Company NameBirlasoft (UK) Limited
Company StatusActive
Company Number03266933
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Previous NameBirla Horizons International (UK) Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAmita Birla
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(same day as company formation)
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Director NameChandrakant Birla
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 1996(same day as company formation)
RoleIndustrialist
Country of ResidenceIndia
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Director NameAshok Kumar Ladha
Date of BirthApril 1949 (Born 75 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 1996(same day as company formation)
RoleService
Country of ResidenceIndia
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Director NameMr Shyam Sunder Kejriwal
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1996(same day as company formation)
RoleService
Country of ResidenceEngland
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Secretary NameMr Ashish Satija
NationalityIndian
StatusCurrent
Appointed13 February 2009(12 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Director NameMr Dharmander Kapoor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed06 April 2021(24 years, 5 months after company formation)
Appointment Duration3 years
RoleService
Country of ResidenceIndia
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Director NameJohn James Cassese
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1996(same day as company formation)
RolePresident And CEO
Correspondence Address3 Hingham Court
Morristown
New Jersey 07960
United States
Director NameDennis Mark Divenuta
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCorporation Counsel
Correspondence Address35 Gunther Street
Mendham
New Jersey
07945
Director NameDavid Reingold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleVice President Of Marketing An
Correspondence Address37 High Ridge Road
Randolph
Morris
New Jersey
07869
Director NameMichael D Shea
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleVice President And Controller
Correspondence Address6a Loveland Street
Madison
Nj 07940
United States
Secretary NameMichael Peter Crundwell
NationalityEnglish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Sandy Lane
Wimborne
Dorset
BH21 2NF
Secretary NameAnup Chadudhary
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 February 2009)
RoleCompany Director
Correspondence Address17 The Coppens
Stotfold
Hitchin
Hertfordshire
SG5 4PJ
Director NameRamkumar Akella
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2005(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2009)
RoleFulltime Employee
Correspondence Address154 Turnpike Link
Croydon
Surrey
CR0 5NZ
Director NameKamal Mansharamani
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2008)
RoleEmployment
Correspondence AddressA-20 Nirman Vihar
Delhi
110092
India
Director NameMr Anjan Lahiri
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address399 Thornall Street
8th Floor
Edison Nj
08837
Director NameMr Venkatarama Bheemeshwar Rao Adavikolanu
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2021)
RoleVice President - Head Of Europe
Country of ResidenceEngland
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.birlasoft.com
Telephone020 73195700
Telephone regionLondon

Location

Registered Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Birlasoft Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£8,289,829
Gross Profit£1,948,427
Net Worth£626,622
Cash£1,198,416
Current Liabilities£2,361,334

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

19 December 2011Delivered on: 24 December 2011
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 July 2008Delivered on: 12 July 2008
Satisfied on: 12 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 March 2008Delivered on: 27 March 2008
Satisfied on: 25 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 December 1999Delivered on: 5 January 2000
Satisfied on: 12 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
23 May 2023Full accounts made up to 31 March 2023 (24 pages)
13 December 2022Termination of appointment of Dharmander Kapoor as a director on 30 November 2022 (1 page)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
12 October 2022Notification of a person with significant control statement (2 pages)
12 October 2022Cessation of Birlasoft Inc. as a person with significant control on 12 October 2022 (1 page)
19 July 2022Director's details changed for Amita Birla on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Mr Dharmander Kapoor on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Chandra Kant Birla on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Ashok Kumar Ladha on 19 July 2022 (2 pages)
19 July 2022Director's details changed for Mr Shyam Sunder Kejriwal on 19 July 2022 (2 pages)
23 May 2022Full accounts made up to 31 March 2022 (24 pages)
1 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
24 May 2021Full accounts made up to 31 March 2021 (24 pages)
7 April 2021Termination of appointment of Venkatarama Bheemeshwar Rao Adavikolanu as a director on 5 April 2021 (1 page)
7 April 2021Appointment of Mr Dharmander Kapoor as a director on 6 April 2021 (2 pages)
15 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 June 2020Full accounts made up to 31 March 2020 (25 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 September 2019Termination of appointment of Anjan Lahiri as a director on 31 May 2019 (1 page)
10 July 2019Full accounts made up to 31 March 2019 (17 pages)
1 July 2019Appointment of Mr Venkatarama Bheemeshwar Rao Adavikolanu as a director on 17 June 2019 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 March 2018 (18 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 March 2017 (18 pages)
23 May 2017Full accounts made up to 31 March 2017 (18 pages)
20 April 2017Appointment of Mr Anjan Lahiri as a director on 28 March 2017 (2 pages)
20 April 2017Appointment of Mr Anjan Lahiri as a director on 28 March 2017 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 May 2016Full accounts made up to 31 March 2016 (20 pages)
12 May 2016Full accounts made up to 31 March 2016 (20 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 150,000
(6 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 150,000
(6 pages)
10 September 2015Secretary's details changed for Mr Ashish Satija on 9 September 2015 (1 page)
10 September 2015Secretary's details changed for Mr Ashish Satija on 9 September 2015 (1 page)
10 September 2015Secretary's details changed for Mr Ashish Satija on 9 September 2015 (1 page)
20 May 2015Full accounts made up to 31 March 2015 (17 pages)
20 May 2015Full accounts made up to 31 March 2015 (17 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 150,000
(7 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 150,000
(7 pages)
30 July 2014Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page)
30 July 2014Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page)
30 July 2014Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page)
8 May 2014Full accounts made up to 31 March 2014 (17 pages)
8 May 2014Full accounts made up to 31 March 2014 (17 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 150,000
(7 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 150,000
(7 pages)
16 May 2013Full accounts made up to 31 March 2013 (16 pages)
16 May 2013Full accounts made up to 31 March 2013 (16 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2012Full accounts made up to 31 March 2012 (17 pages)
27 April 2012Full accounts made up to 31 March 2012 (17 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
26 May 2011Full accounts made up to 31 March 2011 (15 pages)
26 May 2011Full accounts made up to 31 March 2011 (15 pages)
1 December 2010Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages)
12 October 2010Director's details changed for Ashok Kumar Ladha on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Chandra Kant Birla on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Amita Birla on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Chandra Kant Birla on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Ashok Kumar Ladha on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Ashok Kumar Ladha on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Chandra Kant Birla on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Amita Birla on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Amita Birla on 1 October 2009 (2 pages)
4 May 2010Full accounts made up to 31 March 2010 (16 pages)
4 May 2010Full accounts made up to 31 March 2010 (16 pages)
18 March 2010Secretary's details changed for Mr Ashish Satija on 10 February 2010 (1 page)
18 March 2010Secretary's details changed for Mr Ashish Satija on 10 February 2010 (1 page)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 August 2009Full accounts made up to 31 March 2009 (17 pages)
28 August 2009Full accounts made up to 31 March 2009 (17 pages)
19 August 2009Registered office changed on 19/08/2009 from top floor emerald house 15 lansdowne road croydon surrey CR0 2BX (2 pages)
19 August 2009Registered office changed on 19/08/2009 from top floor emerald house 15 lansdowne road croydon surrey CR0 2BX (2 pages)
9 March 2009Appointment terminated director ramkumar akella (1 page)
9 March 2009Appointment terminated director ramkumar akella (1 page)
20 February 2009Appointment terminated secretary anup chadudhary (1 page)
20 February 2009Secretary appointed mr ashish satija (1 page)
20 February 2009Appointment terminated secretary anup chadudhary (1 page)
20 February 2009Secretary appointed mr ashish satija (1 page)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 July 2008Appointment terminated director kamal mansharamani (1 page)
11 July 2008Appointment terminated director kamal mansharamani (1 page)
6 May 2008Full accounts made up to 31 March 2008 (16 pages)
6 May 2008Full accounts made up to 31 March 2008 (16 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2007Return made up to 30/09/07; full list of members (10 pages)
29 October 2007Return made up to 30/09/07; full list of members (10 pages)
21 May 2007Full accounts made up to 31 March 2007 (15 pages)
21 May 2007Full accounts made up to 31 March 2007 (15 pages)
16 January 2007Registered office changed on 16/01/07 from: 142 high street stevenage hertfordshire SG1 3HN (1 page)
16 January 2007Registered office changed on 16/01/07 from: 142 high street stevenage hertfordshire SG1 3HN (1 page)
11 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2006Full accounts made up to 31 March 2006 (14 pages)
26 April 2006Full accounts made up to 31 March 2006 (14 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (8 pages)
10 October 2005Return made up to 30/09/05; full list of members (8 pages)
27 April 2005Full accounts made up to 31 March 2005 (12 pages)
27 April 2005Full accounts made up to 31 March 2005 (12 pages)
7 April 2005Auditor's resignation (1 page)
7 April 2005Auditor's resignation (1 page)
13 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Full accounts made up to 31 March 2004 (14 pages)
21 May 2004Full accounts made up to 31 March 2004 (14 pages)
6 October 2003Return made up to 16/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 October 2003Return made up to 16/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 May 2003Full accounts made up to 31 March 2003 (14 pages)
14 May 2003Full accounts made up to 31 March 2003 (14 pages)
9 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 2002Full accounts made up to 31 March 2002 (13 pages)
6 June 2002Full accounts made up to 31 March 2002 (13 pages)
8 October 2001Return made up to 16/10/01; full list of members (7 pages)
8 October 2001Return made up to 16/10/01; full list of members (7 pages)
1 June 2001Full accounts made up to 31 March 2001 (13 pages)
1 June 2001Full accounts made up to 31 March 2001 (13 pages)
10 October 2000Return made up to 16/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2000Return made up to 16/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
5 January 2000Particulars of mortgage/charge (4 pages)
20 October 1999Return made up to 16/10/99; full list of members (7 pages)
20 October 1999Return made up to 16/10/99; full list of members (7 pages)
27 August 1999Auditor's resignation (1 page)
27 August 1999Auditor's resignation (1 page)
1 July 1999Full accounts made up to 31 March 1999 (16 pages)
1 July 1999Full accounts made up to 31 March 1999 (16 pages)
30 April 1999Company name changed birla horizons international (uk ) LTD\certificate issued on 30/04/99 (2 pages)
30 April 1999Company name changed birla horizons international (uk ) LTD\certificate issued on 30/04/99 (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
13 November 1998Return made up to 16/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1998Return made up to 16/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
17 August 1998Full accounts made up to 31 March 1998 (14 pages)
17 August 1998Full accounts made up to 31 March 1998 (14 pages)
30 June 1998Registered office changed on 30/06/98 from: works road letchworth hertfordshire SG6 1LZ (1 page)
30 June 1998Registered office changed on 30/06/98 from: works road letchworth hertfordshire SG6 1LZ (1 page)
22 October 1997Return made up to 16/10/97; full list of members (8 pages)
22 October 1997Return made up to 16/10/97; full list of members (8 pages)
26 September 1997Ad 23/07/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
26 September 1997Ad 23/07/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New director appointed (2 pages)
3 February 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
3 February 1997Registered office changed on 03/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1997Registered office changed on 03/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
16 October 1996Incorporation (18 pages)
16 October 1996Incorporation (18 pages)