Company NameAxon Solutions Limited
Company StatusActive
Company Number02976395
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Shiv Kumar Walia
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed03 May 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 6th Floor
Gracechurch Street
London
EC3V 0XL
Director NameMr Goutam Rungta
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed20 January 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address70 6th Floor
Gracechurch Street
London
EC3V 0XL
Director NameMr Raghu Raman Lakshmanan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2023(29 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address70 6th Floor
Gracechurch Street
London
EC3V 0XL
Director NameMark Oliver Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Dynevor Road
Richmond
Surrey
TW10 6PF
Secretary NamePaul Manweiler
NationalityIrish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address406 Upper Richmond Road
Putney
London
SW15 6JP
Director NamePaul Manweiler
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1994(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1996)
RoleConsultant
Correspondence Address406 Upper Richmond Road
Putney
London
SW15 6JP
Director NamePaul Manweiler
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1996)
RoleManagement Consultant
Correspondence Address18 Rue Champs Elysees
Brussels B1050
Belgium
Foreign
Director NameStephen Vincent Magee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 September 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address11 Downshire Square
Reading
Berkshire
RG1 6NJ
Secretary NameVernon Henry Barnett
NationalityBritish
StatusResigned
Appointed11 November 1994(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 1995)
RoleCompany Director
Correspondence Address112 Lisbon Avenue
Twickenham
Middlesex
TW2 5HN
Director NameDonald Mackellar Kirkwood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2002)
RoleManagement Consultant
Correspondence AddressOakroyd
Eyhurst Close, Kingswood
Tadworth
Surrey
KT20 6NR
Director NameDaniel James Eustance
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1998)
RoleConsultant
Correspondence Address12 Beatrice Road
Richmond
Surrey
TW10 6DT
Director NameIan Cumming Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 St Marys Mansions
St Marys Terrace
London
W2 1SH
Secretary NameStephen Vincent Magee
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Downshire Square
Reading
Berkshire
RG1 6NJ
Secretary NameDaniel James Eustance
NationalityBritish
StatusResigned
Appointed22 September 1997(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 1998)
RoleConsultant
Correspondence Address12 Beatrice Road
Richmond
Surrey
TW10 6DT
Director NameMr Stuart John Hamilton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(3 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 December 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address36 Teddington Park
Teddington
Middlesex
TW11 8DA
Director NameMr Daniel John Crosby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Stables
Upper Lansdown Mews
Bath
BA1 5HG
Director NameRobin Lance Halliday
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressNorthwood Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EE
Secretary NameRobin Lance Halliday
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2000)
RoleChartered Accounant
Correspondence AddressNorthwood Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EE
Director NameAlistair John Lamb
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 17 September 1999)
RoleMarketing
Correspondence Address7 The Grove
Isleworth
Middlesex
TW7 4JS
Director NameGeorge Ramsay William Fenton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleConsultant
Correspondence Address46 Burnaby Street
London
SW10 0PN
Secretary NameChristine Elizabeth Hubbard
NationalityBritish
StatusResigned
Appointed31 August 2000(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 April 2001)
RoleCompany Director
Correspondence Address134 Pattens Lane
Chatham
Kent
ME4 6JP
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed24 April 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameStephen Cardell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2009)
RoleBusiness Consulting
Correspondence Address17 Colne Avenue
Mill End
Rickmansworth
Hertfordshire
WD3 2BS
Director NameMark David Hirst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2003)
RoleConsultant
Correspondence AddressThe Barn Birch Farm
Moss Lane Warburton
Lymm
Cheshire
WA13 9TX
Secretary NameMr Stuart John Hamilton
NationalityBritish
StatusResigned
Appointed01 January 2003(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Teddington Park
Teddington
Middlesex
TW11 8DA
Director NameMr Matthew St John Davison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne Road
Frimley
Surrey
GU16 9UW
Director NamePaul Knowles
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(13 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Waters Edge Eternit Walk
Fulham
London
SW6 6QU
Director NameMr Sandip Gupta
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2008(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 February 2014)
RoleService
Country of ResidenceIndia
Correspondence Address74 Second Floor
Uday Park
New Delhi
110049
India
Director NameMr Prahlad Rai Bansal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2008(14 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 2016)
RoleService
Country of ResidenceIndia
Correspondence AddressB-19/3 Shakti Nagar
Delhi
110 007
India
Director NameMr Manish Anand
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed04 February 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address70 6th Floor
Gracechurch Street
London
EC3V 0XL
Director NameMr Subramanian Gopalakrishnan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2016(21 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAxon Centre
Church Road
Egham
Surrey
TW20 9QB
Director NameMr Ajit Krishnan Kutty Kumar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address70 6th Floor
Gracechurch Street
London
EC3V 0XL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 December 2007(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websitewww.hcl.com
Telephone020 71058600
Telephone regionLondon

Location

Registered Address70 6th Floor
Gracechurch Street
London
EC3V 0XL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100.2k at £0.01Axon Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£133,460,000
Gross Profit£24,453,000
Net Worth£16,270,000
Cash£2,086,000
Current Liabilities£49,753,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

20 February 2013Delivered on: 28 February 2013
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over all present and future rights of the pledgor vis-a-vis the pledgee in respect of its participating accounts and the credit balances on them (the rights) see image for full details.
Outstanding
18 December 2006Delivered on: 19 December 2006
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding
14 July 1999Delivered on: 17 July 1999
Persons entitled: Taylor Woodrow Developments Limited

Classification: Rent deposit deed
Secured details: The obligations of the tenant to the landlord under the terms of a lease and this deed.
Particulars: £1,039,311.
Outstanding
24 December 1997Delivered on: 7 January 1998
Persons entitled: Canadian & Portland Estates PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 24TH december 1997 and the rent deposit deed.
Particulars: An amount equal to 15 months principal rent from time to time payable under the lease of the property dated 24TH december 1997 and also the amount standing to the credit of the deposit account in which that rent deposit is held.
Outstanding
12 February 2004Delivered on: 25 February 2004
Satisfied on: 19 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged account and the deposit and all the present and future rights titles and benefit of the company whatsoever in the charged account and the deposit. See the mortgage charge document for full details.
Fully Satisfied
25 March 1998Delivered on: 2 April 1998
Satisfied on: 19 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 March 2019 (35 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 March 2018 (38 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 March 2017 (38 pages)
20 September 2017Full accounts made up to 31 March 2017 (38 pages)
28 November 2016Full accounts made up to 31 March 2016 (48 pages)
28 November 2016Full accounts made up to 31 March 2016 (48 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
6 May 2016Appointment of Mr Ajit Krishnan Kutty Kumar as a director on 3 May 2016 (2 pages)
6 May 2016Termination of appointment of Nalin Mittal as a director on 3 May 2016 (1 page)
6 May 2016Appointment of Mr Ajit Krishnan Kutty Kumar as a director on 3 May 2016 (2 pages)
6 May 2016Appointment of Mr Rahul Singh as a director on 3 May 2016 (2 pages)
6 May 2016Appointment of Mr Subramanian Gopalakrishnan as a director on 3 May 2016 (2 pages)
6 May 2016Termination of appointment of Nalin Mittal as a director on 3 May 2016 (1 page)
6 May 2016Appointment of Mr Shiv Kumar Walia as a director on 3 May 2016 (2 pages)
6 May 2016Appointment of Mr Rahul Singh as a director on 3 May 2016 (2 pages)
6 May 2016Appointment of Mr Subramanian Gopalakrishnan as a director on 3 May 2016 (2 pages)
6 May 2016Termination of appointment of Prahlad Rai Bansal as a director on 3 May 2016 (1 page)
6 May 2016Termination of appointment of Prahlad Rai Bansal as a director on 3 May 2016 (1 page)
6 May 2016Appointment of Mr Shiv Kumar Walia as a director on 3 May 2016 (2 pages)
12 November 2015Full accounts made up to 30 June 2015 (28 pages)
12 November 2015Full accounts made up to 30 June 2015 (28 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,001.5
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,001.5
(5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,001.5
(5 pages)
16 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
16 September 2015Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
2 December 2014Full accounts made up to 30 June 2014 (27 pages)
2 December 2014Full accounts made up to 30 June 2014 (27 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,001.5
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,001.5
(5 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,001.5
(5 pages)
5 February 2014Appointment of Mr Manish Anand as a director (2 pages)
5 February 2014Appointment of Mr Manish Anand as a director (2 pages)
5 February 2014Termination of appointment of Sandip Gupta as a director (1 page)
5 February 2014Appointment of Mr Nalin Mittal as a director (2 pages)
5 February 2014Termination of appointment of Sandip Gupta as a director (1 page)
5 February 2014Appointment of Mr Nalin Mittal as a director (2 pages)
29 October 2013Full accounts made up to 30 June 2013 (24 pages)
29 October 2013Full accounts made up to 30 June 2013 (24 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,001.5
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,001.5
(4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,001.5
(4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 January 2013Full accounts made up to 30 June 2012 (23 pages)
18 January 2013Full accounts made up to 30 June 2012 (23 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
9 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
9 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
26 September 2011Full accounts made up to 30 June 2011 (24 pages)
26 September 2011Full accounts made up to 30 June 2011 (24 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 30 June 2010 (19 pages)
21 September 2010Full accounts made up to 30 June 2010 (19 pages)
8 September 2010Auditor's resignation (1 page)
8 September 2010Auditor's resignation (1 page)
14 July 2010Auditor's resignation (1 page)
14 July 2010Auditor's resignation (1 page)
5 May 2010Full accounts made up to 30 June 2009 (23 pages)
5 May 2010Full accounts made up to 30 June 2009 (23 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Sandip Gupta on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Sandip Gupta on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Prahlad Rai Bansal on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Sandip Gupta on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Prahlad Rai Bansal on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Prahlad Rai Bansal on 7 October 2009 (2 pages)
29 May 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
29 May 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
5 May 2009Appointment terminated director paul knowles (1 page)
5 May 2009Appointment terminated director paul knowles (1 page)
5 May 2009Appointment terminated director mark wyllie (1 page)
5 May 2009Appointment terminated director mark wyllie (1 page)
8 April 2009Appointment terminated director stephen cardell (1 page)
8 April 2009Appointment terminated director ian mcintosh (1 page)
8 April 2009Appointment terminated director ian mcintosh (1 page)
8 April 2009Appointment terminated director stephen cardell (1 page)
17 February 2009Auditor's resignation (1 page)
17 February 2009Auditor's resignation (1 page)
21 January 2009Auditor's resignation (1 page)
21 January 2009Auditor's resignation (1 page)
22 December 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
22 December 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
15 December 2008Director appointed prahlad rai bansal (1 page)
15 December 2008Director appointed sandip gupta (1 page)
15 December 2008Director appointed sandip gupta (1 page)
15 December 2008Director appointed prahlad rai bansal (1 page)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
13 October 2008Return made up to 07/10/08; full list of members (4 pages)
22 August 2008Full accounts made up to 31 December 2007 (27 pages)
22 August 2008Full accounts made up to 31 December 2007 (27 pages)
2 June 2008Director appointed paul william knowles (2 pages)
2 June 2008Director appointed paul william knowles (2 pages)
27 February 2008Director appointed mark wyllie (2 pages)
27 February 2008Director appointed mark wyllie (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
2 November 2007Return made up to 07/10/07; full list of members (3 pages)
2 November 2007Return made up to 07/10/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (25 pages)
1 November 2007Full accounts made up to 31 December 2006 (25 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
24 October 2006Return made up to 07/10/06; full list of members (3 pages)
24 October 2006Return made up to 07/10/06; full list of members (3 pages)
24 August 2006Full accounts made up to 31 December 2005 (21 pages)
24 August 2006Full accounts made up to 31 December 2005 (21 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
1 November 2005Return made up to 07/10/05; full list of members (3 pages)
1 November 2005Return made up to 07/10/05; full list of members (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (17 pages)
5 August 2005Full accounts made up to 31 December 2004 (17 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 October 2004Return made up to 07/10/04; full list of members (8 pages)
13 October 2004Return made up to 07/10/04; full list of members (8 pages)
9 June 2004Full accounts made up to 31 December 2003 (16 pages)
9 June 2004Full accounts made up to 31 December 2003 (16 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
10 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
6 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 October 2003Full accounts made up to 31 December 2002 (16 pages)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003Secretary resigned;director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
7 November 2002Auditor's resignation (1 page)
7 November 2002Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
2 November 2002Full accounts made up to 31 December 2001 (17 pages)
18 October 2002Return made up to 07/10/02; full list of members (9 pages)
18 October 2002Return made up to 07/10/02; full list of members (9 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
24 January 2002Secretary's particulars changed;director's particulars changed (1 page)
24 January 2002Secretary's particulars changed;director's particulars changed (1 page)
28 October 2001Return made up to 07/10/01; full list of members (8 pages)
28 October 2001Return made up to 07/10/01; full list of members (8 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
27 July 2001Full accounts made up to 31 December 2000 (17 pages)
27 July 2001Full accounts made up to 31 December 2000 (17 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
12 October 2000Return made up to 07/10/00; full list of members (8 pages)
12 October 2000Return made up to 07/10/00; full list of members (8 pages)
5 October 2000Secretary resigned;director resigned (1 page)
5 October 2000Secretary resigned;director resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
5 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: rathgar house 188 high street egham surrey TW20 9ED (1 page)
7 September 1999Registered office changed on 07/09/99 from: rathgar house 188 high street egham surrey TW20 9ED (1 page)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
11 June 1999Location of register of members (1 page)
11 June 1999Location of register of members (1 page)
9 March 1999Full accounts made up to 31 December 1998 (20 pages)
9 March 1999Full accounts made up to 31 December 1998 (20 pages)
25 February 1999169 100150 us$1 cent 111298 (1 page)
25 February 1999169 100150 us$1 cent 111298 (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
18 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 January 1999£ ic 1002/1001 23/12/98 £ sr 1@1=1 (1 page)
19 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 January 1999£ ic 1002/1001 23/12/98 £ sr 1@1=1 (1 page)
19 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 December 1998Ad 07/12/98--------- £ si [email protected]=1 £ ic 1001/1002 (2 pages)
16 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
16 December 1998Ad 07/12/98--------- £ si [email protected]=1 £ ic 1001/1002 (2 pages)
25 November 1998Full accounts made up to 31 December 1997 (17 pages)
25 November 1998Full accounts made up to 31 December 1997 (17 pages)
26 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 1998Ad 01/10/98--------- us$ si [email protected]=1 us$ ic 1000/1001 (2 pages)
19 October 1998Ad 01/10/98--------- us$ si [email protected]=1 us$ ic 1000/1001 (2 pages)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Secretary resigned;director resigned (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
18 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 September 1998Us$ nc 1000/1001 31/07/98 (1 page)
18 September 1998Us$ nc 1000/1001 31/07/98 (1 page)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 1998Return made up to 07/10/97; full list of members; amend (9 pages)
10 August 1998Amending 882R (2 pages)
10 August 1998Amending 882R (2 pages)
10 August 1998Return made up to 07/10/97; full list of members; amend (9 pages)
20 April 1998Ad 14/01/98--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages)
20 April 1998Ad 14/01/98--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages)
18 April 1998Location of register of members (1 page)
18 April 1998Location of register of members (1 page)
2 April 1998Particulars of mortgage/charge (5 pages)
2 April 1998Particulars of mortgage/charge (5 pages)
31 March 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(9 pages)
31 March 1998Nc inc already adjusted 13/03/98 (1 page)
31 March 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(9 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
31 March 1998Nc inc already adjusted 13/03/98 (1 page)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
31 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
31 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
31 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(9 pages)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
31 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
11 March 1998Registered office changed on 11/03/98 from: 90A queens road twickenham middlesex TW1 4ET (1 page)
11 March 1998Registered office changed on 11/03/98 from: 90A queens road twickenham middlesex TW1 4ET (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
28 January 1998Ad 14/01/97--------- £ si 100@1 (2 pages)
28 January 1998Nc inc already adjusted 14/01/97 (1 page)
28 January 1998S-div 14/01/97 (1 page)
28 January 1998Nc inc already adjusted 14/01/97 (1 page)
28 January 1998S-div 14/01/97 (1 page)
28 January 1998Ad 14/01/97--------- £ si 100@1 (2 pages)
19 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
3 November 1997Auditor's resignation (1 page)
3 November 1997Auditor's resignation (1 page)
28 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
16 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1997Ad 24/01/97--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages)
27 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1997Memorandum and Articles of Association (25 pages)
27 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 February 1997Memorandum and Articles of Association (25 pages)
27 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1997Ad 24/01/97--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page)
18 February 1997Registered office changed on 18/02/97 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page)
28 November 1996Return made up to 07/10/96; full list of members (8 pages)
28 November 1996Return made up to 07/10/96; full list of members (8 pages)
20 November 1996Ad 30/04/96--------- £ si 910@1=910 £ ic 90/1000 (2 pages)
20 November 1996Ad 30/04/96--------- £ si 910@1=910 £ ic 90/1000 (2 pages)
22 August 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
22 August 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
24 June 1996Full accounts made up to 31 October 1995 (11 pages)
24 June 1996Full accounts made up to 31 October 1995 (11 pages)
6 June 1996Secretary resigned;director resigned (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Secretary resigned;director resigned (2 pages)
6 June 1996New secretary appointed (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Memorandum and Articles of Association (25 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Memorandum and Articles of Association (25 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 June 1996New secretary appointed (1 page)
12 January 1996Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Return made up to 07/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 October 1994Incorporation (15 pages)
7 October 1994Incorporation (15 pages)