Company NameAllocate Software Limited
DirectorsPeter Lincoln Holbrook and Jeffery Surges
Company StatusActive
Company Number02814942
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 12 months ago)
Previous NameManpower Software Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Lincoln Holbrook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jeffery Surges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed18 March 2022(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameRoger Wakefield
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleConsultant
Correspondence AddressOld Byre House
Sydenham Road, Sydenham
Chinnor
Oxfordshire
OX39 4LR
Director NameChristopher Andrew Satterthwaite
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleConsultant
Correspondence Address184 Broom Road
Teddington
Middlesex
TW11 9PQ
Director NameJayne Carole McBeath
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleAdministrator
Correspondence AddressGreen Haven Redbourn Lane
Harpenden
Hertfordshire
AL5 2NA
Secretary NameRoger Wakefield
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleConsultant
Correspondence AddressHamilton Cottage High Street
Kingston Blount
Chinnor
Oxfordshire
OX9 4SJ
Director NameJames William Ross McBeath
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(11 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 October 1999)
RoleComputer Consultant
Correspondence AddressGreenhaven
Redbourn Lane
Harpenden
Hertfordshire
AL5 2NA
Director NameMr Robert Malcolm Drummond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood Manor Hogs Back
Seale
Farnham
Surrey
GU10 1HE
Director NameMr Simon Challis Thorne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 February 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr Raymond Anthony Ride
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPonders
Runwell Road Runwell
Wickford
Essex
SS11 7QJ
Secretary NameMr Simon Challis Thorne
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 11 months after company formation)
Appointment Duration12 years (resigned 29 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr James Ian Lang
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(5 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jack Wellesley Debnam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedington 13 Green Lane
Oxhey
Watford
Hertfordshire
WD19 4NL
Director NamePhilip Morgan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2006)
RoleDirector Cruise And Maritime O
Correspondence Address208 Washington Ave
Miami Beach
Florida 33139
United States
Director NameMatthew Paul Scandrett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2004)
RoleManaging Director
Correspondence Address60 Sunnings Lane
Upminster
Essex
RM14 2DQ
Director NameMr John Richmond Archibald
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 2004)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address9 The Templars
Worthing
West Sussex
BN14 9JT
Director NameMaj Gen Andrew Robert Douglas Pringle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(10 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 January 2015)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameRichard Morgan Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 14 September 2011)
RoleNon-Executive Director
Correspondence AddressPonds House
Ponds Farm
Shere
Surrey
GU5 9JL
Director NameMark Jeremy Stephen Loveland
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(11 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 July 2012)
RoleHead Of Technology Research
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9ER
Director NameTerence Hamilton Osborne
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Ian James Bowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(14 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Allen Albert Swann
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Christopher Davis Gale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Secretary NameMr Christopher Davis Gale
StatusResigned
Appointed29 April 2010(16 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2014)
RoleCompany Director
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Richard Walter King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameDr Lynn Drummond
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 November 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameDr Graham Francis Rich
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2015)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Paul Fitzsimons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(22 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Satwinder Singh Sian
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2018(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(25 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.allocatesoftware.com
Email address[email protected]
Telephone020 73899500
Telephone regionLondon

Location

Registered Address2nd Floor
1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

71.4m at £0.05Allocate Bidco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£40,022
Net Worth£8,338
Cash£13,659
Current Liabilities£20,471

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Charges

6 February 2015Delivered on: 11 February 2015
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Outstanding
13 August 2018Delivered on: 17 August 2018
Persons entitled: Agensynd Limited

Classification: A registered charge
Outstanding
13 August 2018Delivered on: 16 August 2018
Persons entitled: Agensynd Limited

Classification: A registered charge
Outstanding
13 August 2018Delivered on: 16 August 2018
Persons entitled: Agensynd Limited

Classification: A registered charge
Outstanding
13 August 2018Delivered on: 16 August 2018
Persons entitled: Agensynd Limited

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 9 June 2016
Persons entitled: Agensynd S.L. as Agent and Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 June 2016Delivered on: 9 June 2016
Persons entitled: Agensynd S.L. as Security Agent for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 May 2016Delivered on: 7 June 2016
Persons entitled: Agensynd S.L. as Agent and Trustee for the Secured Parties.

Classification: A registered charge
Particulars: All future properties (except for any excluded property) acquired by the company, and all current and future intellectual property (except to the extent that any intellectual property constitutes an excluded asset) owned by the company, in each case as specified (and defined) in the security agreement registered by this form MR01 (the "security agreement"). For more information please refer to the security agreement.
Outstanding
9 March 2015Delivered on: 11 March 2015
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Outstanding
9 March 2015Delivered on: 11 March 2015
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Outstanding
15 December 2009Delivered on: 18 December 2009
Satisfied on: 26 November 2014
Persons entitled: Hsbc Bank PLC

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,855,436 class a and 280 class b shares in time care ab together with any other shares in the capital of time care ab held by the company at any time after the date of the pledge agreement. See image for full details.
Fully Satisfied
28 May 2004Delivered on: 3 June 2004
Satisfied on: 15 November 2014
Persons entitled: Linseed Assets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and each and every debt represented by it.
Fully Satisfied
28 May 2004Delivered on: 3 June 2004
Satisfied on: 15 November 2014
Persons entitled: Linseed Assets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and each and every debt represented by it.
Fully Satisfied
20 November 2001Delivered on: 20 November 2001
Satisfied on: 19 October 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 x dell personal computers - see form 395 for the serial numbers. See the mortgage charge document for full details.
Fully Satisfied
8 October 2001Delivered on: 12 October 2001
Satisfied on: 15 November 2014
Persons entitled: Linseed Assets Limited (Incorporated in the B.V.I.)

Classification: Rent deposit deed
Secured details: The obligation to pay rents due or to become due from the company to the chargee.
Particulars: The deposit standing to the credit of the account being an initial deposit of £46,180.00 together with a sum of V.A.T. of £8,082.00. see the mortgage charge document for full details.
Fully Satisfied
8 October 2001Delivered on: 12 October 2001
Satisfied on: 15 November 2014
Persons entitled: Linseed Assets Limited (Incorporated in the B.V.I.)

Classification: Rent deposit deed
Secured details: The obligation to pay rents due or to become due from the company to the chargee under the lease dated 6 march 1995.
Particulars: The deposit standing to the credit of the account being an initial deposit of £54,227.50 together with a sum of V.A.T. of £9,490.00.. see the mortgage charge document for full details.
Fully Satisfied
11 April 1997Delivered on: 15 April 1997
Satisfied on: 26 November 2014
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 October 1996Delivered on: 1 November 1996
Satisfied on: 15 November 2014
Persons entitled: The Trustees of the Bedford Estates (As Defined in the Deed)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and the deed.
Particulars: The sum of £28,750. see the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2024Full accounts made up to 30 April 2023 (55 pages)
2 October 2023Registration of charge 028149420019, created on 29 September 2023 (29 pages)
2 October 2023Registration of charge 028149420020, created on 29 September 2023 (17 pages)
10 June 2023Full accounts made up to 30 April 2022 (54 pages)
11 May 2023Director's details changed for Mr Peter Lincoln Holbrook on 28 February 2023 (2 pages)
11 May 2023Director's details changed for Mr Jeffery Surges on 18 March 2022 (2 pages)
11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
10 May 2023Satisfaction of charge 028149420017 in full (4 pages)
10 May 2023Satisfaction of charge 028149420018 in full (4 pages)
10 May 2023Satisfaction of charge 028149420016 in full (4 pages)
10 May 2023Satisfaction of charge 028149420015 in full (4 pages)
3 March 2023Appointment of Mr John Osment as a director on 21 February 2023 (2 pages)
3 March 2023Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages)
11 August 2022Previous accounting period shortened from 31 May 2022 to 30 April 2022 (1 page)
14 July 2022Director's details changed for Mr Peter Holbrook on 18 March 2022 (2 pages)
12 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
5 May 2022Full accounts made up to 31 May 2021 (42 pages)
22 March 2022Termination of appointment of Nicholas Stephen Wilson as a director on 18 March 2022 (1 page)
22 March 2022Appointment of Jeffery Surges as a director on 18 March 2022 (2 pages)
20 October 2021Termination of appointment of Jonathan James Harston as a director on 15 October 2021 (1 page)
5 October 2021Termination of appointment of Ryan Friedman Atlas as a director on 21 September 2021 (1 page)
5 October 2021Appointment of Mr Peter Holbrook as a director on 21 September 2021 (2 pages)
18 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 February 2021Full accounts made up to 31 May 2020 (46 pages)
11 January 2021Director's details changed for Mr Jonathan James Harston on 18 December 2020 (2 pages)
14 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (44 pages)
15 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
2 April 2019Group of companies' accounts made up to 31 May 2018 (57 pages)
19 November 2018Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages)
27 September 2018Termination of appointment of Satwinder Singh Sian as a director on 3 September 2018 (1 page)
27 September 2018Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages)
27 September 2018Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page)
27 September 2018Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages)
17 August 2018Registration of charge 028149420018, created on 13 August 2018 (38 pages)
16 August 2018Registration of charge 028149420017, created on 13 August 2018 (15 pages)
16 August 2018Registration of charge 028149420016, created on 13 August 2018 (23 pages)
16 August 2018Registration of charge 028149420015, created on 13 August 2018 (38 pages)
25 July 2018Satisfaction of charge 028149420013 in full (4 pages)
25 July 2018Satisfaction of charge 028149420014 in full (4 pages)
25 July 2018Satisfaction of charge 028149420012 in full (4 pages)
19 July 2018Group of companies' accounts made up to 31 May 2017 (60 pages)
29 May 2018Termination of appointment of Paul Fitzsimons as a director on 16 May 2018 (1 page)
21 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
5 December 2017Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (54 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (54 pages)
9 June 2016Registration of charge 028149420014, created on 3 June 2016 (29 pages)
9 June 2016Registration of charge 028149420013, created on 3 June 2016 (19 pages)
9 June 2016Registration of charge 028149420013, created on 3 June 2016 (19 pages)
9 June 2016Registration of charge 028149420014, created on 3 June 2016 (29 pages)
8 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,567,643.45
(4 pages)
8 June 2016Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
8 June 2016Register inspection address has been changed to 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
8 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,567,643.45
(4 pages)
8 June 2016Register inspection address has been changed to 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
8 June 2016Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
7 June 2016Satisfaction of charge 028149420010 in full (4 pages)
7 June 2016Satisfaction of charge 028149420009 in full (4 pages)
7 June 2016Satisfaction of charge 028149420011 in full (4 pages)
7 June 2016Satisfaction of charge 028149420009 in full (4 pages)
7 June 2016Satisfaction of charge 028149420010 in full (4 pages)
7 June 2016Registration of charge 028149420012, created on 27 May 2016 (63 pages)
7 June 2016Registration of charge 028149420012, created on 27 May 2016 (63 pages)
7 June 2016Satisfaction of charge 028149420011 in full (4 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
15 February 2016Group of companies' accounts made up to 31 May 2015 (64 pages)
15 February 2016Group of companies' accounts made up to 31 May 2015 (64 pages)
4 January 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 18/12/2015
(1 page)
4 January 2016Solvency Statement dated 18/12/15 (1 page)
4 January 2016Statement by Directors (1 page)
4 January 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 18/12/2015
  • RES13 ‐ Reduction of the share premium account 18/12/2015
(1 page)
4 January 2016Statement of capital on 4 January 2016
  • GBP 3,567,643.45
(4 pages)
4 January 2016Statement of capital on 4 January 2016
  • GBP 3,567,643.45
(4 pages)
4 January 2016Solvency Statement dated 18/12/15 (1 page)
4 January 2016Statement by Directors (1 page)
25 September 2015Termination of appointment of Allen Albert Swann as a director on 16 September 2015 (1 page)
25 September 2015Appointment of Dr Satwinder Singh Sian as a director on 23 September 2015 (2 pages)
25 September 2015Appointment of Dr Satwinder Singh Sian as a director on 23 September 2015 (2 pages)
25 September 2015Termination of appointment of Allen Albert Swann as a director on 16 September 2015 (1 page)
15 September 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015 (1 page)
15 September 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015 (1 page)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3,567,643.45
(4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3,567,643.45
(4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3,567,643.45
(4 pages)
11 May 2015Appointment of Mr Robin Wooldridge as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Robin Wooldridge as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Robin Wooldridge as a director on 6 May 2015 (2 pages)
31 March 2015Termination of appointment of Graham Francis Rich as a director on 23 February 2015 (1 page)
31 March 2015Termination of appointment of Christopher Davis Gale as a secretary on 27 November 2014 (1 page)
31 March 2015Termination of appointment of Graham Francis Rich as a director on 23 February 2015 (1 page)
31 March 2015Appointment of Mr Paul Fitzsimons as a director on 12 January 2015 (2 pages)
31 March 2015Appointment of Mr Paul Fitzsimons as a director on 12 January 2015 (2 pages)
31 March 2015Termination of appointment of Christopher Davis Gale as a secretary on 27 November 2014 (1 page)
11 March 2015Registration of charge 028149420011, created on 9 March 2015 (33 pages)
11 March 2015Registration of charge 028149420011, created on 9 March 2015 (33 pages)
11 March 2015Registration of charge 028149420010, created on 9 March 2015 (21 pages)
11 March 2015Registration of charge 028149420010, created on 9 March 2015 (21 pages)
11 March 2015Registration of charge 028149420011, created on 9 March 2015 (33 pages)
11 March 2015Registration of charge 028149420010, created on 9 March 2015 (21 pages)
11 February 2015Registration of charge 028149420009, created on 6 February 2015 (13 pages)
11 February 2015Registration of charge 028149420009, created on 6 February 2015 (13 pages)
11 February 2015Registration of charge 028149420009, created on 6 February 2015 (13 pages)
16 January 2015Termination of appointment of Richard Walter King as a director on 12 January 2015 (1 page)
16 January 2015Termination of appointment of Andrew Robert Douglas Pringle as a director on 12 January 2015 (1 page)
16 January 2015Termination of appointment of Terence Hamilton Osborne as a director on 14 September 2011 (1 page)
16 January 2015Termination of appointment of Terence Hamilton Osborne as a director on 14 September 2011 (1 page)
16 January 2015Termination of appointment of Richard Walter King as a director on 12 January 2015 (1 page)
16 January 2015Termination of appointment of Andrew Robert Douglas Pringle as a director on 12 January 2015 (1 page)
14 January 2015Re-registration of Memorandum and Articles (27 pages)
14 January 2015Re-registration from a public company to a private limited company (2 pages)
14 January 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
14 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
14 January 2015Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 January 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 3,567,643.45
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 3,567,643.45
(3 pages)
8 December 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 December 2014Termination of appointment of Christopher Davis Gale as a director on 27 November 2014 (1 page)
3 December 2014Termination of appointment of Lynn Drummond as a director on 27 November 2014 (1 page)
3 December 2014Termination of appointment of Lynn Drummond as a director on 27 November 2014 (1 page)
3 December 2014Termination of appointment of Christopher Davis Gale as a director on 27 November 2014 (1 page)
2 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 3,415,276.95
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 3,415,276.95
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 3,415,276.95
(3 pages)
26 November 2014Satisfaction of charge 2 in full (4 pages)
26 November 2014Satisfaction of charge 2 in full (4 pages)
26 November 2014Satisfaction of charge 8 in full (4 pages)
26 November 2014Satisfaction of charge 8 in full (4 pages)
15 November 2014Satisfaction of charge 7 in full (4 pages)
15 November 2014Satisfaction of charge 3 in full (4 pages)
15 November 2014Satisfaction of charge 6 in full (4 pages)
15 November 2014Satisfaction of charge 3 in full (4 pages)
15 November 2014Satisfaction of charge 7 in full (4 pages)
15 November 2014Satisfaction of charge 4 in full (4 pages)
15 November 2014Satisfaction of charge 1 in full (4 pages)
15 November 2014Satisfaction of charge 6 in full (4 pages)
15 November 2014Satisfaction of charge 1 in full (4 pages)
15 November 2014Satisfaction of charge 4 in full (4 pages)
13 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 3,415,001.95
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 3,415,001.95
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 3,415,026.95
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 3,415,026.95
(3 pages)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
16 August 2014Group of companies' accounts made up to 31 May 2014 (62 pages)
16 August 2014Group of companies' accounts made up to 31 May 2014 (62 pages)
28 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 3,414,751.95
(4 pages)
28 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 3,414,751.95
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 3,414,726.95
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 3,414,726.95
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 3,414,676.95
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 3,414,676.95
(4 pages)
16 May 2014Annual return made up to 5 May 2014 no member list (7 pages)
16 May 2014Annual return made up to 5 May 2014 no member list (7 pages)
16 May 2014Annual return made up to 5 May 2014 no member list (7 pages)
13 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 3,409,676.95
(5 pages)
13 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 3,409,676.95
(5 pages)
10 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 3,367,901.95
(5 pages)
10 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 3,367,901.95
(5 pages)
25 February 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 3,361,101.95
(5 pages)
25 February 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 3,361,101.95
(5 pages)
25 February 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 3,361,101.95
(5 pages)
10 January 2014Appointment of Dr. Graham Francis Rich as a director (2 pages)
10 January 2014Termination of appointment of James Lang as a director (1 page)
10 January 2014Termination of appointment of James Lang as a director (1 page)
10 January 2014Appointment of Dr. Graham Francis Rich as a director (2 pages)
7 January 2014Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Richard Walter King on 6 January 2014 (2 pages)
25 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages)
6 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 3,267,082.40
(5 pages)
6 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 3,267,082.40
(5 pages)
14 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 3,264,134.20
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 3,264,134.20
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 3,217,026.4
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 3,217,026.4
(4 pages)
25 July 2013Group of companies' accounts made up to 31 May 2013 (80 pages)
25 July 2013Group of companies' accounts made up to 31 May 2013 (80 pages)
31 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 3,207,901.4
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 3,210,276.4
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 3,208,251.4
(3 pages)
31 May 2013Annual return made up to 5 May 2013 no member list (7 pages)
31 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 3,210,276.4
(3 pages)
31 May 2013Annual return made up to 5 May 2013 no member list (7 pages)
31 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 3,207,901.4
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 3,208,251.4
(3 pages)
31 May 2013Annual return made up to 5 May 2013 no member list (7 pages)
10 May 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 3,207,776.40
(5 pages)
10 May 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 3,207,776.40
(5 pages)
26 April 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 3,202,026.4
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 3,202,776.4
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 28 November 2012
  • GBP 3,202,026.4
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 3,202,776.4
(3 pages)
29 November 2012Appointment of Dr Lynn Drummond as a director (3 pages)
29 November 2012Appointment of Dr Lynn Drummond as a director (3 pages)
8 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 3,197,062.65
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 3,197,062.65
(3 pages)
30 August 2012Termination of appointment of Mark Loveland as a director (1 page)
30 August 2012Termination of appointment of Mark Loveland as a director (1 page)
8 August 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3,192,062.65
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3,192,062.65
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3,185,497.65
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3,185,497.65
(3 pages)
6 August 2012Group of companies' accounts made up to 31 May 2012 (80 pages)
6 August 2012Group of companies' accounts made up to 31 May 2012 (80 pages)
1 June 2012Annual return made up to 5 May 2012 no member list (7 pages)
1 June 2012Annual return made up to 5 May 2012 no member list (7 pages)
1 June 2012Annual return made up to 5 May 2012 no member list (7 pages)
1 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 3,185,497.65
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 3,185,497.65
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 3,182,307.65
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 3,182,307.65
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 3,180,657.65
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 3,180,657.65
(4 pages)
24 February 2012Director's details changed for Mr Allen Albert Swann on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mr James Ian Lang on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Terence Hamilton Osborne on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Allen Albert Swann on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mark Jeremy Stephen Loveland on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Major General Andrew Robert Douglas Pringle on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Terence Hamilton Osborne on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mark Jeremy Stephen Loveland on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mr James Ian Lang on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mark Jeremy Stephen Loveland on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Major General Andrew Robert Douglas Pringle on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Allen Albert Swann on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Mr James Ian Lang on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Major General Andrew Robert Douglas Pringle on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Terence Hamilton Osborne on 2 February 2012 (2 pages)
5 January 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 3,178,157.65
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 3,178,157.65
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 3,175,717.65
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 3,175,717.65
(4 pages)
4 October 2011Termination of appointment of Richard Morgan Evans as a director (1 page)
4 October 2011Termination of appointment of Richard Morgan Evans as a director (1 page)
12 September 2011Group of companies' accounts made up to 31 May 2011 (73 pages)
12 September 2011Group of companies' accounts made up to 31 May 2011 (73 pages)
28 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 3,153,717.65
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 3,153,717.65
(4 pages)
24 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 3,153,217.65
(4 pages)
24 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 3,153,217.65
(4 pages)
10 June 2011Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages)
10 June 2011Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages)
10 June 2011Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages)
3 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 3,153,217.65
(4 pages)
3 June 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 3,153,217.65
(4 pages)
1 June 2011Director's details changed for James Ian Lang on 4 May 2011 (3 pages)
1 June 2011Director's details changed for James Ian Lang on 4 May 2011 (3 pages)
1 June 2011Director's details changed for James Ian Lang on 4 May 2011 (3 pages)
28 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 3,152,469.20
(4 pages)
28 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 3,152,469.20
(4 pages)
16 February 2011Appointment of Mr Richard Walter King as a director (2 pages)
16 February 2011Appointment of Mr Richard Walter King as a director (2 pages)
10 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 3,149,092.15
(4 pages)
10 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 3,149,092.15
(4 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re share option schemes 26/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re share option schemes 26/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
30 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 3,146,342.15
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 3,093,610.20
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 3,119,848.55
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 3,094,848.55
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 3,093,610.20
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 3,093,610.20
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3,114,848.55
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 3,119,848.55
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 3,146,342.15
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3,114,848.55
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3,114,848.55
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 3,094,848.55
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 3,093,610.20
(6 pages)
30 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 3,146,342.15
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 3,119,848.55
(6 pages)
24 August 2010Group of companies' accounts made up to 31 May 2010 (85 pages)
24 August 2010Group of companies' accounts made up to 31 May 2010 (85 pages)
16 June 2010Annual return made up to 5 May 2010 with bulk list of shareholders (18 pages)
16 June 2010Annual return made up to 5 May 2010 with bulk list of shareholders (18 pages)
16 June 2010Annual return made up to 5 May 2010 with bulk list of shareholders (18 pages)
8 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 3,059,765.70
(4 pages)
8 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 3,059,765.70
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 3,059,295.70
(7 pages)
20 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 3,059,295.70
(7 pages)
29 April 2010Termination of appointment of Simon Thorne as a secretary (1 page)
29 April 2010Appointment of Mr Christopher Davis Gale as a secretary (1 page)
29 April 2010Termination of appointment of Simon Thorne as a secretary (1 page)
29 April 2010Appointment of Mr Christopher Davis Gale as a secretary (1 page)
8 April 2010Appointment of Mr Christopher Davis Gale as a director (2 pages)
8 April 2010Appointment of Mr Christopher Davis Gale as a director (2 pages)
2 February 2010Termination of appointment of Simon Thorne as a director (1 page)
2 February 2010Termination of appointment of Simon Thorne as a director (1 page)
5 January 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 2,991,281.25
(5 pages)
5 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,991,281.25
(4 pages)
5 January 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 2,991,281.25
(5 pages)
5 January 2010Statement of capital following an allotment of shares on 7 October 2009
  • GBP 2,991,281.25
(5 pages)
5 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,991,281.25
(4 pages)
22 December 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 1,394,435.60
(2 pages)
22 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 25 August 2009
  • GBP 1,394,435.60
(2 pages)
22 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 August 2009Group of companies' accounts made up to 31 May 2009 (73 pages)
24 August 2009Group of companies' accounts made up to 31 May 2009 (73 pages)
28 July 2009Reduction of iss capital and minute (oc) \gbp ic 2235131/2235131 (2 pages)
28 July 2009Certificate of cancellation of share premium account (1 page)
28 July 2009Certificate of cancellation of share premium account (1 page)
28 July 2009Reduction of iss capital and minute (oc) \gbp ic 2235131/2235131 (2 pages)
1 June 2009Resolutions
  • RES13 ‐ Share premium account reduced be £6,652,060.25 08/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2009Return made up to 05/05/09; bulk list available separately (12 pages)
1 June 2009Return made up to 05/05/09; bulk list available separately (12 pages)
1 June 2009Resolutions
  • RES13 ‐ Share premium account reduced be £6,652,060.25 08/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2009Company name changed manpower software PLC\certificate issued on 28/05/09 (2 pages)
28 May 2009Company name changed manpower software PLC\certificate issued on 28/05/09 (2 pages)
23 April 2009Registered office changed on 23/04/2009 from the communications building 1ST floor leicester square london WC2H 7LU (1 page)
23 April 2009Registered office changed on 23/04/2009 from the communications building 1ST floor leicester square london WC2H 7LU (1 page)
9 September 2008Group of companies' accounts made up to 31 May 2008 (68 pages)
9 September 2008Group of companies' accounts made up to 31 May 2008 (68 pages)
30 June 2008Return made up to 05/05/08; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(10 pages)
30 June 2008Return made up to 05/05/08; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(10 pages)
27 June 2008Director appointed mr allen arthur albert swann (1 page)
27 June 2008Director appointed mr allen arthur albert swann (1 page)
8 March 2008Ad 26/02/08\gbp si [email protected]=900\gbp ic 2234230/2235130\ (2 pages)
8 March 2008Ad 26/02/08\gbp si [email protected]=900\gbp ic 2234230/2235130\ (2 pages)
29 November 2007Ad 20/11/07--------- £ si [email protected]=7190 £ ic 2227040/2234230 (2 pages)
29 November 2007Ad 20/11/07--------- £ si [email protected]=7190 £ ic 2227040/2234230 (2 pages)
10 October 2007Group of companies' accounts made up to 31 May 2007 (47 pages)
10 October 2007Group of companies' accounts made up to 31 May 2007 (47 pages)
7 June 2007Ad 23/05/07--------- £ si [email protected]=50 £ ic 2226990/2227040 (2 pages)
7 June 2007Ad 23/05/07--------- £ si [email protected]=50 £ ic 2226990/2227040 (2 pages)
29 May 2007Return made up to 05/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 May 2007Return made up to 05/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2007New director appointed (1 page)
25 May 2007New director appointed (1 page)
24 May 2007Ad 01/05/07--------- £ si [email protected]=886 £ ic 2223904/2224790 (3 pages)
24 May 2007Ad 01/05/07--------- £ si [email protected]=886 £ ic 2223904/2224790 (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director's particulars changed (1 page)
28 April 2007Ad 30/03/07--------- £ si [email protected]=750 £ ic 2223154/2223904 (2 pages)
28 April 2007Ad 30/03/07--------- £ si [email protected]=750 £ ic 2223154/2223904 (2 pages)
11 November 2006Group of companies' accounts made up to 31 May 2006 (40 pages)
11 November 2006Group of companies' accounts made up to 31 May 2006 (40 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Return made up to 05/05/06; bulk list available separately (10 pages)
30 June 2006Return made up to 05/05/06; bulk list available separately (10 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
27 September 2005Group of companies' accounts made up to 31 May 2005 (42 pages)
27 September 2005Group of companies' accounts made up to 31 May 2005 (42 pages)
20 June 2005Return made up to 05/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2005Return made up to 05/05/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
28 January 2005Group of companies' accounts made up to 31 May 2004 (46 pages)
28 January 2005Group of companies' accounts made up to 31 May 2004 (46 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
22 October 2004Ad 11/10/04--------- £ si [email protected]=10900 £ ic 2212254/2223154 (2 pages)
22 October 2004Ad 11/10/04--------- £ si [email protected]=10900 £ ic 2212254/2223154 (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
7 June 2004Return made up to 05/05/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/06/04
(10 pages)
7 June 2004Return made up to 05/05/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/06/04
(10 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
30 December 2003Group of companies' accounts made up to 31 May 2003 (44 pages)
30 December 2003Group of companies' accounts made up to 31 May 2003 (44 pages)
9 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2003Return made up to 05/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 May 2003Return made up to 05/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
31 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2002Group of companies' accounts made up to 31 May 2002 (42 pages)
31 October 2002Group of companies' accounts made up to 31 May 2002 (42 pages)
31 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2002Ad 15/05/02--------- £ si [email protected]=1016441 £ ic 1195813/2212254 (17 pages)
11 July 2002Ad 15/05/02--------- £ si [email protected]=1016441 £ ic 1195813/2212254 (17 pages)
2 July 2002Return made up to 05/05/02; bulk list available separately (13 pages)
2 July 2002Return made up to 05/05/02; bulk list available separately (13 pages)
22 May 2002Memorandum and Articles of Association (55 pages)
22 May 2002Memorandum and Articles of Association (55 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2002Nc inc already adjusted 15/05/02 (1 page)
22 May 2002Nc inc already adjusted 15/05/02 (1 page)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2002Prospectus (97 pages)
22 April 2002Prospectus (97 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Registered office changed on 23/10/01 from: 33 bedford place, london, WC1B 5JU (1 page)
23 October 2001Registered office changed on 23/10/01 from: 33 bedford place, london, WC1B 5JU (1 page)
16 October 2001Auditor's resignation (1 page)
16 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2001Auditor's resignation (1 page)
16 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Group of companies' accounts made up to 31 May 2001 (43 pages)
5 October 2001Group of companies' accounts made up to 31 May 2001 (43 pages)
8 June 2001Return made up to 05/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/01
(12 pages)
8 June 2001Return made up to 05/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/01
(12 pages)
24 May 2001Ad 18/04/01-19/04/01 £ si [email protected]=512491 £ ic 683322/1195813 (17 pages)
24 May 2001Ad 18/04/01-19/04/01 £ si [email protected]=512491 £ ic 683322/1195813 (17 pages)
17 April 2001Resolutions
  • RES13 ‐ Warrants 26/03/01
(1 page)
17 April 2001Resolutions
  • RES13 ‐ Warrants 26/03/01
(1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 April 2001Memorandum and Articles of Association (57 pages)
13 April 2001Nc inc already adjusted 26/03/01 (1 page)
13 April 2001Nc inc already adjusted 26/03/01 (1 page)
13 April 2001Memorandum and Articles of Association (57 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2001Listing of particulars (54 pages)
15 March 2001Listing of particulars (54 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
10 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
10 October 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 October 2000Company name changed msw technology PLC\certificate issued on 06/10/00 (4 pages)
5 October 2000Company name changed msw technology PLC\certificate issued on 06/10/00 (4 pages)
28 September 2000Full group accounts made up to 31 May 2000 (29 pages)
28 September 2000Full group accounts made up to 31 May 2000 (29 pages)
15 August 2000Ad 07/08/00--------- £ si [email protected]=62000 £ ic 621322/683322 (2 pages)
15 August 2000Ad 07/08/00--------- £ si [email protected]=62000 £ ic 621322/683322 (2 pages)
10 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 June 2000Return made up to 05/05/00; bulk list available separately (11 pages)
5 June 2000Return made up to 05/05/00; bulk list available separately (11 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
16 February 2000Ad 01/02/00--------- £ si [email protected]=313782 £ ic 410050/723832 (54 pages)
16 February 2000Ad 01/02/00--------- £ si [email protected]=313782 £ ic 410050/723832 (54 pages)
22 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 December 1999Listing of particulars (40 pages)
5 December 1999Listing of particulars (40 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
4 October 1999Full group accounts made up to 31 May 1999 (28 pages)
4 October 1999Full group accounts made up to 31 May 1999 (28 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
7 June 1999Return made up to 05/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 1999Return made up to 05/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 1999£ ic 377312/277312 15/11/98 £ sr 100000@1=100000 (1 page)
8 January 1999£ ic 377312/277312 15/11/98 £ sr 100000@1=100000 (1 page)
4 November 1998Listing of particulars (44 pages)
4 November 1998Listing of particulars (44 pages)
2 October 1998Ad 24/09/98--------- £ si [email protected]=223016 £ ic 154296/377312 (2 pages)
2 October 1998S-div 24/09/98 (1 page)
2 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(40 pages)
2 October 1998Ad 24/09/98--------- £ si [email protected]=223016 £ ic 154296/377312 (2 pages)
2 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
2 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(40 pages)
2 October 1998Resolutions
  • SRES13 ‐ Special resolution
(67 pages)
2 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
2 October 1998Resolutions
  • SRES13 ‐ Special resolution
(67 pages)
2 October 1998S-div 24/09/98 (1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
29 September 1998Registered office changed on 29/09/98 from: 33 bedford place, london, WC1B 5JH (1 page)
29 September 1998Registered office changed on 29/09/98 from: 33 bedford place, london, WC1B 5JH (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
13 August 1998Full accounts made up to 31 May 1998 (18 pages)
13 August 1998Full accounts made up to 31 May 1998 (18 pages)
2 July 1998Amends 882R prev filed (2 pages)
2 July 1998Amends 882R prev filed (2 pages)
2 July 1998Amends 882R prev filed (2 pages)
2 July 1998Amends 882R prev filed (2 pages)
1 July 1998Ad 12/05/98--------- £ si 211@1=211 £ ic 154085/154296 (2 pages)
1 July 1998Ad 12/05/98--------- £ si 211@1=211 £ ic 154085/154296 (2 pages)
23 June 1998Return made up to 05/05/98; full list of members
  • 363(287) ‐ Registered office changed on 23/06/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 June 1998Return made up to 05/05/98; full list of members
  • 363(287) ‐ Registered office changed on 23/06/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 1998Ad 15/04/98--------- £ si 510@1=510 £ ic 51000/51510 (2 pages)
12 May 1998Ad 28/04/98--------- £ si 1056@1=1056 £ ic 51510/52566 (2 pages)
12 May 1998Ad 28/04/98--------- £ si 1056@1=1056 £ ic 51510/52566 (2 pages)
12 May 1998Ad 15/04/98--------- £ si 510@1=510 £ ic 51000/51510 (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 April 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 April 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
20 March 1998New director appointed (3 pages)
20 March 1998New director appointed (3 pages)
6 January 1998Full accounts made up to 31 May 1997 (18 pages)
6 January 1998Full accounts made up to 31 May 1997 (18 pages)
5 September 1997Registered office changed on 05/09/97 from: 18 station road, chesham, buckinghamshire, HP5 1DH (1 page)
5 September 1997Registered office changed on 05/09/97 from: 18 station road, chesham, buckinghamshire, HP5 1DH (1 page)
2 June 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 December 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 December 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 December 1996Application for reregistration from private to PLC (1 page)
4 December 1996Balance Sheet (4 pages)
4 December 1996Auditor's report (1 page)
4 December 1996Re-registration of Memorandum and Articles (10 pages)
4 December 1996Declaration on reregistration from private to PLC (1 page)
4 December 1996Declaration on reregistration from private to PLC (1 page)
4 December 1996Application for reregistration from private to PLC (1 page)
4 December 1996Re-registration of Memorandum and Articles (10 pages)
4 December 1996Auditor's report (1 page)
4 December 1996Auditor's statement (1 page)
4 December 1996Balance Sheet (4 pages)
4 December 1996Auditor's statement (1 page)
2 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 December 1996£ nc 50000/1000000 31/10/96 (1 page)
2 December 1996£ nc 50000/1000000 31/10/96 (1 page)
2 December 1996Ad 31/10/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
2 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 December 1996Ad 31/10/96--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
8 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
8 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
1 November 1996Particulars of mortgage/charge (7 pages)
1 November 1996Particulars of mortgage/charge (7 pages)
20 May 1996Return made up to 05/05/96; no change of members (4 pages)
20 May 1996Return made up to 05/05/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)
1 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)
17 May 1995Return made up to 05/05/95; no change of members (4 pages)
17 May 1995Return made up to 05/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
3 July 1994Ad 08/06/93--------- £ si 998@1 (2 pages)
3 July 1994Ad 08/06/93--------- £ si 998@1 (2 pages)
5 May 1993Incorporation (17 pages)
5 May 1993Incorporation (17 pages)