London
E14 5LQ
Director Name | Mr Barry Trevor Peak |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 London Road Harston Cambridge CB2 5QQ |
Secretary Name | William Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hillside Meadow Fordham Ely Cambridgeshire CB7 5PJ |
Director Name | William Robert Thomson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 34 Hillside Meadow Fordham Ely Cambridgeshire CB7 5PJ |
Director Name | Mr Kevin Swayne |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chesterford House High Street Great Chesterford Saffron Walden Essex CB10 1PL |
Secretary Name | Mr Barry Trevor Peak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 London Road Harston Cambridge CB2 5QQ |
Director Name | Mr Paul Andrew Templeman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 21 Church Close Ashington West Sussex RH20 3DL |
Director Name | Mr Ronald David Martin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2009) |
Role | CEO |
Correspondence Address | Old Stable Berk Farm Peel Road Kirk Michael Isle Of Man IM6 1AP |
Secretary Name | Samantha Jayne Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2008) |
Role | Solicitor |
Correspondence Address | Kapsigeri Cottage Lower Ballaclucas Top Crosby Road Marown IM4 4HN |
Director Name | Mr David Ronald Gagie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2009) |
Role | President Of Financial Service |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Farmhouse Eathorpe Warwickshire CV33 9DE |
Director Name | Mr Andrew James Matthews |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2008) |
Role | Head Of Finance & Risk |
Country of Residence | England |
Correspondence Address | 12 Payn Close Hemingford Grey Huntingdon Cambridgeshire PE28 9WL |
Director Name | Mr Scott Anthony Mulligan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Home Close Great Oakley Corby Northants NN18 8HP |
Director Name | Mr Daniel Huw Starr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 November 2013) |
Role | Chief Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mount Pleasant Road Saffron Walden Essex CB11 3EA |
Secretary Name | Miss Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 6 Douglas Head Apartments Head Road Douglas Isle Of Man IM1 5BY |
Director Name | Mr Mark Brendan Healy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2010(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 February 2011) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 29 Kimberley Road Cambridge CB4 1HG |
Secretary Name | Mrs Elaine Mary Swain |
---|---|
Status | Resigned |
Appointed | 09 August 2010(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 13 Oxford Street Douglas Isle Of Man IM1 3JD |
Director Name | Mr Andrew John Gilchrist |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN |
Director Name | Dr Camelia Ion-Byrne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2013(16 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 3rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN |
Secretary Name | Dr Camelia Ion-Byrne |
---|---|
Status | Resigned |
Appointed | 15 January 2013(16 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN |
Director Name | Dr Camelia Ion-Byrne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2013(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Compass House Vision Park Chivers Way Cambridge CB24 9BZ |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 31 January 2015(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr James Thomas Parsons |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2018) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Director Name | Mr Paul James Brooking |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Director Name | Ms Paulette Georgina Rowe |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2022) |
Role | Ceo Integrations & Ecommerce Solutions |
Country of Residence | England |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Director Name | Mr Daniel Thomas Winters |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(24 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | optimalpayments.com |
---|---|
Telephone | 020 71821707 |
Telephone region | London |
Registered Address | 2 Gresham Street 1st Floor London EC2V 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
53.1m at £1 | Optimal Payments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,135,153 |
Cash | £213 |
Current Liabilities | £50,416,278 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
24 June 2021 | Delivered on: 28 June 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
3 April 2018 | Delivered on: 6 April 2018 Persons entitled: Credit Suisse Ag,London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 26 August 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 26 August 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
10 July 2017 | Delivered on: 12 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 August 2015 | Delivered on: 12 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 August 2015 | Delivered on: 11 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 July 2014 | Delivered on: 24 July 2014 Persons entitled: Bank of Montreal Classification: A registered charge Outstanding |
8 November 2002 | Delivered on: 15 November 2002 Satisfied on: 17 July 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
11 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
9 June 2020 | Appointment of Ms Paulette Georgina Rowe as a director on 22 May 2020 (2 pages) |
5 June 2020 | Termination of appointment of Paul James Brooking as a director on 22 May 2020 (1 page) |
5 June 2020 | Appointment of Mr Daniel Thomas Winters as a director on 22 May 2020 (2 pages) |
6 February 2020 | Part of the property or undertaking has been released from charge 032025170008 (5 pages) |
3 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
30 January 2020 | S1096 Court Order to Rectify (1 page) |
18 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 August 2019 | Statement of capital on 28 August 2019
|
11 July 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
9 July 2019 | Solvency Statement dated 24/06/19 (1 page) |
9 July 2019 | Statement by Directors (1 page) |
9 July 2019 | Resolutions
|
23 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
19 February 2019 | Director's details changed for Mr Paul James Brooking on 18 February 2019 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
28 September 2018 | Resolutions
|
19 September 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
19 September 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
31 August 2018 | Register(s) moved to registered office address Floor 27 25 Canada Square London E14 5LQ (2 pages) |
29 June 2018 | Statement of capital on 29 June 2018
|
21 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
18 June 2018 | Resolutions
|
18 June 2018 | Statement by Directors (1 page) |
18 June 2018 | Solvency Statement dated 30/05/18 (1 page) |
30 May 2018 | Termination of appointment of James Thomas Parsons as a director on 1 May 2018 (1 page) |
1 May 2018 | Appointment of Mr Paul James Brooking as a director on 1 May 2018 (2 pages) |
1 May 2018 | Registered office address changed from , Compass House Vision Park, Chivers Way, Cambridge, England, CB24 9BZ, England to Floor 27 25 Canada Square London E14 5LQ on 1 May 2018 (1 page) |
6 April 2018 | Registration of charge 032025170008, created on 3 April 2018 (19 pages) |
18 January 2018 | Change of details for Paysafe Group Plc as a person with significant control on 20 December 2017 (2 pages) |
20 December 2017 | Satisfaction of charge 032025170003 in full (1 page) |
20 December 2017 | Satisfaction of charge 032025170005 in full (1 page) |
20 December 2017 | Satisfaction of charge 032025170006 in full (1 page) |
20 December 2017 | Satisfaction of charge 032025170006 in full (1 page) |
20 December 2017 | Satisfaction of charge 032025170004 in full (1 page) |
20 December 2017 | Satisfaction of charge 032025170004 in full (1 page) |
20 December 2017 | Satisfaction of charge 032025170005 in full (1 page) |
20 December 2017 | Satisfaction of charge 032025170003 in full (1 page) |
20 December 2017 | Satisfaction of charge 032025170007 in full (1 page) |
20 December 2017 | Satisfaction of charge 032025170007 in full (1 page) |
10 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
4 September 2017 | Solvency Statement dated 23/06/17 (2 pages) |
4 September 2017 | Solvency Statement dated 23/06/17 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Statement by Directors (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Statement of capital on 4 September 2017
|
4 September 2017 | Statement of capital on 4 September 2017
|
4 September 2017 | Statement by Directors (2 pages) |
26 August 2017 | Registration of charge 032025170006, created on 22 August 2017 (12 pages) |
26 August 2017 | Registration of charge 032025170007, created on 22 August 2017 (30 pages) |
26 August 2017 | Registration of charge 032025170006, created on 22 August 2017 (12 pages) |
26 August 2017 | Registration of charge 032025170007, created on 22 August 2017 (30 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Statement by Directors (2 pages) |
27 July 2017 | Statement by Directors (2 pages) |
12 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 032025170003 (1 page) |
12 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 032025170003 (1 page) |
12 July 2017 | Registration of charge 032025170005, created on 10 July 2017 (28 pages) |
12 July 2017 | Registration of charge 032025170005, created on 10 July 2017 (28 pages) |
23 June 2017 | Satisfaction of charge 032025170002 in full (1 page) |
23 June 2017 | Satisfaction of charge 032025170002 in full (1 page) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
7 February 2017 | Company name changed netinvest LIMITED\certificate issued on 07/02/17
|
7 February 2017 | Company name changed netinvest LIMITED\certificate issued on 07/02/17
|
18 December 2016 | Full accounts made up to 31 December 2015 (26 pages) |
18 December 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 November 2016 | Termination of appointment of Camelia Ion as a director on 13 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Camelia Ion as a director on 13 October 2016 (1 page) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 January 2016 | Registered office address changed from Compass House Vision Park Chivers Way Cambridge CB24 9AD to Compass House Vision Park Chivers Way Cambridge England CB24 9BZ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from , Compass House Vision Park, Chivers Way, Cambridge, CB24 9AD to Floor 27 25 Canada Square London E14 5LQ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Compass House Vision Park Chivers Way Cambridge CB24 9AD to Compass House Vision Park Chivers Way Cambridge England CB24 9BZ on 6 January 2016 (1 page) |
18 December 2015 | Appointment of Mr James Thomas Parsons as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr James Thomas Parsons as a director on 18 December 2015 (2 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
15 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
19 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 August 2015 | Registration of charge 032025170004, created on 10 August 2015 (67 pages) |
12 August 2015 | Registration of charge 032025170004, created on 10 August 2015 (67 pages) |
11 August 2015 | Registration of charge 032025170003, created on 10 August 2015 (32 pages) |
11 August 2015 | Registration of charge 032025170003, created on 10 August 2015 (32 pages) |
6 July 2015 | Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages) |
6 July 2015 | Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages) |
9 June 2015 | Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH (1 page) |
9 June 2015 | Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH (1 page) |
9 June 2015 | Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH (1 page) |
9 June 2015 | Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH (1 page) |
12 May 2015 | Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015 (1 page) |
12 February 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015 (1 page) |
10 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 September 2014 | Director's details changed for Dr Camelia Ion on 11 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Dr Camelia Ion on 11 September 2014 (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Statement of company's objects (2 pages) |
4 August 2014 | Statement of company's objects (2 pages) |
4 August 2014 | Resolutions
|
31 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
24 July 2014 | Registration of charge 032025170002 (45 pages) |
24 July 2014 | Registration of charge 032025170002 (45 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
17 July 2014 | Satisfaction of charge 1 in full (6 pages) |
17 July 2014 | Satisfaction of charge 1 in full (6 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (4 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders (4 pages) |
11 February 2014 | Director's details changed for Mr Elliott Mark Wiseman on 8 November 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Elliott Mark Wiseman on 8 November 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Elliott Mark Wiseman on 8 November 2013 (2 pages) |
16 December 2013 | Registered office address changed from , 3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN on 16 December 2013 (1 page) |
25 November 2013 | Appointment of Dr Camelia Ion-Byrne as a director (2 pages) |
25 November 2013 | Appointment of Dr Camelia Ion-Byrne as a director on 14 November 2013 (2 pages) |
25 November 2013 | Termination of appointment of Daniel Huw Starr as a director on 14 November 2013 (1 page) |
25 November 2013 | Termination of appointment of Daniel Huw Starr as a director on 14 November 2013 (1 page) |
25 November 2013 | Appointment of Dr Camelia Ion-Byrne as a director (2 pages) |
25 November 2013 | Appointment of Dr Camelia Ion-Byrne as a director on 14 November 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 May 2013 | Termination of appointment of Andrew John Gilchrist as a director on 21 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Andrew John Gilchrist as a director on 21 May 2013 (1 page) |
26 May 2013 | Director's details changed for Mr Daniel Huw Starr on 22 May 2013 (2 pages) |
26 May 2013 | Appointment of Mr Elliott Mark Wiseman as a director on 21 May 2013 (2 pages) |
26 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
26 May 2013 | Termination of appointment of Andrew John Gilchrist as a director on 21 May 2013 (1 page) |
26 May 2013 | Termination of appointment of Andrew John Gilchrist as a director on 21 May 2013 (1 page) |
26 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
26 May 2013 | Appointment of Mr Elliott Mark Wiseman as a director on 21 May 2013 (2 pages) |
26 May 2013 | Director's details changed for Mr Daniel Huw Starr on 22 May 2013 (2 pages) |
15 January 2013 | Termination of appointment of Camelia Ion-Byrne as a secretary on 15 January 2013 (1 page) |
15 January 2013 | Appointment of Doctor Camelia Ion-Byrne as a director on 15 January 2013 (2 pages) |
15 January 2013 | Appointment of Dr Camelia Ion-Byrne as a secretary on 15 January 2013 (1 page) |
15 January 2013 | Termination of appointment of Camelia Ion-Byrne as a secretary on 15 January 2013 (1 page) |
15 January 2013 | Appointment of Dr Camelia Ion-Byrne as a secretary on 15 January 2013 (1 page) |
15 January 2013 | Appointment of Doctor Camelia Ion-Byrne as a director on 15 January 2013 (2 pages) |
15 January 2013 | Termination of appointment of Camelia Ion-Byrne as a director on 15 January 2013 (1 page) |
15 January 2013 | Termination of appointment of Camelia Ion-Byrne as a director on 15 January 2013 (1 page) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Appointment of Mr Andrew John Gilchrist as a director (2 pages) |
7 March 2011 | Appointment of Mr Andrew John Gilchrist as a director (2 pages) |
25 February 2011 | Termination of appointment of Mark Healy as a director (1 page) |
25 February 2011 | Termination of appointment of Mark Healy as a director (1 page) |
28 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 August 2010 | Appointment of Mrs Elaine Mary Swain as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Tracy Reeder as a secretary (1 page) |
16 August 2010 | Appointment of Mrs Elaine Mary Swain as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Tracy Reeder as a secretary (1 page) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Mark Brendan Healy on 22 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Mark Brendan Healy on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Termination of appointment of Scott Mulligan as a director (1 page) |
12 April 2010 | Termination of appointment of Scott Mulligan as a director (1 page) |
22 March 2010 | Appointment of Mr Mark Brendan Healy as a director (2 pages) |
22 March 2010 | Appointment of Mr Mark Brendan Healy as a director (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 June 2009 | Appointment terminated director david gagie (1 page) |
24 June 2009 | Appointment terminated director david gagie (1 page) |
23 June 2009 | Appointment terminated director ronald martin (1 page) |
23 June 2009 | Appointment terminated director ronald martin (1 page) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 June 2009 | Director's change of particulars / ronald martin / 04/07/2008 (2 pages) |
2 June 2009 | Director's change of particulars / ronald martin / 04/07/2008 (2 pages) |
7 January 2009 | Secretary appointed miss tracy reeder (1 page) |
7 January 2009 | Appointment terminated secretary samantha leahy (1 page) |
7 January 2009 | Appointment terminated secretary samantha leahy (1 page) |
7 January 2009 | Secretary appointed miss tracy reeder (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2008 | Director appointed mr scott anthony mulligan (1 page) |
23 October 2008 | Director appointed mr daniel huw starr (1 page) |
23 October 2008 | Director appointed mr scott anthony mulligan (1 page) |
23 October 2008 | Appointment terminated director andrew matthews (1 page) |
23 October 2008 | Director appointed mr daniel huw starr (1 page) |
23 October 2008 | Appointment terminated director andrew matthews (1 page) |
17 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
21 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: first point, buckingham gate, gatwick airport, west sussex RH6 0NT (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: first point buckingham gate gatwick airport west sussex RH6 0NT (1 page) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
27 September 2006 | Secretary's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Return made up to 22/05/06; full list of members
|
7 June 2006 | Return made up to 22/05/06; full list of members
|
13 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned;director resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: communications house, station court station road, great shelford, camridge CB2 5LR (1 page) |
19 December 2005 | Secretary resigned;director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: communications house station court station road great shelford camridge CB2 5LR (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Return made up to 22/05/02; full list of members
|
25 June 2002 | Return made up to 22/05/02; full list of members
|
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
2 November 2000 | New director appointed (3 pages) |
2 November 2000 | Secretary resigned (1 page) |
2 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Secretary resigned (1 page) |
2 November 2000 | New director appointed (3 pages) |
25 August 2000 | Auditor's resignation (1 page) |
25 August 2000 | Auditor's resignation (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
17 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
6 June 1999 | Return made up to 22/05/99; no change of members (6 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
18 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 July 1997 | Company name changed global netsite solutions LIMITED\certificate issued on 11/07/97 (2 pages) |
10 July 1997 | Company name changed global netsite solutions LIMITED\certificate issued on 11/07/97 (2 pages) |
31 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
31 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: bridge house, 181 victoria street, london. EC4V 4DD. (1 page) |
30 May 1996 | Director resigned (2 pages) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | New director appointed (1 page) |
30 May 1996 | Director resigned (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: bridge house 181 victoria street london. EC4V 4DD. (1 page) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | Secretary resigned (2 pages) |
30 May 1996 | Secretary resigned (2 pages) |
30 May 1996 | New director appointed (1 page) |
22 May 1996 | Incorporation (13 pages) |
22 May 1996 | Incorporation (13 pages) |