Company NameOrbys Consulting Limited
Company StatusDissolved
Company Number02841576
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameGlobal Consulting Limited

Business Activity

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

Directors

Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(14 years, 6 months after company formation)
Appointment Duration7 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(16 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameRupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 24 February 2015)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressGubelstrasse 11
Zug
6300
Switzerland
Director NamePeter Michael Nowottny
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleConsultant
Correspondence Address22 Church Green
Witney
Oxfordshire
OX8 6AW
Director NameJanet Louise Nowottny
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleGeneral Practitioner
Correspondence Address22 Church Green
Witney
Oxfordshire
OX8 6AW
Director NamePeter Nowottny
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address436 Blackness Road
Dundee
Angus
DD2 1TQ
Scotland
Secretary NamePeter Michael Nowottny
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleConsultant
Correspondence Address22 Church Green
Witney
Oxfordshire
OX8 6AW
Director NameDavid Alan Keighley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 September 2006)
RoleManagement Consultant
Correspondence AddressThe Old Vicarage
112 Village Road, Bromham
Bedford
Bedfordshire
MK43 8HU
Secretary NameJan Lewis
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressThe Corner Cottage
Meadow Lane, Fulbrook
Burford
Oxfordshire
OX18 4BW
Director NameJohn Roguszczak
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2005)
RoleConsultant
Correspondence Address24 Carisbrooke Drive
Halesowen
West Midlands
B62 8SL
Director NameAngela Wyatt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2007)
RoleConsultant
Correspondence AddressThe Laurels
Main Road
Claybrooke Parva
Leicestershire
LE17 5AE
Director NameIan Russell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RoleBank Manager
Correspondence Address2 Kitsbury Terrace
Berkhamsted
Hertfordshire
HP4 3EE
Secretary NameDavid Alan Keighley
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2006)
RoleConsultant
Correspondence AddressThe Old Vicarage
112 Village Road, Bromham
Bedford
Bedfordshire
MK43 8HU
Director NameHarry Edward Richardson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
122 The Street
Capel
Surrey
RH5 5JY
Director NameRobin Nigel Barrett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address15 Belgravia House
Halkin Place
London
SW1X 8JF
Director NameMr Farshid Darabi
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(13 years, 1 month after company formation)
Appointment Duration3 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Richmond Road
New Barnet
Hertfordshire
EN5 1SF
Director NameMr Tom Edward Carless
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(13 years, 1 month after company formation)
Appointment Duration3 months (resigned 11 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapmans Lea
Aston Abbotts
Aylesbury
Buckinghamshire
HP22 4LQ
Director NameMr Christopher John Dines
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(13 years, 1 month after company formation)
Appointment Duration3 months (resigned 11 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameRowena Jane Nixon
NationalityBritish
StatusResigned
Appointed11 September 2006(13 years, 1 month after company formation)
Appointment Duration3 months (resigned 11 December 2006)
RoleSecretary
Correspondence Address52 Kilworth Avenue
Shenfield
Brentwood
Essex
CM15 8PT
Director NameMr Michael Thomas Danson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(13 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressCharles House 108-110 Finchley Road
Swiss Cottage
London
NW3 5JJ
Director NameSimon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(13 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 August 2007)
RoleFinance Director
Correspondence Address56 Greenfield Gardens
Golders Green
London
NW2 1HY
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years after company formation)
Appointment Duration5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleGeneral Counsel/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed30 July 2007(14 years after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameDatamonitor Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(13 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 July 2007)
Correspondence AddressCharles House
108-110 Finchley Road
London
NW3 5JJ

Contact

Websitewww.orbys.com
Telephone020 70177700
Telephone regionLondon

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

111.4k at £0.0001Ovum LTD
7.87%
Ordinary E
948.6k at £0.0001Ovum LTD
67.04%
Ordinary B
887.5k at £0.00004Ovum LTD
25.09%
Preference A

Financials

Year2014
Turnover£1,580,000
Gross Profit-£48,000
Net Worth£1,094,000
Current Liabilities£153,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
8 October 2014Solvency statement dated 01/10/14 (1 page)
8 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital reserve account be reduced 01/10/2014
(1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 1
(4 pages)
8 October 2014Statement by directors (1 page)
8 October 2014Statement of capital on 8 October 2014
  • GBP 1
(4 pages)
8 October 2014Statement of capital on 8 October 2014
  • GBP 1
(4 pages)
8 October 2014Solvency statement dated 01/10/14 (1 page)
8 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital reserve account be reduced 01/10/2014
(1 page)
8 October 2014Statement by directors (1 page)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (6 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (6 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (6 pages)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
25 February 2014Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014 (1 page)
2 January 2014Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013 (1 page)
2 January 2014Termination of appointment of Adam Christopher Walker as a director on 31 December 2013 (1 page)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (8 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (8 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (8 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
29 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
17 August 2012Full accounts made up to 31 December 2011 (18 pages)
17 August 2012Full accounts made up to 31 December 2011 (18 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages)
16 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
16 September 2011Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page)
9 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
9 September 2011Termination of appointment of John William Burton as a director on 31 August 2011 (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (9 pages)
11 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Full accounts made up to 31 December 2010 (16 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
6 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
6 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
6 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (16 pages)
23 June 2010Full accounts made up to 31 December 2009 (16 pages)
4 June 2010Appointment of Rachel Jacobs as a director (2 pages)
4 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 December 2009Statement of company's objects (2 pages)
7 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 December 2009Statement of company's objects (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
24 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
24 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
2 September 2009Return made up to 02/08/09; full list of members (4 pages)
2 September 2009Return made up to 02/08/09; full list of members (4 pages)
8 July 2009Full accounts made up to 31 December 2008 (17 pages)
8 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 March 2009Resolutions
  • RES13 ‐ Resignation of auditors 11/02/2009
(1 page)
3 March 2009Resolutions
  • RES13 ‐ Resignation of auditors 11/02/2009
(1 page)
17 February 2009Full accounts made up to 31 December 2007 (18 pages)
17 February 2009Full accounts made up to 31 December 2007 (18 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
23 April 2008Director appointed adam christopher walker (1 page)
23 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
12 March 2008Auditor's resignation (1 page)
12 March 2008Auditor's resignation (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page)
27 November 2007Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
22 October 2007 (8 pages)
22 October 2007 (8 pages)
24 September 2007Return made up to 02/08/07; full list of members (7 pages)
24 September 2007Return made up to 02/08/07; full list of members (7 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New director appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007New director appointed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Registered office changed on 06/01/07 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page)
6 January 2007New director appointed (3 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Registered office changed on 06/01/07 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page)
6 January 2007Director resigned (1 page)
15 November 2006£ ic 165/141 11/10/06 £ sr [email protected]=24 (1 page)
15 November 2006£ ic 165/141 11/10/06 £ sr [email protected]=24 (1 page)
27 October 2006Declaration of shares redemption:auditor's report (4 pages)
27 October 2006Declaration of shares redemption:auditor's report (4 pages)
27 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 October 2006Ad 11/09/06--------- £ si [email protected]=5 £ ic 159/164 (2 pages)
2 October 2006Ad 11/09/06--------- £ si [email protected]=1 £ ic 164/165 (2 pages)
2 October 2006Ad 11/09/06--------- £ si [email protected]=1 £ ic 164/165 (2 pages)
2 October 2006Ad 11/09/06--------- £ si [email protected]=5 £ ic 159/164 (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
26 September 2006Registered office changed on 26/09/06 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
4 September 2006Return made up to 02/08/06; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 September 2006Return made up to 02/08/06; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
21 August 2006£ ic 39705/39704 30/03/06 £ sr [email protected]=1 (1 page)
21 August 2006Nc dec already adjusted 30/03/06 (1 page)
21 August 2006£ ic 39705/39704 30/03/06 £ sr [email protected]=1 (1 page)
21 August 2006Nc dec already adjusted 30/03/06 (1 page)
18 August 2006 (8 pages)
18 August 2006 (8 pages)
17 August 2006Ad 26/11/05--------- £ si [email protected] (2 pages)
17 August 2006Ad 26/11/05--------- £ si [email protected] (2 pages)
15 August 2006£ ic 39839/39705 30/12/05 £ sr 134@1=134 (1 page)
15 August 2006£ ic 39839/39705 30/12/05 £ sr 134@1=134 (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
4 August 2006£ ic 40838/39839 29/12/05 £ sr [email protected]= 998 (1 page)
4 August 2006£ ic 40838/39839 29/12/05 £ sr [email protected]= 998 (1 page)
3 August 2006Ad 10/02/06--------- £ si [email protected]=25 £ ic 40813/40838 (2 pages)
3 August 2006Ad 10/02/06--------- £ si [email protected]=25 £ ic 40813/40838 (2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2006Memorandum and Articles of Association (15 pages)
29 June 2006Memorandum and Articles of Association (15 pages)
20 June 2006Ad 05/11/05--------- £ si [email protected]=25 £ ic 41038/41063 (2 pages)
20 June 2006Ad 05/11/05--------- £ si [email protected]=25 £ ic 41038/41063 (2 pages)
15 June 2006Ad 30/12/05--------- £ si [email protected]=13 £ ic 41025/41038 (2 pages)
15 June 2006Ad 30/12/05--------- £ si [email protected]=13 £ ic 41025/41038 (2 pages)
9 June 2006£ ic 41128/41025 31/03/06 £ sr 103@1=103 (1 page)
9 June 2006£ ic 41128/41025 31/03/06 £ sr 103@1=103 (1 page)
31 May 2006£ ic 41130/41128 18/01/06 £ sr [email protected]=2 (3 pages)
31 May 2006£ ic 41130/41128 18/01/06 £ sr [email protected]=2 (3 pages)
25 May 2006Nc dec already adjusted 30/03/06 (1 page)
25 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 May 2006Nc dec already adjusted 30/03/06 (1 page)
25 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 May 2006Ad 30/03/06--------- £ si [email protected] £ ic 41380/41380 (2 pages)
19 May 2006Ad 30/03/06--------- £ si [email protected] £ ic 41380/41380 (2 pages)
20 April 2006Ad 31/03/06--------- £ si [email protected]=10 £ ic 41620/41630 (2 pages)
20 April 2006Ad 31/03/06--------- £ si [email protected]=10 £ ic 41620/41630 (2 pages)
24 March 2006Memorandum and Articles of Association (15 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 March 2006Memorandum and Articles of Association (15 pages)
22 March 2006£ ic 47454/41370 28/12/05 £ sr 6084@1=6084 (1 page)
22 March 2006S-div 29/12/05 (1 page)
22 March 2006S-div 29/12/05 (1 page)
22 March 2006£ ic 47454/41370 28/12/05 £ sr 6084@1=6084 (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
26 January 2006£ ic 47456/47454 26/11/05 £ sr [email protected]=2 (1 page)
26 January 2006£ ic 47456/47454 26/11/05 £ sr [email protected]=2 (1 page)
26 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2005Ad 26/11/05--------- £ si [email protected]=41000 £ ic 6456/47456 (1 page)
20 December 2005Ad 26/11/05--------- £ si [email protected]=41000 £ ic 6456/47456 (1 page)
12 December 2005Nc inc already adjusted 19/10/05 (1 page)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Memorandum and Articles of Association (16 pages)
12 December 2005Nc inc already adjusted 18/09/01 (1 page)
12 December 2005Memorandum and Articles of Association (15 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Memorandum and Articles of Association (15 pages)
12 December 2005Nc inc already adjusted 19/10/05 (1 page)
12 December 2005Memorandum and Articles of Association (16 pages)
12 December 2005Nc inc already adjusted 18/09/01 (1 page)
11 November 2005Div 14/09/05 (1 page)
11 November 2005Div 14/09/05 (1 page)
27 October 2005£ sr 7222@1 31/03/05 (2 pages)
27 October 2005£ sr 7222@1 31/03/05 (2 pages)
9 September 2005Return made up to 02/08/05; change of members (12 pages)
9 September 2005Return made up to 02/08/05; change of members (12 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
26 July 2005 (7 pages)
26 July 2005 (7 pages)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
22 December 2004Statement of rights variation attached to shares (1 page)
22 December 2004Statement of rights variation attached to shares (1 page)
13 October 2004£ sr 46@1 30/06/04 (2 pages)
13 October 2004£ sr 46@1 30/06/04 (2 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Ad 31/07/04--------- £ si 7222@1=7222 £ ic 6466/13688 (2 pages)
4 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2004Ad 31/07/04--------- £ si 7222@1=7222 £ ic 6466/13688 (2 pages)
4 October 2004Ad 31/05/04--------- £ si 15@1=15 £ ic 6451/6466 (2 pages)
4 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2004Return made up to 02/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Return made up to 02/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 October 2004Ad 31/05/04--------- £ si 15@1=15 £ ic 6451/6466 (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
3 August 2004 (6 pages)
3 August 2004 (6 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
23 April 2004Ad 01/01/03-31/12/03 £ si 36@1000 (2 pages)
23 April 2004Ad 01/01/03-31/12/03 £ si 36@1000 (2 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
17 September 2003 (6 pages)
17 September 2003 (6 pages)
19 August 2003Return made up to 02/08/03; change of members (8 pages)
19 August 2003Return made up to 02/08/03; change of members (8 pages)
21 August 2002Return made up to 02/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2002Return made up to 02/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2002 (7 pages)
19 August 2002 (7 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 July 2002Ad 18/09/01--------- £ si [email protected]=13550 £ ic 20300/33850 (2 pages)
15 July 2002Ad 18/09/01--------- £ si [email protected]=13550 £ ic 20300/33850 (2 pages)
9 July 2002Notice of assignment of name or new name to shares (2 pages)
9 July 2002Notice of assignment of name or new name to shares (2 pages)
8 August 2001New director appointed (1 page)
8 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2001New director appointed (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
12 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
12 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
27 February 2001 (6 pages)
27 February 2001 (6 pages)
21 August 2000Ad 12/07/00--------- £ si 6000@1=6000 £ ic 14300/20300 (2 pages)
21 August 2000Return made up to 02/08/00; full list of members (8 pages)
21 August 2000Return made up to 02/08/00; full list of members (8 pages)
21 August 2000Ad 12/07/00--------- £ si 6000@1=6000 £ ic 14300/20300 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
10 March 2000Ad 11/02/00--------- £ si 200@1=200 £ ic 14100/14300 (2 pages)
10 March 2000£ ic 214100/14100 11/02/00 £ sr 200000@1=200000 (1 page)
10 March 2000Ad 11/02/00--------- £ si 200@1=200 £ ic 14100/14300 (2 pages)
10 March 2000£ ic 214100/14100 11/02/00 £ sr 200000@1=200000 (1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
9 February 2000£ nc 120100/500100 31/01/99 (1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 February 2000£ nc 120100/500100 31/01/99 (1 page)
26 January 2000Ad 01/08/99-31/12/99 £ si 10000@1 (2 pages)
26 January 2000Ad 31/07/99--------- £ si 4000@1 (2 pages)
26 January 2000Ad 01/08/99-31/12/99 £ si 10000@1 (2 pages)
26 January 2000Ad 31/01/99-31/03/99 £ si 80000@1 (2 pages)
26 January 2000Ad 31/01/99-31/03/99 £ si 80000@1 (2 pages)
26 January 2000Ad 31/07/99--------- £ si 4000@1 (2 pages)
28 October 1999 (6 pages)
28 October 1999 (6 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Secretary's particulars changed (1 page)
7 September 1999Secretary's particulars changed (1 page)
31 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1999Ad 28/10/98--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 January 1999£ nc 100/120100 27/10/98 (1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 January 1999Ad 28/10/98--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
4 January 1999£ nc 100/120100 27/10/98 (1 page)
17 December 1998 (6 pages)
17 December 1998 (6 pages)
27 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1998 (8 pages)
10 February 1998 (8 pages)
7 August 1997Return made up to 02/08/97; no change of members
  • 363(287) ‐ Registered office changed on 07/08/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1997Return made up to 02/08/97; no change of members
  • 363(287) ‐ Registered office changed on 07/08/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1997Company name changed global consulting LIMITED\certificate issued on 29/01/97 (2 pages)
28 January 1997Company name changed global consulting LIMITED\certificate issued on 29/01/97 (2 pages)
3 December 1996 (8 pages)
3 December 1996 (8 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 02/08/96; full list of members (6 pages)
18 September 1996Return made up to 02/08/96; full list of members (6 pages)
15 November 1995 (8 pages)
15 November 1995 (8 pages)
8 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1995Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1995Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 August 1993Incorporation (16 pages)
2 August 1993Incorporation (16 pages)