Company NameThe One Account Limited
DirectorsMiguel Sard Bauza and Stuart Robert Nimmo
Company StatusActive
Company Number03414708
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)
Previous NamesCirclemicro Limited and Virgin Direct Personal Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Miguel Sard Bauza
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2020(23 years after company formation)
Appointment Duration3 years, 8 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameStuart Robert Nimmo
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 December 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameStephen Thomas Matthew Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address23 The Crescent
London
SW13 0NN
Director NameJonathan Eliot Schwartz
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1997(3 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 1997)
RoleInvestments
Correspondence AddressVia Camandona, 25
Pino Torinese
Torino 10025
Italy
Director NameGeorge Anthony Schofield
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1999)
RoleBank Official
Correspondence AddressDunes Du Sud
8 Montreux Court
Douglas
Isle Of Man
IM2 6AF
Secretary NameAlan Wallace McKean
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address141 Colinton Road
Edinburgh
EH14 1BG
Scotland
Director NameDavid Norman Dyer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1999)
RoleBanker
Correspondence Address34 Cluny Drive
Edinburgh
EH10 6DX
Scotland
Director NameGordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressFlat 4 16 Rutland Gate
London
SW7 1BB
Director NameKeith George Hodkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(7 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 August 2004)
RoleBanker
Correspondence Address19 Kettilstoun Grove
Linlithgow
West Lothian
EH49 6PP
Scotland
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameNorman Cardie McLuskie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 August 2004)
RoleBank Official
Correspondence Address98 Ravelston Dykes
Edinburgh
EH12 6HB
Scotland
Director NameWilliam Richard Gorman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 1999(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 27 July 2001)
RoleManaging Executive Group Devel
Correspondence Address25 Towerside
150 Wapping High Street
Wapping
London
E1W 3PH
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMr Gordon Douglas McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years, 12 months after company formation)
Appointment Duration12 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 First Street
London
SW3 2LB
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr David Norman Dyer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 April 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Director NameMrs Jayne-Anne Gadhia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2007)
RoleChartered Accountant
Correspondence Address8 Whitehouse Terrace
The Grange
Edinburgh
Midlothian
EH9 2EU
Scotland
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed20 April 2004(6 years, 8 months after company formation)
Appointment Duration1 day (resigned 21 April 2004)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed21 April 2004(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed20 December 2006(9 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameMr Darrell Paul Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address98 Rannoch Road
Hammersmith
London
W6 9SW
Director NameCraig Francis Donaldson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2009)
RoleBank Official
Correspondence Address15 New River Head
173 Rosebery Avenue Clerkenwell
London
EC1R 4UJ
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed02 November 2007(10 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Neil Clark Macarthur
NationalityBritish
StatusResigned
Appointed11 August 2008(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameFiona Lesley Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(12 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Leslie Durno Matheson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(12 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 August 2020)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameDaniel John Putnam
StatusResigned
Appointed17 September 2010(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2013)
RoleCompany Director
Correspondence AddressRbs Gogarburn PO Box 1000
Business House G
Edinburgh
EH12 1HQ
Scotland
Secretary NameGillian Lawson McIntyre
StatusResigned
Appointed21 June 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMichael Larkin
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed12 August 2014(17 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressBusiness House C
Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameMarie Claire Baird
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence Address175 House F
Rbs Gogarburn, Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Roderick Albert Haley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 September 2019(22 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 03 February 2020)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameJoanna Claire Fielding
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.oneaccount.com
Telephone0800 0271396
Telephone regionFreephone

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£13,543,000
Net Worth£144,460,000
Cash£16,755,000
Current Liabilities£4,280,000

Accounts

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

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
3 December 2020Full accounts made up to 31 December 2019 (19 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
3 August 2020Appointment of Mr Miguel Sard Bauza as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Leslie Durno Matheson as a director on 1 August 2020 (1 page)
12 February 2020Appointment of Joanna Claire Fielding as a director on 3 February 2020 (2 pages)
11 February 2020Termination of appointment of Roderick Albert Haley as a director on 3 February 2020 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
8 October 2019Appointment of Mr Roderick Albert Haley as a director on 27 September 2019 (2 pages)
8 October 2019Termination of appointment of Marie Claire Baird as a director on 27 September 2019 (1 page)
11 June 2019Full accounts made up to 31 December 2018 (19 pages)
17 January 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
17 January 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (19 pages)
1 June 2018Appointment of Director Marie Claire Baird as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Michael Larkin as a director on 31 May 2018 (1 page)
13 February 2018Director's details changed for Mr Leslie Durno Matheson on 20 February 2017 (2 pages)
26 January 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
5 July 2017Full accounts made up to 31 December 2016 (18 pages)
5 July 2017Full accounts made up to 31 December 2016 (18 pages)
6 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 6 March 2017 (1 page)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
22 July 2016Auditor's resignation (1 page)
22 July 2016Full accounts made up to 31 December 2015 (18 pages)
22 July 2016Full accounts made up to 31 December 2015 (18 pages)
22 July 2016Auditor's resignation (1 page)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 1 January 2016 (16 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 1 January 2016 (16 pages)
22 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 44,400,001

Statement of capital on 2016-02-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016.
(7 pages)
22 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 44,400,001

Statement of capital on 2016-02-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016.
(7 pages)
22 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 44,400,001
(5 pages)
18 January 2016Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages)
18 January 2016Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page)
18 January 2016Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages)
18 January 2016Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page)
21 December 2015Statement by Directors (1 page)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Statement by Directors (1 page)
21 December 2015Statement of capital on 21 December 2015
  • GBP 1
(4 pages)
21 December 2015Solvency Statement dated 17/12/15 (2 pages)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Solvency Statement dated 17/12/15 (2 pages)
21 December 2015Statement of capital on 21 December 2015
  • GBP 1
(4 pages)
4 August 2015Amended full accounts made up to 31 December 2014 (18 pages)
4 August 2015Amended full accounts made up to 31 December 2014 (18 pages)
2 July 2015Full accounts made up to 31 December 2014 (18 pages)
2 July 2015Full accounts made up to 31 December 2014 (18 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 44,400,001
(5 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 44,400,001
(5 pages)
1 September 2014Full accounts made up to 31 December 2013 (18 pages)
1 September 2014Full accounts made up to 31 December 2013 (18 pages)
15 August 2014Appointment of Michael Larkin as a director on 12 August 2014 (2 pages)
15 August 2014Appointment of Michael Larkin as a director on 12 August 2014 (2 pages)
14 July 2014Registered office address changed from , Waterhouse Square, 138-142 Holborn, London, EC1N 2th on 14 July 2014 (1 page)
14 July 2014Registered office address changed from , Waterhouse Square, 138-142 Holborn, London, EC1N 2th on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH to 135 Bishopsgate London EC2M 3UR on 14 July 2014 (1 page)
30 June 2014Termination of appointment of Fiona Davis as a director (1 page)
30 June 2014Termination of appointment of Fiona Davis as a director (1 page)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 44,400,001
(5 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 44,400,001
(5 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 44,400,001
(5 pages)
30 August 2013Full accounts made up to 31 December 2012 (20 pages)
30 August 2013Full accounts made up to 31 December 2012 (20 pages)
26 June 2013Appointment of Gillian Lawson Mcintyre as a secretary (2 pages)
26 June 2013Appointment of Gillian Lawson Mcintyre as a secretary (2 pages)
26 June 2013Termination of appointment of Daniel John Putnam as a secretary (1 page)
26 June 2013Termination of appointment of Daniel John Putnam as a secretary (1 page)
24 April 2013Director's details changed for Fiona Lesley Davis on 23 April 2013 (2 pages)
24 April 2013Director's details changed for Fiona Lesley Davis on 23 April 2013 (2 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (23 pages)
6 July 2012Full accounts made up to 31 December 2011 (23 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
28 July 2011Full accounts made up to 31 December 2010 (22 pages)
28 July 2011Full accounts made up to 31 December 2010 (22 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
17 September 2010Termination of appointment of Neil Macarthur as a secretary (1 page)
17 September 2010Termination of appointment of Neil Macarthur as a secretary (1 page)
17 September 2010Appointment of Daniel John Putnam as a secretary (2 pages)
17 September 2010Appointment of Daniel John Putnam as a secretary (2 pages)
29 July 2010Appointment of Leslie Durno Matheson as a director (2 pages)
29 July 2010Appointment of Leslie Durno Matheson as a director (2 pages)
28 July 2010Termination of appointment of Peter Shaw as a director (1 page)
28 July 2010Termination of appointment of Peter Shaw as a director (1 page)
6 July 2010Full accounts made up to 31 December 2009 (23 pages)
6 July 2010Full accounts made up to 31 December 2009 (23 pages)
18 February 2010Termination of appointment of Darrell Evans as a director (1 page)
18 February 2010Termination of appointment of Darrell Evans as a director (1 page)
16 February 2010Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page)
31 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
24 August 2009Director appointed fiona lesley davis (1 page)
24 August 2009Director appointed fiona lesley davis (1 page)
22 June 2009Full accounts made up to 31 December 2008 (23 pages)
22 June 2009Full accounts made up to 31 December 2008 (23 pages)
5 May 2009Appointment terminated director craig donaldson (1 page)
5 May 2009Appointment terminated director craig donaldson (1 page)
28 January 2009Return made up to 01/01/09; full list of members (4 pages)
28 January 2009Return made up to 01/01/09; full list of members (4 pages)
18 August 2008Secretary appointed mr neil clark macarthur (1 page)
18 August 2008Secretary appointed mr neil clark macarthur (1 page)
1 August 2008Appointment terminated secretary derek lewis (1 page)
1 August 2008Appointment terminated secretary derek lewis (1 page)
9 June 2008Full accounts made up to 31 December 2007 (25 pages)
9 June 2008Full accounts made up to 31 December 2007 (25 pages)
11 January 2008Return made up to 01/01/08; full list of members (6 pages)
11 January 2008Return made up to 01/01/08; full list of members (6 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
20 July 2007Full accounts made up to 31 December 2006 (27 pages)
20 July 2007Full accounts made up to 31 December 2006 (27 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
13 February 2007Return made up to 01/01/07; full list of members (6 pages)
13 February 2007Return made up to 01/01/07; full list of members (6 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
10 November 2006Full accounts made up to 31 December 2005 (31 pages)
10 November 2006Full accounts made up to 31 December 2005 (31 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
27 January 2006Return made up to 01/01/06; full list of members (3 pages)
27 January 2006Return made up to 01/01/06; full list of members (3 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
16 June 2005Full accounts made up to 31 December 2004 (14 pages)
16 June 2005Full accounts made up to 31 December 2004 (14 pages)
29 January 2005Return made up to 01/01/05; full list of members (7 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005Return made up to 01/01/05; full list of members (7 pages)
29 January 2005New secretary appointed (2 pages)
23 September 2004Full accounts made up to 31 December 2003 (14 pages)
23 September 2004Full accounts made up to 31 December 2003 (14 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
8 May 2004New secretary appointed (4 pages)
8 May 2004New secretary appointed (4 pages)
8 May 2004Secretary resigned (2 pages)
8 May 2004Secretary resigned (2 pages)
13 February 2004Return made up to 01/01/04; full list of members (7 pages)
13 February 2004Return made up to 01/01/04; full list of members (7 pages)
9 February 2004New director appointed (8 pages)
9 February 2004New director appointed (8 pages)
25 October 2003Director's particulars changed (1 page)
25 October 2003Director's particulars changed (1 page)
15 June 2003Full accounts made up to 31 December 2002 (14 pages)
15 June 2003Full accounts made up to 31 December 2002 (14 pages)
24 January 2003Memorandum and Articles of Association (19 pages)
24 January 2003Memorandum and Articles of Association (19 pages)
22 January 2003Return made up to 01/01/03; full list of members (7 pages)
22 January 2003Return made up to 01/01/03; full list of members (7 pages)
9 January 2003Company name changed virgin direct personal finance l imited\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed virgin direct personal finance l imited\certificate issued on 09/01/03 (2 pages)
16 October 2002Full accounts made up to 31 December 2001 (14 pages)
16 October 2002Full accounts made up to 31 December 2001 (14 pages)
2 September 2002Return made up to 05/08/02; full list of members (7 pages)
2 September 2002Return made up to 05/08/02; full list of members (7 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
15 October 2001Return made up to 05/08/01; full list of members (5 pages)
15 October 2001Return made up to 05/08/01; full list of members (5 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 May 2001Full accounts made up to 31 December 2000 (15 pages)
24 May 2001Full accounts made up to 31 December 2000 (15 pages)
26 February 2001Ad 09/02/01--------- £ si 1200000@1=1200000 £ ic 43200001/44400001 (2 pages)
26 February 2001Ad 19/02/01--------- £ si 1200000@1=1200000 £ ic 42000001/43200001 (2 pages)
26 February 2001Ad 09/02/01--------- £ si 1200000@1=1200000 £ ic 43200001/44400001 (2 pages)
26 February 2001Ad 19/02/01--------- £ si 1200000@1=1200000 £ ic 42000001/43200001 (2 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
4 January 2001Ad 18/12/00--------- £ si 500000@1=500000 £ ic 41000001/41500001 (2 pages)
4 January 2001Ad 18/12/00--------- £ si 500000@1=500000 £ ic 41000001/41500001 (2 pages)
4 January 2001Ad 18/12/00--------- £ si 500000@1=500000 £ ic 41500001/42000001 (2 pages)
4 January 2001Ad 18/12/00--------- £ si 500000@1=500000 £ ic 41500001/42000001 (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
31 August 2000Ad 04/02/00--------- £ si 2000000@1 (2 pages)
31 August 2000Ad 06/04/00--------- £ si 1000000@1 (2 pages)
31 August 2000Ad 04/10/99--------- £ si 2500000@1 (2 pages)
31 August 2000Ad 04/02/00--------- £ si 2000000@1 (2 pages)
31 August 2000Return made up to 05/08/00; full list of members (10 pages)
31 August 2000Ad 06/04/00--------- £ si 1000000@1 (2 pages)
31 August 2000Ad 04/10/99--------- £ si 2500000@1 (2 pages)
31 August 2000Ad 04/10/99--------- £ si 2500000@1 (2 pages)
31 August 2000Return made up to 05/08/00; full list of members (10 pages)
31 August 2000Ad 04/02/00--------- £ si 2000000@1 (2 pages)
31 August 2000Ad 04/02/00--------- £ si 2000000@1 (2 pages)
31 August 2000Ad 06/04/00--------- £ si 1000000@1 (2 pages)
31 August 2000Ad 06/04/00--------- £ si 1000000@1 (2 pages)
31 August 2000Ad 04/10/99--------- £ si 2500000@1 (2 pages)
16 August 2000New director appointed (3 pages)
16 August 2000New director appointed (3 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
19 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 May 2000Ad 06/04/00--------- £ si 1000000@1=1000000 £ ic 39000001/40000001 (2 pages)
3 May 2000Ad 06/04/00--------- £ si 1000000@1=1000000 £ ic 40000001/41000001 (2 pages)
3 May 2000Ad 06/04/00--------- £ si 1000000@1=1000000 £ ic 39000001/40000001 (2 pages)
3 May 2000Ad 06/04/00--------- £ si 1000000@1=1000000 £ ic 40000001/41000001 (2 pages)
17 April 2000Auditor's resignation (4 pages)
17 April 2000Auditor's resignation (4 pages)
17 March 2000Full accounts made up to 30 September 1999 (15 pages)
17 March 2000Full accounts made up to 30 September 1999 (15 pages)
17 February 2000Ad 04/02/00--------- £ si 2000000@1=2000000 £ ic 35000001/37000001 (2 pages)
17 February 2000Ad 04/02/00--------- £ si 2000000@1=2000000 £ ic 35000001/37000001 (2 pages)
17 February 2000Ad 04/02/00--------- £ si 2000000@1=2000000 £ ic 37000001/39000001 (2 pages)
17 February 2000Ad 04/02/00--------- £ si 2000000@1=2000000 £ ic 37000001/39000001 (2 pages)
26 October 1999Ad 04/10/99--------- £ si 2500000@1=2500000 £ ic 32500001/35000001 (2 pages)
26 October 1999Ad 04/10/99--------- £ si 2500000@1=2500000 £ ic 30000001/32500001 (2 pages)
26 October 1999Ad 04/10/99--------- £ si 2500000@1=2500000 £ ic 30000001/32500001 (2 pages)
26 October 1999Ad 04/10/99--------- £ si 2500000@1=2500000 £ ic 32500001/35000001 (2 pages)
2 September 1999Return made up to 05/08/99; full list of members (12 pages)
2 September 1999Return made up to 05/08/99; full list of members (12 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
15 June 1999Ad 08/06/99--------- £ si 1@1=1 £ ic 25000001/25000002 (2 pages)
15 June 1999Ad 08/06/99--------- £ si 1@1=1 £ ic 25000002/25000003 (2 pages)
15 June 1999Ad 08/06/99--------- £ si 1@1=1 £ ic 25000002/25000003 (2 pages)
15 June 1999Ad 08/06/99--------- £ si 1@1=1 £ ic 25000001/25000002 (2 pages)
29 March 1999Ad 08/03/99--------- £ si 1500000@1=1500000 £ ic 23500001/25000001 (2 pages)
29 March 1999Ad 08/03/99--------- £ si 1500000@1=1500000 £ ic 22000001/23500001 (2 pages)
29 March 1999Ad 08/03/99--------- £ si 1500000@1=1500000 £ ic 23500001/25000001 (2 pages)
29 March 1999Ad 08/03/99--------- £ si 1500000@1=1500000 £ ic 22000001/23500001 (2 pages)
16 March 1999Full accounts made up to 30 September 1998 (15 pages)
16 March 1999Full accounts made up to 30 September 1998 (15 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
4 December 1998Secretary's particulars changed (1 page)
4 December 1998Secretary's particulars changed (1 page)
17 November 1998Ad 21/10/98--------- £ si 3000000@1=3000000 £ ic 19000001/22000001 (2 pages)
17 November 1998Ad 21/10/98--------- £ si 3000000@1=3000000 £ ic 19000001/22000001 (2 pages)
17 November 1998Ad 21/10/98--------- £ si 3000000@1=3000000 £ ic 16000001/19000001 (2 pages)
17 November 1998Ad 21/10/98--------- £ si 3000000@1=3000000 £ ic 16000001/19000001 (2 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
22 September 1998Return made up to 05/08/98; full list of members (12 pages)
22 September 1998Return made up to 05/08/98; full list of members (12 pages)
8 September 1998New director appointed (3 pages)
8 September 1998New director appointed (3 pages)
4 September 1998Nc inc already adjusted 22/07/98 (1 page)
4 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 1998Nc inc already adjusted 22/07/98 (1 page)
4 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
5 August 1998£ nc 20000000/100000000 22/07/98 (1 page)
5 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1998£ nc 20000000/100000000 22/07/98 (1 page)
5 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 May 1998Director's particulars changed (1 page)
31 May 1998Director's particulars changed (1 page)
20 May 1998Ad 08/05/98--------- £ si 3000000@1=3000000 £ ic 13000001/16000001 (2 pages)
20 May 1998Ad 08/05/98--------- £ si 3000000@1=3000000 £ ic 13000001/16000001 (2 pages)
20 May 1998Ad 08/05/98--------- £ si 3000000@1=3000000 £ ic 10000001/13000001 (2 pages)
20 May 1998Ad 08/05/98--------- £ si 3000000@1=3000000 £ ic 10000001/13000001 (2 pages)
12 May 1998Director's particulars changed (3 pages)
12 May 1998Director's particulars changed (3 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
24 October 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(22 pages)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 October 1997Director resigned (1 page)
24 October 1997Ad 17/10/97--------- £ si 9999999@1=9999999 £ ic 2/10000001 (2 pages)
24 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
24 October 1997Nc inc already adjusted 17/10/97 (1 page)
24 October 1997Nc inc already adjusted 17/10/97 (1 page)
24 October 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(22 pages)
24 October 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
24 October 1997Ad 17/10/97--------- £ si 9999999@1=9999999 £ ic 2/10000001 (2 pages)
10 October 1997Company name changed circlemicro LIMITED\certificate issued on 13/10/97 (3 pages)
10 October 1997Company name changed circlemicro LIMITED\certificate issued on 13/10/97 (3 pages)
6 October 1997New director appointed (8 pages)
6 October 1997New director appointed (8 pages)
30 September 1997New director appointed (3 pages)
30 September 1997New director appointed (3 pages)
17 September 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
17 September 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
5 August 1997Incorporation (9 pages)
5 August 1997Incorporation (9 pages)