22-30 Dukes Place
London
EC3A 7LP
Director Name | Mr Michael Kevin O'Leary |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwood Wichenford Worcester Worcestershire WR6 6YB |
Director Name | Robert Edward Whigham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1999) |
Role | Customer Services Di |
Correspondence Address | 10 Chance Fields Radford Semele Leamington Spa Warwickshire CV31 1TR |
Director Name | Francis Alexander Walter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Weald House Wheelers Lane Linton Maidstone Kent ME17 4BN |
Director Name | Ralph James Horne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 163 Woodyates Road Lee London SE12 9JJ |
Director Name | Mr David Michael Hughes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Natsfield House Nurton Hill Road Pattingham Wolverhampton West Midlands WV6 7HQ |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1999) |
Role | Secretary |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 day (resigned 02 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Mr John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe House 10 Grange Road Bidford On Avon Alcester Warwickshire B50 4BY |
Director Name | Stephen Gledhill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2003) |
Role | Financial Director |
Correspondence Address | Wisteria Cottage 6 Hillfield Mews Hillfield Solihull B91 3QA |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Dr Christopher Graeme Potts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holmead Road London SW6 2JE |
Director Name | Mr Michael Kevin Johnson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Penally Plough Road, Tibberton Worcester Worcestershire WR9 7NN |
Secretary Name | Mr Michael Kevin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penally Plough Road, Tibberton Worcester Worcestershire WR9 7NN |
Director Name | Mr Michael Kevin Johnson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Penally Plough Road, Tibberton Worcester Worcestershire WR9 7NN |
Secretary Name | Mr Jason Robert Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 271 Western Road Leigh-On-Sea Essex SS9 2QU |
Director Name | Hariharan Padmanabhan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2008) |
Role | Service |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 66/2 Emirates Hill Third Hattan Villa Dubai 9109 UAE |
Director Name | Vekatraman Srinivasan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 2006) |
Role | Service |
Correspondence Address | 97 Southhyde Avenue Iselin New Jersy 08830 United States |
Director Name | Amar Chintopanth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2006(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 May 2012) |
Role | Service |
Country of Residence | India |
Correspondence Address | No.16 Suraj Mala Chs 77, Saraswati Road, Santacruz(W) Mumbai Maharashtra 400054 India |
Director Name | Shivanand Shettigar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 December 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2008) |
Role | Service |
Correspondence Address | 14 Balambika Chs Chheda Nagar, Chembur, Mumbai Maharashta 400089 India |
Director Name | Mrs Amanda Morris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dickens Close Galley Common Nuneaton Warwickshire CV10 9SQ |
Director Name | Mr Jason Robert Aiken |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 271 Western Road Leigh-On-Sea Essex SS9 2QU |
Director Name | Mr Ian Hallam |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ |
Secretary Name | Girish Jagadeesh |
---|---|
Status | Resigned |
Appointed | 15 March 2012(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | 16th Floor Cobalt Square 83 - 85 Hagley Road Birmingham B16 8QG |
Director Name | Mr Padmanabhan Iyer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 May 2012(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 May 2021) |
Role | Services Director |
Country of Residence | India |
Correspondence Address | Tower # 5 3rd To 6th Floor International Infotech Park Vashi Navi Mumbai 400703 |
Director Name | Mr Girish Jagadeesh |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2012(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ |
Director Name | Mr Ashish Kakkar |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 January 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 2016) |
Role | Global Head - Hr Of 3i Infotech Limited |
Country of Residence | India |
Correspondence Address | Office 405 One Thomas More Square London E1W 1YN |
Director Name | Mr Ramasubramanian Sankaranarayanan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2016(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP |
Director Name | Mr Mrinal Ghosh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 November 2016(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP |
Director Name | Mr Prasad Vijay Bendre |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2021(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP |
Director Name | Mr Harish Laxminarayan Shenoy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 September 2021(25 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP |
Director Name | Mr Sudeep Ullhas Nadkarni |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2022(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 450 Raritan Center Parkway Suite B, Edison New Jersey 08837 |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | www.rhymesystems.com |
---|
Registered Address | Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (5 pages) |
---|---|
9 October 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
13 July 2023 | Termination of appointment of Sudeep Ullhas Nadkarni as a director on 30 June 2023 (1 page) |
13 July 2023 | Appointment of Mr Sudip Roy as a director on 30 June 2023 (2 pages) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (5 pages) |
1 October 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
1 September 2022 | Appointment of Mr Sudeep Ullhas Nadkarni as a director on 18 August 2022 (2 pages) |
11 May 2022 | Termination of appointment of Prasad Vijay Bendre as a director on 28 April 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 September 2021 | Appointment of Mr Harish Laxminarayan Shenoy as a director on 2 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Mrinal Ghosh as a director on 2 September 2021 (1 page) |
16 September 2021 | Termination of appointment of Harish Laxminarayan Shenoy as a director on 2 September 2021 (1 page) |
16 September 2021 | Appointment of Mr Harish Laxminarayan Shenoy as a director on 2 September 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of Padmanabhan Iyer as a director on 6 May 2021 (1 page) |
2 February 2021 | Termination of appointment of Ramasubramanian Sankaranarayanan as a director on 19 January 2021 (1 page) |
2 February 2021 | Appointment of Mr Prasad Vijay Bendre as a director on 19 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from Office 405 One Thomas More Square London E1W 1YN England to Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP on 5 January 2021 (1 page) |
2 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Appointment of Mr Ramasubramanian Sankaranarayanan as a director on 1 April 2016 (2 pages) |
3 January 2018 | Appointment of Mr Ramasubramanian Sankaranarayanan as a director on 1 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
29 December 2016 | Termination of appointment of Ashish Kakkar as a director on 24 November 2016 (1 page) |
29 December 2016 | Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages) |
29 December 2016 | Termination of appointment of Ashish Kakkar as a director on 24 November 2016 (1 page) |
29 December 2016 | Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages) |
29 September 2016 | Registered office address changed from Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ to Office 405 One Thomas More Square London E1W 1YN on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ to Office 405 One Thomas More Square London E1W 1YN on 29 September 2016 (1 page) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 April 2015 | Full accounts made up to 31 March 2014 (9 pages) |
13 April 2015 | Full accounts made up to 31 March 2014 (9 pages) |
11 March 2015 | Appointment of Mr Ashish Kakkar as a director on 13 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Ashish Kakkar as a director on 13 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ian Hallam as a director on 23 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Ian Hallam as a director on 23 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (1 page) |
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
27 March 2013 | Full accounts made up to 31 March 2012 (9 pages) |
27 March 2013 | Full accounts made up to 31 March 2012 (9 pages) |
10 October 2012 | Appointment of Mr Padmanabhan Iyer as a director (2 pages) |
10 October 2012 | Appointment of Mr Padmanabhan Iyer as a director (2 pages) |
5 October 2012 | Appointment of Mr Girish Jagadeesh as a director (2 pages) |
5 October 2012 | Appointment of Mr Girish Jagadeesh as a director (2 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Appointment of Girish Jagadeesh as a secretary (2 pages) |
4 October 2012 | Appointment of Girish Jagadeesh as a secretary (2 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Termination of appointment of Amar Chintopanth as a director (1 page) |
2 July 2012 | Termination of appointment of Amar Chintopanth as a director (1 page) |
30 May 2012 | Termination of appointment of Jason Aiken as a secretary (1 page) |
30 May 2012 | Termination of appointment of Amanda Morris as a director (1 page) |
30 May 2012 | Termination of appointment of Jason Aiken as a secretary (1 page) |
30 May 2012 | Termination of appointment of Amanda Morris as a director (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Full accounts made up to 31 March 2011 (8 pages) |
2 April 2012 | Full accounts made up to 31 March 2011 (8 pages) |
2 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
8 April 2011 | Termination of appointment of Jason Aiken as a director (1 page) |
14 March 2011 | Full accounts made up to 31 March 2010 (8 pages) |
14 March 2011 | Full accounts made up to 31 March 2010 (8 pages) |
20 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Appointment of Mr Ian Hallam as a director (2 pages) |
30 March 2010 | Appointment of Mr Ian Hallam as a director (2 pages) |
29 March 2010 | Termination of appointment of Christopher Potts as a director (1 page) |
29 March 2010 | Termination of appointment of Christopher Potts as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Full accounts made up to 31 March 2008 (12 pages) |
8 April 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 November 2008 | Return made up to 06/09/08; full list of members (4 pages) |
24 November 2008 | Return made up to 06/09/08; full list of members (4 pages) |
21 November 2008 | Appointment terminated director hariharan padmanabhan (1 page) |
21 November 2008 | Appointment terminated director shivanand shettigar (1 page) |
21 November 2008 | Director appointed mr jason aiken (2 pages) |
21 November 2008 | Director appointed mr jason aiken (2 pages) |
21 November 2008 | Appointment terminated director hariharan padmanabhan (1 page) |
21 November 2008 | Appointment terminated director shivanand shettigar (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page) |
4 August 2008 | Company name changed rhymesis LIMITED\certificate issued on 06/08/08 (2 pages) |
4 August 2008 | Company name changed rhymesis LIMITED\certificate issued on 06/08/08 (2 pages) |
13 May 2008 | Appointment terminated director michael johnson (1 page) |
13 May 2008 | Appointment terminated director michael johnson (1 page) |
12 May 2008 | Director appointed mrs amanda morris (2 pages) |
12 May 2008 | Director appointed mrs amanda morris (2 pages) |
21 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
21 March 2008 | Curr sho from 31/05/2008 to 31/03/2008 (1 page) |
21 February 2008 | Full accounts made up to 31 May 2007 (12 pages) |
21 February 2008 | Full accounts made up to 31 May 2007 (12 pages) |
4 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
1 March 2007 | Full accounts made up to 31 May 2006 (13 pages) |
1 March 2007 | Full accounts made up to 31 May 2006 (13 pages) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
5 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
6 July 2006 | New director appointed (1 page) |
6 July 2006 | New director appointed (1 page) |
22 February 2006 | Full accounts made up to 31 May 2005 (12 pages) |
22 February 2006 | Full accounts made up to 31 May 2005 (12 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham B15 1NP (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham B15 1NP (1 page) |
20 October 2005 | Return made up to 06/09/05; full list of members
|
20 October 2005 | Return made up to 06/09/05; full list of members
|
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
10 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
10 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
14 September 2004 | Return made up to 06/09/04; full list of members
|
14 September 2004 | Return made up to 06/09/04; full list of members
|
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
5 December 2003 | Auditor's resignation (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Auditor's resignation (1 page) |
24 November 2003 | Company name changed misys asset management systems I nvestor services LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Company name changed misys asset management systems I nvestor services LIMITED\certificate issued on 24/11/03 (2 pages) |
10 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
10 November 2003 | Full accounts made up to 31 May 2003 (10 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (2 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (2 pages) |
30 June 2003 | Company name changed misys securities trading systems investor services LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed misys securities trading systems investor services LIMITED\certificate issued on 30/06/03 (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (1 page) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
6 February 2003 | New secretary appointed (1 page) |
6 February 2003 | New secretary appointed (1 page) |
17 January 2003 | Full accounts made up to 31 May 2002 (10 pages) |
17 January 2003 | Full accounts made up to 31 May 2002 (10 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
6 September 2002 | Return made up to 06/09/02; full list of members (2 pages) |
6 September 2002 | Return made up to 06/09/02; full list of members (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
3 December 2001 | Company name changed act investor services LIMITED\certificate issued on 03/12/01 (2 pages) |
3 December 2001 | Company name changed act investor services LIMITED\certificate issued on 03/12/01 (2 pages) |
30 October 2001 | Return made up to 06/09/01; full list of members (3 pages) |
30 October 2001 | Return made up to 06/09/01; full list of members (3 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (11 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (11 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcs WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcs WR11 5SH (1 page) |
8 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (11 pages) |
18 September 2000 | Return made up to 06/09/00; full list of members (3 pages) |
18 September 2000 | Return made up to 06/09/00; full list of members (3 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
6 October 1999 | Return made up to 06/09/99; full list of members (7 pages) |
6 October 1999 | Return made up to 06/09/99; full list of members (7 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
4 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (10 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
10 September 1998 | Return made up to 06/09/98; full list of members (8 pages) |
10 September 1998 | Return made up to 06/09/98; full list of members (8 pages) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
19 September 1997 | Return made up to 06/09/97; full list of members (9 pages) |
19 September 1997 | Return made up to 06/09/97; full list of members (9 pages) |
17 September 1997 | Full accounts made up to 31 May 1997 (10 pages) |
17 September 1997 | Full accounts made up to 31 May 1997 (10 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
1 November 1996 | Company name changed pinco 832 LIMITED\certificate issued on 01/11/96 (2 pages) |
1 November 1996 | Company name changed pinco 832 LIMITED\certificate issued on 01/11/96 (2 pages) |
24 October 1996 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
24 October 1996 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
9 October 1996 | Ad 23/09/96--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
9 October 1996 | £ nc 1000/300000 23/09/96 (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | Ad 23/09/96--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
9 October 1996 | Resolutions
|
9 October 1996 | £ nc 1000/300000 23/09/96 (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 41 park square leeds LS1 2NS (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 41 park square leeds LS1 2NS (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Incorporation (14 pages) |
6 September 1996 | Incorporation (14 pages) |