Company NamePatsystems (UK) Limited
DirectorsSilvio Oliviero and Mandy Rutter
Company StatusActive
Company Number03086310
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 8 months ago)
Previous NamePat Systems Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Silvio Oliviero
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed30 July 2012(17 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMs Mandy Rutter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameNeil Griffin
StatusCurrent
Appointed30 June 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameIain Kennedy Bell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Trocette Mansion
Bermondsey Street
London
SE1 3UQ
Secretary NameThomas Theys
NationalityAmerican
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleFinancial Futures Trader
Correspondence AddressFlat G
Cathcart House Redcliffe Road
London
SW10 9NW
Director NameMr Clive Andrew Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 1999)
RoleFinancial Trader
Correspondence AddressThe Elms Laindon Common Road
Little Burstead
Billericay
Essex
CM12 9TJ
Secretary NameMandy Downie
NationalityBritish
StatusResigned
Appointed14 April 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address29 Jalan Sempadan Villa Marina
Tower 26 01-05
Singapore
457402
Director NamePaul Hayward
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 September 1999)
RoleTechnology Consultant
Correspondence AddressPark Farm
Bradworthy
Holsworthy
Devon
EX22 7SH
Director NameMr William Noel Starbuck
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1999(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 02 September 1999)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Elstree Close
Tilehurst
Reading
Berkshire
RG31 6LG
Director NameMariano Latini
Date of BirthNovember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed11 August 1999(4 years after company formation)
Appointment Duration6 months (resigned 11 February 2000)
RoleConsultant
Correspondence AddressFlat3 1 Wetherby Gardens
London
SW5 0JN
Director NameMr Jacques Jean De Cock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed02 September 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Lindfield Gardens
London
NW3 6PX
Director NameSandro D'Isidoro
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed11 February 2000(4 years, 6 months after company formation)
Appointment Duration3 weeks (resigned 03 March 2000)
RoleBanker
Correspondence AddressSeehalden Strasse 29
Kilchberg
Zurich
8802
Switzerland
Director NameChristopher John Maityard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2002)
RoleAccountant
Correspondence AddressUplands
37 Mitchley Avenue
Purley
Surrey
CR8 1BZ
Secretary NameChristopher John Maityard
NationalityBritish
StatusResigned
Appointed18 July 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2002)
RoleCompany Director
Correspondence AddressUplands
37 Mitchley Avenue
Purley
Surrey
CR8 1BZ
Director NameMr David Leighton Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2001(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrescott House
Prescott Gotherington
Cheltenham
Gloucestershire
GL52 9RD
Wales
Secretary NameRichard Quentin Mortimer Cooper
NationalityBritish
StatusResigned
Appointed04 March 2002(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2004)
RoleChartered Accountant
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameMr Roger Colletta
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Fernleigh Road
London
N21 3AH
Director NameMrs June Helen Bridgeman
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(6 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2003)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address29 Green Dragon Lane
Winchmore Hill
London
N21 2LB
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2004)
RoleChartered Accountant
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Director NameKevin Douglas Ashby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 2006)
RoleCEO
Correspondence AddressCrockham Hill Farm
Kent Hatch Road
Edenbridge
Kent
TN8 6SU
Director NameMr Andrew Edwards
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 September 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vinery The Old Carriageway
Chipsted
Sevenoaks
Kent
TN13 2RL
Director NameNicholas John Garrow
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2005)
RoleSales Director
Correspondence Address69 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Secretary NameJoel Davidson
NationalityBritish
StatusResigned
Appointed05 July 2004(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressFlat 15
4 Talbot Road
London
W2 5LH
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed28 July 2005(9 years, 12 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameDaljit Kaur-Khela
NationalityBritish
StatusResigned
Appointed22 August 2005(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 2008)
RoleGroup Legal Counsel
Correspondence AddressFlat 4 Arkwright Road
Hampstead
London
NW3 3EE
Secretary NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Kieron O'Toole
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(15 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 January 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMrs Helen Banton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2013)
RoleGlobal Delivery Director
Country of ResidenceEngland
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Secretary NameMs Jenny Elizabeth Killip
StatusResigned
Appointed01 August 2011(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2012)
RoleCompany Director
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMs Linzi Sayers
StatusResigned
Appointed06 December 2012(17 years, 4 months after company formation)
Appointment Duration9 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressMinerva House 4th Floor
Simmonscourt Road
Dublin 4
Ireland
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Secretary NameMr Ashley Graham Woods
StatusResigned
Appointed06 September 2013(18 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2014(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.patsystems.com

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£4,780,224
Gross Profit£4,214,289
Net Worth-£19,617,795
Cash£326,943
Current Liabilities£4,208,491

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

31 July 2013Delivered on: 8 August 2013
Satisfied on: 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Second Lien Administrative Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As First Lien Administrative Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 July 2011Delivered on: 27 July 2011
Satisfied on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
23 November 2010Delivered on: 1 December 2010
Satisfied on: 30 July 2013
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 MG01 (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 patsystems (UK) limited us dollar current account ac/no 84328677.
Fully Satisfied
22 February 2005Delivered on: 23 February 2005
Satisfied on: 21 February 2008
Persons entitled: Eurofactor (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
20 January 1999Delivered on: 3 February 1999
Satisfied on: 7 December 1999
Persons entitled: Ift International Inc

Classification: Fixed and floating charge
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
10 June 2014Delivered on: 19 June 2014
Satisfied on: 19 August 2015
Persons entitled: Ubs Ag, Stamford Branch (As Second Lien Administrative Agent)

Classification: A registered charge
Fully Satisfied
10 June 2014Delivered on: 19 June 2014
Satisfied on: 19 August 2015
Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent)

Classification: A registered charge
Fully Satisfied
10 June 2014Delivered on: 19 June 2014
Satisfied on: 19 August 2015
Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: UK patent registration no 241459, UK patent registration no 2235380 and UK patent registration no 2249219 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As First Lien Administrative Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Second Lien Administrative Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Administrative Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Administrative Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 September 1997Delivered on: 7 October 1997
Satisfied on: 21 February 2008
Persons entitled: Richer Sounds PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sums of £1,884 and £330 as deposited by the company with barclays bank PLC.
Fully Satisfied
3 June 2021Delivered on: 8 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Trademark over text 'xlink' registered at united states patent and trademark office - registration number 2719849. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
10 June 2014Delivered on: 19 June 2014
Persons entitled: Ubs Ag, Stamford Branch (As Second Lien Administrative Agent)

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 19 June 2014
Persons entitled: Ubs Ag, Stamford Branch (As First Lien Administrative Agent)

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 19 June 2014
Persons entitled: Ubs Ag, Stamford Branch (As First Lien Administrative Agent)

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 19 June 2014
Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent)

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 19 June 2014
Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: UK patent registration no 241459, UK patent registration no 2235380 and UK patent registration no 2249219 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

18 October 2023Full accounts made up to 31 December 2022 (30 pages)
28 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
16 March 2023Notification of Andrea Pignataro as a person with significant control on 1 January 2023 (2 pages)
16 March 2023Cessation of Ion Investment Group Limited as a person with significant control on 31 December 2022 (1 page)
18 October 2022Second filing of a statement of capital following an allotment of shares on 1 June 2022
  • GBP 1,874.33
(4 pages)
10 October 2022Full accounts made up to 31 December 2021 (30 pages)
4 July 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 1,874.32
  • ANNOTATION Clarification a second filed SH01 was registered on 18/10/2022
(4 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (31 pages)
2 July 2021Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages)
2 July 2021Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page)
8 June 2021Registration of charge 030863100022, created on 3 June 2021 (78 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (30 pages)
4 November 2020Appointment of Ms Mandy Rutter as a director on 20 October 2020 (2 pages)
4 November 2020Termination of appointment of Conor Gerard Clinch as a director on 20 October 2020 (1 page)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
17 March 2020Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (30 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 January 2019Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page)
14 January 2019Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (28 pages)
30 August 2018Registered office address changed from Level 26 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
13 October 2016Full accounts made up to 31 December 2015 (33 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,874.32
(4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,874.32
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
19 August 2015Satisfaction of charge 030863100017 in full (4 pages)
19 August 2015Satisfaction of charge 030863100015 in full (4 pages)
19 August 2015Satisfaction of charge 030863100015 in full (4 pages)
19 August 2015Satisfaction of charge 030863100019 in full (4 pages)
19 August 2015Satisfaction of charge 030863100019 in full (4 pages)
19 August 2015Satisfaction of charge 030863100017 in full (4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,874.32
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,874.32
(4 pages)
28 January 2015Full accounts made up to 31 December 2013 (17 pages)
28 January 2015Full accounts made up to 31 December 2013 (17 pages)
23 October 2014Satisfaction of charge 030863100008 in full (1 page)
23 October 2014Satisfaction of charge 030863100010 in full (1 page)
23 October 2014Satisfaction of charge 030863100011 in full (1 page)
23 October 2014Satisfaction of charge 030863100007 in full (1 page)
23 October 2014Satisfaction of charge 030863100006 in full (1 page)
23 October 2014Satisfaction of charge 030863100009 in full (1 page)
23 October 2014Satisfaction of charge 030863100011 in full (1 page)
23 October 2014Satisfaction of charge 030863100008 in full (1 page)
23 October 2014Satisfaction of charge 030863100012 in full (1 page)
23 October 2014Satisfaction of charge 030863100013 in full (1 page)
23 October 2014Satisfaction of charge 030863100010 in full (1 page)
23 October 2014Satisfaction of charge 030863100009 in full (1 page)
23 October 2014Satisfaction of charge 030863100007 in full (1 page)
23 October 2014Satisfaction of charge 030863100006 in full (1 page)
23 October 2014Satisfaction of charge 030863100013 in full (1 page)
23 October 2014Satisfaction of charge 030863100012 in full (1 page)
19 June 2014Registration of charge 030863100020 (9 pages)
19 June 2014Registration of charge 030863100016 (90 pages)
19 June 2014Registration of charge 030863100015 (22 pages)
19 June 2014Registration of charge 030863100020 (9 pages)
19 June 2014Registration of charge 030863100018 (10 pages)
19 June 2014Registration of charge 030863100014 (21 pages)
19 June 2014Registration of charge 030863100021 (9 pages)
19 June 2014Registration of charge 030863100015 (22 pages)
19 June 2014Registration of charge 030863100016 (90 pages)
19 June 2014Registration of charge 030863100017 (89 pages)
19 June 2014Registration of charge 030863100018 (10 pages)
19 June 2014Registration of charge 030863100021 (9 pages)
19 June 2014Registration of charge 030863100019 (10 pages)
19 June 2014Registration of charge 030863100014 (21 pages)
19 June 2014Registration of charge 030863100017 (89 pages)
19 June 2014Registration of charge 030863100019 (10 pages)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,874.32
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,874.32
(4 pages)
24 October 2013Full accounts made up to 31 December 2012 (21 pages)
24 October 2013Full accounts made up to 31 December 2012 (21 pages)
6 September 2013Termination of appointment of Linzi Sayers as a secretary (1 page)
6 September 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
6 September 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
6 September 2013Termination of appointment of Linzi Sayers as a secretary (1 page)
14 August 2013Termination of appointment of Helen Banton as a director (1 page)
14 August 2013Termination of appointment of Helen Banton as a director (1 page)
8 August 2013Registration of charge 030863100010 (17 pages)
8 August 2013Registration of charge 030863100011 (17 pages)
8 August 2013Registration of charge 030863100008 (12 pages)
8 August 2013Registration of charge 030863100007 (49 pages)
8 August 2013Registration of charge 030863100007 (49 pages)
8 August 2013Registration of charge 030863100010 (17 pages)
8 August 2013Registration of charge 030863100011 (17 pages)
8 August 2013Registration of charge 030863100012 (10 pages)
8 August 2013Registration of charge 030863100013 (10 pages)
8 August 2013Registration of charge 030863100009 (12 pages)
8 August 2013Registration of charge 030863100008 (12 pages)
8 August 2013Registration of charge 030863100013 (10 pages)
8 August 2013Registration of charge 030863100006 (50 pages)
8 August 2013Registration of charge 030863100012 (10 pages)
8 August 2013Registration of charge 030863100006 (50 pages)
8 August 2013Registration of charge 030863100009 (12 pages)
30 July 2013Satisfaction of charge 5 in full (1 page)
30 July 2013Satisfaction of charge 5 in full (1 page)
30 July 2013Satisfaction of charge 4 in full (2 pages)
30 July 2013Satisfaction of charge 4 in full (2 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Termination of appointment of Martin Thorneycroft as a director (1 page)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Termination of appointment of Martin Thorneycroft as a director (1 page)
23 April 2013Appointment of Mr Keith William Grehan as a director (2 pages)
23 April 2013Appointment of Mr Keith William Grehan as a director (2 pages)
23 April 2013Termination of appointment of Martin Thorneycroft as a director (1 page)
23 April 2013Termination of appointment of Martin Thorneycroft as a director (1 page)
6 February 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA United Kingdom on 6 February 2013 (1 page)
21 December 2012Full accounts made up to 31 December 2011 (22 pages)
21 December 2012Full accounts made up to 31 December 2011 (22 pages)
6 December 2012Appointment of Ms Linzi Sayers as a secretary (2 pages)
6 December 2012Termination of appointment of Jenny Killip as a secretary (1 page)
6 December 2012Appointment of Ms Linzi Sayers as a secretary (2 pages)
6 December 2012Termination of appointment of Jenny Killip as a secretary (1 page)
30 July 2012Appointment of Mr Silvio Oliviero as a director (2 pages)
30 July 2012Appointment of Mr Silvio Oliviero as a director (2 pages)
15 June 2012Termination of appointment of David Webber as a director (1 page)
15 June 2012Termination of appointment of David Webber as a director (1 page)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
1 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
1 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
27 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
27 April 2011Full accounts made up to 31 December 2010 (22 pages)
27 April 2011Full accounts made up to 31 December 2010 (22 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
16 February 2011Appointment of Mrs Helen Banton as a director (2 pages)
16 February 2011Appointment of Mrs Helen Banton as a director (2 pages)
14 February 2011Termination of appointment of Kieron O'toole as a director (1 page)
14 February 2011Termination of appointment of Kieron O'toole as a director (1 page)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 October 2010Appointment of Mr Kieron O'toole as a director (2 pages)
29 October 2010Appointment of Mr Kieron O'toole as a director (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (20 pages)
26 May 2010Full accounts made up to 31 December 2009 (20 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
3 September 2009Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page)
3 September 2009Registered office changed on 03/09/2009 from riverside house 2A southwark bridge road london SE1 9HA (1 page)
3 September 2009Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page)
3 September 2009Registered office changed on 03/09/2009 from riverside house 2A southwark bridge road london SE1 9HA (1 page)
12 August 2009Director's change of particulars / david webber / 30/11/2008 (1 page)
12 August 2009Director's change of particulars / david webber / 30/11/2008 (1 page)
11 May 2009Full accounts made up to 31 December 2008 (20 pages)
11 May 2009Full accounts made up to 31 December 2008 (20 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
26 September 2008Appointment terminated director andrew edwards (1 page)
26 September 2008Appointment terminated director andrew edwards (1 page)
16 May 2008Full accounts made up to 31 December 2007 (19 pages)
16 May 2008Full accounts made up to 31 December 2007 (19 pages)
3 April 2008Return made up to 28/03/08; full list of members (4 pages)
3 April 2008Return made up to 28/03/08; full list of members (4 pages)
2 April 2008Appointment terminated secretary daljit kaur-khela (1 page)
2 April 2008Appointment terminated secretary daljit kaur-khela (1 page)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 July 2007Full accounts made up to 31 December 2006 (18 pages)
12 July 2007Full accounts made up to 31 December 2006 (18 pages)
28 March 2007Return made up to 28/03/07; full list of members (2 pages)
28 March 2007Return made up to 28/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
23 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
31 May 2005Full accounts made up to 31 December 2004 (18 pages)
31 May 2005Full accounts made up to 31 December 2004 (18 pages)
25 April 2005Secretary's particulars changed (1 page)
25 April 2005Secretary's particulars changed (1 page)
25 April 2005Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page)
25 April 2005Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
16 August 2004Return made up to 01/08/04; full list of members (8 pages)
16 August 2004Return made up to 01/08/04; full list of members (8 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
14 June 2004Full accounts made up to 31 December 2003 (18 pages)
14 June 2004Full accounts made up to 31 December 2003 (18 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
29 October 2003New director appointed (1 page)
15 August 2003Return made up to 01/08/03; full list of members (7 pages)
15 August 2003Return made up to 01/08/03; full list of members (7 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (2 pages)
27 February 2003Auditor's resignation (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
18 November 2002Full accounts made up to 31 December 2001 (18 pages)
18 November 2002Full accounts made up to 31 December 2001 (18 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
28 August 2002Return made up to 01/08/02; full list of members (8 pages)
28 August 2002Return made up to 01/08/02; full list of members (8 pages)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (1 page)
16 May 2002New director appointed (2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (5 pages)
4 March 2002New director appointed (5 pages)
4 March 2002Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
28 March 2000Full group accounts made up to 31 December 1999 (25 pages)
28 March 2000Full group accounts made up to 31 December 1999 (25 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary's particulars changed (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Secretary's particulars changed (1 page)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(57 pages)
8 March 2000Ad 01/02/00--------- £ si [email protected]=38 £ ic 1833/1871 (2 pages)
8 March 2000Ad 01/02/00--------- £ si [email protected]=38 £ ic 1833/1871 (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(57 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Company name changed pat systems LIMITED\certificate issued on 03/03/00 (3 pages)
3 March 2000Company name changed pat systems LIMITED\certificate issued on 03/03/00 (3 pages)
18 February 2000Ad 01/02/00--------- £ si [email protected]=54 £ ic 1779/1833 (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 35 ballards lane london N3 1XW (1 page)
18 February 2000Ad 01/02/00--------- £ si [email protected]=54 £ ic 1779/1833 (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 35 ballards lane london N3 1XW (1 page)
18 February 2000Director resigned (1 page)
26 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
26 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
6 January 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 January 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Ad 01/10/99--------- £ si [email protected]=142 £ ic 1637/1779 (2 pages)
8 October 1999Ad 01/10/99--------- £ si [email protected]=142 £ ic 1637/1779 (2 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (3 pages)
28 September 1999Director resigned (1 page)
28 September 1999Return made up to 01/08/99; full list of members (8 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (3 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Return made up to 01/08/99; full list of members (8 pages)
27 August 1999Ad 20/07/99--------- £ si [email protected]=71 £ ic 1566/1637 (2 pages)
27 August 1999Ad 20/07/99--------- £ si [email protected]=71 £ ic 1566/1637 (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Memorandum and Articles of Association (14 pages)
24 August 1999Ad 11/08/99--------- £ si [email protected]=213 £ ic 1353/1566 (2 pages)
24 August 1999Ad 11/08/99--------- £ si [email protected]=213 £ ic 1353/1566 (2 pages)
24 August 1999Memorandum and Articles of Association (14 pages)
19 May 1999New director appointed (3 pages)
19 May 1999New director appointed (3 pages)
28 April 1999Ad 12/03/99--------- £ si [email protected]=71 £ ic 1282/1353 (2 pages)
28 April 1999Ad 12/03/99--------- £ si [email protected]=71 £ ic 1282/1353 (2 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
6 April 1999Full accounts made up to 31 December 1998 (15 pages)
6 April 1999Full accounts made up to 31 December 1998 (15 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
16 November 1998New director appointed (3 pages)
16 November 1998New director appointed (3 pages)
16 September 1998Return made up to 01/08/98; full list of members (8 pages)
16 September 1998Return made up to 01/08/98; full list of members (8 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
1 September 1998Ad 03/04/98--------- £ si [email protected]=23 £ ic 1314/1337 (2 pages)
1 September 1998Ad 13/07/98--------- £ si [email protected]=192 £ ic 1337/1529 (2 pages)
1 September 1998Ad 03/04/98--------- £ si [email protected]=23 £ ic 1314/1337 (2 pages)
1 September 1998Ad 13/07/98--------- £ si [email protected]=192 £ ic 1337/1529 (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
4 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
4 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(5 pages)
29 May 1998Full accounts made up to 31 December 1997 (15 pages)
29 May 1998Full accounts made up to 31 December 1997 (15 pages)
20 May 1998Ad 11/02/98--------- £ si [email protected]=39 £ ic 1275/1314 (2 pages)
20 May 1998Ad 11/02/98--------- £ si [email protected]=39 £ ic 1275/1314 (2 pages)
20 May 1998Ad 03/04/98--------- £ si [email protected]=14 £ ic 1261/1275 (2 pages)
20 May 1998Ad 03/04/98--------- £ si [email protected]=14 £ ic 1261/1275 (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
15 April 1998Return made up to 01/08/97; full list of members; amend (5 pages)
15 April 1998Return made up to 01/08/97; full list of members; amend (5 pages)
25 March 1998Ad 06/03/98--------- £ si [email protected]=11 £ ic 1250/1261 (2 pages)
25 March 1998Ad 06/03/98--------- £ si [email protected]=11 £ ic 1250/1261 (2 pages)
12 February 1998Ad 16/09/96--------- £ si 100@1 (2 pages)
12 February 1998Ad 16/09/96--------- £ si 100@1 (2 pages)
8 January 1998Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1998Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1997Registered office changed on 31/10/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
31 October 1997Location of register of members (1 page)
31 October 1997Registered office changed on 31/10/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
31 October 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
31 October 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
31 October 1997Location of register of members (1 page)
9 October 1997Memorandum and Articles of Association (4 pages)
9 October 1997Memorandum and Articles of Association (10 pages)
9 October 1997Memorandum and Articles of Association (10 pages)
9 October 1997S-div 22/09/97 (1 page)
9 October 1997S-div 22/09/97 (1 page)
9 October 1997Memorandum and Articles of Association (4 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
26 September 1997Ad 16/09/96--------- £ si 100@1=100 £ ic 1150/1250 (2 pages)
26 September 1997Ad 16/09/96--------- £ si 50@1=50 £ ic 1100/1150 (2 pages)
26 September 1997Ad 16/09/96--------- £ si 50@1=50 £ ic 1100/1150 (2 pages)
26 September 1997Ad 16/09/96--------- £ si 100@1=100 £ ic 1150/1250 (2 pages)
23 September 1997Full accounts made up to 31 August 1996 (9 pages)
23 September 1997Full accounts made up to 31 August 1996 (9 pages)
13 March 1997Particulars of contract relating to shares (3 pages)
13 March 1997Ad 14/02/97--------- £ si 10@1 (2 pages)
13 March 1997Particulars of contract relating to shares (3 pages)
13 March 1997Ad 14/02/97--------- £ si 10@1 (2 pages)
12 March 1997Ad 06/02/97--------- £ si 20@1 (2 pages)
12 March 1997Ad 06/02/97--------- £ si 20@1 (2 pages)
24 February 1997Ad 14/02/97--------- £ si 10@1=10 £ ic 1090/1100 (2 pages)
24 February 1997Ad 14/02/97--------- £ si 10@1=10 £ ic 1090/1100 (2 pages)
13 February 1997Ad 06/02/97--------- £ si 20@1=20 £ ic 1070/1090 (2 pages)
13 February 1997Ad 06/02/97--------- £ si 20@1=20 £ ic 1070/1090 (2 pages)
27 January 1997Ad 16/09/96--------- £ si 100@1=100 £ ic 970/1070 (2 pages)
27 January 1997Ad 13/01/97--------- £ si 60@1=60 £ ic 910/970 (2 pages)
27 January 1997Ad 16/09/96--------- £ si 100@1=100 £ ic 970/1070 (2 pages)
27 January 1997Ad 13/01/97--------- £ si 60@1=60 £ ic 910/970 (2 pages)
11 November 1996Return made up to 01/08/96; full list of members (6 pages)
11 November 1996Return made up to 01/08/96; full list of members (6 pages)
1 November 1996Registered office changed on 01/11/96 from: 155 gower street london WC1E 6BJ (1 page)
1 November 1996Registered office changed on 01/11/96 from: 155 gower street london WC1E 6BJ (1 page)
19 September 1996Ad 16/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 September 1996Ad 16/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 September 1996Ad 13/09/96--------- £ si 808@1=808 £ ic 102/910 (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 31 finsbury circus london EC2M 5SQ (1 page)
19 September 1996Registered office changed on 19/09/96 from: 31 finsbury circus london EC2M 5SQ (1 page)
19 September 1996Ad 13/09/96--------- £ si 808@1=808 £ ic 102/910 (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995New director appointed (2 pages)
1 August 1995Incorporation (28 pages)
1 August 1995Incorporation (28 pages)