Company NamePraesidium Services Limited
DirectorsEduardo Humberto Dos Santos Piedade and Sonae Investment Management - Software And Technology, Sgps, S.A
Company StatusActive
Company Number03280376
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)
Previous NamesFCB 1201 Limited and Fraud And Security Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Eduardo Humberto Dos Santos Piedade
Date of BirthApril 1978 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 September 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressLugar Do Espido Via Norte
Maia
4470177
Director NameSonae Investment Management - Software And Technology, Sgps, S.A (Corporation)
StatusCurrent
Appointed03 September 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressLugar Do Espido Via Norte
Maia
4470177
Director NameMichael Van Moer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed05 December 1996(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address85 Rue Nt Lieglise
Walferdange
Luxembourg L-7224
Secretary NameHugo Mahieu
NationalityBelgian
StatusResigned
Appointed05 December 1996(2 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address246 Avenue Gaston Diderich
Luxembourg
L 1420
Foreign
Director NameNicholas Dominic Mann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 1999)
RoleOperatioons Director
Correspondence AddressVirginia Cottage
10 Chapel Knapp Gastard
Corsham
Wiltshire
SN13 9PS
Director NameSimon Christopher Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(6 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Saint Teresas Drive
Chippenham
Wiltshire
SN15 2BD
Director NameLena Wittbjer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 1997(8 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 1998)
RoleCompany Director
Correspondence Address22 Rue D'Amsterdam
L-1126
Luxembourg
Foreign
Director NameMr Gary Jonathan Bernstein
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 October 2007)
RoleTelecons Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHispania
1 Barham Avenue
Elstree
WD6 3PW
Director NameMarc Jan Albert Beuls
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed14 April 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RolePresident And CEO
Correspondence Address16
Rue Des Roses
Luxembourg 2445
Luxembourg
Director NameBruce Harvey Grant
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1999(3 years after company formation)
Appointment Duration3 years (resigned 10 January 2003)
RoleChairman
Correspondence Address98 Pope Road
Acton
01720 Massachussetts
United States
Director NameMichael Kucza
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2000(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2002)
RoleChief Financial Officer
Correspondence Address23 Bruce Lane
East Northport
New York
11731
United States
Secretary NameMr Gary Jonathan Bernstein
NationalityBritish
StatusResigned
Appointed15 December 2000(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 26 October 2007)
RoleTelecons Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHispania
1 Barham Avenue
Elstree
WD6 3PW
Director NameHenry Guy
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 2003)
RoleChief Operative Officer
Correspondence Address1805 Abbey Wood Drive
Knoxville
Knox
Tennessee 37922
United States
Director NameKeith Roberts
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Gover Road
Hanham
Bristol
South Gloucestershire
BS15 3JZ
Director NameMaria Claudia Teixeira De Azevedo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed26 October 2007(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 September 2018)
RoleBoard Member
Country of ResidencePortugal
Correspondence Address28 Rua De Montebelo
Porto
4150511
Portugal
Director NameRui Jose Da Silva Goncalves Paiva
Date of BirthAugust 1966 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed26 October 2007(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 September 2018)
RoleCheif Executive Officer
Country of ResidencePortugal
Correspondence AddressRua Do Viriato 13
1050-233 Lisboa
Portugal
Secretary NameHeather Marion Collins
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2011)
RoleFinancial Controller
Correspondence Address42 Compton Avenue
Tilehurst
Reading
RG31 5LH
Director NameMr Carlos Alberto Rodrigues E Silva
Date of BirthMay 1972 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed20 January 2016(19 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address3rd Floor, 24 Old Bond Street
London
W1S 4AP
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitepraesidium.com

Location

Registered Address3rd Floor, 24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.000k at £1Wedo Technologies (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£559,537
Net Worth-£1,030,290
Cash£23,906
Current Liabilities£317,883

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

6 October 1997Delivered on: 22 October 1997
Satisfied on: 20 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 October 2020Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 3rd Floor, 24 Old Bond Street London W1S 4AP on 19 October 2020 (1 page)
2 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (268 pages)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
29 September 2020Registered office address changed from C/O Price Bailey Llp 7th Floor, Dashwood House, 69 Old Broad Street Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 29 September 2020 (1 page)
18 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (225 pages)
24 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
31 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (188 pages)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
26 September 2018Termination of appointment of Maria Claudia Teixeira De Azevedo as a director on 3 September 2018 (1 page)
26 September 2018Appointment of Mr Eduardo Humberto Dos Santos Piedade as a director on 3 September 2018 (2 pages)
26 September 2018Termination of appointment of Rui Jose Da Silva Goncalves Paiva as a director on 3 September 2018 (1 page)
26 September 2018Appointment of Sonae Investment Management - Software and Technology, Sgps, S.A as a director on 3 September 2018 (2 pages)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (188 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 March 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
28 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
12 July 2017Notification of Sonaecom - Sgps, S.A. as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Sonaecom - Sgps, S.A. as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
26 July 2016Full accounts made up to 31 December 2015 (27 pages)
26 July 2016Full accounts made up to 31 December 2015 (27 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,910,000
(5 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,910,000
(5 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 19 November 2015 (16 pages)
26 April 2016Second filing of AR01 previously delivered to Companies House made up to 19 November 2015 (16 pages)
19 February 2016Memorandum and Articles of Association (13 pages)
19 February 2016Memorandum and Articles of Association (13 pages)
19 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 1,910,000
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 1,910,000
(3 pages)
26 January 2016Appointment of Mr Carlos Alberto Rodrigues E Silva as a director on 20 January 2016 (2 pages)
26 January 2016Appointment of Mr Carlos Alberto Rodrigues E Silva as a director on 20 January 2016 (2 pages)
22 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016.
(7 pages)
22 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000,000
(5 pages)
22 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2016.
(7 pages)
6 December 2015Full accounts made up to 31 December 2014 (26 pages)
6 December 2015Full accounts made up to 31 December 2014 (26 pages)
10 September 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/12/14 as it was not properly delivered.
(17 pages)
10 September 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/12/14 as it was not properly delivered.
(17 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10/09/15.
(6 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
  • ANNOTATION Replaced a replacement AR01 was registered on 10/09/15.
(6 pages)
17 December 2014Registered office address changed from , C/O Beechams Llp, Chartered Accountants, 3rd Floor, 167 Fleet Street, London, EC4A 2EA, England to C/O Price Bailey Llp 7th Floor, Dashwood House, 69 Old Broad Street Old Broad Street London EC2M 1QS on 17 December 2014 (1 page)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,000
(5 pages)
17 December 2014Registered office address changed from , C/O Beechams Llp, Chartered Accountants, 3rd Floor, 167 Fleet Street, London, EC4A 2EA, England to C/O Price Bailey Llp 7th Floor, Dashwood House, 69 Old Broad Street Old Broad Street London EC2M 1QS on 17 December 2014 (1 page)
1 September 2014Director's details changed for Rui Jose Da Silva Concalves Paiva on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Rui Jose Da Silva Concalves Paiva on 30 November 2009 (2 pages)
1 September 2014Director's details changed for Rui Jose Da Silva Concalves Paiva on 1 January 2014 (2 pages)
1 September 2014Director's details changed for Rui Jose Da Silva Concalves Paiva on 30 November 2009 (2 pages)
1 September 2014Director's details changed for Rui Jose Da Silva Concalves Paiva on 1 January 2014 (2 pages)
18 June 2014Full accounts made up to 31 December 2013 (27 pages)
18 June 2014Full accounts made up to 31 December 2013 (27 pages)
23 April 2014Registered office address changed from , Davidson House Suite 343, the Forbury, Reading, RG1 3EU on 23 April 2014 (1 page)
23 April 2014Registered office address changed from , Davidson House Suite 343, the Forbury, Reading, RG1 3EU on 23 April 2014 (1 page)
20 March 2014Satisfaction of charge 1 in full (5 pages)
20 March 2014Satisfaction of charge 1 in full (5 pages)
4 February 2014Statement of capital following an allotment of shares on 20 April 1998
  • GBP 1,000,000
(2 pages)
4 February 2014Statement of capital following an allotment of shares on 20 April 1998
  • GBP 1,000,000
(2 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000,000
(5 pages)
17 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000,000
(5 pages)
28 May 2013Full accounts made up to 31 December 2012 (27 pages)
28 May 2013Full accounts made up to 31 December 2012 (27 pages)
24 January 2013Termination of appointment of Simon Collins as a director (1 page)
24 January 2013Termination of appointment of Simon Collins as a director (1 page)
22 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
16 May 2012Full accounts made up to 31 December 2011 (25 pages)
16 May 2012Full accounts made up to 31 December 2011 (25 pages)
2 December 2011Registered office address changed from , Davidson House Suite 233, the Forbury, Reading, RG1 3EU, United Kingdom on 2 December 2011 (1 page)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
2 December 2011Register inspection address has been changed from Davidson House Forbury Square Reading Berkshire RG1 3EU England (1 page)
2 December 2011Register inspection address has been changed from Davidson House Forbury Square Reading Berkshire RG1 3EU England (1 page)
2 December 2011Registered office address changed from , Davidson House Suite 233, the Forbury, Reading, RG1 3EU, United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from , Davidson House Suite 233, the Forbury, Reading, RG1 3EU, United Kingdom on 2 December 2011 (1 page)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
8 July 2011Termination of appointment of Heather Collins as a secretary (1 page)
8 July 2011Termination of appointment of Heather Collins as a secretary (1 page)
15 June 2011Full accounts made up to 31 December 2010 (27 pages)
15 June 2011Full accounts made up to 31 December 2010 (27 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (26 pages)
30 September 2010Full accounts made up to 31 December 2009 (26 pages)
12 February 2010Full accounts made up to 31 December 2008 (24 pages)
12 February 2010Full accounts made up to 31 December 2008 (24 pages)
2 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Maria Claudia Teixeira Azevedo on 26 November 2009 (2 pages)
2 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Maria Claudia Teixeira Azevedo on 26 November 2009 (2 pages)
2 December 2009Director's details changed for Simon Christopher Collins on 26 November 2009 (2 pages)
2 December 2009Director's details changed for Simon Christopher Collins on 26 November 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Rui Jose Da Silva Concalves Paiva on 26 November 2009 (2 pages)
2 December 2009Director's details changed for Rui Jose Da Silva Concalves Paiva on 26 November 2009 (2 pages)
20 August 2009Registered office changed on 20/08/2009 from, atlantic house, imperial way, reading, berkshire, RG2 0TD (1 page)
20 August 2009Registered office changed on 20/08/2009 from, atlantic house, imperial way, reading, berkshire, RG2 0TD (1 page)
17 July 2009Auditor's resignation (1 page)
17 July 2009Auditor's resignation (1 page)
10 December 2008Return made up to 19/11/08; full list of members (4 pages)
10 December 2008Return made up to 19/11/08; full list of members (4 pages)
16 April 2008Full accounts made up to 31 December 2007 (27 pages)
16 April 2008Full accounts made up to 31 December 2007 (27 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
18 December 2007Return made up to 19/11/07; full list of members (2 pages)
18 December 2007Return made up to 19/11/07; full list of members (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
22 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2007Return made up to 19/11/06; full list of members (2 pages)
10 January 2007Return made up to 19/11/06; full list of members (2 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 November 2005Return made up to 19/11/05; full list of members (7 pages)
29 November 2005Return made up to 19/11/05; full list of members (7 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 November 2003Return made up to 19/11/03; full list of members (7 pages)
27 November 2003Return made up to 19/11/03; full list of members (7 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
31 January 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
9 August 2002Full accounts made up to 31 December 2001 (14 pages)
9 August 2002Full accounts made up to 31 December 2001 (14 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: imperium imperial way reading berkshire RG2 0SY (1 page)
10 April 2002Registered office changed on 10/04/02 from: imperium, imperial way, reading, berkshire RG2 0SY (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 November 2001Return made up to 19/11/01; full list of members (7 pages)
22 November 2001Return made up to 19/11/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Full accounts made up to 31 December 1999 (14 pages)
4 April 2001Full accounts made up to 31 December 1999 (14 pages)
16 February 2001Return made up to 19/11/00; full list of members (7 pages)
16 February 2001Return made up to 19/11/00; full list of members (7 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
23 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 2001Nc inc already adjusted 20/04/98 (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 2001Nc inc already adjusted 20/04/98 (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: greenways business park, 6 bellinger close, chippenham, wiltshire SN15 1BN (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000Registered office changed on 28/12/00 from: greenways business park 6 bellinger close chippenham wiltshire SN15 1BN (1 page)
5 March 2000Full accounts made up to 31 December 1998 (14 pages)
5 March 2000Full accounts made up to 31 December 1998 (14 pages)
3 March 2000Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2000Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 1999Director resigned (1 page)
8 February 1999Ad 18/08/98--------- £ si 500000@1 (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Ad 18/08/98--------- £ si 500000@1 (2 pages)
8 January 1999Full accounts made up to 31 December 1997 (12 pages)
8 January 1999Full accounts made up to 31 December 1997 (12 pages)
17 December 1998Return made up to 19/11/98; full list of members (8 pages)
17 December 1998Return made up to 19/11/98; full list of members (8 pages)
14 December 1998Registered office changed on 14/12/98 from: senator house, 85 queen victoria street, london, EC4V 4JL (1 page)
14 December 1998Registered office changed on 14/12/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
23 September 1998New director appointed (1 page)
23 September 1998New director appointed (1 page)
16 September 1998Ad 18/04/98--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Ad 18/04/98--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street, london, EC4Y 0NH (1 page)
2 September 1998Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
17 August 1998Ad 20/04/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
17 August 1998Ad 20/04/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
27 April 1998Memorandum and Articles of Association (13 pages)
27 April 1998£ nc 100/1000000 20/04/98 (1 page)
27 April 1998£ nc 100/1000000 20/04/98 (1 page)
27 April 1998Memorandum and Articles of Association (13 pages)
27 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
27 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
13 February 1998Return made up to 19/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Return made up to 19/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
9 April 1997Company name changed fraud and security group LIMITED\certificate issued on 09/04/97 (2 pages)
9 April 1997Company name changed fraud and security group LIMITED\certificate issued on 09/04/97 (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
15 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
15 January 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
16 December 1996Company name changed fcb 1201 LIMITED\certificate issued on 17/12/96 (2 pages)
16 December 1996Company name changed fcb 1201 LIMITED\certificate issued on 17/12/96 (2 pages)
19 November 1996Incorporation (19 pages)
19 November 1996Incorporation (19 pages)