Company NameHOV Global Services Limited
DirectorsVitalie Robu and Jaymin Harshad Chhaya
Company StatusActive
Company Number03379665
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 11 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVitalie Robu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(12 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressBaronsmede The Avenue
Egham
TW20 9AB
Director NameMr Jaymin Harshad Chhaya
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaronsmede The Avenue
Egham
TW20 9AB
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 September 1997)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMark James Jenkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1999)
RoleFinance Director
Correspondence Address26 Church Street
Market Deeping
Lincolnshire
PE6 8DA
Director NameMr Michael Kevin O'Leary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Wichenford
Worcester
Worcestershire
WR6 6YB
Director NameMr Martin Roger Wiggins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 2000)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlequins
9 Mersea Avenue
West Mersea
Essex
CO5 8JL
Director NameMr Gordon Saville Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tyler Way
Thrapston
Kettering
Northamptonshire
NN14 4UE
Director NameMrs Helen Sarah Putman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalting House
Seven Star Green
Colchester
Essex
CO6 3QB
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr Gary James King
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressThe Coppice Brockhill Road
West Malvern
Worcestershire
WR14 4DL
Director NameMr John Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe House 10 Grange Road
Bidford On Avon
Alcester
Warwickshire
B50 4BY
Director NameJohn Arwyn Lewis Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(12 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2002)
RoleAccountant
Correspondence Address4 Finwood Close
Solihull
West Midlands
B92 9QN
Director NameMr James Michael Davis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Meadow Road
Market Deeping
Peterborough
Cambridgeshire
PE6 8PF
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameRichard Andrew Day
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2002)
RoleSales & Marketing Director
Correspondence Address26 Bellflower Way
Chandlers Ford
Eastleigh
Hampshire
SO53 4HN
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(5 years, 6 months after company formation)
Appointment Duration2 days (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr James Maxwell Carruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2005)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address118 East Road
West Mersea
Colchester
Essex
CO5 8SA
Director NameBradley Mitchell Brandon-Cross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 2005)
RoleInsurance Executive
Correspondence Address113 Castelnau
London
SW13 9EL
Director NameMr Antony Sherman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address811 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RY
Secretary NameMr Jonathan Beak
NationalityBritish
StatusResigned
Appointed02 December 2002(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 24a Marshalsea Road
London
SE1 1HF
Director NameChristopher Leonard Sammes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2007)
RoleManaging Director
Correspondence Address30 Maine Avenue
Moor Park
Northwood
Middlesex
HA6 2LQ
Director NameStuart Michael Webb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(8 years after company formation)
Appointment Duration5 years (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Burlescoombe Road
Thorpe Bay
Essex
SS1 3QE
Director NameAkshay Saluja
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed29 June 2007(10 years after company formation)
Appointment DurationResigned same day (resigned 29 June 2007)
RoleOperations Executive
Correspondence AddressU-27/4ff
Town Houses, Dlf City Phase 3
Gurgaon
Haryana 122002
India
Secretary NameMr Pradipkumar Raojibhai Patel
NationalityBritish
StatusResigned
Appointed14 December 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Langside Crescent
London
N14 7DS
Director NameSunil Rajadhyaksha
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2011)
RoleInvester
Country of ResidenceUnited States
Correspondence AddressBryan Cave 88 Wood Street
London
EC2V 7AJ
Director NameVadim Binzan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed15 September 2009(12 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 June 2010)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address19 Devon Court
Basking Ridge
New Jersey
07920
United States
Director NameMr James Gregory Reynolds
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2012(15 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8550 West Desert Inn Rd
Suite 102-452
Las Vegas
Nevada
Nv 89117
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hovg.com/

Location

Registered AddressBaronsmede
The Avenue
Egham
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.5m at £1Dataforce Interact Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,286,394
Gross Profit-£374,823
Net Worth-£493,183
Cash£19,211
Current Liabilities£654,283

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

30 November 2012Delivered on: 12 December 2012
Persons entitled: DFG2 Llc

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Outstanding
25 January 2011Delivered on: 5 February 2011
Persons entitled: Lucas Industries Limited

Classification: Rent deposit deed
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: The sum of £55,634.
Outstanding
11 December 2009Delivered on: 18 December 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: Three thousand five hundred and twenty seven pounds and thirty five pence.
Outstanding
18 July 2006Delivered on: 21 July 2006
Persons entitled: Lucas Industries Limited

Classification: Rent deposit deed
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: A first fixed equitable charge over the deposit balance being the balance from time to time standing to the credit of the deposit account, into which £87,598.82 was paid. See the mortgage charge document for full details.
Outstanding
30 July 2010Delivered on: 3 August 2010
Satisfied on: 20 December 2012
Persons entitled: Rc Gpm, Llc

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, uncalled capital, plant & machinery, equipment, fittings. See image for full details.
Fully Satisfied
16 April 2003Delivered on: 19 April 2003
Satisfied on: 3 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
23 October 2002Delivered on: 13 November 2002
Satisfied on: 3 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
9 May 2002Delivered on: 25 May 2002
Satisfied on: 15 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the company with the bank.
Fully Satisfied

Filing History

30 November 2023Satisfaction of charge 7 in full (1 page)
30 November 2023Satisfaction of charge 4 in full (1 page)
13 October 2023Full accounts made up to 31 December 2022 (22 pages)
27 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
9 August 2022Full accounts made up to 31 December 2021 (22 pages)
6 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
5 April 2022Registered office address changed from 10 Pond Wood Close Northampton NN3 6DF to Baronsmede the Avenue Egham TW20 9AB on 5 April 2022 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (24 pages)
4 August 2021Satisfaction of charge 8 in full (1 page)
13 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
28 December 2020Full accounts made up to 31 December 2019 (24 pages)
30 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
28 November 2019Termination of appointment of James Gregory Reynolds as a director on 25 November 2019 (1 page)
28 November 2019Appointment of Mr Jaymin Harshad Chhaya as a director on 25 November 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (23 pages)
15 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
9 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 October 2017Full accounts made up to 31 December 2016 (19 pages)
27 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 July 2017Notification of Dataforce Interact Holdings Ltd as a person with significant control on 2 June 2016 (1 page)
4 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
4 July 2017Notification of Dataforce Interact Holdings Ltd as a person with significant control on 2 June 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,467,121
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,467,121
(4 pages)
12 November 2015Full accounts made up to 31 December 2014 (18 pages)
12 November 2015Full accounts made up to 31 December 2014 (18 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,467,121
(4 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,467,121
(4 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,467,121
(4 pages)
27 October 2014Full accounts made up to 31 December 2013 (18 pages)
27 October 2014Full accounts made up to 31 December 2013 (18 pages)
4 September 2014Auditor's resignation (1 page)
4 September 2014Auditor's resignation (1 page)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,467,121
(4 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,467,121
(4 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,467,121
(4 pages)
18 June 2014Director's details changed for Vitalie Robu on 20 May 2014 (2 pages)
18 June 2014Director's details changed for Vitalie Robu on 20 May 2014 (2 pages)
16 June 2014Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
22 August 2013Auditor's resignation (2 pages)
22 August 2013Auditor's resignation (2 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 December 2012Appointment of Mr James Gregory Reynolds as a director (2 pages)
4 December 2012Appointment of Mr James Gregory Reynolds as a director (2 pages)
14 September 2012Full accounts made up to 31 December 2011 (18 pages)
14 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
3 October 2011Full accounts made up to 31 December 2010 (23 pages)
26 August 2011Termination of appointment of Sunil Rajadhyaksha as a director (2 pages)
26 August 2011Termination of appointment of Sunil Rajadhyaksha as a director (2 pages)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
2 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
27 July 2011Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Vitalie Robu on 19 July 2011 (3 pages)
27 July 2011Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Vitalie Robu on 19 July 2011 (3 pages)
7 March 2011Auditor's resignation (3 pages)
7 March 2011Auditor's resignation (3 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 January 2011Director's details changed for Sunil Rajadhyaksha on 13 January 2011 (3 pages)
21 January 2011Director's details changed for Vitalie Robu on 13 January 2011 (3 pages)
21 January 2011Director's details changed for Vitalie Robu on 13 January 2011 (3 pages)
21 January 2011Director's details changed for Sunil Rajadhyaksha on 13 January 2011 (3 pages)
27 October 2010Full accounts made up to 31 December 2009 (19 pages)
27 October 2010Full accounts made up to 31 December 2009 (19 pages)
25 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (16 pages)
25 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (16 pages)
25 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (16 pages)
11 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 July 2010Termination of appointment of Stuart Webb as a director (2 pages)
8 July 2010Termination of appointment of Stuart Webb as a director (2 pages)
11 June 2010Termination of appointment of Vadim Binzan as a director (2 pages)
11 June 2010Termination of appointment of Vadim Binzan as a director (2 pages)
27 May 2010Appointment of Vitalie Robu as a director (3 pages)
27 May 2010Appointment of Vitalie Robu as a director (3 pages)
26 March 2010Termination of appointment of Pradipkumar Patel as a secretary (2 pages)
26 March 2010Termination of appointment of Pradipkumar Patel as a secretary (2 pages)
11 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
11 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed emr insurance services LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(3 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed emr insurance services LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(3 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
1 February 2010Full accounts made up to 31 March 2009 (18 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 November 2009Appointment of Sunil Rajadhyaksha as a director (2 pages)
3 November 2009Appointment of Sunil Rajadhyaksha as a director (2 pages)
18 September 2009Registered office changed on 18/09/2009 from london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
18 September 2009Registered office changed on 18/09/2009 from london underwriting centre 3 minster court mincing lane london EC3R 7DD (1 page)
18 September 2009Director appointed vadim binzan (2 pages)
18 September 2009Director appointed vadim binzan (2 pages)
9 June 2009Return made up to 02/06/09; full list of members (3 pages)
9 June 2009Return made up to 02/06/09; full list of members (3 pages)
24 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
4 June 2008Return made up to 02/06/08; full list of members (3 pages)
4 June 2008Return made up to 02/06/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (2 pages)
12 October 2007Registered office changed on 12/10/07 from: 35 great st helen's london EC3A 6HB (1 page)
12 October 2007Registered office changed on 12/10/07 from: 35 great st helen's london EC3A 6HB (1 page)
10 October 2007Company name changed rubicon claims LIMITED\certificate issued on 10/10/07 (2 pages)
10 October 2007Company name changed rubicon claims LIMITED\certificate issued on 10/10/07 (2 pages)
3 October 2007Full accounts made up to 31 December 2006 (16 pages)
3 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2004 (16 pages)
5 November 2006Full accounts made up to 31 December 2004 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Nc inc already adjusted 10/10/06 (2 pages)
25 October 2006Ad 10/10/06--------- £ si 2467119@1=2467119 £ ic 2/2467121 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Nc inc already adjusted 10/10/06 (2 pages)
25 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2006Ad 10/10/06--------- £ si 2467119@1=2467119 £ ic 2/2467121 (2 pages)
21 July 2006Particulars of mortgage/charge (7 pages)
21 July 2006Particulars of mortgage/charge (7 pages)
14 June 2006Return made up to 02/06/06; full list of members (7 pages)
14 June 2006Return made up to 02/06/06; full list of members (7 pages)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
13 July 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
12 July 2005Return made up to 02/06/05; full list of members (6 pages)
12 July 2005Return made up to 02/06/05; full list of members (6 pages)
1 July 2005Registered office changed on 01/07/05 from: 3 noble street london EC2V 7EE (1 page)
1 July 2005Registered office changed on 01/07/05 from: 3 noble street london EC2V 7EE (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
10 June 2004Return made up to 02/06/04; full list of members (7 pages)
10 June 2004Return made up to 02/06/04; full list of members (7 pages)
28 November 2003Full accounts made up to 31 December 2002 (14 pages)
28 November 2003Full accounts made up to 31 December 2002 (14 pages)
11 June 2003Return made up to 02/06/03; full list of members (7 pages)
11 June 2003Return made up to 02/06/03; full list of members (7 pages)
19 April 2003Particulars of mortgage/charge (7 pages)
19 April 2003Particulars of mortgage/charge (7 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
9 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
24 December 2002New secretary appointed (1 page)
24 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (1 page)
13 December 2002New secretary appointed (1 page)
3 December 2002Company name changed misys claims management LIMITED\certificate issued on 03/12/02 (2 pages)
3 December 2002Company name changed misys claims management LIMITED\certificate issued on 03/12/02 (2 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
30 July 2002Full accounts made up to 31 May 2002 (14 pages)
30 July 2002Full accounts made up to 31 May 2002 (14 pages)
5 June 2002Return made up to 02/06/02; full list of members (3 pages)
5 June 2002Return made up to 02/06/02; full list of members (3 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
19 February 2002Company name changed cwa claims services LIMITED\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed cwa claims services LIMITED\certificate issued on 19/02/02 (2 pages)
18 September 2001Return made up to 02/06/01; full list of members (3 pages)
18 September 2001Return made up to 02/06/01; full list of members (3 pages)
10 August 2001Full accounts made up to 31 May 2001 (14 pages)
10 August 2001Full accounts made up to 31 May 2001 (14 pages)
8 August 2001New director appointed (1 page)
8 August 2001New director appointed (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
6 October 2000Full accounts made up to 31 May 2000 (14 pages)
6 October 2000Full accounts made up to 31 May 2000 (14 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
21 June 2000Return made up to 02/06/00; full list of members (9 pages)
21 June 2000Return made up to 02/06/00; full list of members (9 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (14 pages)
14 December 1999Full accounts made up to 31 May 1999 (14 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
16 June 1999Return made up to 02/06/99; full list of members (8 pages)
16 June 1999Return made up to 02/06/99; full list of members (8 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
16 February 1999Full accounts made up to 31 May 1998 (13 pages)
16 February 1999Full accounts made up to 31 May 1998 (13 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
20 November 1998Director's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
30 June 1998Return made up to 02/06/98; full list of members (9 pages)
30 June 1998Return made up to 02/06/98; full list of members (9 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
18 September 1997Company name changed finedock LIMITED\certificate issued on 19/09/97 (2 pages)
18 September 1997Company name changed finedock LIMITED\certificate issued on 19/09/97 (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
11 July 1997Memorandum and Articles of Association (18 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
11 July 1997Memorandum and Articles of Association (18 pages)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
2 June 1997Incorporation (11 pages)
2 June 1997Incorporation (11 pages)