Company NameNCR UK Group Limited
Company StatusActive
Company Number03216526
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Previous NameDescail Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCaroline Amanda Kee
NationalityBritish
StatusCurrent
Appointed22 September 2008(12 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address7a Deacon Road
London
NW2 5NP
Director NameMrs Caroline Amanda Kee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMs Kerry Lee Busfield
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(23 years, 9 months after company formation)
Appointment Duration4 years
RoleHR Director
Country of ResidenceScotland
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMr Vladimir Samoylenko
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2023(27 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMr David Edward Bolton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed13 October 2023(27 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMiss Suzanne Victoria McLean
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(3 months, 1 week after company formation)
Appointment Duration9 months (resigned 01 July 1997)
RoleCommercial Legal Director
Country of ResidenceEngland
Correspondence Address17 Elthiron Road
London
SW6 4BN
Director NameCory Paul Ellsworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1996(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 13 October 1998)
RoleFinance Director
Correspondence Address2 Farmleigh Grove
Walton On Thames
Surrey
KT12 5BU
Director NameEdward James Galbraith Connal
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2003)
RoleFinance Director
Correspondence AddressStrathisla 10 Kinnoull Hill Place
Perth
Perthshire
PH2 7DD
Scotland
Secretary NameJohn Llewelyn Davies
NationalityBritish
StatusResigned
Appointed03 October 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address8 Chestnut Court
Chestnut Lane
Amersham
Buckinghamshire
HP6 6ED
Director NameJohn Llewelyn Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(4 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 July 1997)
RoleAccountant
Correspondence Address8 Chestnut Court
Chestnut Lane
Amersham
Buckinghamshire
HP6 6ED
Director NameMalcolm Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 1998)
RoleManaging Director
Correspondence Address95 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameMr Yogendra Gordhanbhai Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mallard Way
Kingsbury
London
NW9 8JJ
Director NameMr Andrew Christopher Morss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerrydale Chalk Lane
Ashtead
Surrey
KT21 1DH
Secretary NameMark Sherwood Edwards
NationalityBritish
StatusResigned
Appointed31 July 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address41 Palmerston Road
London
SW14 7QA
Director NameTerence John Cook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressForest Lodge
Upper Icknield Way
Aston Clinton Aylesbury
Buckinghamshire
HP22 5NJ
Director NameMrs Alison Joy Lane
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 June 2004)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxfordshire
OX11 9LT
Secretary NameMr Yogendra Gordhanbhai Patel
NationalityBritish
StatusResigned
Appointed04 February 2002(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mallard Way
Kingsbury
London
NW9 8JJ
Director NameMr Simon Phillip Rubin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2005)
RoleVice President Fsd Northern Eu
Country of ResidenceUnited Kingdom
Correspondence Address5 London Road
Great Missenden
Buckinghamshire
HP16 0DE
Director NameDaniel Stephen Lynch
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(7 years after company formation)
Appointment Duration14 years, 3 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address460 Stedford Lane
Johns Creek
Georgia 30097
United States
Director NameMs Hemlata Meghani Ghantiwala
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2006)
RoleSolicitor Wcs Emea Lega
Country of ResidenceEngland
Correspondence Address62 Paines Lane
Pinner Village
Pinner
Middlesex
HA5 3BT
Director NameMr Roger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2006)
RoleVp Fsd Northern Europe
Country of ResidenceEngland
Correspondence Address94 Englefield Road
Islington
London
N1 3LG
Director NameKeith Peter Rowling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2009)
RoleWcs Agm Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Annables Lane Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PJ
Secretary NameMs Hemlata Meghani Ghantiwala
NationalityBritish
StatusResigned
Appointed09 June 2006(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Paines Lane
Pinner Village
Pinner
Middlesex
HA5 3BT
Director NameChristopher John Armitage
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2007)
RoleArea Vp Teradat
Country of ResidenceEngland
Correspondence Address28 High Street
Berkhamsted
Hertfordshire
HP4 2BS
Director NameMr John Curnow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(10 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 April 2012)
RoleSales And Services Director
Country of ResidenceEngland
Correspondence Address2 Crown Heights
Alresford Road
Winchester
Hampshire
SO23 0JX
Secretary NameGordon Kennedy Clark
NationalityBritish
StatusResigned
Appointed27 November 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2008)
RoleCompany Director
Correspondence AddressTeazles
The Common Mellis
Eye
Suffolk
IP23 8EB
Director NameRachel Victoria Nash
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(11 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2017)
RoleArea Industry Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameElton Julian Birden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2011)
RoleArea Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEtheridges Elkstone
Cheltenham
Gloucestershire
GL53 9PX
Wales
Director NameBenjamin Major Gale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cyril Mansions
Prince Of Wales Drive
London
SW11 4HP
Director NameMr Richard Paul McKenzie
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2017(21 years, 4 months after company formation)
Appointment Duration5 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMr John Boudreau
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2018(21 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameMr Llewellyn Kelly Moyer
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 October 2023)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.ncr.com

Location

Registered Address9th Floor 5 Merchant Square
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£29,045,000
Cash£7,967,000
Current Liabilities£19,493,000

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 Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

7 January 2021Full accounts made up to 31 December 2019 (25 pages)
20 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
1 April 2020Appointment of Ms Kerry Lee Busfield as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Llewellyn Kelly Moyer as a director on 1 April 2020 (2 pages)
31 March 2020Termination of appointment of Geoffrey Robert Smith as a director on 31 March 2020 (1 page)
10 January 2020Purchase of own shares. (3 pages)
7 January 2020Statement of capital following an allotment of shares on 15 December 2019
  • USD 29,619
(4 pages)
27 December 2019Cancellation of shares. Statement of capital on 15 December 2019
  • USD 29,619
(4 pages)
24 December 2019Change of share class name or designation (2 pages)
24 December 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase contract 15/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 October 2019Full accounts made up to 31 December 2018 (18 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
16 April 2019Termination of appointment of John Boudreau as a director on 12 March 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 March 2018Appointment of Mr John Boudreau as a director on 28 March 2018 (2 pages)
26 March 2018Termination of appointment of Richard Mckenzie as a director on 21 March 2018 (1 page)
16 November 2017Appointment of Mr Geoffrey Robert Smith as a director on 15 November 2017 (2 pages)
16 November 2017Appointment of Mr Geoffrey Robert Smith as a director on 15 November 2017 (2 pages)
16 November 2017Termination of appointment of Sahil Mehendra Shah as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Sahil Mehendra Shah as a director on 15 November 2017 (1 page)
2 November 2017Appointment of Mr Richard Mckenzie as a director on 19 October 2017 (2 pages)
2 November 2017Appointment of Mr Richard Mckenzie as a director on 19 October 2017 (2 pages)
1 November 2017Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page)
1 November 2017Appointment of Miss Caroline Amanda Kee as a director on 19 October 2017 (2 pages)
1 November 2017Termination of appointment of Daniel Stephen Lynch as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Rachel Victoria Nash as a director on 30 September 2017 (1 page)
1 November 2017Termination of appointment of Rachel Victoria Nash as a director on 30 September 2017 (1 page)
1 November 2017Appointment of Miss Caroline Amanda Kee as a director on 19 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Notification of Ncr Corporation as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Register inspection address has been changed from 101 Barbirolli Square Manchester M2 3DL England to 1 st. Peters Square Manchester M2 3DE (1 page)
6 July 2017Notification of Ncr Corporation as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Register inspection address has been changed from 101 Barbirolli Square Manchester M2 3DL England to 1 st. Peters Square Manchester M2 3DE (1 page)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
  • USD 29,618
(7 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
  • USD 29,618
(7 pages)
8 August 2016Register(s) moved to registered inspection location 101 Barbirolli Square Manchester M2 3DL (1 page)
8 August 2016Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 101 Barbirolli Square Manchester M2 3DL (1 page)
8 August 2016Register(s) moved to registered inspection location 101 Barbirolli Square Manchester M2 3DL (1 page)
8 August 2016Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 101 Barbirolli Square Manchester M2 3DL (1 page)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
  • USD 29,618
(8 pages)
3 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
  • USD 29,618
(8 pages)
8 May 2015Registered office address changed from 206 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 206 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 206 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
4 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
  • USD 29,618
(8 pages)
4 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
  • USD 29,618
(8 pages)
7 October 2013Accounts made up to 31 December 2012 (14 pages)
7 October 2013Accounts made up to 31 December 2012 (14 pages)
30 July 2013Appointment of Sahil Mehendra Shah as a director (3 pages)
30 July 2013Appointment of Sahil Mehendra Shah as a director (3 pages)
4 July 2013Director's details changed for Daniel Stephen Lynch on 25 June 2013 (2 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Director's details changed for Daniel Stephen Lynch on 25 June 2013 (2 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
16 May 2013Termination of appointment of Benjamin Gale as a director (2 pages)
16 May 2013Termination of appointment of Benjamin Gale as a director (2 pages)
2 October 2012Accounts made up to 31 December 2011 (14 pages)
2 October 2012Accounts made up to 31 December 2011 (14 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
18 June 2012Termination of appointment of John Curnow as a director (1 page)
18 June 2012Termination of appointment of John Curnow as a director (1 page)
16 April 2012Director's details changed for Benjamin Major Gale on 14 March 2012 (2 pages)
16 April 2012Director's details changed for Benjamin Major Gale on 14 March 2012 (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2012Memorandum and Articles of Association (47 pages)
5 January 2012Memorandum and Articles of Association (47 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2011Memorandum and Articles of Association (56 pages)
25 November 2011Memorandum and Articles of Association (56 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2011Accounts made up to 31 December 2010 (13 pages)
5 October 2011Accounts made up to 31 December 2010 (13 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
31 January 2011Termination of appointment of Elton Birden as a director (2 pages)
31 January 2011Termination of appointment of Elton Birden as a director (2 pages)
31 January 2011Appointment of Benjamin Major Gale as a director (3 pages)
31 January 2011Appointment of Benjamin Major Gale as a director (3 pages)
5 October 2010Accounts made up to 31 December 2009 (14 pages)
5 October 2010Accounts made up to 31 December 2009 (14 pages)
18 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
18 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
16 August 2010Register(s) moved to registered inspection location (1 page)
16 August 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Elton Birden on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Elton Birden on 19 February 2010 (2 pages)
4 November 2009Accounts made up to 31 December 2008 (14 pages)
4 November 2009Accounts made up to 31 December 2008 (14 pages)
2 August 2009Usd sr 1000@1 (1 page)
2 August 2009Usd sr 1000@1 (1 page)
29 July 2009Return made up to 25/06/09; full list of members (6 pages)
29 July 2009Return made up to 25/06/09; full list of members (6 pages)
28 July 2009Director's change of particulars / elton birden / 05/02/2009 (1 page)
28 July 2009Director's change of particulars / elton birden / 05/02/2009 (1 page)
22 June 2009Appointment terminated director keith rowling (1 page)
22 June 2009Appointment terminated director keith rowling (1 page)
26 February 2009Director appointed elton julian birden (2 pages)
26 February 2009Director appointed elton julian birden (2 pages)
5 November 2008Accounts made up to 31 December 2007 (13 pages)
5 November 2008Accounts made up to 31 December 2007 (13 pages)
23 October 2008Secretary appointed caroline amanda kee (2 pages)
23 October 2008Secretary appointed caroline amanda kee (2 pages)
8 September 2008Appointment terminated secretary gordon clark (1 page)
8 September 2008Appointment terminated secretary gordon clark (1 page)
20 June 2008Return made up to 25/06/08; full list of members (10 pages)
20 June 2008Return made up to 25/06/08; full list of members (10 pages)
5 March 2008Director appointed rachel victoria nash (2 pages)
5 March 2008Director appointed rachel victoria nash (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
21 January 2008Group of companies' accounts made up to 31 December 2006 (39 pages)
21 January 2008Group of companies' accounts made up to 31 December 2006 (39 pages)
12 July 2007Return made up to 25/06/07; full list of members (8 pages)
12 July 2007Return made up to 25/06/07; full list of members (8 pages)
15 June 2007Group of companies' accounts made up to 31 December 2005 (36 pages)
15 June 2007Group of companies' accounts made up to 31 December 2005 (36 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
9 December 2006Secretary resigned;director resigned (1 page)
9 December 2006Secretary resigned;director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Return made up to 25/06/06; full list of members (10 pages)
31 August 2006Return made up to 25/06/06; full list of members (10 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
3 March 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
3 March 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 September 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
5 September 2005Group of companies' accounts made up to 31 December 2003 (28 pages)
10 August 2005Return made up to 25/06/05; full list of members (6 pages)
10 August 2005Return made up to 25/06/05; full list of members (6 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
8 December 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
8 December 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
15 November 2004Director resigned (1 page)
15 November 2004Return made up to 25/06/04; full list of members (5 pages)
15 November 2004Director resigned (1 page)
15 November 2004Location of register of members (1 page)
15 November 2004Location of register of members (1 page)
15 November 2004Return made up to 25/06/04; full list of members (5 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
8 December 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
8 December 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
1 September 2003Return made up to 25/06/03; full list of members (8 pages)
1 September 2003Return made up to 25/06/03; full list of members (8 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 August 2002Location of register of members (non legible) (1 page)
29 August 2002Location of register of members (non legible) (1 page)
29 August 2002Return made up to 25/06/02; full list of members (6 pages)
29 August 2002Return made up to 25/06/02; full list of members (6 pages)
15 May 2002Return made up to 25/06/01; full list of members (6 pages)
15 May 2002Return made up to 25/06/01; full list of members (6 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
27 February 2002New director appointed (1 page)
27 February 2002New director appointed (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned;director resigned (1 page)
27 February 2002Secretary resigned;director resigned (1 page)
27 February 2002New director appointed (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
2 November 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
5 July 2000Return made up to 25/06/00; full list of members (7 pages)
5 July 2000Return made up to 25/06/00; full list of members (7 pages)
10 May 2000Full group accounts made up to 31 December 1999 (23 pages)
10 May 2000Full group accounts made up to 31 December 1999 (23 pages)
3 August 1999Full group accounts made up to 31 December 1998 (23 pages)
3 August 1999Full group accounts made up to 31 December 1998 (23 pages)
20 July 1999Return made up to 25/06/99; full list of members (6 pages)
20 July 1999Return made up to 25/06/99; full list of members (6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
14 July 1998Return made up to 25/06/98; full list of members (8 pages)
14 July 1998Return made up to 25/06/98; full list of members (8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
21 May 1998Full group accounts made up to 31 December 1997 (21 pages)
21 May 1998Full group accounts made up to 31 December 1997 (21 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 December 1997Return made up to 25/06/97; full list of members (7 pages)
19 December 1997Return made up to 25/06/97; full list of members (7 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
4 June 1997Full group accounts made up to 31 December 1996 (21 pages)
4 June 1997Full group accounts made up to 31 December 1996 (21 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
12 December 1996Statement of affairs (17 pages)
12 December 1996Statement of affairs (17 pages)
12 December 1996Ad 31/10/96--------- us$ si 30618@1 (2 pages)
12 December 1996Ad 31/10/96--------- us$ si 30618@1 (2 pages)
21 November 1996Ad 31/10/96--------- us$ si 30618@1=30618 us$ ic 0/30618 (2 pages)
21 November 1996Ad 31/10/96--------- us$ si 30618@1=30618 us$ ic 0/30618 (2 pages)
20 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 November 1996Us$ nc 0/31000 31/10/96 (1 page)
20 November 1996Resolutions
  • WRES13 ‐ Written resolution
(57 pages)
20 November 1996Us$ nc 0/31000 31/10/96 (1 page)
20 November 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(57 pages)
20 November 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(57 pages)
20 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 November 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
20 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(57 pages)
20 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Resolutions
  • WRES13 ‐ Written resolution
(57 pages)
20 November 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
20 November 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(57 pages)
21 October 1996Secretary resigned;director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Registered office changed on 21/10/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996Secretary resigned;director resigned (1 page)
11 October 1996Company name changed descail LIMITED\certificate issued on 11/10/96 (2 pages)
11 October 1996Company name changed descail LIMITED\certificate issued on 11/10/96 (2 pages)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Incorporation (16 pages)
25 June 1996Incorporation (16 pages)