Cobham
Surrey
KT11 1HY
Director Name | Mr Andrew Paul Harris |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(25 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Secretary Name | Miss Helen Elizabeth Peall |
---|---|
Status | Current |
Appointed | 16 May 2023(25 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Director Name | Elliot Ira Miller |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 July 2010) |
Role | Attorney At Law |
Country of Residence | United States |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mr Donald Alan Babbs |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mr Morris David Albert Bentata |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1999) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Benslow Lane Hitchin Hertfordshire SG4 9RA |
Director Name | Ezio Galardo |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 June 2002) |
Role | Technical Director |
Correspondence Address | Via Viala N2 Romano Canavese Torino 10090 |
Director Name | Gerard George O'Driscoll |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 July 2010) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Peter Wharton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 February 2003) |
Role | Accountant |
Correspondence Address | 14 Minns Business Park Oxford Oxfordshire OX2 0JB |
Secretary Name | Peter Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 February 2003) |
Role | Accountant |
Correspondence Address | 14 Minns Business Park Oxford Oxfordshire OX2 0JB |
Director Name | Stephen William Palframan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Richard Youhill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Ivy Lindstrom Fredericks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2004) |
Role | Corporate Finance |
Correspondence Address | 30 Dusenberry Road Bronxville New York 10708 New York United States |
Secretary Name | Stephen William Palframan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saillards Underhill Lane Ditchling Hassocks West Sussex BN6 8XE |
Director Name | Mrs Julie Langhorne Randall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Secretary Name | Mrs Julie Langhorne Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mr Robert David Tabors |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2010(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mr Richard Paul Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mr Morad Elhafed |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Morocco |
Status | Resigned |
Appointed | 09 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mr Russell Lawrence Fleischer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mr Paolo Guglielmini |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 2014(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 2022) |
Role | Vp Business Development |
Country of Residence | Switzerland |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Director Name | Mr David Anthony Mills |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2014(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 March 1998) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 November 1998) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | www.verosoftware.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9756084 |
Telephone region | Reading |
Registered Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £43,470,000 |
Gross Profit | £40,932,000 |
Net Worth | -£44,727,000 |
Cash | £9,691,000 |
Current Liabilities | £27,020,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
15 February 2013 | Delivered on: 2 March 2013 Satisfied on: 13 February 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Financial instruments account pledge agreement Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The financial instruments account being the financial instruments account identified in the statement of pledge see image for full details. Fully Satisfied |
---|---|
15 February 2013 | Delivered on: 2 March 2013 Satisfied on: 13 February 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Pledge of receivables agreement Secured details: All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged receivables being all right title and interest, monies or liabilities at the date of the receivables pledge under the warranty see image for full details. Fully Satisfied |
28 December 2012 | Delivered on: 4 January 2013 Satisfied on: 13 February 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited ("Security Agent") Classification: Share pledge agreement Secured details: All monies due or to become due from the original borrowers to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its respective right title and interest in to and under the pledged shares see image for full details. Fully Satisfied |
30 September 2011 | Delivered on: 6 October 2011 Satisfied on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
6 January 2011 | Delivered on: 25 January 2011 Satisfied on: 10 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 January 2011 | Delivered on: 15 January 2011 Satisfied on: 10 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 July 2010 | Delivered on: 28 July 2010 Satisfied on: 10 October 2011 Persons entitled: Kreos Capital Iii (UK) Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 December 2009 | Delivered on: 21 December 2009 Satisfied on: 24 July 2010 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) for and on Behalf of Capital, Acting by Its General Partner, Cfe Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
17 October 2005 | Delivered on: 18 October 2005 Satisfied on: 11 December 2009 Persons entitled: Fortis Bank Sa-Nv UK Brnach Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2024 | Registered office address changed from Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY United Kingdom to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 8 February 2024 (1 page) |
---|---|
7 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
31 October 2023 | Registered office address changed from 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH England to Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY on 31 October 2023 (1 page) |
10 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
16 May 2023 | Termination of appointment of David Anthony Mills as a director on 16 May 2023 (1 page) |
16 May 2023 | Appointment of Mr Andrew Paul Harris as a director on 16 May 2023 (2 pages) |
16 May 2023 | Appointment of Miss Helen Elizabeth Peall as a secretary on 16 May 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
29 April 2022 | Termination of appointment of Paolo Guglielmini as a director on 29 April 2022 (1 page) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
31 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
18 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
6 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
26 June 2019 | Appointment of Mr Julian Timothy Cummings as a director on 24 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Julie Langhorne Randall as a director on 14 June 2019 (1 page) |
16 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 September 2018 | Notification of Hexagon Manufacturing Intelligence Management Ltd as a person with significant control on 31 December 2016 (2 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
26 October 2017 | Appointment of Mrs Julie Langhorne Randall as a director on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Julie Langhorne Randall as a director on 25 October 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 June 2017 | Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 February 2015 | Satisfaction of charge 6 in full (4 pages) |
13 February 2015 | Satisfaction of charge 7 in full (4 pages) |
13 February 2015 | Satisfaction of charge 8 in full (4 pages) |
13 February 2015 | Satisfaction of charge 8 in full (4 pages) |
13 February 2015 | Satisfaction of charge 9 in full (4 pages) |
13 February 2015 | Satisfaction of charge 7 in full (4 pages) |
13 February 2015 | Satisfaction of charge 6 in full (4 pages) |
13 February 2015 | Satisfaction of charge 9 in full (4 pages) |
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
15 October 2014 | Termination of appointment of Robert David Tabors as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Robert David Tabors as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Russell Lawrence Fleischer as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Russell Lawrence Fleischer as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Robert David Tabors as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Morad Elhafed as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Russell Lawrence Fleischer as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Morad Elhafed as a director on 7 August 2014 (1 page) |
15 October 2014 | Termination of appointment of Morad Elhafed as a director on 7 August 2014 (1 page) |
3 October 2014 | Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages) |
3 October 2014 | Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages) |
3 October 2014 | Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages) |
3 October 2014 | Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages) |
3 October 2014 | Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages) |
3 October 2014 | Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages) |
10 September 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
10 September 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
22 August 2014 | Sec 519 (2 pages) |
22 August 2014 | Sec 519 (2 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
14 May 2013 | Second filing of SH01 previously delivered to Companies House
|
14 May 2013 | Second filing of SH01 previously delivered to Companies House
|
2 March 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
11 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
4 January 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
21 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Second filing of SH01 previously delivered to Companies House
|
26 October 2011 | Second filing of SH01 previously delivered to Companies House
|
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
6 October 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
17 March 2011 | Appointment of Mr Morad Elhafed as a director (2 pages) |
17 March 2011 | Appointment of Mr Morad Elhafed as a director (2 pages) |
10 March 2011 | Appointment of Mr Russell Fleischer as a director (2 pages) |
10 March 2011 | Appointment of Mr Russell Fleischer as a director (2 pages) |
9 March 2011 | Appointment of Mr Richard Paul Smith as a director (2 pages) |
9 March 2011 | Appointment of Mr Richard Paul Smith as a director (2 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
9 November 2010 | Register(s) moved to registered office address (1 page) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
9 November 2010 | Register(s) moved to registered office address (1 page) |
9 November 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
16 August 2010 | Termination of appointment of Gerard O'driscoll as a director (2 pages) |
16 August 2010 | Termination of appointment of Julie Randall as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Richard Youhill as a director (2 pages) |
16 August 2010 | Termination of appointment of Donald Babbs as a director (2 pages) |
16 August 2010 | Termination of appointment of Richard Youhill as a director (2 pages) |
16 August 2010 | Termination of appointment of Julie Randall as a secretary (2 pages) |
16 August 2010 | Appointment of Robert David Tabors as a director (3 pages) |
16 August 2010 | Termination of appointment of Julie Randall as a director (2 pages) |
16 August 2010 | Appointment of Robert David Tabors as a director (3 pages) |
16 August 2010 | Termination of appointment of Gerard O'driscoll as a director (2 pages) |
16 August 2010 | Termination of appointment of Donald Babbs as a director (2 pages) |
16 August 2010 | Termination of appointment of Julie Randall as a director (2 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
22 July 2010 | Termination of appointment of Stephen Palframan as a director (1 page) |
22 July 2010 | Termination of appointment of Elliot Miller as a director (1 page) |
22 July 2010 | Termination of appointment of Stephen Palframan as a director (1 page) |
22 July 2010 | Termination of appointment of Elliot Miller as a director (1 page) |
15 July 2010 | Re-registration court order to reduce share capital (64 pages) |
15 July 2010 | Statement of capital on 15 July 2010
|
15 July 2010 | Re-registration of Memorandum and Articles (61 pages) |
15 July 2010 | Re-registration from a public company to a private company following a court order
|
15 July 2010 | Re-registration of Memorandum and Articles (61 pages) |
15 July 2010 | Scheme of arrangement (8 pages) |
15 July 2010 | Re-registration court order to reduce share capital (64 pages) |
15 July 2010 | Statement of capital on 15 July 2010
|
15 July 2010 | Scheme of arrangement (8 pages) |
15 July 2010 | Re-registration from a public company to a private company following a court order
|
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (58 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (58 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
27 November 2009 | Annual return made up to 5 November 2009 with bulk list of shareholders (15 pages) |
27 November 2009 | Annual return made up to 5 November 2009 with bulk list of shareholders (15 pages) |
27 November 2009 | Annual return made up to 5 November 2009 with bulk list of shareholders (15 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Elliot Ira Miller on 5 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Elliot Ira Miller on 5 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Elliot Ira Miller on 5 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Julie Randall on 5 November 2009 (1 page) |
12 November 2009 | Director's details changed for Richard Youhill on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Julie Randall on 5 November 2009 (1 page) |
12 November 2009 | Director's details changed for Julie Randall on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Gerard George O'driscoll on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Stephen William Palframan on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Julie Randall on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Stephen William Palframan on 5 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Julie Randall on 5 November 2009 (1 page) |
12 November 2009 | Director's details changed for Richard Youhill on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Youhill on 5 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Julie Randall on 5 November 2009 (1 page) |
12 November 2009 | Director's details changed for Gerard George O'driscoll on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Gerard George O'driscoll on 5 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Julie Randall on 5 November 2009 (1 page) |
12 November 2009 | Director's details changed for Stephen William Palframan on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Julie Randall on 5 November 2009 (1 page) |
12 November 2009 | Director's details changed for Julie Randall on 5 November 2009 (2 pages) |
21 July 2009 | Group of companies' accounts made up to 31 December 2008 (55 pages) |
21 July 2009 | Group of companies' accounts made up to 31 December 2008 (55 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
26 November 2008 | Return made up to 05/11/08; full list of members (10 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Return made up to 05/11/08; full list of members (10 pages) |
26 November 2008 | Location of register of members (1 page) |
18 August 2008 | Court order - reduction of share premium account (3 pages) |
18 August 2008 | Certificate - reduction of share premium account (1 page) |
18 August 2008 | Court order - reduction of share premium account (3 pages) |
18 August 2008 | Certificate - reduction of share premium account (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from, the mill brimscombe port, brimscombe, stroud, gloucestershire, GL5 2QG (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from the mill brimscombe port brimscombe stroud gloucestershire GL5 2QG (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from, the mill brimscombe port, brimscombe, stroud, gloucestershire, GL5 2QG (1 page) |
24 June 2008 | Memorandum and Articles of Association (56 pages) |
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
24 June 2008 | Memorandum and Articles of Association (56 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
15 November 2007 | Return made up to 05/11/07; bulk list available separately
|
15 November 2007 | Return made up to 05/11/07; bulk list available separately
|
31 August 2007 | Company name changed vi group PLC\certificate issued on 31/08/07 (3 pages) |
31 August 2007 | Company name changed vi group PLC\certificate issued on 31/08/07 (3 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (54 pages) |
25 July 2007 | Group of companies' accounts made up to 31 December 2006 (54 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
5 December 2006 | Return made up to 05/11/06; bulk list available separately (10 pages) |
5 December 2006 | Return made up to 05/11/06; bulk list available separately (10 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (42 pages) |
27 June 2006 | Group of companies' accounts made up to 31 December 2005 (42 pages) |
27 June 2006 | Resolutions
|
16 November 2005 | Return made up to 05/11/05; bulk list available separately (10 pages) |
16 November 2005 | Return made up to 05/11/05; bulk list available separately (10 pages) |
18 October 2005 | Particulars of mortgage/charge (4 pages) |
18 October 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
6 July 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
6 December 2004 | Return made up to 05/11/04; bulk list available separately (10 pages) |
6 December 2004 | Return made up to 05/11/04; bulk list available separately (10 pages) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
6 July 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
21 November 2003 | Return made up to 05/11/03; bulk list available separately
|
21 November 2003 | Return made up to 05/11/03; bulk list available separately
|
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
2 April 2003 | Location of register of members (non legible) (1 page) |
2 April 2003 | Location of register of members (non legible) (1 page) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
15 November 2002 | Return made up to 05/11/02; bulk list available separately (10 pages) |
15 November 2002 | Return made up to 05/11/02; bulk list available separately (10 pages) |
14 November 2002 | Ad 27/09/02--------- £ si [email protected]=6250 £ ic 180055/186305 (2 pages) |
14 November 2002 | Ad 07/05/02--------- £ si [email protected]=73255 £ ic 106800/180055 (3 pages) |
14 November 2002 | Statement of affairs (39 pages) |
14 November 2002 | Statement of affairs (39 pages) |
14 November 2002 | Ad 07/05/02--------- £ si [email protected]=73255 £ ic 106800/180055 (3 pages) |
14 November 2002 | Ad 27/09/02--------- £ si [email protected]=6250 £ ic 180055/186305 (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
19 July 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
19 July 2002 | Resolutions
|
12 December 2001 | Return made up to 05/11/01; bulk list available separately (9 pages) |
12 December 2001 | Return made up to 05/11/01; bulk list available separately (9 pages) |
8 August 2001 | Nc inc already adjusted 28/06/01 (2 pages) |
8 August 2001 | Nc inc already adjusted 28/06/01 (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (40 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
5 December 2000 | Return made up to 05/11/00; bulk list available separately
|
5 December 2000 | Return made up to 05/11/00; bulk list available separately
|
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
21 July 2000 | Full group accounts made up to 31 December 1999 (39 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (39 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
9 December 1999 | Return made up to 05/11/99; bulk list available separately
|
9 December 1999 | Return made up to 05/11/99; bulk list available separately
|
8 June 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
8 June 1999 | Full group accounts made up to 31 December 1998 (36 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
23 December 1998 | Return made up to 05/11/98; bulk list available separately (20 pages) |
23 December 1998 | Return made up to 05/11/98; bulk list available separately (20 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: unit 13 salmon springs trading, estate, cheltenham road, stroud, gloucestershire GL6 6NU (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: unit 13 salmon springs trading estate, cheltenham road stroud gloucestershire GL6 6NU (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
1 April 1998 | Registered office changed on 01/04/98 from: 150 aldersgate street, london, EC1A 4EJ (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Registered office changed on 01/04/98 from: 150 aldersgate street london EC1A 4EJ (1 page) |
1 April 1998 | Resolutions
|
31 March 1998 | Prospectus (99 pages) |
31 March 1998 | Prospectus (99 pages) |
27 March 1998 | Div 12/03/98 (1 page) |
27 March 1998 | Ad 12/03/98--------- £ si [email protected]=71998 £ ic 2/72000 (1 page) |
27 March 1998 | £ nc 1000/150000 12/03/98 (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Ad 12/03/98--------- £ si [email protected]=71998 £ ic 2/72000 (1 page) |
27 March 1998 | £ nc 1000/150000 12/03/98 (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Div 12/03/98 (1 page) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Auditor's statement (1 page) |
16 March 1998 | Re-registration of Memorandum and Articles (12 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Declaration on reregistration from private to PLC (1 page) |
16 March 1998 | Auditor's report (1 page) |
16 March 1998 | Application for reregistration from private to PLC (1 page) |
16 March 1998 | Balance Sheet (2 pages) |
16 March 1998 | Auditor's statement (1 page) |
16 March 1998 | Balance Sheet (2 pages) |
16 March 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Declaration on reregistration from private to PLC (1 page) |
16 March 1998 | Application for reregistration from private to PLC (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Auditor's report (1 page) |
16 March 1998 | Re-registration of Memorandum and Articles (12 pages) |
25 February 1998 | Company name changed deepcredit LIMITED\certificate issued on 25/02/98 (2 pages) |
25 February 1998 | Company name changed deepcredit LIMITED\certificate issued on 25/02/98 (2 pages) |
10 February 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
10 February 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
5 November 1997 | Incorporation (12 pages) |
5 November 1997 | Incorporation (12 pages) |