43rd Floor
London
EC2N 4BQ
Secretary Name | Mr Shane Maguire |
---|---|
Status | Current |
Appointed | 24 April 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Bishopsgate 43rd Floor London EC2N 4BQ |
Director Name | Mr Clive Charles Hackforth |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(28 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Senior Director, M&A Integrations |
Country of Residence | England |
Correspondence Address | 42 Vesey Road Sutton Coldfield West Midlands B73 5PB |
Director Name | Dirk Johan Adriaan Venlet |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 August 1994(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1996) |
Role | Arhitect |
Correspondence Address | Manpadslaan 4 Heemstede 2105 Ma Netherlands |
Secretary Name | Philip Ralph Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Pound Cottage Oare Marlborough Wiltshire SN8 4JA |
Director Name | David John Blain |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 1998) |
Role | Managing Director |
Correspondence Address | Honeypot House White Hart Wood Sevenoaks Kent TN13 1RR |
Secretary Name | Paul Deverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 7 Snowberry Close Wokingham Berkshire RG41 4AQ |
Director Name | Mr Gregory S Bentley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 685 Stockton Drive Exton Pensylvania 19341 United States |
Director Name | Richard Martin Harwood Fox |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 5 Hambye Close Lacey Green Princes Risborough Buckinghamshire HP27 0QZ |
Secretary Name | Christiaan Polderman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 1999(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Rameaulaantje 10 1431 Xw Aalsmeer The Netherlands |
Director Name | Dirk Johan Adriaan Venlet |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 January 2001) |
Role | President Bentley Ema |
Correspondence Address | Manpadslaan 4 Heemstede 2105 Ma Netherlands |
Director Name | Fokke Gert Broekhuis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 November 2006) |
Role | Director Finance |
Correspondence Address | Gors 3 3891 Gs Zeewolde The Netherlands Foreign |
Secretary Name | David Richard Shaman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2001) |
Role | Legal Counsel |
Correspondence Address | Floraplein 3 Haarlem 2012 Hl Foreign |
Director Name | Mr Gijsbertus Theodorus Lamboo |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 September 2019) |
Role | Sr Vice Pres International |
Country of Residence | Netherlands |
Correspondence Address | Teylingerlaan 94 Teylingerlaan 94 Voorhout -------- 2215 Rt |
Director Name | Mr Neville George Glanville |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 October 2018) |
Role | Architect Technician |
Country of Residence | United Kingdom |
Correspondence Address | ------ 96 Craven Road Newbury Berkshire RG14 5NP |
Director Name | Mr Simon Horsley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 2023) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 9th Floor No. 20 Gracechurch Street London EC3V 0BG |
Director Name | Gail McDonough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2021) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 9th Floor No. 20 Gracechurch Street London EC3V 0BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bentley.com |
---|---|
Telephone | 020 85900740 |
Telephone region | London |
Registered Address | 8 Bishopsgate 43rd Floor London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
412.9k at £1 | Bsi Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,122,663 |
Gross Profit | £5,134,899 |
Net Worth | £4,487,987 |
Cash | £213,425 |
Current Liabilities | £6,291,630 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
15 February 2011 | Delivered on: 26 February 2011 Persons entitled: Lombard (London) 1 Limited and Lombard (London) 2 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: By way of first fixed charge all interest in the account; and all interest in the deposit balance see image for full details. Outstanding |
---|---|
23 October 2002 | Delivered on: 25 October 2002 Persons entitled: Sun Life Assurance Company 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: Deposit of £15,000 plus additions and interest. Outstanding |
28 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages) |
---|---|
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
23 September 2019 | Appointment of Gail Mcdonough as a director on 19 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Gijsbertus Theodorus Lamboo as a director on 11 September 2019 (1 page) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Mr. Shane Maguire as a secretary on 24 April 2019 (2 pages) |
5 November 2018 | Appointment of Mr. Barry Timothy Fitzmaurice as a director on 30 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr. Simon Horsley as a director on 30 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of Neville George Glanville as a director on 30 October 2018 (1 page) |
5 November 2018 | Termination of appointment of Gregory S Bentley as a director on 30 October 2018 (1 page) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages) |
27 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 September 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
20 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 February 2012 | Auditor's resignation (2 pages) |
28 February 2012 | Auditor's resignation (2 pages) |
15 February 2012 | Auditor's resignation (1 page) |
15 February 2012 | Auditor's resignation (1 page) |
14 November 2011 | Registered office address changed from Bentley House, North Heath Lane Industrial State Horsham West Sussex RH12 5QE on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Bentley House, North Heath Lane Industrial State Horsham West Sussex RH12 5QE on 14 November 2011 (1 page) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 August 2010 | Director's details changed for Gregory S Bentley on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Gregory S Bentley on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Gregory S Bentley on 7 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Neville George Glanville on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Gijsbertus Theodorus Lamboo on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Gijsbertus Theodorus Lamboo on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Neville George Glanville on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Neville George Glanville on 7 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Gijsbertus Theodorus Lamboo on 7 August 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
14 August 2008 | Appointment terminated secretary christiaan polderman (1 page) |
14 August 2008 | Appointment terminated secretary christiaan polderman (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 August 2007 | Return made up to 11/08/07; no change of members (7 pages) |
28 August 2007 | Return made up to 11/08/07; no change of members (7 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: monarch house waterford way wokingham berkshire RG40 2AR (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: monarch house waterford way wokingham berkshire RG40 2AR (1 page) |
7 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
7 September 2006 | Return made up to 11/08/06; full list of members (8 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
10 August 2005 | Return made up to 11/08/05; full list of members (8 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 11/08/04; full list of members (8 pages) |
15 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
15 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 September 2003 | Return made up to 11/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 11/08/03; full list of members (8 pages) |
28 July 2003 | Full accounts made up to 31 December 2001 (15 pages) |
28 July 2003 | Full accounts made up to 31 December 2001 (15 pages) |
19 November 2002 | Return made up to 11/08/02; full list of members (8 pages) |
19 November 2002 | Return made up to 11/08/02; full list of members (8 pages) |
25 October 2002 | Particulars of mortgage/charge (5 pages) |
25 October 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | Auditor's resignation (1 page) |
13 September 2002 | Auditor's resignation (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: bentley systems uk LTD lavenir, opladen way bracknell berkshire RG12 0PF (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: bentley systems uk LTD lavenir, opladen way bracknell berkshire RG12 0PF (1 page) |
8 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
17 August 2001 | Return made up to 11/08/01; full list of members (7 pages) |
17 August 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
4 September 2000 | Return made up to 11/08/00; full list of members
|
4 September 2000 | Return made up to 11/08/00; full list of members
|
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
2 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
23 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 October 1998 | Return made up to 11/08/98; full list of members (6 pages) |
27 October 1998 | Return made up to 11/08/98; full list of members (6 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
10 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 December 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 October 1996 | Return made up to 11/08/96; full list of members (5 pages) |
9 October 1996 | Return made up to 11/08/96; full list of members (5 pages) |
30 June 1996 | Ad 05/06/96--------- £ si 412911@1=412911 £ ic 2/412913 (2 pages) |
30 June 1996 | Ad 05/06/96--------- £ si 412911@1=412911 £ ic 2/412913 (2 pages) |
30 June 1996 | Resolutions
|
30 June 1996 | £ nc 1000/500000 05/06/96 (1 page) |
30 June 1996 | £ nc 1000/500000 05/06/96 (1 page) |
30 June 1996 | Resolutions
|
31 May 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
31 May 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | New director appointed (2 pages) |
9 November 1995 | Return made up to 11/08/95; full list of members (12 pages) |
9 November 1995 | Return made up to 11/08/95; full list of members (12 pages) |
31 August 1994 | Memorandum and Articles of Association (9 pages) |
31 August 1994 | Memorandum and Articles of Association (9 pages) |
26 August 1994 | Company name changed altovision LIMITED\certificate issued on 30/08/94 (2 pages) |
26 August 1994 | Company name changed altovision LIMITED\certificate issued on 30/08/94 (2 pages) |
24 August 1994 | Registered office changed on 24/08/94 from: 788-790 finchley road london NW11 7UR (1 page) |
24 August 1994 | Registered office changed on 24/08/94 from: 788-790 finchley road london NW11 7UR (1 page) |
11 August 1994 | Incorporation (14 pages) |
11 August 1994 | Incorporation (14 pages) |