London
WC1V 6EA
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Anthony Douglas Roche |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | 98 High Street Odell Bedfordshire MK43 7AS |
Director Name | George Ernest Marchant |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Senior Executive |
Correspondence Address | 21 Barton Knowle Belper Derbyshire DE56 0DE |
Secretary Name | Peter Graham Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Road Milford Godalming Surrey GU8 5JB |
Director Name | Peter William Stanley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 02 December 1996) |
Role | Senior Executive Br Board |
Correspondence Address | Gardeners Cottage Woolton Hill Newbury Berkshire RG20 9UW |
Director Name | Ralph Anthony Porter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 1997) |
Role | Consultant |
Correspondence Address | 18 Sherborne Close Colnbrook Slough Berkshire SL3 0PB |
Director Name | William Hai Bitan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 1997(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2001) |
Role | Accountant |
Correspondence Address | 20 Rue Beaujoin 75008 Paris Foreign |
Director Name | Frank Stevenson Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Middlefield Lane Hagley Stourbridge DY9 0PY |
Secretary Name | Geoffrey Keith Howard Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 5 Monmouth Road Harlington Dunstable Bedfordshire LU5 6NE |
Secretary Name | Nicholas Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Park View Speldhurst Hill, Speldhurst Tunbridge Wells Kent TN3 0NE |
Secretary Name | Paul O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 63 Ealing Village Ealing London W5 2NB |
Director Name | Mr Alan John Goldby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Accountant |
Correspondence Address | 33 Tyne Crescent Brickhill Bedford Bedfordshire MK41 7UJ |
Director Name | Mr Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Piccards Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 22a Melbury Road London W14 8LT |
Director Name | Mr James Terrence John Loughrey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 February 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Ian Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 29 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Mr Keith Wilman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | No. 4 Triton Square Regent's Place London NW1 3HG |
Secretary Name | Christine Anne Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2008) |
Role | Legal Counsel |
Correspondence Address | Cullamores Inkpen Road Kintbury Berkshire RG17 9UA |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 February 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Jayesh Maroo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No. 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Ursula Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2012(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2020) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Boris Hecker |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2016(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Cfo Uk & I |
Country of Residence | England |
Correspondence Address | No. 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mrs Delphine Soria Sak Bun |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2024) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mrs Delphine Soria Sak Bun |
---|---|
Status | Resigned |
Appointed | 28 February 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2022) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Website | atos.net |
---|---|
Telephone | 01753 200640 |
Telephone region | Slough |
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Atos It Services Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
13 November 2020 | Amended accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 May 2020 | Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page) |
24 May 2020 | Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a director on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a director on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
16 April 2018 | Change of details for Atos It Services Uk Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from No. 4 Triton Square Regent's Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
26 February 2018 | Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages) |
26 February 2018 | Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Ursula Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Termination of appointment of Keith Wilman as a director (1 page) |
22 February 2012 | Termination of appointment of Keith Wilman as a director (1 page) |
22 February 2012 | Appointment of Ursula Morgenstern as a director (2 pages) |
22 February 2012 | Appointment of Ursula Morgenstern as a director (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from No 4 Triton Square Regents Place London NW1 3HG on 14 July 2011 (1 page) |
10 February 2011 | Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr James Terrence John Loughrey on 9 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Jayesh Maroo on 9 February 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr James Terrence John Loughrey on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Keith Wilman on 9 February 2011 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
1 August 2008 | Director appointed mr jayesh maroo (1 page) |
16 July 2008 | Secretary appointed james terrence john loughrey (1 page) |
16 July 2008 | Secretary appointed james terrence john loughrey (1 page) |
26 June 2008 | Appointment terminated secretary christine hickey (1 page) |
26 June 2008 | Appointment terminated secretary christine hickey (1 page) |
21 June 2008 | Appointment terminated director stuart curl (1 page) |
21 June 2008 | Appointment terminated director stuart curl (1 page) |
4 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
3 January 2007 | Full accounts made up to 31 December 2004 (11 pages) |
3 January 2007 | Full accounts made up to 31 December 2004 (11 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
12 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
14 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: south quay plaza ii 183 marsh wall london E14 9SH (1 page) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New secretary appointed (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
13 August 2003 | Return made up to 01/08/03; full list of members (5 pages) |
17 March 2003 | Auditor's resignation (3 pages) |
17 March 2003 | Auditor's resignation (3 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (5 pages) |
7 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
9 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
9 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
28 July 2000 | Return made up to 04/07/00; no change of members (6 pages) |
28 July 2000 | Return made up to 04/07/00; no change of members (6 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 August 1999 | Return made up to 04/07/99; no change of members (6 pages) |
3 August 1999 | Return made up to 04/07/99; no change of members (6 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
15 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
22 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
22 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
2 April 1997 | Accounting reference date extended from 31/03 to 31/12 (1 page) |
2 April 1997 | Accounting reference date extended from 31/03 to 31/12 (1 page) |
21 February 1997 | Statement of affairs (1 page) |
21 February 1997 | Ad 27/01/97--------- £ si 9999@1 (2 pages) |
21 February 1997 | Statement of affairs (1 page) |
21 February 1997 | Ad 27/01/97--------- £ si 9999@1 (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | New secretary appointed (1 page) |
10 February 1997 | New secretary appointed (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: room 721 euston house 24 eversholt street london NW1 1DZ (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: room 721 euston house 24 eversholt street london NW1 1DZ (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Ad 27/01/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
31 January 1997 | Ad 27/01/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
31 January 1997 | Resolutions
|
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (1 page) |
22 October 1996 | New director appointed (1 page) |
9 October 1996 | New director appointed (3 pages) |
9 October 1996 | New director appointed (3 pages) |
4 July 1996 | Incorporation (17 pages) |
4 July 1996 | Incorporation (17 pages) |