Epsom
Surrey
KT18 7EP
Secretary Name | Mr Harjinder Singh |
---|---|
Status | Current |
Appointed | 26 July 2023(28 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Harjinder Singh |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 February 2024(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 206a Camberwell New Road London SE5 0TH |
Director Name | Andrew Martin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 1998) |
Role | Managing Director |
Correspondence Address | 49 Wellington Road St Albans Hertfordshire AL1 5NJ |
Director Name | Mr Kevin John Colin Brock |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Regency Court 36 Knyveton Road Bournemouth Dorset BH1 3QH |
Secretary Name | Anthony Leigh De Normann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 45e Courtfield Gardens London SW5 0LZ |
Director Name | Stephen George Baker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | The Mansion 123 High Street Earl Shilton Leicester LE9 7LR |
Secretary Name | Stephen George Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | The Mansion 123 High Street Earl Shilton Leicester LE9 7LR |
Director Name | Mr Hugh William Finlay Prescott |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 May 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Middle Mill Farm Lyme Regis Dorset DT7 3UB |
Director Name | Mr Peter Burnell Miller |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Cowper Street Ipswich Suffolk IP4 5JA |
Director Name | Joel William Jervis |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1999(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | Saplings Cold Ash Hill Cold Ash Newbury Berkshire RG18 9PH |
Director Name | Mr Ian Buckley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wytie House Malthouse Close Broom Warwickshire B50 4JB |
Director Name | Mr Craig Jonathan Gulliford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2009) |
Role | Ops Director |
Country of Residence | England |
Correspondence Address | 81 Tyning Road Winsley Wiltshire BA15 2JW |
Director Name | Mr Maurice Moses |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(12 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alix Partners Ltd 20 Balderton Street London W1K 6TL |
Secretary Name | Mr Maurice Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alix Partners Ltd 20 Balderton Street London W1K 6TL |
Director Name | Mr Alan Leslie Butterworth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(13 years after company formation) |
Appointment Duration | 1 year (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hillfield Road London NW6 1PZ |
Director Name | Clifford Bull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boat House Braybank Old Mill Lane Bray Berkshire SL6 2BH |
Director Name | Keith Hugh Allan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tudor Gardens Machen Caerphilly Mid Glamorgan CF83 8PD Wales |
Secretary Name | Mr Richard Alexander Buchan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Crown Lane Benson Wallingford Oxfordshire OX10 6LP |
Director Name | Mr Steven Bruce Gallagher |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2016) |
Role | Global Chief Executive Officer (Director) |
Country of Residence | Australia |
Correspondence Address | Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL |
Director Name | Mr James Frederic Carroll |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 August 2010(15 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 7 Passchendaele Street Hampton Victoria 3188 |
Secretary Name | Mr Simon Nicholas Davey |
---|---|
Status | Resigned |
Appointed | 29 September 2010(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2014) |
Role | Company Director |
Correspondence Address | 85c Richmond Terrace Richmond Victoria 3121 |
Director Name | Mr John Maxwell O'Connor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 November 2010(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Acis House 168 Cowley Road Cambridge CB4 0DL |
Director Name | Mr Graham Nigel Cole |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acis House 168 Cowley Road Cambridge CB4 0DL |
Director Name | Mr Matthew Henry Beeton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2015) |
Role | Global Chief Operating Officer (Director) |
Country of Residence | United Kingdom |
Correspondence Address | Acis House 168 Cowley Road Cambridge CB4 0DL |
Secretary Name | Mr Simon David Coulthard |
---|---|
Status | Resigned |
Appointed | 12 March 2014(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | 1st Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW |
Director Name | Mr Timothy Patrick Bateman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2015(20 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2016) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL |
Director Name | Mr Mark Hayden Dinnison |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 April 2016(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2017) |
Role | Chief Commercial Officer |
Country of Residence | Australia |
Correspondence Address | Level 21, 380 Latrobe Street Melbourne Vic 3000 Australia |
Director Name | Mr Aaron Ross |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 2020) |
Role | Managing Director (Emea) |
Country of Residence | England |
Correspondence Address | Suite 7023 1 Fore Street Avenue Mooregate London EC2Y 9DT |
Director Name | Mr Adrian Paul Kelly |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2017(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 2021) |
Role | Global Head Of Product |
Country of Residence | England |
Correspondence Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr Shane Peter Quinn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2017(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 2021) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 1st Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW |
Director Name | Mr Martyn James Jenkins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2019(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Mr David Maitland |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2024) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Website | www.vixtechnology.com |
---|
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,376,000 |
Gross Profit | £4,165,000 |
Net Worth | £1,334,000 |
Cash | £169,000 |
Current Liabilities | £6,781,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
27 January 2011 | Delivered on: 1 February 2011 Satisfied on: 21 June 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re vix acis limited business premium account number 33123367. Fully Satisfied |
---|---|
12 August 2009 | Delivered on: 18 August 2009 Satisfied on: 8 September 2010 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Debenture and guarantee Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 23 April 2008 Satisfied on: 25 September 2009 Persons entitled: Cetp Participations Sarl Sicar and Cetp Co-Investment Sarl Sicar (The Secured Parties) Classification: Guarantee & debenture Secured details: All monies due or to become due from each group company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 November 2006 | Delivered on: 18 November 2006 Satisfied on: 25 September 2009 Persons entitled: Barclays Bank PLC Acting as Security Trustee for Itself and Each of the Finance Parties Classification: Guarantee & debenture Secured details: All monies due or to become due by any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property at C4 knaves beach business centre loudwater high wycombe buckinghamshire. The l/h property at second floor deanland house cowley road cambridge. The l/h property at unit 5 woodland close clipstone nottinghamshire. For further details of property charged please refer to form 395.. 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 |
14 April 2005 | Delivered on: 20 April 2005 Satisfied on: 5 December 2006 Persons entitled: Inflexion Managers Limited (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the holders from time to time of the loan stock issued or all monies due or to become due from the issuer or any member(s) of the group to the stockholders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all estates and interests in any property and all buildings and fixtures thereon, the proceeds of sale of all or any part thereof. By way of fixed charge all securities together with all related rights and assigns all of the insurances.. See the mortgage charge document for full details. Fully Satisfied |
14 April 2005 | Delivered on: 20 April 2005 Satisfied on: 28 February 2007 Persons entitled: Barclays Bank PLC Acting as Security Trustee for Itself and for Each of the Finance Parties(The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and the finance parties 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 |
8 October 1998 | Delivered on: 22 October 1998 Satisfied on: 6 January 2005 Persons entitled: Cairnsford Associates Limitedas Agent for Itself and the Holders from Time to Time of the Notes Issued by the Company Pursuant to the Loan Note Instrument (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a acis house unit C4 knaves beach business park loudwater high wycombe..l/h property k/a unit 10 derby trading estate stalls row derby together with all buildings and fixtures thereon and the proceeds of sale..floating charge over the undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
3 February 1998 | Delivered on: 5 February 1998 Satisfied on: 21 June 2014 Persons entitled: Madge Networks Limited Classification: Rent deposit deed Secured details: £25,822.50 due from the company to the chargee. Particulars: All sums of money which may at the date of the rent deposit deed or at any time after that date be deposited in an account opened in the name of the company. Fully Satisfied |
2 June 2011 | Delivered on: 3 June 2011 Satisfied on: 3 December 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 October 1996 | Delivered on: 14 October 1996 Satisfied on: 28 February 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
3 May 2017 | Delivered on: 19 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 August 2015 | Delivered on: 20 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 November 2020 | Director's details changed for Mr Adrian Paul Kelly on 26 November 2020 (2 pages) |
---|---|
5 November 2020 | Full accounts made up to 30 June 2020 (37 pages) |
7 July 2020 | Termination of appointment of Aaron Ross as a director on 3 July 2020 (1 page) |
27 May 2020 | Director's details changed for Mr Shane Peter Quinn on 15 May 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
13 March 2020 | Full accounts made up to 30 June 2019 (32 pages) |
8 January 2020 | Director's details changed for Mr Shane Peter Quinn on 28 December 2019 (2 pages) |
7 January 2020 | Director's details changed for Mr Martyn James Jenkins on 28 December 2019 (2 pages) |
12 November 2019 | Termination of appointment of Simon David Coulthard as a secretary on 8 November 2019 (1 page) |
18 October 2019 | Appointment of Mr Martyn James Jenkins as a director on 16 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Grant Andrew Worner as a director on 16 October 2019 (1 page) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 November 2018 | Full accounts made up to 30 June 2018 (32 pages) |
29 August 2018 | Director's details changed for Mr Shane Peter Quinn on 28 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Grant Andrew Worner on 28 August 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
22 December 2017 | Full accounts made up to 30 June 2017 (30 pages) |
14 July 2017 | Appointment of Mr Adrian Paul Kelly as a director on 22 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of Mark Hayden Dinnison as a director on 22 June 2017 (1 page) |
14 July 2017 | Appointment of Mr Grant Andrew Worner as a director on 22 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Shane Peter Quinn as a director on 22 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Adrian Paul Kelly as a director on 22 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Shane Peter Quinn as a director on 22 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Grant Andrew Worner as a director on 22 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of Mark Hayden Dinnison as a director on 22 June 2017 (1 page) |
19 May 2017 | Registration of charge 030390510012, created on 3 May 2017 (4 pages) |
19 May 2017 | Registration of charge 030390510012, created on 3 May 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
28 July 2016 | Registered office address changed from Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL to 1st Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL to 1st Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW on 28 July 2016 (1 page) |
5 May 2016 | Appointment of Mr Aaron Ross as a director on 27 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Aaron Ross as a director on 27 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Steven Bruce Gallagher as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Timothy Patrick Bateman as a director on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Mark Hayden Dinnison as a director on 27 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Timothy Patrick Bateman as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Steven Bruce Gallagher as a director on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Mark Hayden Dinnison as a director on 27 April 2016 (2 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
4 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
3 December 2015 | Satisfaction of charge 10 in full (1 page) |
3 December 2015 | Satisfaction of charge 10 in full (1 page) |
11 November 2015 | Company name changed vix technology LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Company name changed vix technology LIMITED\certificate issued on 11/11/15
|
30 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
30 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
20 August 2015 | Registration of charge 030390510011, created on 13 August 2015 (5 pages) |
20 August 2015 | Registration of charge 030390510011, created on 13 August 2015 (5 pages) |
29 July 2015 | Appointment of Mr Timothy Patrick Bateman as a director on 29 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Matthew Henry Beeton as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Matthew Henry Beeton as a director on 29 July 2015 (1 page) |
29 July 2015 | Appointment of Mr Timothy Patrick Bateman as a director on 29 July 2015 (2 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered office address changed from Acis House 168 Cowley Road Cambridge CB4 0DL to Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Steven Bruce Gallagher on 21 March 2014 (2 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Matthew Beeton on 21 March 2014 (2 pages) |
15 April 2015 | Director's details changed for Mr Steven Bruce Gallagher on 21 March 2014 (2 pages) |
15 April 2015 | Registered office address changed from Acis House 168 Cowley Road Cambridge CB4 0DL to Vix House 168 Cowley Road Cambridge Cambridgeshire CB4 0DL on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Matthew Beeton on 21 March 2014 (2 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
18 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
1 July 2014 | Company name changed vix acis LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed vix acis LIMITED\certificate issued on 01/07/14
|
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
21 June 2014 | Satisfaction of charge 9 in full (4 pages) |
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
21 June 2014 | Satisfaction of charge 9 in full (4 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 March 2014 | Termination of appointment of Simon Davey as a secretary (1 page) |
17 March 2014 | Termination of appointment of Simon Davey as a secretary (1 page) |
14 March 2014 | Appointment of Mr Simon David Coulthard as a secretary (2 pages) |
14 March 2014 | Appointment of Mr Simon David Coulthard as a secretary (2 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (21 pages) |
29 August 2013 | Termination of appointment of Graham Cole as a director (1 page) |
29 August 2013 | Termination of appointment of Graham Cole as a director (1 page) |
21 August 2013 | Appointment of Mr Matthew Beeton as a director (2 pages) |
21 August 2013 | Appointment of Mr Matthew Beeton as a director (2 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
25 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
18 July 2013 | Termination of appointment of John O'connor as a director (1 page) |
18 July 2013 | Termination of appointment of John O'connor as a director (1 page) |
2 April 2013 | Registered office address changed from Acis House Cowley Road Cambridge Cambridgeshire CB4 0DL on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Acis House Cowley Road Cambridge Cambridgeshire CB4 0DL on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Registered office address changed from Acis House Cowley Road Cambridge Cambridgeshire CB4 0DL on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (18 pages) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (18 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders
|
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders
|
2 April 2012 | Full accounts made up to 30 June 2011 (23 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (23 pages) |
14 March 2012 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
14 March 2012 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
15 February 2012 | Appointment of Mr Graham Nigel Cole as a director (2 pages) |
15 February 2012 | Appointment of Mr Graham Nigel Cole as a director (2 pages) |
22 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (32 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (32 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
26 November 2010 | Appointment of Mr John Maxwell O'connor as a director (2 pages) |
26 November 2010 | Termination of appointment of James Carroll as a director (1 page) |
26 November 2010 | Appointment of Mr John Maxwell O'connor as a director (2 pages) |
26 November 2010 | Termination of appointment of James Carroll as a director (1 page) |
1 November 2010 | Change of name notice (2 pages) |
1 November 2010 | Company name changed advanced communication and information systems LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Company name changed advanced communication and information systems LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Change of name notice (2 pages) |
29 September 2010 | Appointment of Mr Simon Nicholas Davey as a secretary (2 pages) |
29 September 2010 | Appointment of Mr Simon Nicholas Davey as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Richard Smith as a secretary (1 page) |
23 September 2010 | Termination of appointment of Clifford Bull as a director (1 page) |
23 September 2010 | Termination of appointment of Richard Smith as a secretary (1 page) |
23 September 2010 | Appointment of Mr James Frederic Carroll as a director (2 pages) |
23 September 2010 | Appointment of Mr Steven Bruce Gallagher as a director (2 pages) |
23 September 2010 | Termination of appointment of Richard Smith as a director (1 page) |
23 September 2010 | Termination of appointment of Dharminder Sandhu as a director (1 page) |
23 September 2010 | Termination of appointment of Dharminder Sandhu as a director (1 page) |
23 September 2010 | Appointment of Mr James Frederic Carroll as a director (2 pages) |
23 September 2010 | Termination of appointment of Keith Allan as a director (1 page) |
23 September 2010 | Termination of appointment of Clifford Bull as a director (1 page) |
23 September 2010 | Termination of appointment of Richard Smith as a director (1 page) |
23 September 2010 | Termination of appointment of Keith Allan as a director (1 page) |
23 September 2010 | Appointment of Mr Steven Bruce Gallagher as a director (2 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (31 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (31 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Director's details changed for Clifford Bull on 20 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Clifford Bull on 20 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Keith Hugh Allan on 20 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Director's details changed for Keith Hugh Allan on 20 March 2010 (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
8 October 2009 | Full accounts made up to 30 September 2008 (25 pages) |
8 October 2009 | Full accounts made up to 30 September 2008 (25 pages) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
8 July 2009 | Director's change of particulars / keith allan / 08/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / keith allan / 08/07/2009 (1 page) |
1 May 2009 | Appointment terminated director alan butterworth (1 page) |
1 May 2009 | Appointment terminated director alan butterworth (1 page) |
1 May 2009 | Appointment terminated director craig gulliford (1 page) |
1 May 2009 | Appointment terminated director craig gulliford (1 page) |
17 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (6 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from acis house 168 cowley road cambridge cambridgeshire CB4 0DL united kingdom (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from acis house 168 cowley road cambridge cambridgeshire CB4 0DL united kingdom (1 page) |
8 April 2009 | Location of debenture register (1 page) |
19 February 2009 | Director's change of particulars / dharminder sandhu / 10/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / dharminder sandhu / 10/02/2009 (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from unit C4 knaves beech business centre loudwater buckinghamshire HP10 9QR (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from unit C4 knaves beech business centre loudwater buckinghamshire HP10 9QR (1 page) |
27 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
27 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
1 October 2008 | Appointment terminate, director and secretary maurice moses logged form (1 page) |
1 October 2008 | Appointment terminate, director and secretary maurice moses logged form (1 page) |
30 April 2008 | Director and secretary appointed richard smith (2 pages) |
30 April 2008 | Director and secretary appointed richard smith (2 pages) |
24 April 2008 | Director appointed clifford bull (2 pages) |
24 April 2008 | Director appointed keith allan (2 pages) |
24 April 2008 | Director appointed alan butterworth (2 pages) |
24 April 2008 | Director appointed clifford bull (2 pages) |
24 April 2008 | Director appointed keith allan (2 pages) |
24 April 2008 | Director appointed alan butterworth (2 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (8 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (8 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from acis house unit C4 knaves beech business centre loudwater buckinghamshire HP10 9QR (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from acis house unit C4 knaves beech business centre loudwater buckinghamshire HP10 9QR (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Location of debenture register (1 page) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
16 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (25 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 20/03/07; full list of members (11 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members (11 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (25 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (24 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
18 November 2006 | Particulars of mortgage/charge (25 pages) |
18 November 2006 | Particulars of mortgage/charge (25 pages) |
22 May 2006 | Memorandum and Articles of Association (26 pages) |
22 May 2006 | Memorandum and Articles of Association (26 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
20 April 2006 | Return made up to 20/03/06; full list of members (11 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (11 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
22 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
22 April 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 April 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 April 2005 | Resolutions
|
20 April 2005 | Particulars of mortgage/charge (11 pages) |
20 April 2005 | Particulars of mortgage/charge (11 pages) |
20 April 2005 | Particulars of mortgage/charge (11 pages) |
20 April 2005 | Particulars of mortgage/charge (11 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (13 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (13 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (22 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (22 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (12 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (12 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
9 July 2003 | Full accounts made up to 31 March 2003 (27 pages) |
9 July 2003 | Full accounts made up to 31 March 2003 (27 pages) |
26 April 2003 | Return made up to 20/03/03; full list of members
|
26 April 2003 | Return made up to 20/03/03; full list of members
|
12 July 2002 | Full accounts made up to 31 March 2002 (21 pages) |
12 July 2002 | Full accounts made up to 31 March 2002 (21 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (11 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (11 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Ad 31/03/01--------- £ si 687500@1=687500 £ ic 852503/1540003 (2 pages) |
28 August 2001 | £ nc 1000000/1732500 31/03/01 (1 page) |
28 August 2001 | Ad 24/07/01--------- £ si 38686@1=38686 £ ic 1540003/1578689 (2 pages) |
28 August 2001 | Ad 24/07/01--------- £ si 38686@1=38686 £ ic 1540003/1578689 (2 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | £ nc 1000000/1732500 31/03/01 (1 page) |
28 August 2001 | Ad 31/03/01--------- £ si 687500@1=687500 £ ic 852503/1540003 (2 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members
|
11 April 2001 | Return made up to 20/03/01; full list of members
|
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
3 November 2000 | Ad 07/08/00--------- £ si 6598@1=6598 £ ic 845905/852503 (3 pages) |
3 November 2000 | Ad 07/08/00--------- £ si 6598@1=6598 £ ic 845905/852503 (3 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
21 April 2000 | Return made up to 29/03/00; full list of members
|
21 April 2000 | Return made up to 29/03/00; full list of members
|
16 December 1999 | Resolutions
|
16 December 1999 | Ad 25/11/99--------- £ si 25564@1=25564 £ ic 820341/845905 (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Ad 25/11/99--------- £ si 25564@1=25564 £ ic 820341/845905 (2 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
16 June 1999 | Ad 13/05/99--------- £ si 12782@1=12782 £ ic 807559/820341 (2 pages) |
16 June 1999 | Statement of affairs (34 pages) |
16 June 1999 | Ad 13/05/99--------- £ si 12782@1=12782 £ ic 807559/820341 (2 pages) |
16 June 1999 | Statement of affairs (34 pages) |
12 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
17 November 1998 | Ad 08/10/98--------- £ si 585206@1=585206 £ ic 222353/807559 (2 pages) |
17 November 1998 | Ad 08/10/98--------- £ si 140000@1=140000 £ ic 82353/222353 (2 pages) |
17 November 1998 | Ad 08/10/98--------- £ si 585206@1=585206 £ ic 222353/807559 (2 pages) |
17 November 1998 | Ad 08/10/98--------- £ si 140000@1=140000 £ ic 82353/222353 (2 pages) |
22 October 1998 | Particulars of mortgage/charge (11 pages) |
22 October 1998 | Particulars of mortgage/charge (11 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Resolutions
|
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Resolutions
|
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
20 July 1998 | Return made up to 29/03/98; full list of members
|
20 July 1998 | Return made up to 29/03/98; full list of members
|
23 June 1998 | Registered office changed on 23/06/98 from: stringer saul marcol house 293 regent street london W1R 7PD (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: stringer saul marcol house 293 regent street london W1R 7PD (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
25 June 1997 | Return made up to 29/03/97; full list of members
|
25 June 1997 | Return made up to 29/03/97; full list of members
|
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 April 1996 | Return made up to 29/03/96; full list of members
|
16 April 1996 | Return made up to 29/03/96; full list of members
|
14 June 1995 | Location of register of members (1 page) |
14 June 1995 | Location of register of members (1 page) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Accounting reference date notified as 31/03 (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: 11-13 macklin street london WC2B 5NH (1 page) |
15 May 1995 | Ad 18/04/95-02/05/95 £ si 82353@1=82353 £ ic 2/82355 (3 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: 11-13 macklin street london WC2B 5NH (1 page) |
15 May 1995 | Accounting reference date notified as 31/03 (1 page) |
15 May 1995 | Ad 18/04/95-02/05/95 £ si 82353@1=82353 £ ic 2/82355 (3 pages) |
15 May 1995 | New director appointed (2 pages) |
28 April 1995 | Company name changed ginandtonic (NO1) LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed ginandtonic (NO1) LIMITED\certificate issued on 01/05/95 (4 pages) |
29 March 1995 | Incorporation (24 pages) |
29 March 1995 | Incorporation (24 pages) |