Company NameFenics Software Limited
DirectorsRobert Mark Snelling and Darryl Anthony Denyssen
Company StatusActive
Company Number03108922
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 6 months ago)

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 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Robert Mark Snelling
StatusCurrent
Appointed19 May 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address5 Churchill Place
London
E14 5RD
Director NameMr Robert Mark Snelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMark Simon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 1999)
RoleCompany Director
Correspondence AddressCheapside Farm
Sandridgebury Lane, Sandridge
St. Albans
Hertfordshire
AL3 6JF
Director NameBrendan Foley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian/Swiss
StatusResigned
Appointed29 January 1996(3 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2001)
RoleChief Financial Officer
Correspondence AddressOld Pond House
Village Road
Dorney
Buckinghamshire
SL4 6QJ
Director NameMichael Adam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 months, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKennox House
Kilwinning Road
Stewarton
Kilmarnock
KA3 3EF
Scotland
Secretary NameBrendan Foley
NationalityAustralian/Swiss
StatusResigned
Appointed29 January 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 1999)
RoleCompany Director
Correspondence AddressOld Pond House
Village Road
Dorney
Buckinghamshire
SL4 6QJ
Director NameMr John Adrian Ashworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(11 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2003)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Ashling Grange
Funtington Road, East Ashling
Chichester
West Sussex
PO18 9AP
Director NameMatt Bruce
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1999(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleChief Technology Officer
Correspondence Address344 E 49th Street Apt No 7d
New York 10017
New York Usa
Director NameDenise Walter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1999(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 August 1999)
RoleChief Financial Officer
Correspondence Address103 Prospect Park West
Apt No 1 Brooklyn 11215
New York Usa
Foreign
Secretary NameDenise Walter
NationalityAmerican
StatusResigned
Appointed16 February 1999(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 August 1999)
RoleChief Financial Officer
Correspondence Address103 Prospect Park West
Apt No 1 Brooklyn 11215
New York Usa
Foreign
Secretary NameMr Simon Michael Rockall
NationalityBritish
StatusResigned
Appointed11 August 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Crossway
Petts Wood
Kent
BR5 1PF
Director NameMr David Clarke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2001)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressFlat 10 17 Holland Park
London
W11 3TD
Director NameMichael Gooch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2004)
RoleExecutive Officer
Correspondence Address76 West River Road
Rumson 07760
New Jersey
United States
Director NameColin James Heffron
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2004)
RoleManaging Director
Correspondence Address1 Neville Terrace
London
SW7 3AT
Director NameAndrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2006)
RoleChief Operating Officer
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RH
Secretary NameStephanie Jane Gray
NationalityBritish
StatusResigned
Appointed12 July 2003(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address11 Francis Close
Horndon On The Hill
Essex
SS17 8NT
Director NameStephen John McMillan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 April 2007)
RoleCEO
Correspondence AddressFlat 20 Springalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Director NameAndrew John Macleod
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2005)
RoleFinance Director
Correspondence Address23a Disraeli Road
Putney
London
SW15 2DR
Director NameRonald Daniel Levi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressApartment 26c
40 East 94th Street
New York
Ny 10128
United States
Director NameMr Gavin John Nathanson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House Charlton Court Place
East Sutton
Kent
ME17 3AN
Director NameMr Prashant Kumar Chandrakant Naik
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 The Ridgeway
North Chingford
London
E4 6PU
Director NameMr Julian Simon Johns Swain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(11 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Secretary NameMr Gavin John Nathanson
NationalityBritish
StatusResigned
Appointed12 June 2008(12 years, 8 months after company formation)
Appointment Duration9 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Charlton Court Place
East Sutton
Kent
ME17 3AN
Secretary NameJessica Terry
NationalityBritish
StatusResigned
Appointed11 March 2009(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 May 2015)
RoleCompany Director
Correspondence Address9 Bilwell
Long Crendon
Bucks
HP18 9AD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitegfigroup.com
Email address[email protected]

Location

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

Shareholders

3.5m at £0.1Fenics LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,124,354
Gross Profit£12,891,477
Net Worth£8,093,106
Cash£207,592
Current Liabilities£6,273,637

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 3 weeks from now)

Charges

24 February 2006Delivered on: 9 March 2006
Satisfied on: 3 April 2014
Persons entitled: Bank of America, N.A.

Classification: Supplemental debenture
Secured details: All monies due or to become due from any foreign loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The further group shares and all related further related rights. See the mortgage charge document for full details.
Fully Satisfied
24 June 2005Delivered on: 14 July 2005
Satisfied on: 21 March 2014
Persons entitled: Bank of America, N.A.

Classification: Fenics software pledge agreement
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: Under the terms of the pledge agreement, the pledged shares, all shares, securities, membership interests or other equity interests representing a dividend on any of the pledged shares, additional shares, accessions and proceeds. See the mortgage charge document for full details.
Fully Satisfied
23 August 2004Delivered on: 10 September 2004
Satisfied on: 21 March 2014
Persons entitled: Bank of America, N.A

Classification: The fenics software pledge agreement
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: Under the terms of the pledge agreement, the pledged shares, all shares, securities, membership interests or other equity interests representing a dividend on any of the pledged shares, additional shares, accessions and proceeds. See the mortgage charge document for full details.
Fully Satisfied
23 August 2004Delivered on: 7 September 2004
Satisfied on: 27 February 2015
Persons entitled: Bank of America as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any foreign loan party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2001Delivered on: 12 April 2001
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture between gfi (brokers) channel islands limited, the chargor gfinet europe limited, fenics limited and gfi holdings limited and the chargee
Secured details: All monies due or to become due from each group company to the chargee under or pursuant to the finance documents.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 2000Delivered on: 9 November 2000
Satisfied on: 21 March 2014
Persons entitled: Gfinet Inc

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the facility letter of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 November 1996Delivered on: 14 November 1996
Satisfied on: 3 August 2004
Persons entitled: Naventhase Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of part second floor premises at chapter house 22 chapter street london SW1 of even date (as defined).
Particulars: Deposit of £39,550.50 in an account in the name of messrs stepien lake gilbert & paling with bank leumi (U.K.) PLC.
Fully Satisfied
23 February 1996Delivered on: 15 March 1996
Satisfied on: 3 August 2004
Persons entitled: Barclays Bank PLC

Classification: Stock pledge agreement which was executed outside the united kingdom comprising property situated outside the united kingdom
Secured details: All obligations of inventure limited to the chargee under the facility documents (as defined) and all obligations of the company to the chargee under the cross guarantee and debenture, the stock pledge agreement or any of the other facility documents (as defined).
Particulars: All of the issued and outstanding shares of the capital stock whether certified or uncertified of astrogamma inc at the date of the stock pledge agreement owned by the company being 1,000 common stocks of no par value and all additional capital stock or other equity securities of astrogamma inc.. See the mortgage charge document for full details.
Fully Satisfied
24 February 2006Delivered on: 9 March 2006
Satisfied on: 3 April 2014
Persons entitled: Bank of America, N.A.

Classification: Amended and restated fenics software pledge agreement
Secured details: All monies due or to become due from any foreign loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the pledged shares, additional shares and accession and proceeds. See the mortgage charge document for full details.
Fully Satisfied
23 February 1996Delivered on: 7 March 1996
Satisfied on: 3 August 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or inventure limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2020Full accounts made up to 31 December 2019 (28 pages)
11 December 2020Termination of appointment of Julian Simon Johns Swain as a director on 1 December 2020 (1 page)
11 December 2020Termination of appointment of Prashant Kumar Chandrakant Naik as a director on 1 December 2020 (1 page)
11 December 2020Appointment of Mr Robert Brian Stevens as a director on 1 December 2020 (2 pages)
11 December 2020Appointment of Mr Robert Mark Snelling as a director on 1 December 2020 (2 pages)
6 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
21 May 2020Secretary's details changed for Mr Robert Mark Snelling on 2 December 2019 (1 page)
28 January 2020Director's details changed for Mr Julian Simon Johns Swain on 1 June 2015 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (27 pages)
2 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (27 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (26 pages)
26 July 2017Full accounts made up to 31 December 2016 (26 pages)
1 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
9 October 2016Full accounts made up to 31 December 2015 (22 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 452,191.61
(5 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 452,191.61
(5 pages)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
29 May 2015Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page)
29 May 2015Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages)
29 May 2015Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 (2 pages)
29 May 2015Termination of appointment of Jessica Terry as a secretary on 19 May 2015 (1 page)
20 May 2015Full accounts made up to 31 December 2014 (18 pages)
20 May 2015Full accounts made up to 31 December 2014 (18 pages)
26 March 2015Statement of capital on 26 March 2015
  • GBP 452,191.61
(5 pages)
26 March 2015Solvency Statement dated 06/03/15 (1 page)
26 March 2015Statement of capital on 26 March 2015
  • GBP 452,191.61
(5 pages)
26 March 2015Statement by Directors (1 page)
26 March 2015Solvency Statement dated 06/03/15 (1 page)
26 March 2015Statement by Directors (1 page)
26 March 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 06/03/2015
(1 page)
27 February 2015Satisfaction of charge 6 in full (4 pages)
27 February 2015Satisfaction of charge 6 in full (4 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 347,839.7
(7 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 347,839.7
(7 pages)
2 September 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Full accounts made up to 31 December 2013 (18 pages)
3 April 2014Satisfaction of charge 9 in full (4 pages)
3 April 2014Satisfaction of charge 10 in full (4 pages)
3 April 2014Satisfaction of charge 9 in full (4 pages)
3 April 2014Satisfaction of charge 10 in full (4 pages)
21 March 2014Satisfaction of charge 8 in full (4 pages)
21 March 2014Satisfaction of charge 8 in full (4 pages)
21 March 2014Satisfaction of charge 7 in full (4 pages)
21 March 2014Satisfaction of charge 4 in full (5 pages)
21 March 2014Satisfaction of charge 7 in full (4 pages)
21 March 2014Satisfaction of charge 4 in full (5 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 347,839.7
(7 pages)
4 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 347,839.7
(7 pages)
10 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 September 2013Full accounts made up to 31 December 2012 (17 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
17 August 2012Resignation of auditor (1 page)
17 August 2012Resignation of auditor (1 page)
15 August 2012Auditor's resignation (1 page)
15 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
14 August 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
16 May 2012Full accounts made up to 31 December 2011 (18 pages)
16 May 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
20 May 2010Full accounts made up to 31 December 2008 (17 pages)
20 May 2010Full accounts made up to 31 December 2008 (17 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (6 pages)
24 March 2009Secretary appointed jessica terry (1 page)
24 March 2009Secretary appointed jessica terry (1 page)
24 March 2009Appointment terminated director and secretary gavin nathanson (1 page)
24 March 2009Appointment terminated director and secretary gavin nathanson (1 page)
19 March 2009Director's change of particulars / ronald levi / 06/03/2009 (1 page)
19 March 2009Director's change of particulars / ronald levi / 06/03/2009 (1 page)
6 October 2008Full accounts made up to 31 December 2007 (16 pages)
6 October 2008Full accounts made up to 31 December 2007 (16 pages)
3 October 2008Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page)
3 October 2008Secretary's change of particulars / gavin nathanson / 22/08/2008 (1 page)
3 October 2008Return made up to 23/09/08; full list of members (6 pages)
3 October 2008Return made up to 23/09/08; full list of members (6 pages)
3 September 2008Director's change of particulars / gavin nathanson / 22/08/2008 (1 page)
3 September 2008Director's change of particulars / gavin nathanson / 22/08/2008 (1 page)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
17 June 2008Secretary appointed gavin john nathanson (2 pages)
17 June 2008Appointment terminated secretary stephanie gray (1 page)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
9 October 2007Return made up to 23/09/07; no change of members (8 pages)
9 October 2007Return made up to 23/09/07; no change of members (8 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
18 January 2007Group of companies' accounts made up to 31 December 2005 (17 pages)
18 January 2007Group of companies' accounts made up to 31 December 2005 (17 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
12 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
9 March 2006Particulars of mortgage/charge (8 pages)
9 March 2006Particulars of mortgage/charge (6 pages)
9 March 2006Particulars of mortgage/charge (6 pages)
9 March 2006Particulars of mortgage/charge (8 pages)
8 November 2005Registered office changed on 08/11/05 from: 9 hewett street london EC2A 3RP (1 page)
8 November 2005Registered office changed on 08/11/05 from: 9 hewett street london EC2A 3RP (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
17 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
14 July 2005Particulars of mortgage/charge (6 pages)
14 July 2005Particulars of mortgage/charge (6 pages)
7 October 2004Return made up to 23/09/04; full list of members (10 pages)
7 October 2004Return made up to 23/09/04; full list of members (10 pages)
10 September 2004Particulars of mortgage/charge (5 pages)
10 September 2004Particulars of mortgage/charge (5 pages)
7 September 2004Particulars of mortgage/charge (11 pages)
7 September 2004Particulars of mortgage/charge (11 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
1 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
10 September 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
24 April 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
24 April 2003Group of companies' accounts made up to 31 December 2001 (17 pages)
15 October 2002Return made up to 23/09/02; full list of members (10 pages)
15 October 2002Return made up to 23/09/02; full list of members (10 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 2002New director appointed (2 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (19 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 June 2001Registered office changed on 11/06/01 from: chapter house 22 chapter street london SW1P 4NP (1 page)
11 June 2001Registered office changed on 11/06/01 from: chapter house 22 chapter street london SW1P 4NP (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
12 April 2001Particulars of mortgage/charge (10 pages)
12 April 2001Particulars of mortgage/charge (10 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
18 January 2001Full group accounts made up to 31 December 1999 (20 pages)
18 January 2001Full group accounts made up to 31 December 1999 (20 pages)
9 November 2000Particulars of mortgage/charge (5 pages)
9 November 2000Particulars of mortgage/charge (5 pages)
20 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
20 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000Nc inc already adjusted 18/02/00 (1 page)
25 April 2000Nc inc already adjusted 18/02/00 (1 page)
17 April 2000Auditor's resignation (1 page)
17 April 2000Auditor's resignation (1 page)
17 April 2000Auditor's resignation (1 page)
17 April 2000Auditor's resignation (1 page)
2 March 2000Company name changed inventure LIMITED\certificate issued on 02/03/00 (2 pages)
2 March 2000Company name changed inventure LIMITED\certificate issued on 02/03/00 (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
21 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
16 June 1999Full group accounts made up to 31 December 1998 (20 pages)
16 June 1999Full group accounts made up to 31 December 1998 (20 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed;new director appointed (2 pages)
2 April 1999Director resigned (1 page)
26 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1998Full group accounts made up to 31 December 1997 (19 pages)
5 October 1998Full group accounts made up to 31 December 1997 (19 pages)
24 November 1997£ nc 210000/231000 21/10/97 (1 page)
24 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
24 November 1997Ad 31/10/97--------- £ si [email protected]=5219 £ ic 204663/209882 (8 pages)
24 November 1997Ad 31/10/97--------- £ si [email protected]=5219 £ ic 204663/209882 (8 pages)
24 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
24 November 1997£ nc 210000/231000 21/10/97 (1 page)
29 September 1997Return made up to 23/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 September 1997Return made up to 23/09/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 September 1997Secretary's particulars changed;director's particulars changed (1 page)
26 September 1997Secretary's particulars changed;director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
9 July 1997Memorandum and Articles of Association (30 pages)
9 July 1997Memorandum and Articles of Association (30 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 April 1997Full group accounts made up to 31 December 1996 (22 pages)
25 April 1997Full group accounts made up to 31 December 1996 (22 pages)
14 November 1996Particulars of mortgage/charge (5 pages)
14 November 1996Particulars of mortgage/charge (5 pages)
11 November 1996Return made up to 02/10/96; full list of members (7 pages)
11 November 1996Return made up to 02/10/96; full list of members (7 pages)
11 November 1996Ad 08/08/96--------- £ si [email protected]=84800 £ ic 119863/204663 (2 pages)
11 November 1996Ad 08/08/96--------- £ si [email protected]=84800 £ ic 119863/204663 (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
23 August 1996Ad 11/07/96--------- £ si [email protected]=14700 £ ic 105163/119863 (2 pages)
23 August 1996Ad 11/07/96--------- £ si [email protected]=14700 £ ic 105163/119863 (2 pages)
14 August 1996Company name changed astrogamma LIMITED\certificate issued on 15/08/96 (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 16 park street london W1Y 3WD (1 page)
14 August 1996Company name changed astrogamma LIMITED\certificate issued on 15/08/96 (2 pages)
14 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 August 1996£ nc 120000/210000 11/07/96 (1 page)
14 August 1996£ nc 120000/210000 11/07/96 (1 page)
14 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 August 1996Registered office changed on 14/08/96 from: 16 park street london W1Y 3WD (1 page)
28 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1996Ad 30/04/96--------- £ si [email protected]=5163 £ ic 100000/105163 (6 pages)
28 May 1996Memorandum and Articles of Association (14 pages)
28 May 1996Ad 30/04/96--------- £ si [email protected]=5163 £ ic 100000/105163 (6 pages)
28 May 1996Memorandum and Articles of Association (14 pages)
28 May 1996£ nc 100000/120000 30/04/96 (1 page)
28 May 1996£ nc 100000/120000 30/04/96 (1 page)
28 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1996Ad 23/02/96--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages)
18 March 1996Ad 23/02/96--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages)
15 March 1996Particulars of mortgage/charge (9 pages)
15 March 1996Particulars of mortgage/charge (9 pages)
14 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1996Company name changed simco 732 LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed simco 732 LIMITED\certificate issued on 13/03/96 (2 pages)
8 March 1996£ nc 1000/100000 23/02/96 (1 page)
8 March 1996S-div 23/02/96 (1 page)
8 March 1996S-div 23/02/96 (1 page)
8 March 1996£ nc 1000/100000 23/02/96 (1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Secretary resigned (2 pages)
5 February 1996Director's particulars changed (1 page)
5 February 1996Director's particulars changed (1 page)
5 February 1996Secretary resigned (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Secretary's particulars changed (1 page)
5 February 1996Registered office changed on 05/02/96 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New secretary appointed (1 page)
5 February 1996Registered office changed on 05/02/96 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996Director resigned (1 page)
5 February 1996Accounting reference date notified as 31/12 (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Secretary's particulars changed (1 page)
5 February 1996Director resigned (1 page)
5 February 1996New secretary appointed (1 page)
5 February 1996Accounting reference date notified as 31/12 (1 page)
2 October 1995Incorporation (32 pages)
2 October 1995Incorporation (32 pages)