Company NameAmshold Securities Limited
DirectorsClaude Manuel Littner and Michael Edward Ray
Company StatusActive
Company Number03337575
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Claude Manuel Littner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(12 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Edward Ray
StatusCurrent
Appointed07 February 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 June 1997)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 June 1997)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameRazmik Babaian
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address31 Beaufort Road
Ealing
London
W5 3EB
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2001)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Director NameAnthony Gordon Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameJoseph Ephraim Samson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address19 Canonbury Place
London
N1 2NS
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramstons
Roding Lane
Chigwell
Essex
IG7 6BE
Director NameMr Bordan Tkachuk
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettleden House
Nettleden
Hertfordshire
HP1 3DQ
Secretary NameMr Michael Edward Ray
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(5 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Colin Torquil Sandy
NationalityBritish
StatusResigned
Appointed14 January 2003(5 years, 10 months after company formation)
Appointment Duration9 years (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 April 1997(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 June 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteamsprop.com
Telephone020 81506721
Telephone regionLondon

Location

Registered AddressAmshold House
Goldings Hill
Loughton
Essex
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7 at £0.1Amshold Group LTD
98.00%
Ordinary
-OTHER
2.00%
-

Financials

Year2014
Net Worth£188,223
Cash£17,982
Current Liabilities£88,981,773

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

17 August 2020Full accounts made up to 30 June 2020 (13 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 30 June 2019 (13 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 30 June 2018 (16 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 30 June 2017 (16 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 December 2016Full accounts made up to 30 June 2016 (15 pages)
30 December 2016Full accounts made up to 30 June 2016 (15 pages)
19 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP .999999
(4 pages)
19 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP .999999
(4 pages)
2 January 2016Full accounts made up to 30 June 2015 (14 pages)
2 January 2016Full accounts made up to 30 June 2015 (14 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP .999999
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP .999999
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP .999999
(4 pages)
8 January 2015Full accounts made up to 30 June 2014 (14 pages)
8 January 2015Full accounts made up to 30 June 2014 (14 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Register(s) moved to registered office address (1 page)
17 March 2014Register(s) moved to registered office address (1 page)
13 March 2014Full accounts made up to 30 June 2013 (14 pages)
13 March 2014Full accounts made up to 30 June 2013 (14 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
23 January 2013Full accounts made up to 30 June 2012 (14 pages)
23 January 2013Full accounts made up to 30 June 2012 (14 pages)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
5 November 2012Registered office address changed from West Wing Sterling House Langston Road Loughton Essex IG10 3TS on 5 November 2012 (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Claude Manuel Littner on 1 March 2012 (2 pages)
21 February 2012Appointment of Mr Michael Edward Ray as a director (2 pages)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Appointment of Michael Edward Ray as a secretary (1 page)
21 February 2012Termination of appointment of Colin Sandy as a director (1 page)
21 February 2012Appointment of Mr Michael Edward Ray as a director (2 pages)
21 February 2012Full accounts made up to 30 June 2011 (14 pages)
21 February 2012Full accounts made up to 30 June 2011 (14 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
22 February 2011Full accounts made up to 30 June 2010 (14 pages)
22 February 2011Full accounts made up to 30 June 2010 (14 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
6 January 2010Full accounts made up to 30 June 2009 (14 pages)
6 January 2010Full accounts made up to 30 June 2009 (14 pages)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Director's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Secretary's details changed for Colin Torquil Sandy on 30 October 2009 (3 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Mr Claude Manuel Littner on 30 October 2009 (3 pages)
13 November 2009Register inspection address has been changed (1 page)
2 July 2009Appointment terminated director alan sugar (1 page)
2 July 2009Director appointed claude littner (2 pages)
2 July 2009Appointment terminated director alan sugar (1 page)
2 July 2009Director appointed claude littner (2 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
25 November 2008Full accounts made up to 30 June 2008 (14 pages)
25 November 2008Full accounts made up to 30 June 2008 (14 pages)
16 October 2008Registered office changed on 16/10/2008 from 9 glenwood road hounslow TW3 1SW (1 page)
16 October 2008Registered office changed on 16/10/2008 from 9 glenwood road hounslow TW3 1SW (1 page)
13 October 2008Registered office changed on 13/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
13 October 2008Registered office changed on 13/10/2008 from brentwood house 169 kings road brentwood essex CM14 4EF (1 page)
28 March 2008Return made up to 01/03/08; full list of members (5 pages)
28 March 2008Return made up to 01/03/08; full list of members (5 pages)
7 February 2008Full accounts made up to 30 June 2007 (15 pages)
7 February 2008Full accounts made up to 30 June 2007 (15 pages)
5 April 2007Full accounts made up to 30 June 2006 (14 pages)
5 April 2007Full accounts made up to 30 June 2006 (14 pages)
15 March 2007Return made up to 01/03/07; full list of members (5 pages)
15 March 2007Return made up to 01/03/07; full list of members (5 pages)
16 March 2006Return made up to 01/03/06; full list of members (5 pages)
16 March 2006Return made up to 01/03/06; full list of members (5 pages)
24 January 2006Full accounts made up to 30 June 2005 (12 pages)
24 January 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2005Return made up to 21/03/05; full list of members (5 pages)
4 May 2005Return made up to 21/03/05; full list of members (5 pages)
7 January 2005Full accounts made up to 30 June 2004 (12 pages)
7 January 2005Full accounts made up to 30 June 2004 (12 pages)
22 April 2004Return made up to 21/03/04; full list of members (5 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
22 April 2004Location of register of members (non legible) (1 page)
22 April 2004Return made up to 21/03/04; full list of members (5 pages)
22 April 2004Location of register of members (non legible) (1 page)
26 January 2004Full accounts made up to 30 June 2003 (13 pages)
26 January 2004Full accounts made up to 30 June 2003 (13 pages)
26 June 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
26 June 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 June 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 June 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
25 June 2003Reduce cap/cancell share prem ac (4 pages)
25 June 2003Reduce cap/cancell share prem ac (4 pages)
11 June 2003Ad 03/06/03--------- £ si [email protected] £ ic 12878192/12878192 (2 pages)
11 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2003Ad 03/06/03--------- £ si [email protected] £ ic 12878192/12878192 (2 pages)
11 June 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
14 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
29 April 2003Return made up to 21/03/03; bulk list available separately (8 pages)
29 April 2003Return made up to 21/03/03; bulk list available separately (8 pages)
15 April 2003Application for reregistration from PLC to private (1 page)
15 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 April 2003Application for reregistration from PLC to private (1 page)
15 April 2003Certificate of re-registration from Public Limited Company to Private (1 page)
15 April 2003Re-registration of Memorandum and Articles (38 pages)
15 April 2003Certificate of re-registration from Public Limited Company to Private (1 page)
15 April 2003Re-registration of Memorandum and Articles (38 pages)
15 April 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: viglen house alperton lane london middlesex HA0 1DX (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: viglen house alperton lane london middlesex HA0 1DX (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
30 December 2002New director appointed (3 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (3 pages)
30 December 2002Director resigned (1 page)
16 December 2002Group of companies' accounts made up to 30 September 2002 (21 pages)
16 December 2002Group of companies' accounts made up to 30 September 2002 (21 pages)
11 December 2002Company name changed learning technology PLC\certificate issued on 11/12/02 (2 pages)
11 December 2002Company name changed learning technology PLC\certificate issued on 11/12/02 (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
14 June 2002Ad 23/05/02--------- £ si [email protected]=3570 £ ic 13359578/13363148 (2 pages)
14 June 2002Ad 23/05/02--------- £ si [email protected]=3570 £ ic 13359578/13363148 (2 pages)
1 May 2002Ad 18/04/02--------- £ si [email protected]=2728 £ ic 13356850/13359578 (2 pages)
1 May 2002Ad 18/04/02--------- £ si [email protected]=2728 £ ic 13356850/13359578 (2 pages)
12 April 2002Return made up to 21/03/02; bulk list available separately (8 pages)
12 April 2002Return made up to 21/03/02; bulk list available separately (8 pages)
5 April 2002Ad 27/03/02--------- £ si [email protected]=157080 £ ic 13199770/13356850 (2 pages)
5 April 2002Ad 27/03/02--------- £ si [email protected]=157080 £ ic 13199770/13356850 (2 pages)
18 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 March 2002Group of companies' accounts made up to 30 September 2001 (36 pages)
11 March 2002Group of companies' accounts made up to 30 September 2001 (36 pages)
8 March 2002Ad 01/03/02--------- £ si [email protected]=7854 £ ic 13191916/13199770 (2 pages)
8 March 2002Ad 01/03/02--------- £ si [email protected]=7854 £ ic 13191916/13199770 (2 pages)
15 February 2002Ad 06/02/02--------- £ si [email protected]=42840 £ ic 13149076/13191916 (2 pages)
15 February 2002Ad 06/02/02--------- £ si [email protected]=42840 £ ic 13149076/13191916 (2 pages)
12 February 2002Ad 09/01/02--------- £ si [email protected]=6426 £ ic 13142650/13149076 (2 pages)
12 February 2002Ad 09/01/02--------- £ si [email protected]=6426 £ ic 13142650/13149076 (2 pages)
27 January 2002Ad 11/01/02--------- £ si [email protected]=10740 £ ic 13131910/13142650 (2 pages)
27 January 2002Ad 11/01/02--------- £ si [email protected]=10740 £ ic 13131910/13142650 (2 pages)
11 January 2002Ad 30/11/01--------- £ si [email protected]=1428 £ ic 13130482/13131910 (2 pages)
11 January 2002Ad 30/11/01--------- £ si [email protected]=1428 £ ic 13130482/13131910 (2 pages)
4 January 2002Ad 14/12/01--------- £ si [email protected]=1428 £ ic 13126912/13128340 (2 pages)
4 January 2002Ad 14/12/01--------- £ si [email protected]=1428 £ ic 13126912/13128340 (2 pages)
4 January 2002Ad 17/12/01--------- £ si [email protected]=2142 £ ic 13128340/13130482 (2 pages)
4 January 2002Ad 17/12/01--------- £ si [email protected]=2142 £ ic 13128340/13130482 (2 pages)
21 December 2001Ad 11/12/01--------- £ si [email protected]=22848 £ ic 13104064/13126912 (2 pages)
21 December 2001Ad 11/12/01--------- £ si [email protected]=22848 £ ic 13104064/13126912 (2 pages)
7 November 2001Ad 31/10/01--------- £ si [email protected]=643050 £ ic 12461014/13104064 (2 pages)
7 November 2001Ad 31/10/01--------- £ si [email protected]=643050 £ ic 12461014/13104064 (2 pages)
26 October 2001Ad 17/10/01--------- £ si [email protected]=1428 £ ic 12459586/12461014 (2 pages)
26 October 2001Ad 17/10/01--------- £ si [email protected]=1428 £ ic 12459586/12461014 (2 pages)
8 October 2001Ad 27/09/01--------- £ si [email protected]=9282 £ ic 12450304/12459586 (2 pages)
8 October 2001Ad 27/09/01--------- £ si [email protected]=9282 £ ic 12450304/12459586 (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2001Ad 11/07/01--------- £ si [email protected]=551 £ ic 12449753/12450304 (2 pages)
24 July 2001Ad 11/07/01--------- £ si [email protected]=551 £ ic 12449753/12450304 (2 pages)
25 April 2001Return made up to 21/03/01; bulk list available separately (9 pages)
25 April 2001Return made up to 21/03/01; bulk list available separately (9 pages)
28 March 2001Ad 09/03/01--------- £ si [email protected]=551 £ ic 12448781/12449332 (2 pages)
28 March 2001Ad 09/03/01--------- £ si [email protected]=551 £ ic 12448781/12449332 (2 pages)
9 February 2001Ad 25/01/01--------- £ si [email protected]=550 £ ic 12448231/12448781 (2 pages)
9 February 2001Ad 25/01/01--------- £ si [email protected]=550 £ ic 12448231/12448781 (2 pages)
8 February 2001Ad 19/01/01--------- £ si [email protected]=2204 £ ic 12446027/12448231 (2 pages)
8 February 2001Ad 19/01/01--------- £ si [email protected]=2204 £ ic 12446027/12448231 (2 pages)
21 December 2000Ad 29/11/00--------- £ si [email protected]=2534 £ ic 12439532/12442066 (2 pages)
21 December 2000Ad 29/11/00--------- £ si [email protected]=2534 £ ic 12442066/12444600 (2 pages)
21 December 2000Ad 28/11/00--------- £ si [email protected]=1427 £ ic 12444600/12446027 (2 pages)
21 December 2000Ad 28/11/00--------- £ si [email protected]=1427 £ ic 12444600/12446027 (2 pages)
21 December 2000Ad 29/11/00--------- £ si [email protected]=2534 £ ic 12442066/12444600 (2 pages)
21 December 2000Ad 29/11/00--------- £ si [email protected]=2534 £ ic 12439532/12442066 (2 pages)
14 December 2000Full group accounts made up to 30 June 2000 (33 pages)
14 December 2000Full group accounts made up to 30 June 2000 (33 pages)
12 December 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 December 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 December 2000Company name changed viglen technology PLC\certificate issued on 06/12/00 (3 pages)
6 December 2000Company name changed viglen technology PLC\certificate issued on 06/12/00 (3 pages)
14 November 2000Ad 01/11/00--------- £ si [email protected]=38401 £ ic 12401131/12439532 (2 pages)
14 November 2000Ad 01/11/00--------- £ si [email protected]=38401 £ ic 12401131/12439532 (2 pages)
31 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
31 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
25 October 2000Ad 04/10/00--------- £ si [email protected]=156256 £ ic 12244875/12401131 (2 pages)
25 October 2000Ad 04/10/00--------- £ si [email protected]=156256 £ ic 12244875/12401131 (2 pages)
10 April 2000Return made up to 21/03/00; bulk list available separately (8 pages)
10 April 2000Return made up to 21/03/00; bulk list available separately (8 pages)
17 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 December 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 December 1999Full group accounts made up to 30 June 1999 (33 pages)
16 December 1999Full group accounts made up to 30 June 1999 (33 pages)
12 November 1999Ad 26/10/99--------- £ si [email protected]=20230 £ ic 15075765/15095995 (2 pages)
12 November 1999Ad 26/10/99--------- £ si [email protected]=20230 £ ic 15075765/15095995 (2 pages)
11 June 1999Ad 26/05/99--------- £ si [email protected]=2854000 £ ic 12221765/15075765 (2 pages)
11 June 1999Conso 21/05/99 (1 page)
11 June 1999Ad 13/05/99--------- £ si [email protected] £ ic 12221765/12221765 (2 pages)
11 June 1999Ad 26/05/99--------- £ si [email protected]=2854000 £ ic 12221765/15075765 (2 pages)
11 June 1999Ad 13/05/99--------- £ si [email protected] £ ic 12221765/12221765 (2 pages)
11 June 1999Conso 21/05/99 (1 page)
18 May 1999Certificate of reduction of share premium (1 page)
18 May 1999Certificate of reduction of share premium (1 page)
18 May 1999Reduce share prem acct (3 pages)
18 May 1999Reduce share prem acct (3 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1999Return made up to 21/03/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 April 1999Return made up to 21/03/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 1999Ad 03/03/99--------- £ si [email protected]=1000 £ ic 12220766/12221766 (2 pages)
19 March 1999Ad 03/03/99--------- £ si [email protected]=1000 £ ic 12220766/12221766 (2 pages)
8 January 1999Ad 18/12/98--------- £ si [email protected]=16000 £ ic 12204766/12220766 (2 pages)
8 January 1999Ad 18/12/98--------- £ si [email protected]=16000 £ ic 12204766/12220766 (2 pages)
8 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 October 1998Full group accounts made up to 30 June 1998 (31 pages)
29 October 1998Full group accounts made up to 30 June 1998 (31 pages)
14 April 1998Return made up to 21/03/98; bulk list available separately (9 pages)
14 April 1998Return made up to 21/03/98; bulk list available separately (9 pages)
2 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
3 September 1997Ad 01/08/97--------- £ si [email protected]=12196223 £ ic 2/12196225 (3 pages)
3 September 1997Ad 01/08/97--------- £ si [email protected]=12196223 £ ic 2/12196225 (3 pages)
28 August 1997Location of register of members (non legible) (1 page)
28 August 1997Location of register of members (non legible) (1 page)
4 August 1997Certificate of authorisation to commence business and borrow (1 page)
4 August 1997Certificate of authorisation to commence business and borrow (1 page)
1 August 1997Application to commence business (2 pages)
1 August 1997Application to commence business (2 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
24 June 1997Registered office changed on 24/06/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 June 1997Registered office changed on 24/06/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
24 June 1997S-div 04/06/97 (1 page)
24 June 1997£ nc 100000/17600000 04/06/97 (1 page)
24 June 1997£ nc 100000/17600000 04/06/97 (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
24 June 1997S-div 04/06/97 (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Secretary resigned (1 page)
10 June 1997Listing of particulars (80 pages)
10 June 1997Listing of particulars (80 pages)
23 May 1997Company name changed secureforecast public LIMITED co mpany\certificate issued on 27/05/97 (2 pages)
23 May 1997Company name changed secureforecast public LIMITED co mpany\certificate issued on 27/05/97 (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1997Director resigned (1 page)
21 March 1997Incorporation (10 pages)
21 March 1997Incorporation (10 pages)