Company NameIGT UK Interactive Limited
DirectorsPaul Anthony Mears and Gil Rotem
Company StatusActive
Company Number03054588
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 12 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Mears
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleGaming Executive
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr Gil Rotem
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed28 March 2024(28 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3rd Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr Christopher David Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Croft Lane
Henfield
West Sussex
BN5 9TT
Director NameMr Milan Djuradj Novkovic
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish,Serbian
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Layer Gardens
West Acton
London
W3 9PR
Secretary NameMrs Angela Victoria Reid
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Stipenhoke
Henfield Common Nort
Henfield
West Sussex
BN5 9RW
Director NamePredrag Popovic
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 July 2007)
RoleComputer Consultant
Correspondence Address19 St James Avenue
Ealing
London
W13 9HE
Director NameMark Nicholas Cutis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1998(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 May 2004)
RoleFinancial Adviser
Correspondence Address36 Edith Grove
London
SW10 0NJ
Secretary NameSmiljka Krneta
NationalityBritish
StatusResigned
Appointed05 February 1999(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 July 2007)
RoleBusiness Manager
Correspondence Address27 Park Avenue
Hangar Lane
London
NW10 7EX
Director NameMr Soeren Kier Christensen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2002(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Henley Drive
Kingston
Surrey
KT2 7EB
Director NameMr William Woods Scott
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Broadhurst Gardens
London
NW6 3BJ
Director NameFrederick Walter Bradbury
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2010)
RoleRup
Country of ResidenceEngland
Correspondence Address44 Purfield Drive
Wargrave
Berkshire
RG10 8AR
Director NameMr Paolo Personeni
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2011(15 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 January 2012)
RolePresident Gtech G2
Country of ResidenceGibraltar
Correspondence AddressGtech G2 Suite 812
Europort
Gibraltar
Director NameMr Matteo Carli
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed21 March 2011(15 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 January 2012)
RoleChief Financial Officer
Country of ResidenceGibraltar
Correspondence AddressGtech G2 Suite 812
Europort
Gibraltar
Director NameMr Paul Anthony Mears
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(15 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 January 2012)
RoleVp Sorts Betting
Country of ResidenceEngland
Correspondence Address70 Chancery Lane
London
WC2A 1AF
Director NameMr Anthony Lavaz Watson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2012(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Memorial Boulevard
Providence
Rhode Island
02903
Director NameMr Robert Andrew Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(16 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2017)
RoleVp Interactive Compliance
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr Charles Philip Cohen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(22 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr Enrico Drago
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed30 December 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 2024)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address300 California Street - Suite 800
San Francisco
California
94104
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2007(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameQFL Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2010(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 October 2012)
Correspondence Address2 Redhouse Square
Duncan Close
Moulton Park
Northamptonshire
NN3 6WL

Contact

Websitefinsoft.com
Telephone07 825335173
Telephone regionMobile

Location

Registered Address3rd Floor 10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

400 at £1Gtech Sports Betting Solutions LTD
34.13%
Ordinary B
400 at £1Gtech Sports Betting Solutions LTD
34.13%
Ordinary C
372 at £1Gtech Sports Betting Solutions LTD
31.74%
Ordinary A

Financials

Year2014
Turnover£13,975,472
Gross Profit£909,745
Net Worth-£34,224,914
Cash£1,537,855
Current Liabilities£17,976,514

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

16 November 2006Delivered on: 18 November 2006
Persons entitled: Marsh Corporate Services Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit initially being £8,717. see the mortgage charge document for full details.
Outstanding
21 July 1999Delivered on: 4 August 1999
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.
Outstanding

Filing History

12 March 2021Full accounts made up to 31 December 2019 (24 pages)
11 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 January 2021Second filing for the appointment of Mr. Enrico Drago as a director (3 pages)
6 January 2021Director's details changed for Mr Enrico Drago on 5 January 2021 (2 pages)
4 January 2021Second filing for the appointment of Mr. Enrico Drago as a director (3 pages)
31 December 2020Termination of appointment of Charles Philip Cohen as a director on 31 December 2020 (1 page)
30 December 2020Appointment of Mr. Enrico Drago as a director on 30 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/01/21
(3 pages)
13 February 2020Full accounts made up to 31 December 2018 (22 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (18 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Appointment of Mr Charles Philip Cohen as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Robert Andrew Jones as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Robert Andrew Jones as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Charles Philip Cohen as a director on 30 September 2017 (2 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Full accounts made up to 31 December 2015 (20 pages)
23 June 2017Full accounts made up to 31 December 2015 (20 pages)
6 June 2017Director's details changed for Mr Robert Andrew Jones on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Robert Andrew Jones on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Paul Anthony Mears on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Paul Anthony Mears on 6 June 2017 (2 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 July 2016Registered office address changed from 70 Chancery Lane London WC2A 1AF to 3rd Floor 10 Finsbury Square London EC2A 1AF on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 70 Chancery Lane London WC2A 1AF to 3rd Floor 10 Finsbury Square London EC2A 1AF on 12 July 2016 (1 page)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,175
(7 pages)
14 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,175
(7 pages)
13 June 2016Director's details changed for Mr Paul Anthony Mears on 9 April 2016 (2 pages)
13 June 2016Director's details changed for Mr Paul Anthony Mears on 9 April 2016 (2 pages)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2016Full accounts made up to 31 December 2014 (20 pages)
15 April 2016Full accounts made up to 31 December 2014 (20 pages)
14 April 2016Director's details changed for Mr Robert Andrew Jones on 1 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Robert Andrew Jones on 1 March 2016 (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(1 page)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(1 page)
9 April 2016Change of name notice (1 page)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(2 pages)
9 April 2016Change of name notice (1 page)
31 March 2016Statement of capital following an allotment of shares on 12 December 2013
  • GBP 1,173
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,175
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 12 December 2013
  • GBP 1,173
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,175
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,174
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 12 February 2014
  • GBP 1,174
(4 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,172
(6 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,172
(6 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,172
(6 pages)
16 April 2015Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages)
25 February 2015Full accounts made up to 31 December 2013 (22 pages)
25 February 2015Full accounts made up to 31 December 2013 (22 pages)
25 September 2014Termination of appointment of Anthony Lavaz Watson as a director on 3 July 2014 (1 page)
25 September 2014Termination of appointment of Anthony Lavaz Watson as a director on 3 July 2014 (1 page)
25 September 2014Appointment of Mr Paul Anthony Mears as a director on 3 July 2014 (2 pages)
25 September 2014Appointment of Mr Paul Anthony Mears as a director on 3 July 2014 (2 pages)
25 September 2014Termination of appointment of Anthony Lavaz Watson as a director on 3 July 2014 (1 page)
25 September 2014Appointment of Mr Paul Anthony Mears as a director on 3 July 2014 (2 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,172
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,172
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,172
(6 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Company name changed spielo international uk LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
29 January 2014Company name changed spielo international uk LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
20 January 2014Accounts made up to 31 December 2012 (20 pages)
20 January 2014Accounts made up to 31 December 2012 (20 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
18 February 2013Accounts made up to 31 December 2011 (20 pages)
18 February 2013Accounts made up to 31 December 2011 (20 pages)
5 November 2012Company name changed finsoft LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
5 November 2012Change of name notice (2 pages)
5 November 2012Company name changed finsoft LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
5 November 2012Change of name notice (2 pages)
30 October 2012Termination of appointment of Qfl Secretaries Limited as a secretary (1 page)
30 October 2012Termination of appointment of Qfl Secretaries Limited as a secretary (1 page)
30 October 2012Register inspection address has been changed from C/O Qf Registrars Limited 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL (1 page)
30 October 2012Register inspection address has been changed from C/O Qf Registrars Limited 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL (1 page)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
28 May 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
28 May 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
10 January 2012Termination of appointment of Paul Mears as a director (1 page)
10 January 2012Termination of appointment of Paul Mears as a director (1 page)
6 January 2012Termination of appointment of Matteo Carli as a director (1 page)
6 January 2012Termination of appointment of Paolo Personeni as a director (1 page)
6 January 2012Appointment of Mr Anthony Lavaz Watson as a director (2 pages)
6 January 2012Termination of appointment of Matteo Carli as a director (1 page)
6 January 2012Appointment of Mr Robert Andrew Jones as a director (2 pages)
6 January 2012Appointment of Mr Anthony Lavaz Watson as a director (2 pages)
6 January 2012Termination of appointment of Paolo Personeni as a director (1 page)
6 January 2012Appointment of Mr Robert Andrew Jones as a director (2 pages)
22 December 2011Registered office address changed from 16-18 Hatton Garden London EC1N 8AT on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 16-18 Hatton Garden London EC1N 8AT on 22 December 2011 (1 page)
19 December 2011Accounts made up to 31 December 2010 (20 pages)
19 December 2011Accounts made up to 31 December 2010 (20 pages)
26 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
22 August 2011Termination of appointment of William Scott as a director (1 page)
22 August 2011Appointment of Mr Matteo Carli as a director (2 pages)
22 August 2011Appointment of Mr Paolo Personeni as a director (2 pages)
22 August 2011Appointment of Mr Matteo Carli as a director (2 pages)
22 August 2011Appointment of Mr Paolo Personeni as a director (2 pages)
22 August 2011Termination of appointment of William Scott as a director (1 page)
22 August 2011Appointment of Mr Paul Mears as a director (2 pages)
22 August 2011Appointment of Mr Paul Mears as a director (2 pages)
4 July 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
4 July 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
21 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
21 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
26 November 2010Appointment of Qfl Secretaries Limited as a secretary (2 pages)
26 November 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
26 November 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
26 November 2010Appointment of Qfl Secretaries Limited as a secretary (2 pages)
14 September 2010Accounts made up to 30 September 2009 (19 pages)
14 September 2010Accounts made up to 30 September 2009 (19 pages)
20 August 2010Termination of appointment of Frederick Bradbury as a director (1 page)
20 August 2010Termination of appointment of Frederick Bradbury as a director (1 page)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (16 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Amended full accounts made up to 30 September 2008 (20 pages)
15 January 2010Amended full accounts made up to 30 September 2008 (20 pages)
25 September 2009Accounts made up to 30 September 2008 (20 pages)
25 September 2009Accounts made up to 30 September 2008 (20 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
4 June 2009Return made up to 09/05/09; full list of members (4 pages)
29 October 2008Accounts made up to 30 September 2007 (21 pages)
29 October 2008Accounts made up to 30 September 2007 (21 pages)
21 May 2008Return made up to 09/05/08; full list of members (9 pages)
21 May 2008Return made up to 09/05/08; full list of members (9 pages)
4 April 2008Auditor's resignation (1 page)
4 April 2008Auditor's resignation (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
28 September 2007Resolutions
  • RES13 ‐ Sec resign/appointed 23/07/07
(1 page)
28 September 2007Resolutions
  • RES13 ‐ Sec resign/appointed 23/07/07
(1 page)
20 September 2007Return made up to 09/05/07; no change of members (8 pages)
20 September 2007Return made up to 09/05/07; no change of members (8 pages)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
9 July 2007Accounts made up to 30 September 2006 (15 pages)
9 July 2007Accounts made up to 30 September 2006 (15 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
8 August 2006£ ic 1195/1192 08/06/06 £ sr 3@1=3 (1 page)
8 August 2006£ ic 1192/1190 08/06/06 £ sr 2@1=2 (1 page)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2006£ sr 18@1 08/07/05 (1 page)
8 August 2006£ ic 1192/1190 08/06/06 £ sr 2@1=2 (1 page)
8 August 2006£ sr 18@1 08/07/05 (1 page)
8 August 2006£ ic 1195/1192 08/06/06 £ sr 3@1=3 (1 page)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006£ ic 1200/1195 28/06/06 £ sr 5@1=5 (1 page)
1 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2006£ ic 1200/1195 28/06/06 £ sr 5@1=5 (1 page)
1 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2006Return made up to 09/05/06; full list of members (10 pages)
22 May 2006Return made up to 09/05/06; full list of members (10 pages)
7 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 December 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 May 2005Return made up to 09/05/05; full list of members (10 pages)
20 May 2005Return made up to 09/05/05; full list of members (10 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 June 2004Director resigned (1 page)
10 June 2004Return made up to 09/05/04; full list of members (10 pages)
10 June 2004Return made up to 09/05/04; full list of members (10 pages)
10 June 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 May 2003Return made up to 09/05/03; full list of members (8 pages)
15 May 2003Return made up to 09/05/03; full list of members (8 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
24 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 48 portland place london W1N 4AJ (1 page)
4 December 1998Registered office changed on 04/12/98 from: 48 portland place london W1N 4AJ (1 page)
18 August 1998Registered office changed on 18/08/98 from: malcolm reid & co caudle street high street henfield west sussex BN5 9DQ (1 page)
18 August 1998Registered office changed on 18/08/98 from: malcolm reid & co caudle street high street henfield west sussex BN5 9DQ (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
18 May 1998Return made up to 09/05/98; no change of members (4 pages)
18 May 1998Return made up to 09/05/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
8 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
16 May 1997Ad 28/02/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
16 May 1997Return made up to 09/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Ad 28/02/97--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
16 May 1997Return made up to 09/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Accounting reference date shortened from 30/06 to 30/09 (1 page)
6 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 March 1997Accounting reference date shortened from 30/06 to 30/09 (1 page)
26 February 1997Registered office changed on 26/02/97 from: acre house 11/15 william road london NW1 3ER (1 page)
26 February 1997Registered office changed on 26/02/97 from: acre house 11/15 william road london NW1 3ER (1 page)
20 January 1997£ nc 1000/1200 31/12/96 (1 page)
20 January 1997£ nc 1000/1200 31/12/96 (1 page)
20 January 1997Memorandum and Articles of Association (19 pages)
20 January 1997Memorandum and Articles of Association (19 pages)
22 August 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1996Registered office changed on 31/07/96 from: c/o malcolm reid & co caudle street henfield west sussex BN5 9DB (1 page)
31 July 1996Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page)
31 July 1996Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page)
31 July 1996Registered office changed on 31/07/96 from: c/o malcolm reid & co caudle street henfield west sussex BN5 9DB (1 page)
24 March 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
24 March 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
9 May 1995Incorporation (38 pages)
9 May 1995Incorporation (38 pages)