Company NameLucera Connectivity Limited
DirectorRobert Mark Snelling
Company StatusActive
Company Number03027028
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Previous NameFenics Limited

Business Activity

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

Directors

Secretary NameMr Robert Mark Snelling
StatusCurrent
Appointed19 May 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Robert Mark Snelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMichael Adam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennox House
Kilwinning Road
Stewarton
Kilmarnock
KA3 3EF
Scotland
Director NameBrendan Foley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian/Swiss
StatusResigned
Appointed17 May 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressOld Pond House
Village Road
Dorney
Buckinghamshire
SL4 6QJ
Secretary NameBrendan Foley
NationalityAustralian/Swiss
StatusResigned
Appointed17 May 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 1999)
RoleCompany Director
Correspondence AddressOld Pond House
Village Road
Dorney
Buckinghamshire
SL4 6QJ
Director NameMark Simon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressCheapside Farm
Sandridgebury Lane, Sandridge
St. Albans
Hertfordshire
AL3 6JF
Director NameRichard Barwick Mead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressClayfurlong House
Kemble
Cirencester
Gloucestershire
GL7 6BS
Wales
Director NameColin George Clive
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(12 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Smith Street
London
SW3 4EP
Director NameMatt Bruce
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1999(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleCheif Technology Officer
Correspondence Address140 West End Avenue, Apartment 15b
New York
Ny 10023
United States
Director NameMr John Adrian Ashworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2003)
RoleCeo Fenics Software
Country of ResidenceUnited Kingdom
Correspondence AddressEast Ashling Grange
Funtington Road, East Ashling
Chichester
West Sussex
PO18 9AP
Director NameDenise Walter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1999(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 August 1999)
RoleChief Financial Officer
Correspondence Address103 Prospect Park West
Apt No 1 Brooklyn 11215
New York Usa
Foreign
Secretary NameDenise Walter
NationalityAmerican
StatusResigned
Appointed16 February 1999(3 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 August 1999)
RoleChief Financial Officer
Correspondence Address103 Prospect Park West
Apt No 1 Brooklyn 11215
New York Usa
Foreign
Director NameJohn Ward
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2001)
RoleManagement Consultant
Correspondence Address37 Country Road
Mamaroneck
Ny 10543
United States
Secretary NameMr Simon Michael Rockall
NationalityBritish
StatusResigned
Appointed11 August 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Crossway
Petts Wood
Kent
BR5 1PF
Director NameMr David Clarke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2001)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressFlat 10 17 Holland Park
London
W11 3TD
Director NameMichael Gooch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2004)
RoleExecutive Officer
Correspondence Address76 West River Road
Rumson 07760
New Jersey
United States
Director NameColin James Heffron
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2004)
RoleManaging Director
Correspondence Address1 Neville Terrace
London
SW7 3AT
Director NameAndrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2006)
RoleChief Operating Officer
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Secretary NameStephanie Jane Gray
NationalityBritish
StatusResigned
Appointed12 July 2003(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address11 Francis Close
Horndon On The Hill
Essex
SS17 8NT
Director NameAndrew John Macleod
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2004(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
RoleFinance Director
Correspondence Address23a Disraeli Road
Putney
London
SW15 2DR
Director NameRonald Daniel Levi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressApartment 26c
40 East 94th Street
New York
Ny 10128
United States
Director NameStephen John McMillan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 April 2007)
RoleCEO
Correspondence AddressFlat 20 Springalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Director NameMr Gavin John Nathanson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House Charlton Court Place
East Sutton
Kent
ME17 3AN
Director NameMr Prashant Kumar Chandrakant Naik
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 The Ridgeway
North Chingford
London
E4 6PU
Director NameMr Julian Simon Johns Swain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(12 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Secretary NameMr Gavin John Nathanson
NationalityBritish
StatusResigned
Appointed12 June 2008(13 years, 3 months after company formation)
Appointment Duration9 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Charlton Court Place
East Sutton
Kent
ME17 3AN
Secretary NameJessica Terry
NationalityBritish
StatusResigned
Appointed11 March 2009(14 years after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2015)
RoleCompany Director
Correspondence Address9 Bilwell
Long Crendon
Bucks
HP18 9AD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitegfigroup.com
Email address[email protected]

Location

Registered Address1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.6m at £0.01Gfi Holdings LTD
7.60%
Preference
3.1m at £0.1Gfi Holdings LTD
50.46%
Ordinary
2.5m at £0.1Gfi Holdings LTD
41.94%
Ordinary A

Financials

Year2014
Net Worth£3,750,129
Current Liabilities£206,547

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

24 February 2006Delivered on: 9 March 2006
Satisfied on: 27 February 2015
Persons entitled: Bank of America, N.A.

Classification: Supplemental debenture
Secured details: All monies due or to become due from any foreign loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The further group shares and all related further related rights. See the mortgage charge document for full details.
Fully Satisfied
23 August 2004Delivered on: 7 September 2004
Satisfied on: 27 February 2015
Persons entitled: Bank of America as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any foreign loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2001Delivered on: 12 April 2001
Satisfied on: 11 August 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture between gfi (brokers) channel islands limited, the chargor gfinet europe limited fenics software and gfi holdings limited and the chargees
Secured details: All monies due or to become due from each group company to the chargee under any finance documents.
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
3 November 2000Delivered on: 9 November 2000
Satisfied on: 2 March 2015
Persons entitled: Gfinet Inc

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the facility letter of even date.
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.
Fully Satisfied
23 February 1996Delivered on: 7 March 1996
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or simco 732 limited 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.
Fully Satisfied

Filing History

22 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
14 October 2023Full accounts made up to 31 December 2022 (22 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
18 January 2023Full accounts made up to 31 December 2021 (23 pages)
10 January 2023Appointment of Mr Darryl Anthony Denyssen as a director on 10 January 2023 (2 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Termination of appointment of Robert Brian Stevens as a director on 31 March 2022 (1 page)
24 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (20 pages)
26 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
12 January 2021Full accounts made up to 31 December 2019 (21 pages)
11 December 2020Appointment of Mr Robert Mark Snelling as a director on 1 December 2020 (2 pages)
11 December 2020Termination of appointment of Julian Simon Johns Swain as a director on 1 December 2020 (1 page)
11 December 2020Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 1 December 2020 (1 page)
11 December 2020Appointment of Mr Robert Brian Stevens as a director on 1 December 2020 (2 pages)
2 December 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 8,243,154.40
(4 pages)
21 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
(3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Julian Simon Johns Swain on 1 June 2015 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (19 pages)
12 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
11 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
15 March 2017Statement of capital on 8 November 2016
  • GBP 559,121.40
(4 pages)
15 March 2017Statement of capital on 8 November 2016
  • GBP 559,121.40
(4 pages)
13 March 2017Particulars of variation of rights attached to shares (2 pages)
13 March 2017Particulars of variation of rights attached to shares (2 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 January 2017Change of share class name or designation (2 pages)
18 January 2017Change of share class name or designation (2 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 December 2016Full accounts made up to 31 December 2015 (18 pages)
1 December 2016Full accounts made up to 31 December 2015 (18 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 605,112.37
(8 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 605,112.37
(8 pages)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
29 May 2015Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages)
29 May 2015Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page)
29 May 2015Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page)
29 May 2015Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages)
20 May 2015Full accounts made up to 31 December 2014 (16 pages)
20 May 2015Full accounts made up to 31 December 2014 (16 pages)
2 March 2015Satisfaction of charge 2 in full (4 pages)
2 March 2015Satisfaction of charge 2 in full (4 pages)
27 February 2015Satisfaction of charge 5 in full (5 pages)
27 February 2015Satisfaction of charge 4 in full (6 pages)
27 February 2015Satisfaction of charge 4 in full (6 pages)
27 February 2015Satisfaction of charge 5 in full (5 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 605,112.37
(9 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 605,112.37
(9 pages)
2 September 2014Full accounts made up to 31 December 2013 (155 pages)
2 September 2014Full accounts made up to 31 December 2013 (155 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 605,112.37
(9 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 605,112.37
(9 pages)
10 September 2013Full accounts made up to 31 December 2012 (175 pages)
10 September 2013Full accounts made up to 31 December 2012 (175 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (9 pages)
17 August 2012Resignation of auditor (1 page)
17 August 2012Resignation of auditor (1 page)
16 August 2012Auditor's resignation (1 page)
16 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Full accounts made up to 31 December 2011 (16 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
14 May 2010Resolutions
  • RES13 ‐ Share transfer 05/05/2010
(1 page)
14 May 2010Resolutions
  • RES13 ‐ Share transfer 05/05/2010
(1 page)
11 March 2010Termination of appointment of Gavin Nathanson as a director (1 page)
11 March 2010Termination of appointment of Gavin Nathanson as a director (1 page)
11 March 2010Termination of appointment of Gavin Nathanson as a secretary (1 page)
11 March 2010Termination of appointment of Gavin Nathanson as a secretary (1 page)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
24 March 2009Secretary appointed jessica terry (1 page)
24 March 2009Secretary appointed jessica terry (1 page)
19 March 2009Director's change of particulars / ronald levi / 06/03/2009 (1 page)
19 March 2009Director's change of particulars / ronald levi / 06/03/2009 (1 page)
25 February 2009Return made up to 20/02/09; full list of members (5 pages)
25 February 2009Return made up to 20/02/09; full list of members (5 pages)
25 February 2009Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page)
25 February 2009Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page)
6 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
3 September 2008Director's change of particulars / gavin nathanson / 22/08/2008 (1 page)
3 September 2008Director's change of particulars / gavin nathanson / 22/08/2008 (1 page)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
25 February 2008Return made up to 20/02/08; full list of members (5 pages)
25 February 2008Return made up to 20/02/08; full list of members (5 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
4 April 2007Return made up to 20/02/07; full list of members (9 pages)
4 April 2007Return made up to 20/02/07; full list of members (9 pages)
18 January 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
18 January 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
22 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
22 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
9 March 2006Particulars of mortgage/charge (8 pages)
9 March 2006Particulars of mortgage/charge (8 pages)
8 November 2005Registered office changed on 08/11/05 from: 9 hewett street london EC2A 3RP (1 page)
8 November 2005Registered office changed on 08/11/05 from: 9 hewett street london EC2A 3RP (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
26 April 2005Memorandum and Articles of Association (18 pages)
26 April 2005Memorandum and Articles of Association (18 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
7 September 2004Particulars of mortgage/charge (11 pages)
7 September 2004Particulars of mortgage/charge (11 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
5 May 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
1 March 2004Return made up to 20/02/04; full list of members (11 pages)
1 March 2004Return made up to 20/02/04; full list of members (11 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
10 September 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Return made up to 20/02/03; full list of members (11 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Return made up to 20/02/03; full list of members (11 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
24 April 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
24 April 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Return made up to 20/02/02; full list of members (9 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Return made up to 20/02/02; full list of members (9 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
8 October 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
8 October 2001Delivery ext'd 3 mth 31/12/01 (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 22 chapter street london SW1P 4NP (1 page)
11 June 2001Registered office changed on 11/06/01 from: 22 chapter street london SW1P 4NP (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
12 April 2001Particulars of mortgage/charge (10 pages)
12 April 2001Particulars of mortgage/charge (10 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
18 January 2001Full group accounts made up to 31 December 1999 (22 pages)
18 January 2001Full group accounts made up to 31 December 1999 (22 pages)
9 November 2000Particulars of mortgage/charge (5 pages)
9 November 2000Particulars of mortgage/charge (5 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
28 September 2000£ nc 752688/1094328 12/09/00 (2 pages)
28 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
28 September 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(8 pages)
28 September 2000£ nc 752688/1094328 12/09/00 (2 pages)
7 September 2000Particulars of contract relating to shares (4 pages)
7 September 2000Ad 25/07/00--------- £ si [email protected]=34937 £ ic 570175/605112 (11 pages)
7 September 2000Ad 25/07/00--------- £ si [email protected]=34937 £ ic 570175/605112 (11 pages)
7 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 2000Particulars of contract relating to shares (4 pages)
7 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 2000Ad 23/03/00--------- £ si [email protected]=3070 £ ic 567105/570175 (2 pages)
26 June 2000Ad 23/03/00--------- £ si [email protected]=3070 £ ic 567105/570175 (2 pages)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000Nc inc already adjusted 09/02/00 (1 page)
25 April 2000S-div 18/02/00 (1 page)
25 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 April 2000S-div 18/02/00 (1 page)
25 April 2000Nc inc already adjusted 09/02/00 (1 page)
17 April 2000Auditor's resignation (1 page)
17 April 2000Auditor's resignation (1 page)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 March 2000Memorandum and Articles of Association (18 pages)
14 March 2000Memorandum and Articles of Association (18 pages)
2 March 2000Company name changed inventure holdings LIMITED\certificate issued on 02/03/00 (2 pages)
2 March 2000Company name changed inventure holdings LIMITED\certificate issued on 02/03/00 (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
16 June 1999Full group accounts made up to 31 December 1998 (22 pages)
16 June 1999Full group accounts made up to 31 December 1998 (22 pages)
9 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
9 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999New director appointed (2 pages)
29 March 1999Consent to variation of rights (3 pages)
29 March 1999Consent to variation of rights (3 pages)
29 March 1999Consent to variation of rights (3 pages)
29 March 1999Consent to variation of rights (3 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
5 October 1998Full group accounts made up to 31 December 1997 (23 pages)
5 October 1998Full group accounts made up to 31 December 1997 (23 pages)
24 September 1998Ad 31/07/98--------- £ si 65278@1=65278 £ ic 501827/567105 (4 pages)
24 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
24 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
24 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 September 1998Ad 31/07/98--------- £ si 65278@1=65278 £ ic 501827/567105 (4 pages)
24 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 September 1998£ nc 501827/567105 17/07/98 (1 page)
24 September 1998£ nc 501827/567105 17/07/98 (1 page)
24 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
24 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
18 June 1998Memorandum and Articles of Association (33 pages)
18 June 1998Memorandum and Articles of Association (33 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 20/02/98
(8 pages)
20 February 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 20/02/98
(8 pages)
19 February 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(6 pages)
19 February 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(6 pages)
8 October 1997Director's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
26 September 1997Secretary's particulars changed;director's particulars changed (1 page)
26 September 1997Secretary's particulars changed;director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
15 July 1997Memorandum and Articles of Association (33 pages)
15 July 1997Memorandum and Articles of Association (33 pages)
25 April 1997Full group accounts made up to 31 December 1996 (24 pages)
25 April 1997Full group accounts made up to 31 December 1996 (24 pages)
6 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 August 1996Company name changed inventure LIMITED\certificate issued on 12/08/96 (3 pages)
12 August 1996Company name changed inventure LIMITED\certificate issued on 12/08/96 (3 pages)
9 August 1996Ad 19/07/96--------- £ si 100281@1=100281 £ si [email protected]=25140 £ ic 376405/501826 (2 pages)
9 August 1996Registered office changed on 09/08/96 from: 26 the grange wimbledon london SW19 4PS (1 page)
9 August 1996Ad 19/07/96--------- £ si 100281@1=100281 £ si [email protected]=25140 £ ic 376405/501826 (2 pages)
9 August 1996£ nc 376405/501827 11/07/96 (1 page)
9 August 1996£ nc 376405/501827 11/07/96 (1 page)
9 August 1996Registered office changed on 09/08/96 from: 26 the grange wimbledon london SW19 4PS (1 page)
24 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Ad 19/02/96--------- £ si 189555@1=189555 £ ic 186850/376405 (2 pages)
3 April 1996Ad 19/02/96--------- £ si 189555@1=189555 £ ic 186850/376405 (2 pages)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 1996Nc inc already adjusted 23/02/96 (1 page)
28 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 March 1996Nc inc already adjusted 23/02/96 (1 page)
28 March 1996Nc inc already adjusted 19/02/96 (1 page)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 March 1996Nc inc already adjusted 19/02/96 (1 page)
28 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 March 1996Ad 23/02/96--------- £ si [email protected]=20850 £ si 160000@1=160000 £ ic 186850/367700 (2 pages)
15 March 1996Ad 23/02/96--------- £ si [email protected]=20850 £ si 160000@1=160000 £ ic 186850/367700 (2 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
8 March 1996Memorandum and Articles of Association (31 pages)
8 March 1996Memorandum and Articles of Association (31 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(31 pages)
4 March 1996Nc inc already adjusted 23/02/96 (1 page)
4 March 1996Nc inc already adjusted 19/02/96 (1 page)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(31 pages)
4 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 March 1996Ad 23/02/96--------- £ si [email protected]=20850 £ si 160000@1=160000 £ ic 6000/186850 (2 pages)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(31 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 March 1996Nc inc already adjusted 19/02/96 (1 page)
4 March 1996Ad 23/02/96--------- £ si [email protected]=20850 £ si 160000@1=160000 £ ic 6000/186850 (2 pages)
4 March 1996Nc inc already adjusted 23/02/96 (1 page)
4 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(31 pages)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(31 pages)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
6 June 1995Ad 19/05/95--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
6 June 1995Ad 19/05/95--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 41 park square north leeds LS1 2NS (1 page)
25 May 1995Registered office changed on 25/05/95 from: 41 park square north leeds LS1 2NS (1 page)
25 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 May 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 May 1995£ nc 1000/6000 17/05/95 (1 page)
19 May 1995£ nc 1000/6000 17/05/95 (1 page)
28 February 1995Certificate of incorporation (1 page)
28 February 1995Incorporation (16 pages)
28 February 1995Incorporation (16 pages)
28 February 1995Certificate of incorporation (1 page)