Company NameSyntel Europe Limited
Company StatusActive
Company Number03227061
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Previous NameSyntel Limited

Business Activity

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

Directors

Director NameMr Rakesh Khanna
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed03 November 2016(20 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 112 Sdf Iv, Seepz
Andheri East
Mumbai
400096
Director NameMr Murlidhar Reddy Samala
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed17 November 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMidc Technology Park Talwade, Pune
Maharashtra
411 062
Secretary NameMr Yatin Kamat
StatusCurrent
Appointed17 November 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressUnit 76 Sdf Iii
Seepz, Andheri East
Mumbai
400 096
Director NameMrs Delphine Soria Sak Bun
Date of BirthMay 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSecond Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameBharat Desai
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7274 Fisher Island Drive
Miami Beach
Miami
Florida
33109
Director NameNeerja Sethi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7274 Fisher Island Drive
Miami Beach
Miami
Florida
33109
Secretary NameRaghunath Ramdas
NationalityIndian
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleService
Correspondence Address1169 Shallowdale
Troy
Michigan
48098
Secretary NameDaniel Moore
NationalityBritish
StatusResigned
Appointed17 May 2011(14 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 November 2020)
RoleCompany Director
Correspondence Address3rd Floor 126-134 Baker Street
London
W1V 6UE
Director NameArvind Godbole
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed25 September 2013(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit No. 112, Sdf Iv Seepz, Andheri (East)
Mumbai
Maharashtra
400096
Director NameDaniel Moore
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2013(17 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address525 East Big Beaver Road, Suite 300
Troy
Michigan
48083
Director NamePrashant Ranade
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2013(17 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit No. 112, Sdf Iv Seepz, Andheri (East)
Mumbai
Maharashtra
400096
Director NameMr Nitin Rakesh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed22 April 2014(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit No. 112, Sdf Iv Seepz
Andheri (East)
Mumbai
Maharashtra
400096
Director NameMr Anil Agrawal
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed07 December 2015(19 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUnit 76 Sdf Iii, Seepz
Andheri East
Mumbai
400096
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2022(25 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(26 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 October 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.syntelinc.com

Location

Registered AddressSecond Floor Midcity Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Turnover£10,914,785
Gross Profit£1,961,871
Net Worth£1,555,798
Cash£1,385,032
Current Liabilities£1,982,610

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

7 October 2021Delivered on: 15 October 2021
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding
9 January 2017Delivered on: 9 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
18 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
18 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
18 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
1 September 2022Full accounts made up to 31 December 2021 (51 pages)
21 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
29 June 2022Termination of appointment of Anil Agrawal as a director on 31 May 2022 (1 page)
29 June 2022Appointment of Mrs Delphine Soria Sak Bun as a director on 29 June 2022 (2 pages)
29 June 2022Appointment of Mr Adrian Paul Gregory as a director on 29 June 2022 (2 pages)
29 June 2022Appointment of Mr William James Donovan as a director on 29 June 2022 (2 pages)
15 October 2021Registration of charge 032270610002, created on 7 October 2021 (5 pages)
21 September 2021Full accounts made up to 31 December 2020 (173 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
8 July 2021Secretary's details changed for Mr Yatin Kamat on 6 July 2021 (1 page)
8 July 2021Director's details changed for Mr Murlidhar Reddy Samala on 6 July 2021 (2 pages)
4 December 2020Full accounts made up to 31 December 2019 (49 pages)
27 November 2020Termination of appointment of Daniel Moore as a director on 17 November 2020 (1 page)
27 November 2020Appointment of Mr Murlidhar Reddy Samala as a director on 17 November 2020 (2 pages)
27 November 2020Termination of appointment of Daniel Moore as a secretary on 17 November 2020 (1 page)
27 November 2020Appointment of Mr Yatin Kamat as a secretary on 17 November 2020 (2 pages)
22 July 2020Confirmation statement made on 11 July 2020 with updates (5 pages)
5 October 2019Full accounts made up to 31 December 2018 (42 pages)
6 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 July 2019Change of details for Syntel Inc as a person with significant control on 1 October 2018 (2 pages)
5 June 2019Satisfaction of charge 032270610001 in full (1 page)
3 January 2019Registered office address changed from Bolsover House, 3rd Floor 5/6 Clipstone Street London W1W 6BB England to Second Floor Midcity Place 71 High Holborn London WC1V 6EA on 3 January 2019 (1 page)
30 July 2018Full accounts made up to 31 December 2017 (35 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (35 pages)
21 August 2017Full accounts made up to 31 December 2016 (35 pages)
10 January 2017Registered office address changed from C/O Butler & Co Llp 126-134 3rd Floor Baker Street London England W1U 6UE to Bolsover House, 3rd Floor 5/6 Clipstone Street London W1W 6BB on 10 January 2017 (1 page)
10 January 2017Registered office address changed from C/O Butler & Co Llp 126-134 3rd Floor Baker Street London England W1U 6UE to Bolsover House, 3rd Floor 5/6 Clipstone Street London W1W 6BB on 10 January 2017 (1 page)
9 January 2017Registration of charge 032270610001, created on 9 January 2017 (18 pages)
9 January 2017Registration of charge 032270610001, created on 9 January 2017 (18 pages)
24 November 2016Termination of appointment of Nitin Rakesh as a director on 31 October 2016 (1 page)
24 November 2016Appointment of Mr Rakesh Khanna as a director on 3 November 2016 (2 pages)
24 November 2016Appointment of Mr Rakesh Khanna as a director on 3 November 2016 (2 pages)
24 November 2016Termination of appointment of Nitin Rakesh as a director on 31 October 2016 (1 page)
9 September 2016Full accounts made up to 31 December 2015 (33 pages)
9 September 2016Full accounts made up to 31 December 2015 (33 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 January 2016Appointment of Mr Anil Agrawal as a director on 7 December 2015 (2 pages)
11 January 2016Appointment of Mr Anil Agrawal as a director on 7 December 2015 (2 pages)
21 December 2015Termination of appointment of Arvind Godbole as a director on 18 November 2015 (1 page)
21 December 2015Termination of appointment of Arvind Godbole as a director on 18 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (32 pages)
14 October 2015Full accounts made up to 31 December 2014 (32 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(6 pages)
15 September 2014Full accounts made up to 31 December 2013 (30 pages)
15 September 2014Full accounts made up to 31 December 2013 (30 pages)
22 August 2014Appointment of Nitin Rakesh as a director (3 pages)
22 August 2014Appointment of Nitin Rakesh as a director (3 pages)
19 August 2014Termination of appointment of Prashant Ranade as a director on 22 April 2014 (3 pages)
19 August 2014Termination of appointment of Prashant Ranade as a director on 22 April 2014 (3 pages)
13 August 2014Appointment of Mr Nitin Rakesh as a director on 22 April 2014 (2 pages)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Termination of appointment of Prashant Ranade as a director on 22 April 2014 (1 page)
13 August 2014Termination of appointment of Prashant Ranade as a director on 22 April 2014 (1 page)
13 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Appointment of Mr Nitin Rakesh as a director on 22 April 2014 (2 pages)
11 July 2014Appointment of Arvind Godbole as a director (3 pages)
11 July 2014Termination of appointment of Neerja Sethi as a director (2 pages)
11 July 2014Appointment of Prashant Ranade as a director (3 pages)
11 July 2014Termination of appointment of Bharat Desai as a director (2 pages)
11 July 2014Appointment of Daniel Moore as a director (3 pages)
11 July 2014Appointment of Arvind Godbole as a director (3 pages)
11 July 2014Termination of appointment of Neerja Sethi as a director (2 pages)
11 July 2014Appointment of Prashant Ranade as a director (3 pages)
11 July 2014Appointment of Daniel Moore as a director (3 pages)
11 July 2014Termination of appointment of Bharat Desai as a director (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (28 pages)
20 August 2013Full accounts made up to 31 December 2012 (28 pages)
29 July 2013Director's details changed for Neerja Sethi on 26 July 2013 (2 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Director's details changed for Bharat Desai on 26 July 2013 (2 pages)
29 July 2013Director's details changed for Bharat Desai on 26 July 2013 (2 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Director's details changed for Neerja Sethi on 26 July 2013 (2 pages)
11 September 2012Full accounts made up to 31 December 2011 (28 pages)
11 September 2012Full accounts made up to 31 December 2011 (28 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (26 pages)
2 September 2011Full accounts made up to 31 December 2010 (26 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
20 July 2011Termination of appointment of Raghunath Ramdas as a secretary (2 pages)
20 July 2011Appointment of Daniel Moore as a secretary (3 pages)
20 July 2011Appointment of Daniel Moore as a secretary (3 pages)
20 July 2011Termination of appointment of Raghunath Ramdas as a secretary (2 pages)
17 May 2011Registered office address changed from Butler and Co Walmar House 288/292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Butler and Co Walmar House 288/292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
29 November 2010Amended full accounts made up to 31 December 2009 (27 pages)
29 November 2010Amended full accounts made up to 31 December 2009 (27 pages)
16 November 2010Full accounts made up to 31 December 2009 (27 pages)
16 November 2010Full accounts made up to 31 December 2009 (27 pages)
1 September 2010Director's details changed for Bharat Desai on 15 July 2010 (2 pages)
1 September 2010Director's details changed for Neerja Sethi on 15 July 2010 (2 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Bharat Desai on 15 July 2010 (2 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Neerja Sethi on 15 July 2010 (2 pages)
6 July 2010Auditors resignation (1 page)
6 July 2010Auditors resignation (1 page)
1 September 2009Return made up to 15/07/09; full list of members (3 pages)
1 September 2009Return made up to 15/07/09; full list of members (3 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
5 January 2009Return made up to 15/07/08; no change of members (7 pages)
5 January 2009Return made up to 15/07/08; no change of members (7 pages)
22 September 2008Memorandum and Articles of Association (12 pages)
22 September 2008Memorandum and Articles of Association (12 pages)
5 June 2008Full accounts made up to 31 December 2007 (15 pages)
5 June 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2007Return made up to 15/07/07; no change of members (7 pages)
1 November 2007Return made up to 15/07/07; no change of members (7 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
10 October 2006Full accounts made up to 31 December 2005 (14 pages)
10 October 2006Full accounts made up to 31 December 2005 (14 pages)
9 October 2006Return made up to 15/07/06; full list of members (7 pages)
9 October 2006Return made up to 15/07/06; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (14 pages)
4 August 2005Return made up to 15/07/05; full list of members (7 pages)
4 August 2005Return made up to 15/07/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (14 pages)
3 September 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(7 pages)
3 September 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
(7 pages)
11 August 2004Full accounts made up to 31 December 2003 (17 pages)
11 August 2004Full accounts made up to 31 December 2003 (17 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 September 2003Return made up to 15/07/03; full list of members (7 pages)
26 September 2003Return made up to 15/07/03; full list of members (7 pages)
12 December 2002Full accounts made up to 31 December 2001 (13 pages)
12 December 2002Full accounts made up to 31 December 2001 (13 pages)
25 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Full accounts made up to 31 December 2000 (11 pages)
2 April 2002Full accounts made up to 31 December 2000 (11 pages)
4 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 September 2001Return made up to 15/07/01; full list of members (6 pages)
3 September 2001Return made up to 15/07/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Return made up to 15/07/00; full list of members (6 pages)
10 October 2000Return made up to 15/07/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
22 February 2000Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 August 1999Return made up to 15/07/99; no change of members (4 pages)
20 August 1999Return made up to 15/07/99; no change of members (4 pages)
24 September 1998Return made up to 15/07/98; full list of members (6 pages)
24 September 1998Return made up to 15/07/98; full list of members (6 pages)
13 March 1998Company name changed syntel LIMITED\certificate issued on 16/03/98 (2 pages)
13 March 1998Company name changed syntel LIMITED\certificate issued on 16/03/98 (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
23 February 1998Return made up to 15/07/97; full list of members (6 pages)
23 February 1998Return made up to 15/07/97; full list of members (6 pages)
20 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 January 1998Certificate of re-registration from Unlimited to Limited (1 page)
20 January 1998Re-registration of Memorandum and Articles (11 pages)
20 January 1998Certificate of re-registration from Unlimited to Limited (1 page)
20 January 1998Application for reregistration from UNLTD to LTD (1 page)
20 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 January 1998Re-registration of Memorandum and Articles (11 pages)
20 January 1998Application for reregistration from UNLTD to LTD (1 page)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1998Memorandum and Articles of Association (7 pages)
16 January 1998Memorandum and Articles of Association (7 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1996Registered office changed on 04/10/96 from: butler & co walmar house 288 - 292 regent street london W1R 5HF (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: butler & co walmar house 288 - 292 regent street london W1R 5HF (1 page)
4 October 1996Secretary resigned (1 page)
21 August 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
21 August 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
7 August 1996Memorandum and Articles of Association (11 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1996Memorandum and Articles of Association (11 pages)
1 August 1996Registered office changed on 01/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
1 August 1996Registered office changed on 01/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
15 July 1996Incorporation (17 pages)
15 July 1996Incorporation (17 pages)