Company NameReuters Research Limited.
Company StatusDissolved
Company Number03340126
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameAndrew Patrick Cauldwell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2000)
RoleManaging Director
Correspondence AddressGreenhill Farm Greenhill Road
Farnham
Surrey
GU9 8JP
Secretary NameMaria Louisa Corinna Abbazia Hekker
NationalityBritish
StatusResigned
Appointed27 May 1997(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address51
28th Street
San Francisco
94110
Secretary NameChristine Ann Smith
NationalityBritish
StatusResigned
Appointed27 May 1997(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressAmber Cottage 31a Broadwater Down
Tunbridge Wells
Kent
TN2 5NL
Director NameJames Kirsner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2000)
RoleChief Financial Officer
Correspondence Address6 Escalon Drive
Mill Valley C.A.
California
94941
Director NameConstant Eduard Beckers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed13 June 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
RolePresident
Correspondence AddressEikenboslaan 28 3200 Kessel-Lo
Leuven
Belgium
Foreign
Director NameAndrew Sean Dickinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 2000)
RoleIT
Correspondence Address12 Selbourne Road
Guildford
Surrey
GU4 7JP
Director NameKamal Duggirala
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2000(3 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 December 2000)
RoleChief Executive
Correspondence Address400 Kentucky Avenue
Berkeley
California 94707
94707
Director NameMr Edward Lawrence Harding
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2003)
RoleCompany Director
Correspondence Address400 Chambers Street
Apartment 28-E
New York
Ny10282
Director NameBrooks Gibbins
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address135 Charles Street
New York
New York 10014
United States
Director NameJames Ian Pendley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15c Brussels Road
London
SW11 2AF
Secretary NameJames Ian Pendley
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15c Brussels Road
London
SW11 2AF
Director NameTrupti Shah
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 2003)
RoleLawyer
Correspondence Address23 Windsor Court
Golders Green Road
London
NW11 9PP
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed01 May 2003(6 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Director NamePaul Leonard Doody
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed29 May 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address3 Impasse De Mon-Idee
1226 Thonex
Switzerland
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed30 July 2003(6 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 July 2011)
RoleAssistant Company Secretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameStephen Hoyes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(9 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 January 2008)
RoleFinance
Correspondence Address13 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameMichael John Peace
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(9 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 January 2008)
RoleGlobal Head Of Research And As
Correspondence Address49 Grange-Falquet
Chene-Bourgeries
Geneva 1224
Foreign
Director NameMr Matthew Richard Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address6 Muirfield Road
London
W3 7NR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Telephone020 72501122
Telephone regionLondon

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2.1m at £1Reuters LTD
79.00%
Ordinary
554.8k at £1Reuters Holdings LTD
21.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
3 November 2014Application to strike the company off the register (3 pages)
24 October 2014Solvency statement dated 24/10/14 (1 page)
24 October 2014Statement by directors (1 page)
24 October 2014Statement by directors (1 page)
24 October 2014Solvency statement dated 24/10/14 (1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1,001
(4 pages)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve cancelled 24/10/2014
(1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1,001
(4 pages)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2014Accounts made up to 31 December 2013 (4 pages)
28 April 2014Accounts made up to 31 December 2013 (4 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders (4 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
19 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
19 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
19 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
24 May 2012Accounts made up to 31 December 2011 (4 pages)
24 May 2012Accounts made up to 31 December 2011 (4 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
21 March 2012Amended full accounts made up to 31 December 2010 (8 pages)
21 March 2012Amended full accounts made up to 31 December 2010 (8 pages)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
24 August 2011Accounts made up to 31 December 2010 (4 pages)
24 August 2011Accounts made up to 31 December 2010 (4 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
12 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (11 pages)
1 October 2009Full accounts made up to 31 December 2008 (11 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 26/03/09; full list of members (4 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 26/03/09; full list of members (4 pages)
16 March 2009Full accounts made up to 31 December 2007 (13 pages)
16 March 2009Full accounts made up to 31 December 2007 (13 pages)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Director appointed mr nicholas david harding (1 page)
15 April 2008Return made up to 26/03/08; full list of members (4 pages)
15 April 2008Return made up to 26/03/08; full list of members (4 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008New director appointed (3 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
10 August 2007Full accounts made up to 31 December 2005 (14 pages)
10 August 2007Full accounts made up to 31 December 2005 (14 pages)
18 July 2007Return made up to 26/03/07; full list of members (2 pages)
18 July 2007Return made up to 26/03/07; full list of members (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 May 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 July 2006Full accounts made up to 31 December 2004 (15 pages)
27 July 2006Full accounts made up to 31 December 2004 (15 pages)
27 March 2006Registered office changed on 27/03/06 from: the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
27 March 2006Registered office changed on 27/03/06 from: the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
27 March 2006Location of register of members (1 page)
27 March 2006Return made up to 26/03/06; full list of members (3 pages)
27 March 2006Location of register of members (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
8 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 December 2004Full accounts made up to 31 December 2003 (17 pages)
9 December 2004Full accounts made up to 31 December 2003 (17 pages)
3 December 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 December 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Secretary's particulars changed (2 pages)
6 October 2004Secretary's particulars changed (2 pages)
6 May 2004Return made up to 26/03/04; full list of members (7 pages)
6 May 2004Return made up to 26/03/04; full list of members (7 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: 101 finsbury pavement london EC2A 1RS (1 page)
24 July 2003Registered office changed on 24/07/03 from: 101 finsbury pavement london EC2A 1RS (1 page)
7 July 2003New director appointed (1 page)
7 July 2003New director appointed (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
25 April 2003Particulars of mortgage/charge (5 pages)
25 April 2003Particulars of mortgage/charge (5 pages)
13 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Company name changed multex earnings (uk) LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed multex earnings (uk) LIMITED\certificate issued on 28/03/03 (2 pages)
3 December 2002New director appointed (1 page)
3 December 2002New director appointed (1 page)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
30 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Full accounts made up to 31 December 2000 (14 pages)
6 November 2001Full accounts made up to 31 December 2000 (14 pages)
24 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2000Director resigned (1 page)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Ad 07/12/00--------- £ si 2642000@1=2642000 £ ic 1/2642001 (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Company name changed barra (U.K.), LTD.\certificate issued on 20/12/00 (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 2000Ad 07/12/00--------- £ si 2642000@1=2642000 £ ic 1/2642001 (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 75 king william street london EC4N 7BE (1 page)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 2000Company name changed barra (U.K.), LTD.\certificate issued on 20/12/00 (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Nc inc already adjusted 07/12/00 (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 75 king william street london EC4N 7BE (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000Nc inc already adjusted 07/12/00 (1 page)
20 December 2000New director appointed (2 pages)
5 December 2000Full accounts made up to 31 March 2000 (13 pages)
5 December 2000Full accounts made up to 31 March 2000 (13 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
30 May 2000Full accounts made up to 31 March 1999 (14 pages)
30 May 2000Full accounts made up to 31 March 1999 (14 pages)
28 April 2000Return made up to 26/03/00; full list of members (7 pages)
28 April 2000Return made up to 26/03/00; full list of members (7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
22 November 1999Full accounts made up to 31 March 1998 (16 pages)
22 November 1999Full accounts made up to 31 March 1998 (16 pages)
23 May 1999Return made up to 26/03/99; no change of members (5 pages)
23 May 1999Return made up to 26/03/99; no change of members (5 pages)
18 August 1998Return made up to 26/03/98; full list of members (6 pages)
18 August 1998Return made up to 26/03/98; full list of members (6 pages)
21 May 1998Registered office changed on 21/05/98 from: 1 whittington avenue london EC3V 1LE (1 page)
21 May 1998Registered office changed on 21/05/98 from: 1 whittington avenue london EC3V 1LE (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
25 June 1997Company name changed barra (U.K.), LIMITED\certificate issued on 25/06/97 (2 pages)
25 June 1997Company name changed barra (U.K.), LIMITED\certificate issued on 25/06/97 (2 pages)
2 June 1997Memorandum and Articles of Association (14 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Memorandum and Articles of Association (14 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: abbot's house abbey street reading RG1 3BD (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: abbot's house abbey street reading RG1 3BD (1 page)
19 May 1997Company name changed gac no. 71 LIMITED\certificate issued on 20/05/97 (2 pages)
19 May 1997Company name changed gac no. 71 LIMITED\certificate issued on 20/05/97 (2 pages)
26 March 1997Incorporation (18 pages)
26 March 1997Incorporation (18 pages)