Company NameTungsten Holdings International Limited
Company StatusActive
Company Number03200405
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristian Jorg Franz Hefner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed13 January 2009(12 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleCorporate Counsel
Country of ResidenceGermany
Correspondence AddressWentzinger Strasse 19
Freiburg
79106
Director NameMr Cort Steven Townsend
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 2016(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleSenior Vp Finance
Country of ResidenceUnited States
Correspondence Address15211 Laguna Canyon Road
Irvine
Orange
92618
Director NameMr Martin Gustav Oberholzer
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed29 February 2016(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address14 Grundstrasse
Rotkreuz
06343
Secretary NameMr Cort Steven Townsend
StatusCurrent
Appointed26 June 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address15211 Laguna Canyon Road
Irvine
California 92618
United States
Director NameDr Otto Alois Schmid
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed11 June 1996(3 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 09 January 2003)
RoleCompany Director
Correspondence AddressSteigerweg 15
Ch-6006 Lucerne
Director NameMr Stephen Francis Rayner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(3 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 14 March 1997)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Gardens
Hatch Warren
Basingstoke
Hampshire
RG22 4UZ
Director NameMr Bruce Lewis Hamilton Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(3 weeks, 4 days after company formation)
Appointment Duration11 years, 10 months (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadhatch House
Bentley
Farnham
Surrey
GU10 5JJ
Secretary NameMr Bruce Lewis Hamilton Powell
NationalityBritish
StatusResigned
Appointed11 June 1996(3 weeks, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadhatch House
Bentley
Farnham
Surrey
GU10 5JJ
Secretary NameMr Stephen Francis Rayner
NationalityBritish
StatusResigned
Appointed26 September 1996(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 1997)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Gardens
Hatch Warren
Basingstoke
Hampshire
RG22 4UZ
Secretary NameUrs Lorenz Niederberger
NationalitySwiss
StatusResigned
Appointed14 March 1997(10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1998)
RoleCompany Director
Correspondence AddressRohrmattli 3 A
Ennetmoos 6372
Switzerland
Secretary NameChristopher Ezard
NationalityBritish
StatusResigned
Appointed07 July 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2000)
RoleCompany Director
Correspondence Address49 Alexandra Road
Reading
Berkshire
RG1 5PG
Director NameUrs Lorenz Niederberger
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed07 July 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 08 April 2008)
RoleCompany Director
Correspondence AddressRohrmattli 3 A
Ennetmoos 6372
Switzerland
Secretary NameMr Richard Hewitt Cheshire
NationalityBritish
StatusResigned
Appointed17 March 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Crofts
Hatch Warren
Basingstoke
Hampshire
RG22 4RE
Director NameArnold Jakob Von Buren
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed09 January 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressBergstrasse 39
Luzern
6004
Foreign
Director NameStefan Markus Gaiser
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed21 June 2003(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJensenstr. 11
79117 Freiburg I. Br.
Germany
Director NameMr Nicholas John Randall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Knoll Gardens
Newbury
Berkshire
RG20 0NZ
Secretary NameKevin Fry
NationalityBritish
StatusResigned
Appointed21 July 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 2008)
RoleAccountant
Correspondence Address5 Great Severals
Kintbury
Berkshire
RG17 9SN
Director NameBradford Weller
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2008(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address15211 Laguna Canyon Road
Irvine
Califonia
92618
Director NameKevin Fry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(11 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 May 2008)
RoleAccountant
Correspondence Address5 Great Severals
Kintbury
Berkshire
RG17 9SN
Director NameHans Peter Christen
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed08 April 2008(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 September 2008)
RoleManager
Correspondence AddressZimmeregg 15
Ch-6014 Littau
Director NameMrs Samantha Louise Kirby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Secretary NameMrs Samantha Louise Kirby
NationalityBritish
StatusResigned
Appointed28 May 2008(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address88 Pevensey Way
Frimley
Camberley
Surrey
GU16 9UX
Director NameMr David Howse
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedarwood
Chineham Busines Park
Basingstoke
Hampshire
RG24 8WD
Director NameMr James Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2010(14 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15211 Laguna Canyon Road
Irvine
California
92618
Secretary NameBradford Weller
StatusResigned
Appointed23 December 2011(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2015)
RoleCompany Director
Correspondence Address1 Cedarwood
Chineham Busines Park
Basingstoke
Hampshire
RG24 8WD
Director NameMr Robert James Patton
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2015(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 Cedarwood
Chineham Busines Park
Basingstoke
Hampshire
RG24 8WD
Secretary NameMr Robert James Patton
StatusResigned
Appointed15 July 2015(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2017)
RoleCompany Director
Correspondence Address1 Cedarwood
Chineham Busines Park
Basingstoke
Hampshire
RG24 8WD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekofax.com
Email address[email protected]
Telephone07 265727431
Telephone regionMobile

Location

Registered AddressLeaf A, Level 1, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.7m at £1Kofax PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£53,520,319
Cash£11,727,650
Current Liabilities£93,606,667

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

20 July 2022Delivered 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 2022Delivered on: 27 July 2022
Persons entitled: Jpmorgan Chase Bank N.A. as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2019Delivered on: 21 February 2019
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2018Delivered on: 2 January 2019
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 July 2017Delivered 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 2017Delivered on: 21 July 2017
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 July 2017Delivered 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 2014Delivered on: 27 August 2014
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Charge over shares.
Outstanding
11 August 2011Delivered 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

Filing History

1 February 2024Change of details for Kofax London Holdings Limited as a person with significant control on 15 January 2024 (2 pages)
15 January 2024Company name changed kofax holdings international LIMITED\certificate issued on 15/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-15
(3 pages)
14 January 2024Full accounts made up to 31 December 2022 (28 pages)
21 December 2023Confirmation statement made on 19 December 2023 with updates (4 pages)
10 November 2023Register 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 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 1,744,511
(3 pages)
6 January 2023Full accounts made up to 31 December 2021 (26 pages)
22 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
2 August 2022Satisfaction of charge 032004050007 in full (1 page)
2 August 2022Satisfaction of charge 032004050005 in full (1 page)
2 August 2022Satisfaction of charge 032004050006 in full (1 page)
2 August 2022Satisfaction of charge 032004050003 in full (1 page)
2 August 2022Satisfaction of charge 032004050004 in full (1 page)
28 July 2022Registration of charge 032004050009, created on 20 July 2022 (44 pages)
27 July 2022Registration of charge 032004050008, created on 20 July 2022 (45 pages)
14 July 2022Change of details for Kofax London Holdings Limited as a person with significant control on 8 July 2022 (2 pages)
8 July 2022Registered 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 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Full accounts made up to 31 December 2020 (26 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
22 December 2021Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
23 February 2021Full accounts made up to 31 December 2019 (27 pages)
20 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
1 December 2020Solvency Statement dated 25/11/20 (3 pages)
1 December 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 25/11/2020
(3 pages)
1 December 2020Statement of capital on 1 December 2020
  • GBP 1,744,510
(3 pages)
1 December 2020Statement by Directors (3 pages)
10 August 2020Second filing of a statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,744,510
(4 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
27 March 2019Statement of capital following an allotment of shares on 3 August 2018
  • GBP 1,744,408
(4 pages)
27 March 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 1,744,410
(8 pages)
27 March 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,744,408.00
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2020
(9 pages)
27 March 2019Statement of capital following an allotment of shares on 9 November 2018
  • GBP 1,744,409
(4 pages)
21 February 2019Registration of charge 032004050007, created on 1 February 2019 (51 pages)
2 January 2019Registration of charge 032004050006, created on 28 December 2018 (48 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
13 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 January 2018Full accounts made up to 31 December 2016 (24 pages)
12 October 2017Registered 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 2017Registered 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 2017Satisfaction of charge 032004050002 in full (4 pages)
25 July 2017Satisfaction of charge 032004050002 in full (4 pages)
25 July 2017Satisfaction of charge 1 in full (4 pages)
25 July 2017Satisfaction of charge 1 in full (4 pages)
21 July 2017Registration of charge 032004050005, created on 7 July 2017 (91 pages)
21 July 2017Registration of charge 032004050004, created on 7 July 2017 (15 pages)
21 July 2017Registration of charge 032004050004, created on 7 July 2017 (15 pages)
21 July 2017Registration of charge 032004050005, created on 7 July 2017 (91 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 July 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest term of credit agreement credit facility intra group loans etc 05/07/2017
(5 pages)
18 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 July 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest term of credit agreement credit facility intra group loans etc 05/07/2017
(5 pages)
17 July 2017Registration of charge 032004050003, created on 7 July 2017 (61 pages)
17 July 2017Registration of charge 032004050003, created on 7 July 2017 (61 pages)
26 June 2017Appointment of Mr. Cort Steven Townsend as a secretary on 26 June 2017 (2 pages)
26 June 2017Appointment of Mr. Cort Steven Townsend as a secretary on 26 June 2017 (2 pages)
22 June 2017Termination of appointment of Robert James Patton as a secretary on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Robert James Patton as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Robert James Patton as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Robert James Patton as a secretary on 22 June 2017 (1 page)
14 February 2017Amended full accounts made up to 31 December 2015 (17 pages)
14 February 2017Amended full accounts made up to 31 December 2015 (17 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
23 November 2016Full accounts made up to 31 December 2015 (17 pages)
23 November 2016Full accounts made up to 31 December 2015 (17 pages)
14 March 2016Auditor's resignation (1 page)
14 March 2016Auditor's resignation (1 page)
4 March 2016Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016 (2 pages)
4 March 2016Appointment of Mr. Martin Gustav Oberholzer as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Mr. Cort Steven Townsend as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of James Arnold as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of James Arnold as a director on 29 February 2016 (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,744,308
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,744,308
(5 pages)
27 November 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
27 November 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
28 August 2015Appointment of Mr. Robert James Patton as a director on 15 July 2015 (2 pages)
28 August 2015Appointment of Mr. Robert James Patton as a director on 15 July 2015 (2 pages)
6 August 2015Termination of appointment of Bradford Weller as a secretary on 15 July 2015 (1 page)
6 August 2015Appointment of Mr. Robert James Patton as a secretary on 15 July 2015 (2 pages)
6 August 2015Termination of appointment of Bradford Weller as a secretary on 15 July 2015 (1 page)
6 August 2015Termination of appointment of Bradford Weller as a director on 15 July 2015 (1 page)
6 August 2015Appointment of Mr. Robert James Patton as a secretary on 15 July 2015 (2 pages)
6 August 2015Termination of appointment of Bradford Weller as a director on 15 July 2015 (1 page)
13 March 2015Statement of capital on 13 March 2015
  • GBP 1,744,308
(5 pages)
13 March 2015Statement of capital on 13 March 2015
  • GBP 1,744,308
(5 pages)
13 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,744,308
(6 pages)
13 March 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 25/02/2015
(2 pages)
13 March 2015Statement by Directors (3 pages)
13 March 2015Solvency Statement dated 25/02/15 (3 pages)
13 March 2015Solvency Statement dated 25/02/15 (3 pages)
13 March 2015Statement by Directors (3 pages)
13 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,744,308
(6 pages)
26 February 2015Statement of capital on 26 February 2015
  • GBP 1,744,208
(6 pages)
26 February 2015Statement of capital on 26 February 2015
  • GBP 1,744,208
(6 pages)
26 February 2015Resolutions
  • RES13 ‐ Share premium account reduced 25/02/2015
(2 pages)
26 February 2015Statement by Directors (3 pages)
26 February 2015Statement by Directors (3 pages)
26 February 2015Solvency Statement dated 25/02/15 (3 pages)
26 February 2015Solvency Statement dated 25/02/15 (3 pages)
3 January 2015Full accounts made up to 30 June 2014 (17 pages)
3 January 2015Full accounts made up to 30 June 2014 (17 pages)
31 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,744,208
(6 pages)
31 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,744,208
(6 pages)
19 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,744,208
(5 pages)
19 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,744,208
(5 pages)
19 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1,744,208
(5 pages)
4 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 1,744,108
(5 pages)
4 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 1,744,108
(5 pages)
4 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 August 2014Registration of charge 032004050002, created on 19 August 2014 (32 pages)
27 August 2014Registration of charge 032004050002, created on 19 August 2014 (32 pages)
7 January 2014Resolutions
  • RES13 ‐ Declare dividend 23/12/2013
(2 pages)
7 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,744,008
(5 pages)
7 January 2014Resolutions
  • RES13 ‐ Declare dividend 23/12/2013
(2 pages)
7 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,744,008
(5 pages)
28 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (5 pages)
28 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (5 pages)
4 December 2013Full accounts made up to 30 June 2013 (16 pages)
4 December 2013Full accounts made up to 30 June 2013 (16 pages)
15 January 2013Full accounts made up to 30 June 2012 (16 pages)
15 January 2013Full accounts made up to 30 June 2012 (16 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
31 July 2012Full accounts made up to 30 June 2011 (16 pages)
31 July 2012Full accounts made up to 30 June 2011 (16 pages)
10 May 2012Termination of appointment of David Howse as a director (1 page)
10 May 2012Termination of appointment of David Howse as a director (1 page)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
12 January 2012Termination of appointment of Samantha Kirby as a director (1 page)
12 January 2012Appointment of Bradford Weller as a secretary (1 page)
12 January 2012Termination of appointment of Samantha Kirby as a secretary (1 page)
12 January 2012Appointment of Bradford Weller as a secretary (1 page)
12 January 2012Termination of appointment of Samantha Kirby as a director (1 page)
12 January 2012Termination of appointment of Samantha Kirby as a secretary (1 page)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 August 2011Memorandum and Articles of Association (6 pages)
25 August 2011Resolutions
  • RES13 ‐ Company business section 175-177 05/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 August 2011Memorandum and Articles of Association (6 pages)
25 August 2011Resolutions
  • RES13 ‐ Company business section 175-177 05/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2011Full accounts made up to 30 June 2010 (16 pages)
4 April 2011Full accounts made up to 30 June 2010 (16 pages)
7 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
3 March 2011Director's details changed for Director James Arnold on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Director James Arnold on 2 March 2011 (2 pages)
3 March 2011Director's details changed for Director James Arnold on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Christian Jorg Franz Hefner on 2 March 2011 (2 pages)
25 February 2011Appointment of Director James Arnold as a director (2 pages)
25 February 2011Director's details changed for Bradford Weller on 31 October 2010 (2 pages)
25 February 2011Director's details changed for Bradford Weller on 31 October 2010 (2 pages)
25 February 2011Appointment of Director James Arnold as a director (2 pages)
24 February 2011Appointment of Director David Howse as a director (2 pages)
24 February 2011Appointment of Director David Howse as a director (2 pages)
13 February 2011Termination of appointment of Stefan Gaiser as a director (1 page)
13 February 2011Termination of appointment of Stefan Gaiser as a director (1 page)
2 July 2010Full accounts made up to 30 June 2009 (16 pages)
2 July 2010Full accounts made up to 30 June 2009 (16 pages)
12 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
6 May 2009Full accounts made up to 30 June 2008 (15 pages)
19 January 2009Director appointed christian jorg franz hefner (1 page)
19 January 2009Director appointed christian jorg franz hefner (1 page)
24 December 2008Return made up to 23/12/08; full list of members (4 pages)
24 December 2008Return made up to 23/12/08; full list of members (4 pages)
26 November 2008Appointment terminated director hans christen (1 page)
26 November 2008Appointment terminated director hans christen (1 page)
2 June 2008Director and secretary appointed samantha louise kirby (3 pages)
2 June 2008Appointment terminated director and secretary kevin fry (1 page)
2 June 2008Appointment terminated director and secretary kevin fry (1 page)
2 June 2008Director and secretary appointed samantha louise kirby (3 pages)
30 May 2008Director's change of particulars / hans christian / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / hans christian / 30/05/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
24 April 2008Auditor's resignation (1 page)
24 April 2008Auditor's resignation (1 page)
14 April 2008Appointment terminated director bruce powell (1 page)
14 April 2008Director appointed hans peter christian (3 pages)
14 April 2008Director appointed kevin fry (3 pages)
14 April 2008Director appointed bradford weller (2 pages)
14 April 2008Director appointed bradford weller (2 pages)
14 April 2008Director appointed kevin fry (3 pages)
14 April 2008Appointment terminated director urs niederberger (1 page)
14 April 2008Appointment terminated director bruce powell (1 page)
14 April 2008Appointment terminated director urs niederberger (1 page)
14 April 2008Director appointed hans peter christian (3 pages)
10 April 2008Company name changed dicom holdings international LIMITED\certificate issued on 14/04/08 (2 pages)
10 April 2008Company name changed dicom holdings international LIMITED\certificate issued on 14/04/08 (2 pages)
15 November 2007Return made up to 07/11/07; no change of members (7 pages)
15 November 2007Return made up to 07/11/07; no change of members (7 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
23 August 2007Registered office changed on 23/08/07 from: 6 beechwood chineham business park basingstoke hampshire RG24 8WA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 6 beechwood chineham business park basingstoke hampshire RG24 8WA (1 page)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
17 November 2006Return made up to 07/11/06; full list of members (8 pages)
17 November 2006Return made up to 07/11/06; full list of members (8 pages)
24 July 2006Full accounts made up to 30 June 2005 (12 pages)
24 July 2006Full accounts made up to 30 June 2005 (12 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
28 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2005Return made up to 07/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005New director appointed (2 pages)
16 May 2005Full accounts made up to 30 June 2004 (12 pages)
16 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 December 2004Return made up to 07/11/04; full list of members (8 pages)
3 December 2004Return made up to 07/11/04; full list of members (8 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
26 April 2004Full accounts made up to 30 June 2003 (12 pages)
26 April 2004Full accounts made up to 30 June 2003 (12 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
17 November 2003Return made up to 07/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
(7 pages)
17 November 2003Return made up to 07/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
(7 pages)
9 March 2003Full accounts made up to 30 June 2002 (12 pages)
9 March 2003Full accounts made up to 30 June 2002 (12 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
2 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
5 December 2001Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(9 pages)
5 December 2001Return made up to 24/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(9 pages)
15 May 2001Full accounts made up to 30 June 2000 (12 pages)
15 May 2001Full accounts made up to 30 June 2000 (12 pages)
8 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 17/05/00; full list of members (6 pages)
4 August 2000Return made up to 17/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
28 March 2000New secretary appointed (3 pages)
28 March 2000Return made up to 17/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
28 March 2000New secretary appointed (3 pages)
28 March 2000Return made up to 17/05/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
25 January 1999Full accounts made up to 30 June 1997 (10 pages)
25 January 1999Full accounts made up to 30 June 1998 (12 pages)
25 January 1999Full accounts made up to 30 June 1998 (12 pages)
25 January 1999Full accounts made up to 30 June 1997 (10 pages)
18 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1997Ad 01/07/96--------- £ si 801037@1 (2 pages)
4 May 1997Ad 04/11/96--------- £ si 400000@1 (2 pages)
4 May 1997Particulars of contract relating to shares (4 pages)
4 May 1997Particulars of contract relating to shares (4 pages)
4 May 1997Ad 04/11/96--------- £ si 400000@1 (2 pages)
4 May 1997Ad 01/07/96--------- £ si 801037@1 (2 pages)
4 May 1997Particulars of contract relating to shares (4 pages)
4 May 1997Particulars of contract relating to shares (4 pages)
23 April 1997Ad 04/11/96--------- £ si 400000@1=400000 £ ic 498626/898626 (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997Ad 01/07/96--------- £ si 801037@1=801037 £ ic 898626/1699663 (2 pages)
23 April 1997Ad 01/07/96--------- £ si 801037@1=801037 £ ic 898626/1699663 (2 pages)
23 April 1997Ad 04/11/96--------- £ si 400000@1=400000 £ ic 498626/898626 (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 March 1997Ad 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 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 March 1997Ad 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 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996New secretary appointed (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996Registered office changed on 12/11/96 from: 8 baker street london W1M 1DA (1 page)
12 November 1996Registered office changed on 12/11/96 from: 8 baker street london W1M 1DA (1 page)
12 November 1996New secretary appointed (1 page)
21 October 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
21 October 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
1 July 1996Secretary resigned (2 pages)
1 July 1996Secretary resigned (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996New secretary appointed;new director appointed (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New secretary appointed;new director appointed (1 page)
18 June 1996Company name changed supersouth LIMITED\certificate issued on 19/06/96 (2 pages)
18 June 1996Company name changed supersouth LIMITED\certificate issued on 19/06/96 (2 pages)
17 June 1996Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page)
17 June 1996Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page)
17 May 1996Incorporation (15 pages)
17 May 1996Incorporation (15 pages)