Company NameIntegreon Business Services UK Limited
Company StatusDissolved
Company Number03386505
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Robert Dean Rowe
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2017(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 05 January 2021)
RoleCeo, Director And President
Country of ResidenceUnited States
Correspondence AddressCity Place House 55 Basinghall Street 9th Floor
London
EC2V 5DU
Director NameTushar Chandulal Gandhi
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed04 October 2018(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCity Place House 55 Basinghall Street 9th Floor
London
EC2V 5DU
Secretary NameMichael Allen Zuercher
StatusClosed
Appointed05 October 2018(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 05 January 2021)
RoleCompany Director
Correspondence AddressCity Place House 55 Basinghall Street 9th Floor
London
EC2V 5DU
Director NameRahul Malhotra
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed26 February 2019(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 05 January 2021)
RoleService
Country of ResidenceIndia
Correspondence AddressCity Place House 55 Basinghall Street 9th Floor
London
EC2V 5DU
Secretary Name7Side Secretarial Limited (Corporation)
StatusClosed
Appointed01 April 2011(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 05 January 2021)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales
Director NameRobert Stephen Derry Evans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2008)
RoleSolicitor
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Peter Neil Griffiths
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 24 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameMr William Thomas Cornelius Shelford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChailey Place
Chailey Green
Lewes
East Sussex
BN8 4DA
Director NameRichard Herbert Tyler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 23 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameArthur Vincent Ferry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2007)
RoleChartered Accountant
Correspondence Address465 Chester Road
Hartford
Northwich
Cheshire
CW8 2AG
Director NameMr Duncan James Weston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Nigel Charles Moore
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Krishna Vishnubhotla
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Richard Leroy Little
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(13 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 2011)
RoleCfo & Cao
Country of ResidenceUnited States
Correspondence AddressWilliam Canynge House 92
Redcliff Street
Bristol
BS1 6LU
Director NameMr Liam Jerry Michael Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(13 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 2011)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressWilliam Canynge House 92
Redcliff Street
Bristol
BS1 6LU
Secretary NameMr Richard Leroy Little
StatusResigned
Appointed01 April 2011(13 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 2011)
RoleCompany Director
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Director NameMr Robert Neil Gogel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityUs/French
StatusResigned
Appointed18 July 2011(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2017)
RoleCEO
Country of ResidenceFrance
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Director NameMichael Allen Zuercher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2011(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 December 2016)
RoleSvp, General Counsel
Country of ResidenceUnited States
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Secretary NameKenneth Banthin Stelzer
StatusResigned
Appointed15 November 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2014)
RoleCompany Director
Correspondence Address92 Redcliff Street
Bristol
BS1 6UL
Secretary NameMichael Allen Zuercher
StatusResigned
Appointed15 November 2011(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 December 2016)
RoleCompany Director
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2014(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Secretary NameSean Ernan Fay
StatusResigned
Appointed26 August 2014(17 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 September 2016)
RoleCompany Director
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Secretary NameMr Rishiprabh Jha
StatusResigned
Appointed08 September 2016(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2019)
RoleCompany Director
Correspondence Address4th Floor Tower Wharf
Cheese Lane
Bristol
BS2 0JJ
Director NameRishiprabh Jha
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2019)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence Address4th Floor Tower Wharf
Cheese Lane
Bristol
BS2 0JJ
Secretary NameRishiprabh Jha
StatusResigned
Appointed01 December 2016(19 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2016)
RoleCompany Director
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Secretary NameKristi Lee Angus
StatusResigned
Appointed01 December 2016(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2017)
RoleCompany Director
Correspondence Address92 Redcliff Street
Bristol
BS1 6LU
Secretary NameMarni Goodman Helfand
StatusResigned
Appointed08 January 2018(20 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2018)
RoleCompany Director
Correspondence Address1450 Broadway
11th Floor
New York
10018
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 01 April 2011)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteintegreon.com

Location

Registered AddressCity Place House
55 Basinghall Street 9th Floor
London
EC2V 5DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2 at £1Integreon Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,111,493
Gross Profit£316,007
Net Worth£1,976,837
Current Liabilities£436,023

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 June 2018Delivered on: 13 June 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Notification of a person with significant control statement (2 pages)
8 October 2020Cessation of Robert Dean Rowe as a person with significant control on 22 March 2017 (1 page)
8 October 2020Application to strike the company off the register (2 pages)
8 October 2020Withdrawal of a person with significant control statement on 8 October 2020 (2 pages)
8 October 2020Cessation of Tushar Gandhi as a person with significant control on 1 September 2018 (1 page)
7 October 2020Cessation of Rahul Malhotra as a person with significant control on 11 February 2019 (1 page)
22 September 2020Satisfaction of charge 033865050001 in full (1 page)
18 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
5 June 2020Change of details for Robert Dean Rowe as a person with significant control on 4 June 2020 (2 pages)
5 June 2020Change of details for Tushar Gandhi as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Secretary's details changed for Michael Allen Zuercher on 4 June 2020 (1 page)
4 June 2020Change of details for Rahul Malhotra as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Tushar Chandulal Gandhi on 4 June 2020 (2 pages)
9 March 2020Registered office address changed from 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ England to City Place House 55 Basinghall Street 9th Floor London EC2V 5DU on 9 March 2020 (1 page)
24 July 2019Full accounts made up to 31 December 2018 (17 pages)
8 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
5 July 2019Notification of Rahul Malhotra as a person with significant control on 11 February 2019 (2 pages)
5 July 2019Notification of Robert Dean Rowe as a person with significant control on 22 March 2017 (2 pages)
5 July 2019Notification of Tushar Gandhi as a person with significant control on 1 September 2018 (2 pages)
20 June 2019Termination of appointment of Rishiprabh Jha as a secretary on 1 March 2019 (1 page)
20 June 2019Appointment of Michael Allen Zuercher as a secretary on 5 October 2018 (2 pages)
18 June 2019Termination of appointment of Marni Goodman Helfand as a secretary on 31 October 2018 (1 page)
8 May 2019Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page)
5 March 2019Termination of appointment of Rishiprabh Jha as a director on 27 February 2019 (1 page)
5 March 2019Appointment of Rahul Malhotra as a director on 26 February 2019 (2 pages)
5 October 2018Appointment of Tushar Chandulal Gandhi as a director on 4 October 2018 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
29 June 2018Appointment of Marni Goodman Helfand as a secretary on 8 January 2018 (2 pages)
29 June 2018Termination of appointment of Kristi Lee Angus as a secretary on 1 December 2017 (1 page)
13 June 2018Registration of charge 033865050001, created on 7 June 2018 (43 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 92 Redcliff Street Bristol BS1 6LU to 4th Floor Tower Wharf Cheese Lane Bristol BS2 0JJ on 3 April 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
3 May 2017Appointment of Mr Robert Dean Rowe as a director on 22 March 2017 (2 pages)
3 May 2017Appointment of Mr Robert Dean Rowe as a director on 22 March 2017 (2 pages)
2 May 2017Termination of appointment of Robert Neil Gogel as a director on 22 March 2017 (1 page)
2 May 2017Termination of appointment of Robert Neil Gogel as a director on 22 March 2017 (1 page)
7 December 2016Termination of appointment of Rishiprabh Jha as a secretary on 1 December 2016 (1 page)
7 December 2016Appointment of Rishiprabh Jha as a secretary on 1 December 2016 (2 pages)
7 December 2016Appointment of Rishiprabh Jha as a secretary on 1 December 2016 (2 pages)
7 December 2016Termination of appointment of Rishiprabh Jha as a secretary on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Michael Allen Zuercher as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Rishiprabh Jha as a director on 1 December 2016 (2 pages)
6 December 2016Appointment of Rishiprabh Jha as a director on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Michael Allen Zuercher as a secretary on 1 December 2016 (1 page)
6 December 2016Appointment of Kristi Lee Angus as a secretary on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Michael Allen Zuercher as a director on 1 December 2016 (1 page)
6 December 2016Appointment of Kristi Lee Angus as a secretary on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Michael Allen Zuercher as a secretary on 1 December 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Termination of appointment of Sean Ernan Fay as a secretary on 1 September 2016 (1 page)
26 September 2016Termination of appointment of Sean Ernan Fay as a director on 1 September 2016 (1 page)
26 September 2016Termination of appointment of Sean Ernan Fay as a secretary on 1 September 2016 (1 page)
26 September 2016Appointment of Mr Rishiprabh Jha as a secretary on 8 September 2016 (2 pages)
26 September 2016Appointment of Mr Rishiprabh Jha as a secretary on 8 September 2016 (2 pages)
26 September 2016Termination of appointment of Sean Ernan Fay as a director on 1 September 2016 (1 page)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(6 pages)
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(6 pages)
18 May 2015Registered office address changed from 92 Redcliff Street Bristol BS1 6UL to 92 Redcliff Street Bristol BS1 6LU on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 92 Redcliff Street Bristol BS1 6UL to 92 Redcliff Street Bristol BS1 6LU on 18 May 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 September 2014Termination of appointment of Kenneth Banthin Stelzer as a secretary on 26 August 2014 (1 page)
9 September 2014Appointment of Mr Sean Ernan Fay as a director on 26 August 2014 (2 pages)
9 September 2014Termination of appointment of Kenneth Banthin Stelzer as a secretary on 26 August 2014 (1 page)
9 September 2014Appointment of Mr Sean Ernan Fay as a director on 26 August 2014 (2 pages)
9 September 2014Appointment of Sean Ernan Fay as a secretary on 26 August 2014 (2 pages)
9 September 2014Appointment of Sean Ernan Fay as a secretary on 26 August 2014 (2 pages)
1 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
1 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
11 June 2014Full accounts made up to 31 December 2012 (16 pages)
11 June 2014Administrative restoration application (3 pages)
11 June 2014Full accounts made up to 31 December 2010 (23 pages)
11 June 2014Full accounts made up to 31 December 2010 (23 pages)
11 June 2014Administrative restoration application (3 pages)
11 June 2014Full accounts made up to 31 December 2012 (16 pages)
11 June 2014Full accounts made up to 31 December 2011 (23 pages)
11 June 2014Full accounts made up to 31 December 2011 (23 pages)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(6 pages)
14 August 2012Second filing of AR01 previously delivered to Companies House made up to 11 June 2012 (17 pages)
14 August 2012Second filing of AR01 previously delivered to Companies House made up to 11 June 2012 (17 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/08/2012
(7 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/08/2012
(7 pages)
15 December 2011Appointment of Michael Allen Zuercher as a secretary (1 page)
15 December 2011Termination of appointment of Richard Little as a secretary (1 page)
15 December 2011Appointment of Michael Allen Zuercher as a director (2 pages)
15 December 2011Termination of appointment of Richard Little as a director (1 page)
15 December 2011Appointment of Kenneth Banthin Stelzer as a secretary (1 page)
15 December 2011Appointment of Michael Allen Zuercher as a director (2 pages)
15 December 2011Termination of appointment of Richard Little as a director (1 page)
15 December 2011Appointment of Michael Allen Zuercher as a secretary (1 page)
15 December 2011Termination of appointment of Richard Little as a secretary (1 page)
15 December 2011Appointment of Kenneth Banthin Stelzer as a secretary (1 page)
29 July 2011Termination of appointment of Liam Brown as a director (1 page)
29 July 2011Appointment of Mr. Robert Neil Gogel as a director (2 pages)
29 July 2011Appointment of Mr. Robert Neil Gogel as a director (2 pages)
29 July 2011Termination of appointment of Liam Brown as a director (1 page)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
8 July 2011Appointment of 7Side Secretarial Limited as a secretary (2 pages)
8 July 2011Appointment of 7Side Secretarial Limited as a secretary (2 pages)
26 April 2011Auditor's resignation (1 page)
26 April 2011Auditor's resignation (1 page)
21 April 2011Registered office address changed from , Mitre House 160, Aldersgate Street, London, EC1A 4DD to 92 Redcliff Street Bristol BS1 6UL on 21 April 2011 (1 page)
21 April 2011Registered office address changed from , Mitre House 160, Aldersgate Street, London, EC1A 4DD to 92 Redcliff Street Bristol BS1 6UL on 21 April 2011 (1 page)
20 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
20 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
6 April 2011Appointment of Mr Richard Leroy Little as a secretary (2 pages)
6 April 2011Appointment of Mr Richard Leroy Little as a secretary (2 pages)
6 April 2011Appointment of Mr Richard Leroy Little as a director (2 pages)
6 April 2011Appointment of Mr Richard Leroy Little as a director (2 pages)
5 April 2011Appointment of Mr Liam Jerry Michael Brown as a director (2 pages)
5 April 2011Termination of appointment of Duncan Weston as a director (1 page)
5 April 2011Appointment of Mr Liam Jerry Michael Brown as a director (2 pages)
5 April 2011Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
5 April 2011Termination of appointment of Nigel Moore as a director (1 page)
5 April 2011Termination of appointment of Krishna Vishnubhotla as a director (1 page)
5 April 2011Termination of appointment of Nigel Moore as a director (1 page)
5 April 2011Termination of appointment of Krishna Vishnubhotla as a director (1 page)
5 April 2011Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
5 April 2011Termination of appointment of Duncan Weston as a director (1 page)
4 April 2011Re-registration of Memorandum and Articles (9 pages)
4 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2011Certificate of re-registration from Unlimited to Limited (1 page)
4 April 2011Re-registration from a private unlimited company to a private limited company (3 pages)
4 April 2011Re-registration of Memorandum and Articles (9 pages)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2011Re-registration from a private unlimited company to a private limited company (3 pages)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2011Certificate of re-registration from Unlimited to Limited (1 page)
1 April 2011Change of name notice (2 pages)
1 April 2011Company name changed cms cameron mckenna business services\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(3 pages)
1 April 2011Company name changed cms cameron mckenna business services\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(3 pages)
1 April 2011Change of name notice (2 pages)
24 February 2011Change of name notice (2 pages)
24 February 2011Company name changed cms cameron mckenna services\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(4 pages)
24 February 2011Company name changed cms cameron mckenna services\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(4 pages)
24 February 2011Change of name notice (2 pages)
20 December 2010Full accounts made up to 30 April 2010 (22 pages)
20 December 2010Full accounts made up to 30 April 2010 (22 pages)
1 July 2010Secretary's details changed for Mitre Secretaries Limited on 11 June 2010 (2 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Mitre Secretaries Limited on 11 June 2010 (2 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
10 November 2009Full accounts made up to 30 April 2009 (22 pages)
10 November 2009Full accounts made up to 30 April 2009 (22 pages)
21 July 2009Return made up to 11/06/09; full list of members (8 pages)
21 July 2009Return made up to 11/06/09; full list of members (8 pages)
16 December 2008Full accounts made up to 30 April 2008 (22 pages)
16 December 2008Full accounts made up to 30 April 2008 (22 pages)
21 October 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
21 October 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
15 October 2008Director appointed krishna vishnubholta (2 pages)
15 October 2008Director appointed krishna vishnubholta (2 pages)
9 October 2008Director appointed nigel charles moore (2 pages)
9 October 2008Appointment terminated director robert derry evans (1 page)
9 October 2008Director appointed nigel charles moore (2 pages)
9 October 2008Appointment terminated director robert derry evans (1 page)
30 September 2008Full accounts made up to 30 June 2007 (21 pages)
30 September 2008Full accounts made up to 30 June 2007 (21 pages)
15 July 2008Return made up to 11/06/08; full list of members (7 pages)
15 July 2008Return made up to 11/06/08; full list of members (7 pages)
30 June 2008Director appointed duncan james weston (2 pages)
30 June 2008Director appointed duncan james weston (2 pages)
19 June 2008Appointment terminated director richard tyler (1 page)
19 June 2008Appointment terminated director richard tyler (1 page)
2 April 2008Full accounts made up to 30 June 2006 (21 pages)
2 April 2008Full accounts made up to 30 June 2006 (21 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
2 July 2007Return made up to 11/06/07; full list of members (7 pages)
2 July 2007Return made up to 11/06/07; full list of members (7 pages)
20 June 2006Return made up to 11/06/06; full list of members (7 pages)
20 June 2006Return made up to 11/06/06; full list of members (7 pages)
12 July 2005Return made up to 11/06/05; full list of members (8 pages)
12 July 2005Return made up to 11/06/05; full list of members (8 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
5 July 2004Return made up to 11/06/04; full list of members (8 pages)
5 July 2004Return made up to 11/06/04; full list of members (8 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
20 June 2003Return made up to 11/06/03; full list of members (8 pages)
20 June 2003Return made up to 11/06/03; full list of members (8 pages)
13 June 2003Company name changed cameron mckenna services\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed cameron mckenna services\certificate issued on 13/06/03 (2 pages)
8 June 2003Director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
20 June 2002Return made up to 11/06/02; full list of members (8 pages)
20 June 2002Return made up to 11/06/02; full list of members (8 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
6 July 2001Return made up to 11/06/01; full list of members (8 pages)
6 July 2001Return made up to 11/06/01; full list of members (8 pages)
16 June 2000Return made up to 11/06/00; full list of members (8 pages)
16 June 2000Return made up to 11/06/00; full list of members (8 pages)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1999Return made up to 11/06/99; no change of members (4 pages)
9 July 1999Return made up to 11/06/99; no change of members (4 pages)
23 June 1998Return made up to 11/06/98; full list of members (6 pages)
23 June 1998Return made up to 11/06/98; full list of members (6 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: sceptre court 40 tower hill, london, EC3N 4BB (1 page)
3 August 1997Director resigned (1 page)
3 August 1997Registered office changed on 03/08/97 from: sceptre court 40 tower hill, london, EC3N 4BB (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Secretary resigned;director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Secretary resigned;director resigned (1 page)
11 June 1997Incorporation (14 pages)
11 June 1997Incorporation (14 pages)