Company NameCRIF Decision Solutions Limited
Company StatusActive
Company Number03395992
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameSilvia Ghielmetti
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Fantin 1-3
40131 Bologna
Foreign
Director NameMr Carlo Gherardi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Mario Fantin 1-3
40131 Bologna
Italy
Director NameMs Sara Costantini
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed12 November 2010(13 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Mario Fantin 1-3
40131 Bologna
Italy
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed02 January 2019(21 years, 6 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMr Eamon Foley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Winchester Close
Banbury
Oxfordshire
OX16 4FU
Director NameAlberto Geremia
Date of BirthMarch 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed14 July 1997(1 week, 5 days after company formation)
Appointment Duration13 years, 10 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Viale Di Porta Vercellina
Milano
20100
Foreign
Secretary NameMr Eamon Foley
NationalityBritish
StatusResigned
Appointed14 July 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Winchester Close
Banbury
Oxfordshire
OX16 4FU
Director NameHelmut Hofer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed22 September 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressAbtissinsteig 40b
45276
Essen
Foreign
Director NameFabrizio Fraboni
Date of BirthJune 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed26 June 1998(11 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address65 Via Filippo Turati
Bologna
Italy
Secretary NameRodney Francis Cunningham Prior
NationalityBritish
StatusResigned
Appointed23 March 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address15 Belvedere Court
225 Willesden Lane
London
NW2 5RL
Director NameMr David William Plevin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
102 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameNevia McKiernan
NationalityItalian
StatusResigned
Appointed08 March 2002(4 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 02 January 2019)
RoleCompany Director
Correspondence AddressSymfree
Treveighan
Bodmin
Cornwall
PL30 3JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrifdecisionsolutions.co.uk

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.2m at £1Crif Decision Solutions Spa
98.52%
Ordinary
17.2k at £1David William Plevin
1.44%
Ordinary
450 at £1Schufa Holding A.g.
0.04%
Ordinary

Financials

Year2014
Turnover£4,927,066
Gross Profit£2,752,624
Net Worth£7,819,058
Cash£713,779
Current Liabilities£2,653,054

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 June 2020Notification of Cristina Gherardi as a person with significant control on 29 November 2019 (2 pages)
30 June 2020Notification of Lorenzo Gherardi as a person with significant control on 29 November 2019 (2 pages)
30 June 2020Notification of Annalisa Gherardi as a person with significant control on 29 November 2019 (2 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (22 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
6 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
3 April 2019Cessation of Crif S.P.A. as a person with significant control on 6 April 2016 (1 page)
3 April 2019Director's details changed for Silvia Ghielmetti on 3 April 2019 (2 pages)
3 April 2019Notification of Carlo Gherardi as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Director's details changed for Ms. Sara Costantini on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Carlo Gherardi on 3 April 2019 (2 pages)
7 March 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 7 March 2019 (1 page)
7 March 2019Termination of appointment of Nevia Mckiernan as a secretary on 2 January 2019 (1 page)
7 March 2019Appointment of Jordan Cosec Limited as a secretary on 2 January 2019 (2 pages)
10 October 2018Full accounts made up to 31 December 2017 (83 pages)
16 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
24 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
10 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
1 September 2015Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 September 2015 (1 page)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,190,000
(6 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,190,000
(6 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,190,000
(6 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,190,000
(6 pages)
23 July 2014Director's details changed for Ms. Sara Costantini on 1 May 2014 (2 pages)
23 July 2014Director's details changed for Ms. Sara Costantini on 1 May 2014 (2 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,190,000
(6 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,190,000
(6 pages)
23 July 2014Director's details changed for Ms. Sara Costantini on 1 May 2014 (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (16 pages)
6 August 2013Full accounts made up to 31 December 2012 (16 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
16 August 2012Full accounts made up to 31 December 2011 (16 pages)
16 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
1 July 2011Full accounts made up to 31 December 2010 (17 pages)
1 July 2011Full accounts made up to 31 December 2010 (17 pages)
25 May 2011Director's details changed for Ms. Sara Costantini on 11 May 2011 (2 pages)
25 May 2011Termination of appointment of Alberto Geremia as a director (1 page)
25 May 2011Director's details changed for Ms. Sara Costantini on 11 May 2011 (2 pages)
25 May 2011Termination of appointment of Alberto Geremia as a director (1 page)
17 November 2010Termination of appointment of Fabrizio Fraboni as a director (1 page)
17 November 2010Appointment of Ms. Sara Costantini as a director (2 pages)
17 November 2010Termination of appointment of Fabrizio Fraboni as a director (1 page)
17 November 2010Appointment of Ms. Sara Costantini as a director (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (18 pages)
2 September 2010Full accounts made up to 31 December 2009 (18 pages)
27 July 2010Director's details changed for Silvia Ghielmetti on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Fabrizio Fraboni on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Alberto Geremia on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Fabrizio Fraboni on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Carlo Gherardi on 2 July 2010 (2 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Carlo Gherardi on 2 July 2010 (2 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Carlo Gherardi on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Silvia Ghielmetti on 2 July 2010 (2 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Silvia Ghielmetti on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Fabrizio Fraboni on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Alberto Geremia on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Alberto Geremia on 2 July 2010 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
24 October 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Return made up to 02/07/09; full list of members (5 pages)
17 July 2009Return made up to 02/07/09; full list of members (5 pages)
17 July 2009Director's change of particulars / fabrizio fraboni / 01/07/2009 (1 page)
17 July 2009Director's change of particulars / fabrizio fraboni / 01/07/2009 (1 page)
17 July 2009Director's change of particulars / alberto geremia / 01/07/2009 (1 page)
17 July 2009Director's change of particulars / alberto geremia / 01/07/2009 (1 page)
10 October 2008Full accounts made up to 31 December 2007 (23 pages)
10 October 2008Full accounts made up to 31 December 2007 (23 pages)
30 July 2008Return made up to 02/07/08; full list of members (8 pages)
30 July 2008Return made up to 02/07/08; full list of members (8 pages)
27 July 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
17 July 2007Full accounts made up to 31 December 2006 (16 pages)
13 November 2006Full accounts made up to 31 December 2005 (17 pages)
13 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 August 2006Return made up to 02/07/06; full list of members (9 pages)
1 August 2006Return made up to 02/07/06; full list of members (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
12 September 2005Return made up to 02/07/05; full list of members (9 pages)
12 September 2005Return made up to 02/07/05; full list of members (9 pages)
1 February 2005Full accounts made up to 31 December 2003 (16 pages)
1 February 2005Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004Resolutions
  • RES13 ‐ Shares allotted & sign 19/10/03
(1 page)
11 February 2004Resolutions
  • RES13 ‐ Shares allotted & sign 19/10/03
(1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2003Registered office changed on 09/12/03 from: 73-74 high street banbury oxfordshire OX16 5JG (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: 73-74 high street banbury oxfordshire OX16 5JG (1 page)
9 December 2003Director resigned (1 page)
12 November 2003Nc inc already adjusted 27/12/02 (1 page)
12 November 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Ad 27/12/02--------- £ si 290000@1=290000 £ ic 700000/990000 (2 pages)
12 November 2003Ad 27/12/02--------- £ si 290000@1=290000 £ ic 700000/990000 (2 pages)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Nc inc already adjusted 27/12/02 (1 page)
12 November 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2002Registered office changed on 28/10/02 from: the italian building 41 dockhead london SE1 2BS (1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 October 2002Registered office changed on 28/10/02 from: the italian building 41 dockhead london SE1 2BS (1 page)
15 July 2002Return made up to 02/07/02; full list of members (9 pages)
15 July 2002Return made up to 02/07/02; full list of members (9 pages)
14 July 2002Full accounts made up to 31 December 2001 (17 pages)
14 July 2002Full accounts made up to 31 December 2001 (17 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002Ad 18/12/01--------- £ si 600000@1=600000 £ ic 100000/700000 (2 pages)
14 January 2002Ad 18/12/01--------- £ si 600000@1=600000 £ ic 100000/700000 (2 pages)
14 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2002£ nc 100000/700000 18/12/01 (1 page)
9 January 2002£ nc 100000/700000 18/12/01 (1 page)
9 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
11 June 2001Full accounts made up to 31 December 2000 (16 pages)
11 June 2001Full accounts made up to 31 December 2000 (16 pages)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
2 October 2000Full accounts made up to 31 December 1999 (15 pages)
28 July 2000Return made up to 02/07/00; full list of members (9 pages)
28 July 2000Return made up to 02/07/00; full list of members (9 pages)
29 February 2000Company name changed crif services uk LIMITED\certificate issued on 01/03/00 (3 pages)
29 February 2000Company name changed crif services uk LIMITED\certificate issued on 01/03/00 (3 pages)
28 February 2000Registered office changed on 28/02/00 from: cornwall house station approach princes risborough buckinghamshire HP27 9DN (1 page)
28 February 2000Registered office changed on 28/02/00 from: cornwall house station approach princes risborough buckinghamshire HP27 9DN (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Return made up to 02/07/99; full list of members (9 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Return made up to 02/07/99; full list of members (9 pages)
24 June 1999Ad 15/04/99--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
24 June 1999Ad 15/04/99--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 20 old bailey london EC4M 7BH (1 page)
21 May 1999Registered office changed on 21/05/99 from: 20 old bailey london EC4M 7BH (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
13 May 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999£ nc 90000/100000 15/04/99 (1 page)
26 April 1999£ nc 90000/100000 15/04/99 (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
29 July 1998Return made up to 02/07/98; full list of members (7 pages)
29 July 1998Return made up to 02/07/98; full list of members (7 pages)
6 February 1998Ad 29/12/97--------- £ si 29@1=29 £ ic 89971/90000 (2 pages)
6 February 1998Ad 29/12/97--------- £ si 29@1=29 £ ic 89971/90000 (2 pages)
30 January 1998Ad 26/11/97--------- £ si 20070@1=20070 £ ic 69901/89971 (2 pages)
30 January 1998Ad 26/11/97--------- £ si 20070@1=20070 £ ic 69901/89971 (2 pages)
23 December 1997Ad 21/11/97--------- £ si 900@2=1800 £ ic 69001/70801 (2 pages)
23 December 1997Ad 21/11/97--------- £ si 900@2=1800 £ ic 69001/70801 (2 pages)
10 December 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
10 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
8 December 1997Company name changed crif decision systems LIMITED\certificate issued on 09/12/97 (3 pages)
8 December 1997Company name changed crif decision systems LIMITED\certificate issued on 09/12/97 (3 pages)
27 October 1997New director appointed (1 page)
27 October 1997New director appointed (1 page)
27 October 1997Ad 26/09/97--------- £ si 40000@1=40000 £ ic 29001/69001 (2 pages)
27 October 1997Ad 26/09/97--------- £ si 40000@1=40000 £ ic 29001/69001 (2 pages)
22 August 1997Ad 06/08/97--------- £ si 28999@1=28999 £ ic 2/29001 (2 pages)
22 August 1997Ad 06/08/97--------- £ si 28999@1=28999 £ ic 2/29001 (2 pages)
12 August 1997Memorandum and Articles of Association (13 pages)
12 August 1997Memorandum and Articles of Association (13 pages)
11 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
11 August 1997Registered office changed on 11/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
11 August 1997New director appointed (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
20 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1997£ nc 1000/90000 14/07/97 (1 page)
20 July 1997£ nc 1000/90000 14/07/97 (1 page)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997Company name changed hopemay LIMITED\certificate issued on 15/07/97 (2 pages)
15 July 1997Company name changed hopemay LIMITED\certificate issued on 15/07/97 (2 pages)
2 July 1997Incorporation (9 pages)
2 July 1997Incorporation (9 pages)