Company NameLCC, United Kingdom Limited
DirectorSantosh Narayan Gambhire
Company StatusActive
Company Number03072423
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Santosh Narayan Gambhire
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed03 October 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Ormond House
63 Queen Victoria Street
London
EC4N 4UA
Director NamePiyush Sodha
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(same day as company formation)
RolePresident
Correspondence Address10800 Trade Wind Court
Oakton
Virginia
22124
Director NameRajendra Singh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(same day as company formation)
RoleChairman
Correspondence Address3801 Belle Rive Terrace Alexandria
Virginia
22309
Director NameNeera Singh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(same day as company formation)
RoleCo-Chairman
Correspondence Address3801 Belle Rive Terrace Alexandria
Virginia
22309
Secretary NamePeter Deliso
NationalityAmerican
StatusResigned
Appointed26 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address12989 Thistlethorn Drive
Herndon
Virginia
22071
Director NameGeoffrey Carroll
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1998(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 October 1998)
RolePresident
Correspondence Address228 East 67th Street
New York 10019
New York
United States
Director NamePeter Deliso
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1998(2 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2008)
RoleVp General Counsel
Correspondence Address12989 Thistlethorn Drive
Herndon
Virginia
22071
Director NameRichard Hozik
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1998(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 1999)
RoleSr Vp/Cfo
Correspondence Address707 Crown Meadow Drive
Great Falls Virginia
Fairfax County
22066
Director NamePeter Zaugg
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed15 July 1999(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2001)
RoleSenior Vp/Gen Manager
Correspondence AddressMosocher 24
Ch-8126 Zumikov
Switzerland
Director NameCyril Thomas Faulders,Iii
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1999(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2005)
RoleCeo, Lcc
Correspondence Address6721 Benjamin Street
McLean
Virginia 22101
Irish
Director NameDavid Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2002)
RoleSenior Vp, Cfo And Treasurer
Correspondence Address191 Culpeper Street
Warrenton
Virginia 20186-3502
Irish
Director NameCarlo Baravalle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed18 June 2001(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2008)
RoleSenior Vp Of Emea
Country of ResidenceItaly
Correspondence AddressVia Ariosto 32
Milano
20145
Director NameGraham Bruce Perkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2005)
RoleChief Financial Officer Lcc In
Correspondence Address3235 Navy Drive
Oak Hill
Virginia 20171
Irish
Director NameTimothy Michael Groves
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 September 2008)
RoleFinance Director
Correspondence AddressCowper House
Cowper Road
Berkhamsted
Hertfordshire
HP4 3DE
Director NameConstantinus Johannes Gerardus Schreuder
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed04 September 2008(13 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 September 2015)
RoleVice Preseident Europe
Country of ResidenceNetherlands
Correspondence Address21 Geersbroekseweg
Ulvenhout
4858 Re
Director NameKenneth Mark Young
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 October 2016)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address3422 34th Street Nw
Washington D.C.
20016
Director NameLouis Salamone Jr
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(13 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2009)
RoleCompany Director
Correspondence Address254 Liberty Corner Rd.
Far Hills
New Jersey
07931-2567
Director NameSimone Giacomo Delli Carri
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2008(13 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleFinance Director
Correspondence AddressVia Francesco Soave 30
Milano
20122
Director NameMr Brian Joseph Dunn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2009(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2201 Sensey Lane
Falls Church
Virginia
Va 22043
Secretary NameStephen Robert Harrup
NationalityBritish
StatusResigned
Appointed01 March 2010(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2012)
RoleCompany Director
Correspondence Address91-93 Baker Street
London
W1U 6QQ
Secretary NamePriti Gandhi
NationalityBritish
StatusResigned
Appointed15 February 2012(16 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 October 2012)
RoleCompany Director
Correspondence Address1210 Parkview Arlington Business Park
Theale
Berkshire
RG7 4TY
Secretary NameMr Leftery Eleftheriou
StatusResigned
Appointed11 March 2013(17 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 March 2015)
RoleCompany Director
Correspondence AddressUnit 1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Director NameMr Brian Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(20 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 December 2016)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 River Court
Albert Drive
Woking
Surrey
GU21 5RP
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed27 May 1999(3 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 January 2010)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitecsgbltd.com

Location

Registered Address3rd Floor Ormond House
63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lcc Europe Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£10,144,000
Gross Profit£1,579,000
Net Worth£7,863,000
Cash£123,000
Current Liabilities£10,076,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

26 February 2009Delivered on: 16 March 2009
Persons entitled: Bank of America, N.A., (The Administrative Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to any lender or affiliate of a lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All investments, any dividend or interest, right and benefits in respect of its membership interest and related rights and all moneys that become payable and fixed and floating charge over the all assets present and future see image for full details.
Outstanding
4 September 2001Delivered on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: Deposit of £77,610 together with any monies (including interest) added to the deposit account.
Outstanding
4 September 2001Delivered on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: Deposit of £6,338 together with any monies (including interest) added to the deposit account.
Outstanding
4 September 2001Delivered on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: Deposit of £67,665 together with any monies (including interest) added to the deposit account.
Outstanding
4 September 2001Delivered on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: £90,675 together with any monies (including interest) added to the deposit account.
Outstanding
4 September 2001Delivered on: 14 September 2001
Persons entitled: Barclays Bank PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: Deposit of £81,861 together with any monies (including interest) added to the deposit account.
Outstanding
17 February 1999Delivered on: 24 February 1999
Persons entitled: Crawford Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 17 february 1999.
Particulars: The sum of £91,000.
Outstanding

Filing History

11 January 2024Full accounts made up to 31 March 2023 (65 pages)
11 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 31 March 2022 (133 pages)
4 April 2023Notification of a person with significant control statement (2 pages)
4 April 2023Cessation of Lcc Europe Bv as a person with significant control on 3 April 2018 (1 page)
22 April 2022Full accounts made up to 31 March 2021 (137 pages)
6 April 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
30 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (63 pages)
30 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 3rd 3rd Floor, Ormond House 63 Queen Victoria Street London EC4N 4UA England to 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA on 24 April 2020 (1 page)
24 April 2020Registered office address changed from Pinewood Crockford Lane Chineham Business Park Basingstoke RG24 8AL England to 3rd 3rd Floor, Ormond House 63 Queen Victoria Street London EC4N 4UA on 24 April 2020 (1 page)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020Full accounts made up to 31 March 2019 (65 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (25 pages)
30 April 2018Registered office address changed from Unit 1 River Court Albert Drive Woking Surrey GU21 5RP to Pinewood Crockford Lane Chineham Business Park Basingstoke RG24 8AL on 30 April 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
5 April 2018Notification of Lcc Europe Bv as a person with significant control on 3 April 2018 (2 pages)
9 January 2018Full accounts made up to 31 March 2017 (61 pages)
5 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Full accounts made up to 31 March 2016 (26 pages)
28 March 2017Full accounts made up to 31 March 2016 (26 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Termination of appointment of Brian Thompson as a director on 12 December 2016 (1 page)
5 January 2017Termination of appointment of Brian Thompson as a director on 12 December 2016 (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
20 October 2016Appointment of Mr Santosh Narayan Gambhire as a director on 3 October 2016 (2 pages)
20 October 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-10-20
  • GBP 100
(6 pages)
20 October 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-10-20
  • GBP 100
(6 pages)
20 October 2016Termination of appointment of Kenneth Mark Young as a director on 3 October 2016 (1 page)
20 October 2016Appointment of Mr Santosh Narayan Gambhire as a director on 3 October 2016 (2 pages)
20 October 2016Termination of appointment of Kenneth Mark Young as a director on 3 October 2016 (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015 (1 page)
4 August 2016Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016 (1 page)
4 August 2016Termination of appointment of Brian Joseph Dunn as a director on 7 April 2016 (1 page)
4 August 2016Termination of appointment of Leftery Eleftheriou as a secretary on 24 March 2015 (1 page)
9 March 2016Full accounts made up to 31 December 2014 (65 pages)
9 March 2016Full accounts made up to 31 December 2014 (65 pages)
4 March 2016Appointment of Mr Brian Thompson as a director on 19 February 2016 (2 pages)
4 March 2016Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015 (1 page)
4 March 2016Appointment of Mr Brian Thompson as a director on 19 February 2016 (2 pages)
4 March 2016Termination of appointment of Constantinus Johannes Gerardus Schreuder as a director on 30 September 2015 (1 page)
27 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
10 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
8 May 2015Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 450 Bath Road West Drayton Middlesex UB7 0EB to Unit 1 River Court Albert Drive Woking Surrey GU21 5RP on 8 May 2015 (1 page)
20 October 2014Full accounts made up to 31 December 2013 (20 pages)
20 October 2014Full accounts made up to 31 December 2013 (20 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (62 pages)
4 October 2013Full accounts made up to 31 December 2012 (62 pages)
6 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(5 pages)
6 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(5 pages)
14 March 2013Appointment of Mr Leftery Eleftheriou as a secretary (1 page)
14 March 2013Appointment of Mr Leftery Eleftheriou as a secretary (1 page)
1 March 2013Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 1 March 2013 (1 page)
29 October 2012Full accounts made up to 31 December 2011 (53 pages)
29 October 2012Full accounts made up to 31 December 2011 (53 pages)
9 October 2012Termination of appointment of Priti Gandhi as a secretary (1 page)
9 October 2012Termination of appointment of Priti Gandhi as a secretary (1 page)
20 July 2012Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 October 2009 (2 pages)
20 July 2012Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 October 2009 (2 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
20 July 2012Director's details changed for Kenneth Mark Young on 1 May 2011 (2 pages)
20 July 2012Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 October 2009 (2 pages)
20 July 2012Director's details changed for Kenneth Mark Young on 1 May 2011 (2 pages)
20 July 2012Director's details changed for Kenneth Mark Young on 1 May 2011 (2 pages)
20 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
19 June 2012Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages)
19 June 2012Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages)
19 June 2012Director's details changed for Constantinus Johannes Gerardus Schreuder on 1 April 2009 (3 pages)
27 April 2012Registered office address changed from 91-93 Baker Street London W1U 6QQ on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from 91-93 Baker Street London W1U 6QQ on 27 April 2012 (2 pages)
27 March 2012Appointment of Priti Gandhi as a secretary (2 pages)
27 March 2012Appointment of Priti Gandhi as a secretary (2 pages)
19 March 2012Full accounts made up to 31 December 2010 (55 pages)
19 March 2012Full accounts made up to 31 December 2010 (55 pages)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Termination of appointment of Stephen Harrup as a secretary (2 pages)
15 February 2012Termination of appointment of Stephen Harrup as a secretary (2 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Full accounts made up to 31 December 2009 (54 pages)
21 July 2011Full accounts made up to 31 December 2009 (54 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (15 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (15 pages)
20 April 2011Group of companies' accounts made up to 31 December 2008 (23 pages)
20 April 2011Group of companies' accounts made up to 31 December 2008 (23 pages)
29 December 2010Auditor's resignation (1 page)
29 December 2010Auditor's resignation (1 page)
15 September 2010Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 15 September 2010 (2 pages)
15 September 2010Termination of appointment of Simone Delli Carri as a director (2 pages)
15 September 2010Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 15 September 2010 (2 pages)
15 September 2010Termination of appointment of Simone Delli Carri as a director (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (16 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (16 pages)
21 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Annual return made up to 26 June 2009 (5 pages)
20 May 2010Annual return made up to 26 June 2009 (5 pages)
29 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
29 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
13 April 2010Appointment of Stephen Robert Harrup as a secretary (3 pages)
13 April 2010Appointment of Stephen Robert Harrup as a secretary (3 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
28 January 2010Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
6 October 2009Appointment of Brian Joseph Dunn as a director (2 pages)
6 October 2009Appointment of Brian Joseph Dunn as a director (2 pages)
2 October 2009Group of companies' accounts made up to 31 December 2007 (23 pages)
2 October 2009Group of companies' accounts made up to 31 December 2007 (23 pages)
24 August 2009Appointment terminated director louis salamone jr (1 page)
24 August 2009Appointment terminated director louis salamone jr (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
16 March 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 7 (9 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company entering into security agreement 12/11/2008
(3 pages)
24 February 2009Memorandum and Articles of Association (33 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company entering into security agreement 12/11/2008
(3 pages)
24 February 2009Memorandum and Articles of Association (33 pages)
18 February 2009Auditor's resignation (2 pages)
18 February 2009Auditor's resignation (2 pages)
17 December 2008Group of companies' accounts made up to 31 December 2006 (26 pages)
17 December 2008Group of companies' accounts made up to 31 December 2006 (26 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 21/11/2008
(3 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements 21/11/2008
(3 pages)
21 October 2008Appointment terminated director timothy groves (1 page)
21 October 2008Appointment terminated director timothy groves (1 page)
9 September 2008Return made up to 26/06/08; full list of members (3 pages)
9 September 2008Director appointed kenneth mark young (1 page)
9 September 2008Return made up to 26/06/08; full list of members (3 pages)
9 September 2008Director appointed kenneth mark young (1 page)
9 September 2008Director appointed louis salamone jr (1 page)
9 September 2008Director appointed louis salamone jr (1 page)
9 September 2008Director appointed simone giacomo delli carri (1 page)
9 September 2008Director appointed simone giacomo delli carri (1 page)
9 September 2008Director appointed constantinus johannes gerardus schreuder (1 page)
9 September 2008Director appointed constantinus johannes gerardus schreuder (1 page)
28 August 2008Appointment terminated director carlo baravalle (1 page)
28 August 2008Appointment terminated director peter deliso (1 page)
28 August 2008Appointment terminated director peter deliso (1 page)
28 August 2008Appointment terminated director carlo baravalle (1 page)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
28 June 2006Return made up to 26/06/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
5 February 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
12 October 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
12 October 2005Group of companies' accounts made up to 31 December 2003 (24 pages)
13 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 August 2005Return made up to 26/06/05; full list of members (3 pages)
9 August 2005Return made up to 26/06/05; full list of members (3 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
26 April 2005Memorandum and Articles of Association (43 pages)
26 April 2005Memorandum and Articles of Association (43 pages)
14 October 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004Return made up to 26/06/04; full list of members (3 pages)
12 May 2004New director appointed (2 pages)
11 February 2004Director's particulars changed (1 page)
17 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003Return made up to 26/06/03; full list of members (3 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
5 February 2003Group of companies' accounts made up to 31 December 2001 (22 pages)
11 November 2002Full accounts made up to 31 December 2000 (13 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
19 August 2002Return made up to 26/06/02; full list of members (8 pages)
20 June 2002Auditor's resignation (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
22 November 2001Full accounts made up to 31 December 1999 (13 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
29 July 2001Return made up to 26/06/01; full list of members (6 pages)
29 July 2001Director's particulars changed (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 October 2000New director appointed (2 pages)
26 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Full accounts made up to 31 December 1998 (11 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
19 October 1999Registered office changed on 19/10/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
19 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/10/99
(2 pages)
20 September 1999Return made up to 26/06/99; full list of members (5 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Return made up to 26/06/98; full list of members (6 pages)
7 July 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
12 April 1999Full accounts made up to 31 December 1997 (10 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 August 1998Full accounts made up to 31 December 1996 (10 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 August 1997Return made up to 26/06/97; full list of members (6 pages)
16 January 1997Memorandum and Articles of Association (8 pages)
30 December 1996Application for reregistration from UNLTD to LTD (8 pages)
30 December 1996Certificate of re-registration from Unlimited to Limited (1 page)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 August 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Accounting reference date notified as 31/12 (1 page)
26 June 1995Incorporation (30 pages)