Freiburg
79106
Director Name | Mr Cort Steven Townsend |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 February 2016(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Senior Vp Finance |
Country of Residence | United States |
Correspondence Address | 15211 Laguna Canyon Road Irvine Orange 92618 |
Director Name | Mr Martin Gustav Oberholzer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 February 2016(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 14 Grundstrasse Rotkreuz 06343 |
Secretary Name | Mr Cort Steven Townsend |
---|---|
Status | Current |
Appointed | 26 June 2017(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 15211 Laguna Canyon Road Irvine California 92618 United States |
Director Name | Dr Otto Alois Schmid |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | Steigerweg 15 Ch-6006 Lucerne |
Director Name | Mr Stephen Francis Rayner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 14 March 1997) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose Gardens Hatch Warren Basingstoke Hampshire RG22 4UZ |
Director Name | Mr Bruce Lewis Hamilton Powell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadhatch House Bentley Farnham Surrey GU10 5JJ |
Secretary Name | Mr Bruce Lewis Hamilton Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadhatch House Bentley Farnham Surrey GU10 5JJ |
Secretary Name | Mr Stephen Francis Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 1997) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose Gardens Hatch Warren Basingstoke Hampshire RG22 4UZ |
Secretary Name | Urs Lorenz Niederberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 14 March 1997(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | Rohrmattli 3 A Ennetmoos 6372 Switzerland |
Secretary Name | Christopher Ezard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 49 Alexandra Road Reading Berkshire RG1 5PG |
Director Name | Urs Lorenz Niederberger |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | Rohrmattli 3 A Ennetmoos 6372 Switzerland |
Secretary Name | Mr Richard Hewitt Cheshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Crofts Hatch Warren Basingstoke Hampshire RG22 4RE |
Director Name | Arnold Jakob Von Buren |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 January 2003(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Bergstrasse 39 Luzern 6004 Foreign |
Director Name | Stefan Markus Gaiser |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Jensenstr. 11 79117 Freiburg I. Br. Germany |
Director Name | Mr Nicholas John Randall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Knoll Gardens Newbury Berkshire RG20 0NZ |
Secretary Name | Kevin Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2008) |
Role | Accountant |
Correspondence Address | 5 Great Severals Kintbury Berkshire RG17 9SN |
Director Name | Bradford Weller |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 15211 Laguna Canyon Road Irvine Califonia 92618 |
Director Name | Kevin Fry |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 May 2008) |
Role | Accountant |
Correspondence Address | 5 Great Severals Kintbury Berkshire RG17 9SN |
Director Name | Hans Peter Christen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 April 2008(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 September 2008) |
Role | Manager |
Correspondence Address | Zimmeregg 15 Ch-6014 Littau |
Director Name | Mrs Samantha Louise Kirby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Secretary Name | Mrs Samantha Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Director Name | Mr David Howse |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cedarwood Chineham Busines Park Basingstoke Hampshire RG24 8WD |
Director Name | Mr James Arnold |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2010(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15211 Laguna Canyon Road Irvine California 92618 |
Secretary Name | Bradford Weller |
---|---|
Status | Resigned |
Appointed | 23 December 2011(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2015) |
Role | Company Director |
Correspondence Address | 1 Cedarwood Chineham Busines Park Basingstoke Hampshire RG24 8WD |
Director Name | Mr Robert James Patton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2015(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1 Cedarwood Chineham Busines Park Basingstoke Hampshire RG24 8WD |
Secretary Name | Mr Robert James Patton |
---|---|
Status | Resigned |
Appointed | 15 July 2015(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | 1 Cedarwood Chineham Busines Park Basingstoke Hampshire RG24 8WD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | kofax.com |
---|---|
Email address | [email protected] |
Telephone | 07 265727431 |
Telephone region | Mobile |
Registered Address | Leaf A, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.7m at £1 | Kofax PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,520,319 |
Cash | £11,727,650 |
Current Liabilities | £93,606,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
20 July 2022 | Delivered on: 28 July 2022 Persons entitled: Credit Suisse Ag, New York Branch as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 July 2022 | Delivered on: 27 July 2022 Persons entitled: Jpmorgan Chase Bank N.A. as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
1 February 2019 | Delivered on: 21 February 2019 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: N/A. Outstanding |
28 December 2018 | Delivered on: 2 January 2019 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 July 2017 | Delivered on: 21 July 2017 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Pursuant to the charge the company charged substantially all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see section 1(f) of the charge. Outstanding |
7 July 2017 | Delivered on: 21 July 2017 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 July 2017 | Delivered on: 17 July 2017 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Pursuant to the charge the company by way of first fixed charge, subject to certain exclusions, all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(c) of the charge.. Pursuant to the charge the company charged by way of first legal mortgage, subject to certain exclusions, all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge. Outstanding |
19 August 2014 | Delivered on: 27 August 2014 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Charge over shares. Outstanding |
11 August 2011 | Delivered on: 31 August 2011 Persons entitled: Bank of America, N.A. Classification: Share pledge agreement Secured details: All monies due or to become due from any loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and any future shares including all dividends, subscription rights, claims for the repayment of share capital and liquidation proceeds see image for full details. Outstanding |
1 February 2024 | Change of details for Kofax London Holdings Limited as a person with significant control on 15 January 2024 (2 pages) |
---|---|
15 January 2024 | Company name changed kofax holdings international LIMITED\certificate issued on 15/01/24
|
14 January 2024 | Full accounts made up to 31 December 2022 (28 pages) |
21 December 2023 | Confirmation statement made on 19 December 2023 with updates (4 pages) |
10 November 2023 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page) |
13 October 2023 | Resolutions
|
4 October 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
6 January 2023 | Full accounts made up to 31 December 2021 (26 pages) |
22 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
2 August 2022 | Satisfaction of charge 032004050007 in full (1 page) |
2 August 2022 | Satisfaction of charge 032004050005 in full (1 page) |
2 August 2022 | Satisfaction of charge 032004050006 in full (1 page) |
2 August 2022 | Satisfaction of charge 032004050003 in full (1 page) |
2 August 2022 | Satisfaction of charge 032004050004 in full (1 page) |
28 July 2022 | Registration of charge 032004050009, created on 20 July 2022 (44 pages) |
27 July 2022 | Registration of charge 032004050008, created on 20 July 2022 (45 pages) |
14 July 2022 | Change of details for Kofax London Holdings Limited as a person with significant control on 8 July 2022 (2 pages) |
8 July 2022 | Registered office address changed from 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 8 July 2022 (1 page) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2022 | Full accounts made up to 31 December 2020 (26 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
22 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
22 December 2021 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
23 February 2021 | Full accounts made up to 31 December 2019 (27 pages) |
20 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
1 December 2020 | Solvency Statement dated 25/11/20 (3 pages) |
1 December 2020 | Resolutions
|
1 December 2020 | Statement of capital on 1 December 2020
|
1 December 2020 | Statement by Directors (3 pages) |
10 August 2020 | Second filing of a statement of capital following an allotment of shares on 1 February 2019
|
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
27 March 2019 | Statement of capital following an allotment of shares on 3 August 2018
|
27 March 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
27 March 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
27 March 2019 | Statement of capital following an allotment of shares on 9 November 2018
|
21 February 2019 | Registration of charge 032004050007, created on 1 February 2019 (51 pages) |
2 January 2019 | Registration of charge 032004050006, created on 28 December 2018 (48 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
13 February 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 December 2016 (24 pages) |
12 October 2017 | Registered office address changed from 1 Cedarwood Chineham Busines Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 1 Cedarwood Chineham Busines Park Basingstoke Hampshire RG24 8WD to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on 12 October 2017 (1 page) |
25 July 2017 | Satisfaction of charge 032004050002 in full (4 pages) |
25 July 2017 | Satisfaction of charge 032004050002 in full (4 pages) |
25 July 2017 | Satisfaction of charge 1 in full (4 pages) |
25 July 2017 | Satisfaction of charge 1 in full (4 pages) |
21 July 2017 | Registration of charge 032004050005, created on 7 July 2017 (91 pages) |
21 July 2017 | Registration of charge 032004050004, created on 7 July 2017 (15 pages) |
21 July 2017 | Registration of charge 032004050004, created on 7 July 2017 (15 pages) |
21 July 2017 | Registration of charge 032004050005, created on 7 July 2017 (91 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
17 July 2017 | Registration of charge 032004050003, created on 7 July 2017 (61 pages) |
17 July 2017 | Registration of charge 032004050003, created on 7 July 2017 (61 pages) |
26 June 2017 | Appointment of Mr. Cort Steven Townsend as a secretary on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr. Cort Steven Townsend as a secretary on 26 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Robert James Patton as a secretary on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Robert James Patton as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Robert James Patton as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Robert James Patton as a secretary on 22 June 2017 (1 page) |
14 February 2017 | Amended full accounts made up to 31 December 2015 (17 pages) |
14 February 2017 | Amended full accounts made up to 31 December 2015 (17 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 March 2016 | Auditor's resignation (1 page) |
14 March 2016 | Auditor's resignation (1 page) |
4 March 2016 | Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of James Arnold as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of James Arnold as a director on 29 February 2016 (1 page) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 November 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
27 November 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
28 August 2015 | Appointment of Mr. Robert James Patton as a director on 15 July 2015 (2 pages) |
28 August 2015 | Appointment of Mr. Robert James Patton as a director on 15 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bradford Weller as a secretary on 15 July 2015 (1 page) |
6 August 2015 | Appointment of Mr. Robert James Patton as a secretary on 15 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bradford Weller as a secretary on 15 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Bradford Weller as a director on 15 July 2015 (1 page) |
6 August 2015 | Appointment of Mr. Robert James Patton as a secretary on 15 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Bradford Weller as a director on 15 July 2015 (1 page) |
13 March 2015 | Statement of capital on 13 March 2015
|
13 March 2015 | Statement of capital on 13 March 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
13 March 2015 | Resolutions
|
13 March 2015 | Statement by Directors (3 pages) |
13 March 2015 | Solvency Statement dated 25/02/15 (3 pages) |
13 March 2015 | Solvency Statement dated 25/02/15 (3 pages) |
13 March 2015 | Statement by Directors (3 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
26 February 2015 | Statement of capital on 26 February 2015
|
26 February 2015 | Statement of capital on 26 February 2015
|
26 February 2015 | Resolutions
|
26 February 2015 | Statement by Directors (3 pages) |
26 February 2015 | Statement by Directors (3 pages) |
26 February 2015 | Solvency Statement dated 25/02/15 (3 pages) |
26 February 2015 | Solvency Statement dated 25/02/15 (3 pages) |
3 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
3 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
31 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
19 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
4 September 2014 | Resolutions
|
27 August 2014 | Registration of charge 032004050002, created on 19 August 2014 (32 pages) |
27 August 2014 | Registration of charge 032004050002, created on 19 August 2014 (32 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
28 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders (5 pages) |
28 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders (5 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (16 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (16 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 30 June 2011 (16 pages) |
31 July 2012 | Full accounts made up to 30 June 2011 (16 pages) |
10 May 2012 | Termination of appointment of David Howse as a director (1 page) |
10 May 2012 | Termination of appointment of David Howse as a director (1 page) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Termination of appointment of Samantha Kirby as a director (1 page) |
12 January 2012 | Appointment of Bradford Weller as a secretary (1 page) |
12 January 2012 | Termination of appointment of Samantha Kirby as a secretary (1 page) |
12 January 2012 | Appointment of Bradford Weller as a secretary (1 page) |
12 January 2012 | Termination of appointment of Samantha Kirby as a director (1 page) |
12 January 2012 | Termination of appointment of Samantha Kirby as a secretary (1 page) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 August 2011 | Memorandum and Articles of Association (6 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Memorandum and Articles of Association (6 pages) |
25 August 2011 | Resolutions
|
4 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
7 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
3 March 2011 | Director's details changed for Director James Arnold on 2 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Director James Arnold on 2 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Director James Arnold on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages) |
25 February 2011 | Appointment of Director James Arnold as a director (2 pages) |
25 February 2011 | Director's details changed for Bradford Weller on 31 October 2010 (2 pages) |
25 February 2011 | Director's details changed for Bradford Weller on 31 October 2010 (2 pages) |
25 February 2011 | Appointment of Director James Arnold as a director (2 pages) |
24 February 2011 | Appointment of Director David Howse as a director (2 pages) |
24 February 2011 | Appointment of Director David Howse as a director (2 pages) |
13 February 2011 | Termination of appointment of Stefan Gaiser as a director (1 page) |
13 February 2011 | Termination of appointment of Stefan Gaiser as a director (1 page) |
2 July 2010 | Full accounts made up to 30 June 2009 (16 pages) |
2 July 2010 | Full accounts made up to 30 June 2009 (16 pages) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
19 January 2009 | Director appointed christian jorg franz hefner (1 page) |
19 January 2009 | Director appointed christian jorg franz hefner (1 page) |
24 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
26 November 2008 | Appointment terminated director hans christen (1 page) |
26 November 2008 | Appointment terminated director hans christen (1 page) |
2 June 2008 | Director and secretary appointed samantha louise kirby (3 pages) |
2 June 2008 | Appointment terminated director and secretary kevin fry (1 page) |
2 June 2008 | Appointment terminated director and secretary kevin fry (1 page) |
2 June 2008 | Director and secretary appointed samantha louise kirby (3 pages) |
30 May 2008 | Director's change of particulars / hans christian / 30/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / hans christian / 30/05/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
24 April 2008 | Auditor's resignation (1 page) |
24 April 2008 | Auditor's resignation (1 page) |
14 April 2008 | Appointment terminated director bruce powell (1 page) |
14 April 2008 | Director appointed hans peter christian (3 pages) |
14 April 2008 | Director appointed kevin fry (3 pages) |
14 April 2008 | Director appointed bradford weller (2 pages) |
14 April 2008 | Director appointed bradford weller (2 pages) |
14 April 2008 | Director appointed kevin fry (3 pages) |
14 April 2008 | Appointment terminated director urs niederberger (1 page) |
14 April 2008 | Appointment terminated director bruce powell (1 page) |
14 April 2008 | Appointment terminated director urs niederberger (1 page) |
14 April 2008 | Director appointed hans peter christian (3 pages) |
10 April 2008 | Company name changed dicom holdings international LIMITED\certificate issued on 14/04/08 (2 pages) |
10 April 2008 | Company name changed dicom holdings international LIMITED\certificate issued on 14/04/08 (2 pages) |
15 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
15 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 6 beechwood chineham business park basingstoke hampshire RG24 8WA (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 6 beechwood chineham business park basingstoke hampshire RG24 8WA (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (8 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (8 pages) |
24 July 2006 | Full accounts made up to 30 June 2005 (12 pages) |
24 July 2006 | Full accounts made up to 30 June 2005 (12 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
28 December 2005 | Return made up to 07/11/05; full list of members
|
28 December 2005 | Return made up to 07/11/05; full list of members
|
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
16 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
16 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 December 2004 | Return made up to 07/11/04; full list of members (8 pages) |
3 December 2004 | Return made up to 07/11/04; full list of members (8 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
17 November 2003 | Return made up to 07/11/03; full list of members
|
17 November 2003 | Return made up to 07/11/03; full list of members
|
9 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
9 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
2 December 2002 | Return made up to 24/11/02; full list of members
|
2 December 2002 | Return made up to 24/11/02; full list of members
|
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members
|
5 December 2001 | Return made up to 24/11/01; full list of members
|
15 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
8 December 2000 | Return made up to 24/11/00; full list of members
|
8 December 2000 | Return made up to 24/11/00; full list of members
|
4 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
4 August 2000 | Return made up to 17/05/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
28 March 2000 | New secretary appointed (3 pages) |
28 March 2000 | Return made up to 17/05/99; no change of members
|
28 March 2000 | New secretary appointed (3 pages) |
28 March 2000 | Return made up to 17/05/99; no change of members
|
25 January 1999 | Full accounts made up to 30 June 1997 (10 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 January 1999 | Full accounts made up to 30 June 1997 (10 pages) |
18 June 1997 | Return made up to 17/05/97; full list of members
|
18 June 1997 | Return made up to 17/05/97; full list of members
|
4 May 1997 | Ad 01/07/96--------- £ si 801037@1 (2 pages) |
4 May 1997 | Ad 04/11/96--------- £ si 400000@1 (2 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
4 May 1997 | Ad 04/11/96--------- £ si 400000@1 (2 pages) |
4 May 1997 | Ad 01/07/96--------- £ si 801037@1 (2 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
4 May 1997 | Particulars of contract relating to shares (4 pages) |
23 April 1997 | Ad 04/11/96--------- £ si 400000@1=400000 £ ic 498626/898626 (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Ad 01/07/96--------- £ si 801037@1=801037 £ ic 898626/1699663 (2 pages) |
23 April 1997 | Ad 01/07/96--------- £ si 801037@1=801037 £ ic 898626/1699663 (2 pages) |
23 April 1997 | Ad 04/11/96--------- £ si 400000@1=400000 £ ic 498626/898626 (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 March 1997 | Ad 01/07/96--------- £ si 242672@1=242672 £ ic 255954/498626 (2 pages) |
21 March 1997 | £ nc 1000/5000000 30/06/96 (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | Ad 01/07/96--------- £ si 242672@1=242672 £ ic 255954/498626 (2 pages) |
21 March 1997 | £ nc 1000/5000000 30/06/96 (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (1 page) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 8 baker street london W1M 1DA (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 8 baker street london W1M 1DA (1 page) |
12 November 1996 | New secretary appointed (1 page) |
21 October 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
21 October 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
1 July 1996 | Secretary resigned (2 pages) |
1 July 1996 | Secretary resigned (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New secretary appointed;new director appointed (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New secretary appointed;new director appointed (1 page) |
18 June 1996 | Company name changed supersouth LIMITED\certificate issued on 19/06/96 (2 pages) |
18 June 1996 | Company name changed supersouth LIMITED\certificate issued on 19/06/96 (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page) |
17 May 1996 | Incorporation (15 pages) |
17 May 1996 | Incorporation (15 pages) |