 pages)
20 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-10
(1 page)
20 June 2022Declaration of solvency (5 pages)
20 June 2022Appointment of a voluntary liquidator (4 pages)
23 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
22 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
14 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
11 March 2021Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page)
5 October 2020Full accounts made up to 30 September 2019 (22 pages)
6 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 (2 pages)
10 July 2019Appointment of Joanne Dean as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Paul Long as a director on 30 June 2019 (1 page)
5 July 2019Full accounts made up to 30 September 2018 (21 pages)
2 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 September 2017 (21 pages)
9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 30 September 2016 (20 pages)
26 June 2017Full accounts made up to 30 September 2016 (20 pages)
3 February 2017Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (20 pages)
1 July 2016Full accounts made up to 30 September 2015 (20 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
14 April 2015Full accounts made up to 30 September 2014 (20 pages)
14 April 2015Full accounts made up to 30 September 2014 (20 pages)
17 September 2014Solvency Statement dated 27/06/14 (1 page)
17 September 2014Statement by Directors (1 page)
17 September 2014Statement by Directors (1 page)
17 September 2014Consolidation of shares Statement of capital on 12 June 2014
  • GBP 1,000
(5 pages)
17 September 2014Statement of capital on 17 September 2014
  • GBP 1,000
(4 pages)
17 September 2014Consolidation of shares Statement of capital on 12 June 2014
  • GBP 1,000
(5 pages)
17 September 2014Solvency Statement dated 27/06/14 (1 page)
17 September 2014Statement of capital on 17 September 2014
  • GBP 1,000
(4 pages)
8 September 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
8 September 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
8 September 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
8 September 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
8 September 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
8 September 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 1,000
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 1,000
(4 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,150,002
(6 pages)
16 June 2014Full accounts made up to 30 September 2013 (20 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,150,002
(6 pages)
16 June 2014Full accounts made up to 30 September 2013 (20 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
13 May 2013Full accounts made up to 30 September 2012 (23 pages)
13 May 2013Full accounts made up to 30 September 2012 (23 pages)
4 September 2012Appointment of Mr James Webster Marsh as a director (2 pages)
4 September 2012Appointment of Mr Simon Jeremy Collins as a director (2 pages)
4 September 2012Appointment of Mr James Webster Marsh as a director (2 pages)
4 September 2012Appointment of Mr Simon Jeremy Collins as a director (2 pages)
3 September 2012Termination of appointment of Antony Cates as a director (1 page)
3 September 2012Termination of appointment of John Griffith Jones as a director (1 page)
3 September 2012Termination of appointment of Keith Bannister as a director (1 page)
3 September 2012Termination of appointment of Keith Bannister as a director (1 page)
3 September 2012Termination of appointment of Antony Cates as a director (1 page)
3 September 2012Termination of appointment of John Griffith Jones as a director (1 page)
5 July 2012Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
5 July 2012Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages)
4 July 2012Termination of appointment of Colin Cleaves as a secretary (1 page)
4 July 2012Termination of appointment of Colin Cleaves as a secretary (1 page)
8 June 2012Termination of appointment of Richard Bennison as a director (2 pages)
8 June 2012Termination of appointment of Richard Bennison as a director (2 pages)
15 May 2012Full accounts made up to 30 September 2011 (20 pages)
15 May 2012Full accounts made up to 30 September 2011 (20 pages)
26 September 2011Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages)
26 September 2011Director's details changed for Keith Ian Robert Bannister on 1 September 2011 (3 pages)
26 September 2011Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages)
26 September 2011Director's details changed for Richard Bennison on 1 September 2011 (3 pages)
26 September 2011Director's details changed for Richard Bennison on 1 September 2011 (3 pages)
26 September 2011Director's details changed for Richard Bennison on 1 September 2011 (3 pages)
26 September 2011Director's details changed for Keith Ian Robert Bannister on 1 September 2011 (3 pages)
26 September 2011Director's details changed for Keith Ian Robert Bannister on 1 September 2011 (3 pages)
26 September 2011Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages)
12 July 2011Annual return made up to 12 June 2011 (17 pages)
12 July 2011Annual return made up to 12 June 2011 (17 pages)
29 June 2011Full accounts made up to 30 September 2010 (20 pages)
29 June 2011Full accounts made up to 30 September 2010 (20 pages)
27 June 2011Appointment of Anthony George Cates as a director (3 pages)
27 June 2011Appointment of Anthony George Cates as a director (3 pages)
27 June 2011Appointment of Paul Long as a director (3 pages)
27 June 2011Appointment of Paul Long as a director (3 pages)
24 June 2011Termination of appointment of Malcolm Marshall as a director (2 pages)
24 June 2011Termination of appointment of George Thompson as a director (2 pages)
24 June 2011Termination of appointment of Adele Anderson as a director (2 pages)
24 June 2011Termination of appointment of Adele Anderson as a director (2 pages)
24 June 2011Termination of appointment of George Thompson as a director (2 pages)
24 June 2011Termination of appointment of Malcolm Marshall as a director (2 pages)
15 April 2011Annual return made up to 8 April 2011 (18 pages)
15 April 2011Annual return made up to 8 April 2011 (18 pages)
15 April 2011Annual return made up to 8 April 2011 (18 pages)
21 March 2011Termination of appointment of Kerry Davies as a director (2 pages)
21 March 2011Termination of appointment of Kerry Davies as a director (2 pages)
3 November 2010Resignation of an auditor (2 pages)
3 November 2010Resignation of an auditor (2 pages)
25 October 2010Auditor's resignation (1 page)
25 October 2010Auditor's resignation (1 page)
18 October 2010Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 (2 pages)
18 October 2010Termination of appointment of Michael Blake as a director (2 pages)
18 October 2010Termination of appointment of Michael Blake as a director (2 pages)
18 October 2010Appointment of Adele Helen Anderson as a director (3 pages)
18 October 2010Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 (2 pages)
18 October 2010Appointment of Adele Helen Anderson as a director (3 pages)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (21 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (21 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (21 pages)
16 April 2010Appointment of Michael David Blake as a director (3 pages)
16 April 2010Appointment of Michael David Blake as a director (3 pages)
23 February 2010Termination of appointment of a secretary (2 pages)
23 February 2010Termination of appointment of a director (2 pages)
23 February 2010Termination of appointment of a director (2 pages)
23 February 2010Termination of appointment of a director (2 pages)
23 February 2010Termination of appointment of a director (2 pages)
23 February 2010Termination of appointment of a director (2 pages)
23 February 2010Termination of appointment of a director (2 pages)
23 February 2010Termination of appointment of a director (2 pages)
23 February 2010Termination of appointment of a director (2 pages)
23 February 2010Termination of appointment of a secretary (2 pages)
18 February 2010Appointment of Colin Geoffrey Cleaves as a secretary (3 pages)
18 February 2010Appointment of Colin Geoffrey Cleaves as a secretary (3 pages)
16 February 2010Appointment of Kerry Davies as a director (4 pages)
16 February 2010Appointment of Colin Geoffrey Cleaves as a secretary (4 pages)
16 February 2010Appointment of Kerry Davies as a director (4 pages)
16 February 2010Appointment of George Thompson as a director (4 pages)
16 February 2010Appointment of George Thompson as a director (4 pages)
16 February 2010Appointment of Colin Geoffrey Cleaves as a secretary (4 pages)
15 February 2010Appointment of John Guthrie Griffith Jones as a director (3 pages)
15 February 2010Appointment of Richard Bennison as a director (3 pages)
15 February 2010Appointment of Keith Ian Robert Bannister as a director (3 pages)
15 February 2010Appointment of Keith Ian Robert Bannister as a director (3 pages)
15 February 2010Appointment of Richard Bennison as a director (3 pages)
15 February 2010Appointment of Malcolm Neil Marshall as a director (3 pages)
15 February 2010Appointment of John Guthrie Griffith Jones as a director (3 pages)
15 February 2010Appointment of Malcolm Neil Marshall as a director (3 pages)
11 February 2010Company name changed dnv it global services LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
11 February 2010Company name changed dnv it global services LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Change of name notice (2 pages)
10 February 2010Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE on 10 February 2010 (2 pages)
9 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
9 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
26 November 2009Termination of appointment of Ewa Hardwick as a secretary (1 page)
26 November 2009Termination of appointment of Ewa Hardwick as a secretary (1 page)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Appointment of Anil Sharma as a secretary (2 pages)
9 November 2009Appointment of Anil Sharma as a secretary (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (19 pages)
21 October 2009Full accounts made up to 31 December 2008 (19 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
7 January 2009Nc inc already adjusted 19/12/08 (1 page)
7 January 2009Nc inc already adjusted 19/12/08 (1 page)
6 January 2009Director appointed mr pradeep vamadevan (1 page)
6 January 2009Director appointed mr pradeep vamadevan (1 page)
29 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
29 December 2008Ad 19/12/08\gbp si 1150000@1=1150000\gbp ic 2000002/3150002\ (2 pages)
29 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
29 December 2008Ad 19/12/08\gbp si 1150000@1=1150000\gbp ic 2000002/3150002\ (2 pages)
19 December 2008Secretary appointed mrs ewa teresa hardwick (1 page)
19 December 2008Secretary appointed mrs ewa teresa hardwick (1 page)
18 December 2008Appointment terminated secretary michael stout (1 page)
18 December 2008Appointment terminated secretary michael stout (1 page)
30 September 2008Director appointed eric doulas pape (2 pages)
30 September 2008Director appointed eric doulas pape (2 pages)
11 July 2008Appointment terminated director michael loginov (1 page)
11 July 2008Appointment terminated director michael loginov (1 page)
27 May 2008Full accounts made up to 31 December 2007 (17 pages)
27 May 2008Full accounts made up to 31 December 2007 (17 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
15 April 2008Return made up to 08/04/08; full list of members (4 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 January 2008Ad 18/12/07--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
18 January 2008Ad 18/12/07--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
18 January 2008Nc inc already adjusted 18/12/07 (2 pages)
18 January 2008Nc inc already adjusted 18/12/07 (2 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
7 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 October 2007Company name changed echelon consulting LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Company name changed echelon consulting LIMITED\certificate issued on 09/10/07 (2 pages)
5 August 2007New director appointed (2 pages)
5 August 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: echelon house 93 fleet road fleet hampshire GU51 3PJ (1 page)
27 July 2007Registered office changed on 27/07/07 from: echelon house 93 fleet road fleet hampshire GU51 3PJ (1 page)
27 July 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
30 April 2007Return made up to 08/04/07; full list of members (3 pages)
30 April 2007Return made up to 08/04/07; full list of members (3 pages)
27 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 June 2006S-div 07/06/06 (1 page)
22 June 2006S-div 07/06/06 (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
15 June 2006Ad 07/06/06--------- £ si [email protected]= 44 £ ic 2/46 (4 pages)
15 June 2006Secretary resigned;director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Ad 07/06/06--------- £ si [email protected]= 44 £ ic 2/46 (4 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Secretary resigned;director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2006Memorandum and Articles of Association (9 pages)
16 May 2006Memorandum and Articles of Association (9 pages)
11 May 2006Return made up to 08/04/06; full list of members (8 pages)
11 May 2006Return made up to 08/04/06; full list of members (8 pages)
21 April 2006S-div 30/03/06 (6 pages)
21 April 2006S-div 30/03/06 (6 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: oak house 5 robin hood lane sutton surrey SM1 2SW (1 page)
14 July 2003Registered office changed on 14/07/03 from: oak house 5 robin hood lane sutton surrey SM1 2SW (1 page)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
12 May 2003Registered office changed on 12/05/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
12 May 2003Registered office changed on 12/05/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
1 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 November 2002Registered office changed on 30/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page)
30 November 2002Registered office changed on 30/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page)
17 April 2002Return made up to 08/04/02; full list of members (7 pages)
17 April 2002Return made up to 08/04/02; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2001Particulars of mortgage/charge (4 pages)
2 January 2001Registered office changed on 02/01/01 from: windsor house 50 pierrefondes avenue farnborough hampshire GU14 8NH (1 page)
2 January 2001Particulars of mortgage/charge (4 pages)
2 January 2001Registered office changed on 02/01/01 from: windsor house 50 pierrefondes avenue farnborough hampshire GU14 8NH (1 page)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
20 April 2000Return made up to 08/04/00; full list of members (6 pages)
20 April 2000Return made up to 08/04/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 April 1999Return made up to 08/04/99; no change of members (4 pages)
27 April 1999Return made up to 08/04/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1998Return made up to 08/04/98; no change of members (4 pages)
22 April 1998Return made up to 08/04/98; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 April 1997Return made up to 08/04/97; full list of members (6 pages)
25 April 1997Return made up to 08/04/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 April 1996Return made up to 08/04/96; no change of members (4 pages)
17 April 1996Return made up to 08/04/96; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1995Return made up to 08/04/95; no change of members (4 pages)
10 April 1995Return made up to 08/04/95; no change of members (4 pages)
14 April 1994Return made up to 08/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 April 1994Return made up to 08/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1993New director appointed (2 pages)
6 July 1993New director appointed (2 pages)
29 April 1993Secretary resigned;new secretary appointed (2 pages)
29 April 1993Secretary resigned;new secretary appointed (2 pages)
8 April 1993Incorporation (17 pages)
8 April 1993Incorporation (17 pages)