Greensboro
Nc
27409
Director Name | Grant Allen Brown |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 2300 Ne Brookwood Parkway Hillsboro Or 97124 |
Secretary Name | Grant Allen Brown |
---|---|
Status | Current |
Appointed | 02 October 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 2300 Ne Brookwood Parkway Hillsboro Or 97124 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2006(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Hermann Maria Hauser |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Newnham Walk Cambridge Cambridgeshire CB3 9HQ |
Director Name | Charles Gordon Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kimberley Road Cambridge Cambridgeshire CB4 1HG |
Director Name | Mr Peter Barrington Wynn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Fowlmere Road Heydon Royston Herts SG8 8PZ |
Secretary Name | Mr Peter Barrington Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Fowlmere Road Heydon Royston Herts SG8 8PZ |
Director Name | John Andrew Estcourt Freeman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 August 1997(2 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1998) |
Role | Electrical Engineer |
Correspondence Address | 120 Britannia Road Ottowa Ontario K2b 5w7 Canada Foreign |
Director Name | Tomas Valis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 1998(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 April 2006) |
Role | Vice-President |
Correspondence Address | 307 Osgoode Street Ottawa Ontario K1n 6t1 |
Director Name | David Thomas Brand |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2006) |
Role | Consultant |
Correspondence Address | Barley Mow House Barley Mow Hill, Headley Down Bordon Hampshire GU35 8AE |
Director Name | Phd Michiel Adriaan Beunder |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2007) |
Role | CEO |
Correspondence Address | Rhulenhofweide 28 Helmond 5709 Sh |
Director Name | Mr Roger John Maggs |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 August 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Westrip Farmhouse Cherington Tetbury Gloucestershire GL8 8SL Wales |
Director Name | Dr Peter Ronald Hanley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2004(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 15 Willow Avenue PO Box 1147 North Hampton New Hampshire 03862-1147 Foreign |
Director Name | Luis Arzubi |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2006(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 October 2019) |
Role | General Partner At Venture Cap |
Correspondence Address | 83 Silver Hill Road Ridgefield Connecticut 06877 |
Director Name | Mr Albert Joseph Markus |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 April 2006(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2015) |
Role | General Manger Investment Mana |
Country of Residence | Germany |
Correspondence Address | Am Fichtenhain 12 Berg 82335 Germany |
Secretary Name | Phd Michiel Adriaan Beunder |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 April 2006(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 October 2006) |
Role | CEO |
Correspondence Address | Rhulenhofweide 28 Helmond 5709 Sh |
Director Name | Dennis John Yost |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2006(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2014) |
Role | CEO |
Correspondence Address | 171 Teresita Way Los Gatos Ca 95032 United States |
Secretary Name | Ainslie Mayberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | 2245 Old Page Mill Road Palo Alto Ca 94304-1329 United States |
Director Name | Paul Dal Santo |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2010(16 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 October 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2491 Club Drive Gilroy Ca 95020 |
Director Name | Moiz Beguwala |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2010(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 October 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 8119 E. Bailey Way Anaheim Ca 92808 |
Secretary Name | Patrick Murray |
---|---|
Status | Resigned |
Appointed | 08 December 2011(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 October 2019) |
Role | Company Director |
Correspondence Address | 2960 North 1st Street San Jose Ca 95134 |
Director Name | Peter Barry Santos |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1398 Chelsea Drive Los Altos Ca 94024 |
Director Name | Samuel Gilles Delfassy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2014(19 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 28 Route De Menthon Veyrier Du Lac 74290 |
Director Name | Aniruddha Arvind Nazre |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2015(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 2019) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Theresienstrasse 6 Munich D-80333 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
33.8m at £0.01 | Wellington Partners Ventures Iii Technology Fund L.p. 8.18% Preferred C |
---|---|
28.5m at £0.01 | Tallwood Iii, L.p. 6.89% Preferred C |
20.8m at £0.01 | Wellington Partners Ventures Iii Technology Fund L.p. 5.04% Preferred B-1 |
19.5m at £0.01 | Impact Capital Partners LLP 4.72% Preferred D |
18.4m at £0.01 | Impact Capital Partners I Lp 4.46% Preferred F |
18.3m at £0.01 | Tallwood Iii Lp 4.42% Preferred B |
17.3m at £0.01 | Celtic House Venture Partners Fund Iii Lp 4.19% Ordinary |
14.5m at £0.01 | Celtic House Venture Partners Fund Iii (U.s.) L.p. 3.51% Ordinary |
13.8m at £0.01 | Wellington Partners Ventures Iii Technology Fund L.p. 3.35% Preferred B |
13.7m at £0.01 | Qualcomm Incorporated 3.32% Preferred B-1 |
10.7m at £0.01 | Qualcomm Incorporated 2.58% Preferred C |
10.3m at £0.01 | Tallwood Iii Lp 2.50% Preferred A |
9m at £0.01 | Wellington Partners Ventures Iii Technology Fund Lp 2.18% Preferred F |
75.6m at £0.01 | Triquint Semiconductor Inc 18.29% Preferred F |
8.1m at £0.01 | Tallwood Iii, L.p. 1.95% Preferred B-1 |
8m at £0.01 | Tallwood Iii Lp 1.92% Preferred F |
7.8m at £0.01 | Wellington Partners Ventures Iii Technology Fund L.p. 1.89% Preferred A |
7.6m at £0.01 | Wellington Partners Ventures Iii Technology Fund L.p. 1.83% Preferred D |
7.6m at £0.01 | Wellington Partners Ventures Iii Technology Fund Lp 1.83% Preferred E |
6.7m at £0.01 | Tallwood Iii Lp 1.61% Preferred D |
6.5m at £0.01 | Tallwood Iii Lp 1.57% Preferred E |
5.1m at £0.01 | Celtic House Venture Partners Fund Iia Lp 1.24% Ordinary |
3.8m at £0.01 | Torteval Investments LTD 0.92% Preferred C |
3.6m at £0.01 | Tallwood Iii Partners, L.p. 0.87% Preferred C |
3.5m at £0.01 | Charles Gordon Smith 0.85% Ordinary |
3.3m at £0.01 | Dennis John Yost 0.79% Ordinary |
3.1m at £0.01 | Clarium Holdings LTD 0.76% Ordinary |
3m at £0.01 | Qualcomm Incorporated 0.73% Preferred D |
2.5m at £0.01 | Qualcomm Incorporated 0.60% Preferred E |
2.3m at £0.01 | Tallwood Iii Partners Lp 0.56% Preferred B |
2.3m at £0.01 | Torteval Investments LTD 0.56% Preferred B |
1.9m at £0.01 | Torteval Investments LTD 0.47% Preferred B-1 |
1.8m at £0.01 | Impact Capital Partners LLP 0.43% Preferred E |
1.5m at £0.01 | Inter Finance Sa 0.37% Ordinary |
1.3m at £0.01 | Tallwood Iii Partners Lp 0.32% Preferred A |
1.3m at £0.01 | Torteval Investments LTD 0.32% Preferred A |
1.2m at £0.01 | Clarium Holdings LTD 0.30% Preferred C |
1.2m at £0.01 | Celtic House Investment Partners LTD 0.29% Ordinary |
1.1m at £0.01 | Wellington Partners Ventures Iii Technology Fund L.p. 0.26% Ordinary |
1m at £0.01 | Tallwood Iii Partners, L.p. 0.25% Preferred B-1 |
1m at £0.01 | Tallwood Iii Partners Lp 0.24% Preferred F |
820.2k at £0.01 | Tallwood Iii Partners Lp 0.20% Preferred E |
843.9k at £0.01 | Tallwood Iii Partners Lp 0.20% Preferred D |
845.2k at £0.01 | Torteval Investments Limited 0.20% Preferred E |
758.5k at £0.01 | Peter Barrington Wynn 0.18% Ordinary |
620k at £0.01 | Michiel Adriaan Beunder 0.15% Ordinary |
543.6k at £0.01 | Rob Van Kampen 0.13% Ordinary |
455.5k at £0.01 | Clarium Holdings LTD 0.11% Preferred A |
442.5k at £0.01 | Roberto Gaddi 0.11% Ordinary |
404.1k at £0.01 | Paul Billig 0.10% Ordinary |
367.6k at £0.01 | Beguwala Trust Uta Utd 0.09% Preferred B-1 |
343.3k at £0.01 | Beguwala Trust Uta Utd 0.08% Preferred C |
316.2k at £0.01 | Torteval Investments LTD 0.08% Ordinary |
- | OTHER 0.07% - |
244.4k at £0.01 | Anartz Unamuno 0.06% Ordinary |
220.6k at £0.01 | Tallwood Iii Associates, L.p. 0.05% Preferred C |
169.8k at £0.01 | Brian Behrendt 0.04% Ordinary |
164.6k at £0.01 | Charles Gordon Smith 0.04% Preferred B |
174.8k at £0.01 | Clarium Holdings LTD 0.04% Preferred B |
167.6k at £0.01 | Clarium Holdings Limited 0.04% Preferred E |
177.7k at £0.01 | Marcus Schuurmans 0.04% Ordinary |
152.2k at £0.01 | Ramadan Alhalabi 0.04% Ordinary |
180.2k at £0.01 | Sagentia Holdings LTD 0.04% Ordinary |
137.3k at £0.01 | Charles Gordon Smith 0.03% Preferred B-1 |
105.1k at £0.01 | Cornelius Schepens 0.03% Ordinary |
138.1k at £0.01 | Jangwon Jung 0.03% Ordinary |
137.3k at £0.01 | Paul & Sandra Dal Santo Trust 0.03% Preferred C |
141.6k at £0.01 | Tallwood Iii Associates Lp 0.03% Preferred B |
69.6k at £0.01 | Beguwala Trust Uta Utd 0.02% Preferred E |
91.6k at £0.01 | Charles Gordon Smith 0.02% Preferred C |
93.1k at £0.01 | Charles Gordon Smith 0.02% Preferred A |
70.6k at £0.01 | Sagentia Holdings LTD 0.02% Preferred A |
62.5k at £0.01 | Tallwood Iii Associates Lp 0.02% Preferred B-1 |
79.9k at £0.01 | Tallwood Iii Associates Lp 0.02% Preferred A |
82.9k at £0.01 | Towry Law Pension Trustees LTD 0.02% Ordinary |
60k at £0.01 | Andrew J. Weeks 0.01% Ordinary |
61.3k at £0.01 | Beguwala Trust Uta Utd 0.01% Preferred D |
34.2k at £0.01 | Betty Prince 0.01% Ordinary |
40.9k at £0.01 | David Thomas Brand 0.01% Ordinary |
60.5k at £0.01 | Dennis John Yost 0.01% Preferred D |
35k at £0.01 | Dirk Ortloff 0.01% Ordinary |
22.9k at £0.01 | Donald Pinchetti 0.01% Ordinary |
24.2k at £0.01 | Franz Laermer 0.01% Ordinary |
21.3k at £0.01 | Jerome Aguas 0.01% Ordinary |
50k at £0.01 | Peter Santos & Cheryl Santos Revocable Trust 0.01% Preferred D |
37.5k at £0.01 | Robert Kazinczi 0.01% Ordinary |
21.3k at £0.01 | Robin Van Munster 0.01% Ordinary |
37.5k at £0.01 | Sjoerd Van Balen 0.01% Ordinary |
50.2k at £0.01 | Tallwood Iii Associates Lp 0.01% Preferred E |
51.6k at £0.01 | Tallwood Iii Associates Lp 0.01% Preferred D |
61.6k at £0.01 | Tallwood Iii Associates Lp 0.01% Preferred F |
52.3k at £0.01 | Trustee Of Brandman Trust 0.01% Ordinary |
11.3k at £0.01 | Alexandr Novikov 0.00% Ordinary |
20k at £0.01 | Andrew Waitman 0.00% Ordinary |
2.9k at £0.01 | Chantal Doomernik 0.00% Ordinary |
10k at £0.01 | Christoph Heer 0.00% Ordinary |
302 at £0.01 | Cong Khieu 0.00% Ordinary |
11.9k at £0.01 | Crispin Barnes 0.00% Ordinary |
4.2k at £0.01 | Frank Van Bree 0.00% Ordinary |
20k at £0.01 | John Thynne 0.00% Ordinary |
11.6k at £0.01 | Marieke Peters 0.00% Ordinary |
3.6k at £0.01 | Mark Graham 0.00% Ordinary |
7.9k at £0.01 | Mylene Wesseling 0.00% Ordinary |
16.6k at £0.01 | Netty Van Der Est 0.00% Ordinary |
4.5k at £0.01 | Peter Santos & Cheryl Santos Revocable Trust 0.00% Preferred E |
20k at £0.01 | Roger John Maggs 0.00% Ordinary |
12.9k at £0.01 | Suki Sandhu 0.00% Ordinary |
20k at £0.01 | Thomas Valis 0.00% Ordinary |
10k at £0.01 | Wilbert Van Den Hoek 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,220,161 |
Cash | £6,255,833 |
Current Liabilities | £1,132,247 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 7 November 2022 (overdue) |
17 October 2005 | Delivered on: 2 November 2005 Satisfied on: 6 December 2011 Persons entitled: Abn Amro Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company and/or the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
7 April 2005 | Delivered on: 26 April 2005 Satisfied on: 14 June 2006 Persons entitled: Celtic House Venture Partners Fund Ii a LP Classification: Debenture 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: 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 |
26 October 2020 | Confirmation statement made on 24 October 2020 with updates (17 pages) |
---|---|
8 September 2020 | Solvency Statement dated 21/08/20 (2 pages) |
8 September 2020 | Statement of capital on 8 September 2020
|
8 September 2020 | Statement by Directors (2 pages) |
8 September 2020 | Resolutions
|
5 September 2020 | Statement of capital following an allotment of shares on 21 August 2020
|
3 September 2020 | Resolutions
|
3 September 2020 | Memorandum and Articles of Association (10 pages) |
2 September 2020 | Change of share class name or designation (2 pages) |
2 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2019 | Appointment of Mark Joseph Murphy as a director on 2 October 2019 (2 pages) |
7 November 2019 | Appointment of Grant Allen Brown as a secretary on 2 October 2019 (2 pages) |
7 November 2019 | Termination of appointment of Moiz Beguwala as a director on 2 October 2019 (1 page) |
7 November 2019 | Appointment of Grant Allen Brown as a director on 2 October 2019 (2 pages) |
7 November 2019 | Termination of appointment of Paul Dal Santo as a director on 2 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Peter Barry Santos as a director on 2 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Patrick Murray as a secretary on 2 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Aniruddha Arvind Nazre as a director on 2 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Samuel Gilles Delfassy as a director on 2 October 2019 (1 page) |
7 November 2019 | Confirmation statement made on 24 October 2019 with updates (22 pages) |
7 November 2019 | Termination of appointment of Luis Arzubi as a director on 2 October 2019 (1 page) |
12 October 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
4 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
4 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
3 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
13 September 2019 | Resolutions
|
3 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
23 April 2019 | Statement of capital following an allotment of shares on 19 April 2019
|
20 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
17 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
5 January 2019 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with updates (21 pages) |
28 August 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
9 July 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
18 June 2018 | Notification of a person with significant control statement (2 pages) |
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with updates (20 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with updates (20 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (21 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (21 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
25 August 2016 | Statement of capital following an allotment of shares on 5 August 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (31 pages) |
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
11 November 2015 | Secretary's details changed for Patrick Murray on 1 October 2015 (1 page) |
11 November 2015 | Secretary's details changed for Patrick Murray on 1 October 2015 (1 page) |
11 November 2015 | Secretary's details changed for Patrick Murray on 1 October 2015 (1 page) |
5 October 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
8 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
5 February 2015 | Appointment of Aniruddha Arvind Nazre as a director on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Albert Joseph Markus as a director on 1 February 2015 (1 page) |
5 February 2015 | Appointment of Aniruddha Arvind Nazre as a director on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Albert Joseph Markus as a director on 1 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Albert Joseph Markus as a director on 1 February 2015 (1 page) |
5 February 2015 | Appointment of Aniruddha Arvind Nazre as a director on 1 February 2015 (2 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
7 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
4 December 2014 | Particulars of variation of rights attached to shares (4 pages) |
4 December 2014 | Particulars of variation of rights attached to shares (4 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
4 December 2014 | Resolutions
|
4 December 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
4 December 2014 | Resolutions
|
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
18 September 2014 | Termination of appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (1 page) |
18 September 2014 | Termination of appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (1 page) |
18 September 2014 | Appointment of Samuel Gilles Delfassy as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (2 pages) |
18 September 2014 | Appointment of Samuel Gilles Delfassy as a director on 4 September 2014 (2 pages) |
18 September 2014 | Appointment of Samuel Gilles Delfassy as a director on 4 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (1 page) |
18 September 2014 | Appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (2 pages) |
18 September 2014 | Appointment of Samuel Gilles Delfassy as a director on 9 April 2014 (2 pages) |
13 August 2014 | Director's details changed for Paul Dal Santo on 1 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Paul Dal Santo on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Dennis John Yost as a director on 31 July 2014 (1 page) |
13 August 2014 | Director's details changed for Paul Dal Santo on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Dennis John Yost as a director on 31 July 2014 (1 page) |
25 November 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
25 November 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
14 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
11 July 2013 | Appointment of Peter Barry Santos as a director (2 pages) |
11 July 2013 | Appointment of Peter Barry Santos as a director (2 pages) |
4 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
23 May 2013 | Second filing of SH01 previously delivered to Companies House
|
23 May 2013 | Second filing of SH01 previously delivered to Companies House
|
3 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
30 January 2013 | Statement of capital following an allotment of shares on 10 January 2013
|
18 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
26 October 2012 | Appointment of Patrick Murray as a secretary (2 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (19 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (19 pages) |
26 October 2012 | Appointment of Patrick Murray as a secretary (2 pages) |
25 October 2012 | Termination of appointment of Ainslie Mayberry as a secretary (1 page) |
25 October 2012 | Termination of appointment of Ainslie Mayberry as a secretary (1 page) |
19 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
19 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2011 | Termination of appointment of Roger Maggs as a director (1 page) |
23 November 2011 | Termination of appointment of Roger Maggs as a director (1 page) |
23 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (17 pages) |
23 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (17 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
2 June 2011 | Appointment of Moiz Beguwala as a director (2 pages) |
2 June 2011 | Appointment of Moiz Beguwala as a director (2 pages) |
2 June 2011 | Appointment of Paul Dal Santo as a director (2 pages) |
2 June 2011 | Appointment of Paul Dal Santo as a director (2 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
24 January 2011 | Statement of company's objects (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
24 January 2011 | Statement of company's objects (2 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (27 pages) |
23 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (27 pages) |
31 October 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
31 October 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
10 October 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
10 October 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
8 April 2009 | Ad 12/03/09\gbp si [email protected]=409.38\gbp ic 960439.65/960849.03\ (2 pages) |
8 April 2009 | Ad 12/03/09\gbp si [email protected]=409.38\gbp ic 960439.65/960849.03\ (2 pages) |
2 February 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
2 February 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / ainslie mayberry / 31/12/2007 (1 page) |
27 November 2008 | Return made up to 24/10/08; full list of members (23 pages) |
27 November 2008 | Secretary's change of particulars / ainslie mayberry / 31/12/2007 (1 page) |
27 November 2008 | Return made up to 24/10/08; full list of members (23 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
24 October 2008 | Ad 28/08/08\gbp si [email protected]=200\gbp ic 960239.65/960439.65\ (2 pages) |
24 October 2008 | Ad 28/08/08\gbp si [email protected]=200\gbp ic 960239.65/960439.65\ (2 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Ad 30/09/08\gbp si [email protected]=549299.65\gbp ic 410940/960239.65\ (4 pages) |
15 October 2008 | Ad 30/09/08\gbp si [email protected]=549299.65\gbp ic 410940/960239.65\ (4 pages) |
15 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
9 September 2008 | Ad 30/06/08\gbp si [email protected]=600\gbp ic 410340/410940\ (2 pages) |
9 September 2008 | Ad 30/06/08\gbp si [email protected]=600\gbp ic 410340/410940\ (2 pages) |
9 May 2008 | Capitals not rolled up (5 pages) |
9 May 2008 | Capitals not rolled up (5 pages) |
28 April 2008 | Ad 14/11/07\gbp si [email protected]=350\gbp ic 409990/410340\ (2 pages) |
28 April 2008 | Ad 14/11/07\gbp si [email protected]=350\gbp ic 409990/410340\ (2 pages) |
28 March 2008 | Director's change of particulars / roger maggs / 31/03/2005 (1 page) |
28 March 2008 | Director's change of particulars / roger maggs / 31/03/2005 (1 page) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
30 January 2008 | Group of companies' accounts made up to 31 March 2007 (20 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Return made up to 24/10/07; full list of members (15 pages) |
27 November 2007 | Return made up to 24/10/07; full list of members (15 pages) |
27 November 2007 | Director's particulars changed (1 page) |
22 August 2007 | Ad 18/12/06--------- £ si [email protected]=195050 £ ic 110787/305837 (4 pages) |
22 August 2007 | Ad 18/12/06--------- £ si [email protected]=195050 £ ic 110787/305837 (4 pages) |
19 August 2007 | Ad 22/02/07-02/08/07 £ si [email protected]=800 £ ic 109987/110787 (2 pages) |
19 August 2007 | Ad 22/02/07-02/08/07 £ si [email protected]=800 £ ic 109987/110787 (2 pages) |
19 August 2007 | Ad 26/06/06-10/01/07 £ si [email protected] (2 pages) |
19 August 2007 | Ad 26/06/06-10/01/07 £ si [email protected] (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
18 December 2006 | Return made up to 24/10/06; full list of members (15 pages) |
18 December 2006 | Return made up to 24/10/06; full list of members (15 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (2 pages) |
3 November 2006 | Secretary resigned (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: home farm fowlmere rd heydon royston herts SG8 8PZ (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: home farm fowlmere rd heydon royston herts SG8 8PZ (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Ad 10/05/06--------- £ si [email protected]=27045 £ ic 186687/213732 (3 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Ad 10/05/06--------- £ si [email protected]=27045 £ ic 186687/213732 (3 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
20 June 2006 | Ad 19/04/06--------- £ si [email protected]=8407 £ ic 163720/172127 (3 pages) |
20 June 2006 | Ad 19/04/06--------- £ si [email protected]=10024 £ ic 172127/182151 (3 pages) |
20 June 2006 | Ad 10/05/06--------- £ si [email protected]=2901 £ ic 183786/186687 (3 pages) |
20 June 2006 | Ad 10/05/06--------- £ si [email protected]=930 £ ic 182151/183081 (3 pages) |
20 June 2006 | Ad 19/04/06--------- £ si [email protected]=10024 £ ic 172127/182151 (3 pages) |
20 June 2006 | Ad 10/05/06--------- £ si [email protected]=2604 £ ic 161116/163720 (3 pages) |
20 June 2006 | Ad 10/05/06--------- £ si [email protected]=705 £ ic 183081/183786 (3 pages) |
20 June 2006 | Ad 19/04/06--------- £ si [email protected]=8407 £ ic 163720/172127 (3 pages) |
20 June 2006 | Ad 10/05/06--------- £ si [email protected]=2604 £ ic 161116/163720 (3 pages) |
20 June 2006 | Ad 10/05/06--------- £ si [email protected]=705 £ ic 183081/183786 (3 pages) |
20 June 2006 | Ad 10/05/06--------- £ si [email protected]=930 £ ic 182151/183081 (3 pages) |
20 June 2006 | Ad 10/05/06--------- £ si [email protected]=2901 £ ic 183786/186687 (3 pages) |
19 June 2006 | Ad 10/05/06--------- £ si [email protected]=3516 £ ic 101316/104832 (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Ad 19/04/06--------- £ si [email protected]=557 £ ic 160559/161116 (3 pages) |
19 June 2006 | Ad 22/05/06--------- £ si [email protected]=2730 £ ic 98015/100745 (3 pages) |
19 June 2006 | Ad 13/04/06--------- £ si [email protected]=571 £ ic 100745/101316 (3 pages) |
19 June 2006 | Ad 01/05/06--------- £ si [email protected]=228 £ ic 108564/108792 (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Ad 01/05/06--------- £ si [email protected]=29476 £ ic 108792/138268 (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Ad 01/05/06--------- £ si [email protected]=3732 £ ic 104832/108564 (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Ad 01/05/06--------- £ si [email protected]=3732 £ ic 104832/108564 (3 pages) |
19 June 2006 | Ad 19/04/06--------- £ si [email protected]=557 £ ic 160559/161116 (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Ad 22/05/06--------- £ si [email protected]=2730 £ ic 98015/100745 (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Ad 19/04/06--------- £ si [email protected]=22291 £ ic 138268/160559 (3 pages) |
19 June 2006 | Ad 10/05/06--------- £ si [email protected]=3516 £ ic 101316/104832 (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Ad 19/04/06--------- £ si [email protected]=22291 £ ic 138268/160559 (3 pages) |
19 June 2006 | Ad 01/05/06--------- £ si [email protected]=228 £ ic 108564/108792 (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Ad 01/05/06--------- £ si [email protected]=29476 £ ic 108792/138268 (3 pages) |
19 June 2006 | Ad 13/04/06--------- £ si [email protected]=571 £ ic 100745/101316 (3 pages) |
19 June 2006 | Resolutions
|
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (14 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (14 pages) |
9 November 2005 | Ad 25/05/04--------- £ si [email protected] (2 pages) |
9 November 2005 | Ad 25/05/04--------- £ si [email protected] (2 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Particulars of mortgage/charge (4 pages) |
14 January 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
14 January 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 24/10/04; full list of members (14 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 24/10/04; full list of members (14 pages) |
4 December 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
4 December 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
24 November 2003 | Return made up to 24/10/03; change of members (9 pages) |
24 November 2003 | Return made up to 24/10/03; change of members (9 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 December 2002 | Ad 19/11/02--------- £ si [email protected]=118 £ ic 97855/97973 (2 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | Ad 19/11/02--------- £ si [email protected]=118 £ ic 97855/97973 (2 pages) |
30 December 2002 | New director appointed (3 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (10 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (10 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
30 August 2002 | Ad 13/08/02--------- £ si [email protected]=88069 £ ic 9782/97851 (4 pages) |
30 August 2002 | Ad 13/08/02--------- £ si [email protected]=88069 £ ic 9782/97851 (4 pages) |
28 June 2002 | Ad 21/05/02--------- £ si [email protected]=864 £ ic 8918/9782 (2 pages) |
28 June 2002 | Ad 21/05/02--------- £ si [email protected]=864 £ ic 8918/9782 (2 pages) |
22 April 2002 | Ad 19/03/02--------- £ si [email protected]=864 £ ic 8054/8918 (2 pages) |
22 April 2002 | Ad 19/03/02--------- £ si [email protected]=864 £ ic 8054/8918 (2 pages) |
14 January 2002 | Ad 12/12/01--------- £ si [email protected]=864 £ ic 7190/8054 (2 pages) |
14 January 2002 | Ad 12/12/01--------- £ si [email protected]=864 £ ic 7190/8054 (2 pages) |
27 November 2001 | Ad 22/05/01--------- £ si [email protected] (2 pages) |
27 November 2001 | Ad 22/05/01--------- £ si [email protected] (2 pages) |
20 November 2001 | Return made up to 24/10/01; full list of members (11 pages) |
20 November 2001 | Return made up to 24/10/01; full list of members (11 pages) |
5 November 2001 | Ad 10/08/01--------- £ si [email protected]=864 £ ic 7186/8050 (2 pages) |
5 November 2001 | Ad 10/08/01--------- £ si [email protected]=864 £ ic 7186/8050 (2 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Ad 10/08/01--------- £ si [email protected]=864 £ ic 6322/7186 (2 pages) |
21 August 2001 | Ad 10/08/01--------- £ si [email protected]=864 £ ic 6322/7186 (2 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members (11 pages) |
1 November 2000 | Return made up to 24/10/00; full list of members (11 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
31 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 November 1999 | Return made up to 24/10/99; full list of members (11 pages) |
3 November 1999 | Return made up to 24/10/99; full list of members (11 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 May 1999 | Ad 29/04/99--------- £ si [email protected]=1500 £ ic 4822/6322 (2 pages) |
7 May 1999 | Ad 29/04/99--------- £ si [email protected]=1500 £ ic 4822/6322 (2 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
25 November 1997 | Ad 12/11/97--------- £ si [email protected]=300 £ ic 4522/4822 (2 pages) |
25 November 1997 | Ad 12/11/97--------- £ si [email protected]=300 £ ic 4522/4822 (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Return made up to 24/10/97; full list of members (5 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Return made up to 24/10/97; full list of members (5 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
2 October 1997 | Ad 20/08/97--------- £ si [email protected]=643 £ ic 3880/4523 (2 pages) |
2 October 1997 | Ad 20/08/97--------- £ si [email protected]=643 £ ic 3880/4523 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
26 August 1997 | Ad 12/08/97--------- £ si [email protected]=100 £ ic 3780/3880 (2 pages) |
26 August 1997 | Ad 12/08/97--------- £ si [email protected]=100 £ ic 3780/3880 (2 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
29 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 March 1996 (6 pages) |
28 April 1996 | Full accounts made up to 31 March 1996 (6 pages) |
2 November 1995 | Return made up to 24/10/95; full list of members
|
2 November 1995 | Return made up to 24/10/95; full list of members
|
24 May 1995 | Particulars of contract relating to shares (4 pages) |
24 May 1995 | Particulars of contract relating to shares (4 pages) |
24 May 1995 | Ad 29/03/95--------- £ si [email protected] (2 pages) |
24 May 1995 | Ad 29/03/95--------- £ si [email protected] (2 pages) |
1 May 1995 | Ad 29/03/95--------- £ si [email protected]=2074 £ ic 1706/3780 (2 pages) |
1 May 1995 | Ad 29/03/95--------- £ si [email protected]=2074 £ ic 1706/3780 (2 pages) |
28 April 1995 | Ad 30/03/95--------- £ si [email protected]=560 £ ic 1146/1706 (2 pages) |
28 April 1995 | Ad 29/03/95--------- £ si [email protected]=1144 £ ic 2/1146 (2 pages) |
28 April 1995 | Ad 30/03/95--------- £ si [email protected]=560 £ ic 1146/1706 (2 pages) |
28 April 1995 | Ad 29/03/95--------- £ si [email protected]=1144 £ ic 2/1146 (2 pages) |
24 October 1994 | Incorporation (20 pages) |
24 October 1994 | Incorporation (20 pages) |