Company NameAptitude Software Limited
DirectorsMichael Stratford Johns and Alexandra Louise Curran
Company StatusActive
Company Number03475849
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Stratford Johns
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(25 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Secretary NameMr Alexander William Campbell
StatusCurrent
Appointed08 June 2023(25 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameAlexandra Louise Curran
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(25 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCEO
Country of ResidenceUnited States
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMrs Barbara Jean Thomson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(same day as company formation)
RoleMarketing Director
Correspondence AddressDhivach Lodge
Drumnadrochit
Invernesshire
IV3 6XW
Scotland
Director NameDr Neil Thomson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochletter House
Balnain
Drumnadrochit
Inverness
IV63 6XW
Scotland
Secretary NameDr Neil Thomson
NationalityBritish
StatusResigned
Appointed03 December 1997(same day as company formation)
RoleDirector Of Software Companies
Country of ResidenceUnited Kingdom
Correspondence AddressLochletter House
Balnain
Drumnadrochit
Inverness
IV63 6XW
Scotland
Director NameJohn Allen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 August 2002)
RoleFinance Director
Correspondence Address1a Kew Gardens Road
Richmond
Surrey
TW9 3HL
Director NameMr Jeremy Derrick Wood
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(8 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft Grenfell Road
Maidenhead
Berkshire
SL6 1HB
Director NameMichael Leslie Shone
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(10 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2002)
RoleChairman
Correspondence AddressBirchwood
Lady Margaret Road Sunningdale
Ascot
Berkshire
SL5 9QH
Secretary NameJohn Allen
NationalityBritish
StatusResigned
Appointed14 November 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2002)
RoleFinance Director
Correspondence Address1a Kew Gardens Road
Richmond
Surrey
TW9 3HL
Director NameMr Michael Scott Phillips
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCriafolen 13 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMartyn Roy Ratcliffe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2005)
RoleCompany Director
Correspondence AddressOaklands Park
Wick Lane, Englefield Green
Egham
Surrey
TW20 0XN
Director NameDavid John Sherriff
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2005)
RoleCompany Director
Correspondence AddressBramble Cottage 14a Little Street
Yardley Hastings
Northampton
Northamptonshire
NN7 1EZ
Secretary NameMr Gerald Ernest Liddle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Badshot Park
Badshot Lea
Farnham
Surrey
GU9 9NE
Secretary NameMr Gerald Ernest Liddle
NationalityBritish
StatusResigned
Appointed27 February 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Badshot Park
Badshot Lea
Farnham
Surrey
GU9 9NE
Secretary NameMr Ian Brian Farrelly
NationalityBritish
StatusResigned
Appointed01 August 2005(7 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Avenue
Camberley
Surrey
GU15 2NG
Director NameMr Philip Basil Wood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(9 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 20 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMrs Anjum O'Neill
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(10 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMrs Anjum O'Neill
NationalityBritish
StatusResigned
Appointed31 March 2008(10 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr David John Sherriff
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Tom Crawford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(15 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Jonathan Mark Heather
StatusResigned
Appointed22 August 2016(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Philip Basil Wood
StatusResigned
Appointed31 August 2018(20 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMs Georgina Holly Sharley
StatusResigned
Appointed10 December 2018(21 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 June 2023)
RoleCompany Director
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMr Jeremy David Suddards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2023)
RoleChief Executive Designate
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Director NameMr Jeremy David Suddards
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2023(25 years, 7 months after company formation)
Appointment Duration6 days (resigned 19 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8th Floor, 138 Cheapside
London
EC2V 6BJ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemicrogen.com
Telephone020 74968100
Telephone regionLondon

Location

Registered Address8th Floor, 138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.2m at £0.01Microgen PLC
72.61%
Ordinary
4.2m at £0.01Microgen PLC
27.39%
Ordinary A

Financials

Year2014
Turnover£14,475,000
Net Worth-£5,930,000
Cash£11,000
Current Liabilities£8,648,000

Accounts

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

Returns

Latest Return12 April 2024 (2 weeks, 3 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

14 October 2021Delivered on: 21 October 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: 1. patent - PX208897GBQ title - rule templates; and 2. trade mark - fynapse classes 09, 35, 36, 42. (see schedule 3 of the instrument for further details).
Outstanding
14 October 2021Delivered on: 21 October 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
21 July 2017Delivered on: 26 July 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Fixed charge over all mortgaged property. Fixed charge over all intellectual property. For more details please refer to the instrument.
Outstanding
21 July 2017Delivered on: 26 July 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
19 August 2003Delivered on: 28 August 2003
Satisfied on: 6 January 2007
Persons entitled: Om Technology Ab

Classification: Deposit relating to the performance by the tenant of covenants within a lease
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: The deposit balance and each and every debt represented by it.
Fully Satisfied
12 March 2001Delivered on: 17 March 2001
Satisfied on: 11 September 2003
Persons entitled: Om London Exchange Limited

Classification: Charge supplemental to a rent deposit deed dated 16TH october 2000
Secured details: All monies due or to become due from the company to the chargee under a lease dated 16TH october 2000 and the rent deposit deed.
Particulars: The sum of £363,339.37 being held in a rent deposit account.
Fully Satisfied
2 January 2001Delivered on: 18 January 2001
Satisfied on: 11 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 October 1999Delivered on: 26 October 1999
Satisfied on: 9 March 2002
Persons entitled: Sun Microsystems Limited

Classification: Deposit agreement
Secured details: £26,224 due or to become due from the company to the chargee.
Particulars: £26,224.
Fully Satisfied
16 October 1998Delivered on: 20 October 1998
Satisfied on: 9 March 2002
Persons entitled: 3I Group 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 August 2023Full accounts made up to 31 December 2022 (50 pages)
28 July 2023Appointment of Mr Jeremy David Suddards as a director on 13 July 2023 (2 pages)
28 July 2023Termination of appointment of Jeremy David Suddards as a director on 19 July 2023 (1 page)
20 July 2023Appointment of Alexandra Louise Curran as a director on 12 July 2023 (2 pages)
20 July 2023Termination of appointment of Jeremy David Suddards as a director on 13 July 2023 (1 page)
20 July 2023Termination of appointment of Philip Basil Wood as a director on 20 July 2023 (1 page)
8 June 2023Termination of appointment of Georgina Holly Sharley as a secretary on 8 June 2023 (1 page)
8 June 2023Appointment of Mr Alexander William Campbell as a secretary on 8 June 2023 (2 pages)
19 May 2023Appointment of Mr Michael Stratford Johns as a director on 17 May 2023 (2 pages)
20 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (50 pages)
23 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 December 2021Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 8th Floor, 138 Cheapside London EC2V 6BJ on 13 December 2021 (1 page)
21 October 2021Registration of charge 034758490008, created on 14 October 2021 (17 pages)
21 October 2021Registration of charge 034758490009, created on 14 October 2021 (63 pages)
1 July 2021Full accounts made up to 31 December 2020 (50 pages)
13 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (47 pages)
9 June 2020Change of details for Microgen Plc as a person with significant control on 1 April 2019 (2 pages)
1 May 2020Register inspection address has been changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ England to Old Change House 128 Queen Victoria Street London EC4V 4BJ (1 page)
30 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
20 January 2020Termination of appointment of Tom Crawford as a director on 17 January 2020 (1 page)
13 November 2019Appointment of Mr Jeremy David Suddards as a director on 1 November 2019 (2 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (67 pages)
23 May 2019Statement of capital on 23 May 2019
  • GBP 2,500,000.00
  • ANNOTATION Clarification This is a second filing of the SH19 registered on 20/05/2019.
(4 pages)
20 May 2019Solvency Statement dated 20/05/19 (1 page)
20 May 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 20/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2019Statement of capital on 20 May 2019
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH19 was registered on 23/05/2019.
(3 pages)
20 May 2019Statement by Directors (1 page)
16 May 2019Satisfaction of charge 034758490007 in full (4 pages)
16 May 2019Satisfaction of charge 034758490006 in full (4 pages)
18 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Philip Basil Wood as a secretary on 10 December 2018 (1 page)
12 December 2018Appointment of Ms Georgina Holly Sharley as a secretary on 10 December 2018 (2 pages)
31 August 2018Appointment of Mr Philip Basil Wood as a secretary on 31 August 2018 (2 pages)
31 August 2018Termination of appointment of Jonathan Mark Heather as a secretary on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Jonathan Mark Heather as a secretary on 31 August 2018 (1 page)
11 July 2018Group of companies' accounts made up to 31 December 2017 (51 pages)
13 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
19 September 2017Full accounts made up to 31 December 2016 (32 pages)
19 September 2017Full accounts made up to 31 December 2016 (32 pages)
8 September 2017Memorandum and Articles of Association (9 pages)
8 September 2017Memorandum and Articles of Association (9 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 July 2017Registration of charge 034758490007, created on 21 July 2017 (69 pages)
26 July 2017Registration of charge 034758490006, created on 21 July 2017 (17 pages)
26 July 2017Registration of charge 034758490007, created on 21 July 2017 (69 pages)
15 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 7,154,000
(3 pages)
15 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 7,154,000
(3 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (32 pages)
6 October 2016Full accounts made up to 31 December 2015 (32 pages)
2 September 2016Termination of appointment of Anjum O'neill as a secretary on 22 August 2016 (1 page)
2 September 2016Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016 (2 pages)
2 September 2016Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016 (2 pages)
2 September 2016Termination of appointment of Anjum O'neill as a secretary on 22 August 2016 (1 page)
2 September 2016Termination of appointment of Anjum O'neill as a director on 22 August 2016 (1 page)
2 September 2016Termination of appointment of Anjum O'neill as a director on 22 August 2016 (1 page)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 154,000
(6 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 154,000
(6 pages)
29 April 2016Register inspection address has been changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ England to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page)
29 April 2016Register inspection address has been changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ England to Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ (1 page)
28 April 2016Register(s) moved to registered inspection location Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ (1 page)
28 April 2016Register(s) moved to registered inspection location Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ (1 page)
22 June 2015Full accounts made up to 31 December 2014 (21 pages)
22 June 2015Full accounts made up to 31 December 2014 (21 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 154,000
(6 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 154,000
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 154,000
(6 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 154,000
(6 pages)
4 February 2014Company name changed microgen aptitude LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
4 February 2014Change of name notice (2 pages)
4 February 2014Change of name notice (2 pages)
4 February 2014Company name changed microgen aptitude LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
(2 pages)
25 November 2013Appointment of Mr Tom Crawford as a director (2 pages)
25 November 2013Appointment of Mr Tom Crawford as a director (2 pages)
22 October 2013Termination of appointment of David Sherriff as a director (1 page)
22 October 2013Termination of appointment of David Sherriff as a director (1 page)
19 August 2013Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Philip Basil Wood on 7 August 2013 (2 pages)
19 June 2013Full accounts made up to 31 December 2012 (20 pages)
19 June 2013Full accounts made up to 31 December 2012 (20 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
25 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Philip Basil Wood on 2 April 2012 (2 pages)
27 February 2012Secretary's details changed for Ms Anjum Siddiqi on 23 February 2012 (1 page)
27 February 2012Director's details changed for Ms Anjum Siddiqi on 23 February 2012 (2 pages)
27 February 2012Secretary's details changed for Ms Anjum Siddiqi on 23 February 2012 (1 page)
27 February 2012Director's details changed for Ms Anjum Siddiqi on 23 February 2012 (2 pages)
15 September 2011Full accounts made up to 31 December 2010 (19 pages)
15 September 2011Full accounts made up to 31 December 2010 (19 pages)
19 May 2011Registered office address changed from , Fleet House, 3 Fleetwood Park, Barley Way Fleet, Hampshire, GU51 2QJ on 19 May 2011 (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Registered office address changed from , Fleet House, 3 Fleetwood Park, Barley Way Fleet, Hampshire, GU51 2QJ on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Fleet House 3 Fleetwood Park Barley Way Fleet Hampshire GU51 2QJ on 19 May 2011 (1 page)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (18 pages)
24 September 2010Full accounts made up to 31 December 2009 (18 pages)
15 September 2010Appointment of Mr David John Sherriff as a director (2 pages)
15 September 2010Appointment of Mr David John Sherriff as a director (2 pages)
27 May 2010Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Philip Basil Wood on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Ms Anjum Siddiqi on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page)
28 April 2010Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Ms Anjum Siddiqi on 1 October 2009 (1 page)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
11 September 2009Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page)
11 September 2009Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page)
11 September 2009Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page)
11 September 2009Director and secretary's change of particulars / anjum siddiqi / 10/09/2009 (1 page)
7 May 2009Return made up to 12/04/09; full list of members (4 pages)
7 May 2009Return made up to 12/04/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2008Memorandum and Articles of Association (7 pages)
17 October 2008Memorandum and Articles of Association (7 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2008Company name changed microgen-ost LIMITED\certificate issued on 09/10/08 (4 pages)
9 October 2008Company name changed microgen-ost LIMITED\certificate issued on 09/10/08 (4 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
2 April 2008Director appointed ms anjum siddiqi (1 page)
2 April 2008Appointment terminated secretary gerald liddle (1 page)
2 April 2008Appointment terminated director gerald liddle (1 page)
2 April 2008Secretary appointed ms anjum siddiqi (1 page)
2 April 2008Secretary appointed ms anjum siddiqi (1 page)
2 April 2008Appointment terminated director gerald liddle (1 page)
2 April 2008Appointment terminated secretary gerald liddle (1 page)
2 April 2008Director appointed ms anjum siddiqi (1 page)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
4 May 2007Return made up to 12/04/07; full list of members (3 pages)
4 May 2007Return made up to 12/04/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
27 April 2006Return made up to 12/04/06; full list of members (7 pages)
27 April 2006Return made up to 12/04/06; full list of members (7 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
19 October 2005Full accounts made up to 31 December 2004 (18 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
12 September 2005Registered office changed on 12/09/05 from: 11 park street windsor berkshire SL4 1LU (1 page)
12 September 2005Registered office changed on 12/09/05 from: 11 park street, windsor, berkshire, SL4 1LU (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
16 May 2005Return made up to 12/04/05; full list of members (8 pages)
16 May 2005Return made up to 12/04/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
12 May 2004Return made up to 12/04/04; full list of members (8 pages)
12 May 2004Return made up to 12/04/04; full list of members (8 pages)
25 October 2003Full accounts made up to 31 December 2002 (14 pages)
25 October 2003Full accounts made up to 31 December 2002 (14 pages)
12 September 2003Secretary's particulars changed;director's particulars changed (1 page)
12 September 2003Secretary's particulars changed;director's particulars changed (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Ad 25/02/02--------- £ si [email protected] (2 pages)
14 August 2003Ad 25/02/02--------- £ si [email protected] (3 pages)
14 August 2003Ad 25/02/02--------- £ si [email protected] (3 pages)
14 August 2003Ad 25/02/02--------- £ si [email protected] (2 pages)
12 May 2003Return made up to 12/04/03; full list of members (8 pages)
12 May 2003Return made up to 12/04/03; full list of members (8 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
18 December 2002Return made up to 03/12/02; full list of members (10 pages)
18 December 2002Return made up to 03/12/02; full list of members (10 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
9 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
28 August 2002Memorandum and Articles of Association (14 pages)
28 August 2002Memorandum and Articles of Association (14 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
13 June 2002Company name changed ost business rules LIMITED\certificate issued on 13/06/02 (3 pages)
13 June 2002Company name changed ost business rules LIMITED\certificate issued on 13/06/02 (3 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
13 March 2002Auditor's resignation (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Auditor's resignation (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: rees pollock, 7 pilgrim street, london, EC4V 6DR (1 page)
13 March 2002Registered office changed on 13/03/02 from: rees pollock 7 pilgrim street london EC4V 6DR (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
11 March 2002Auditor's resignation (1 page)
11 March 2002Auditor's resignation (1 page)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Conve 30/01/02 (1 page)
13 February 2002Conve 30/01/02 (1 page)
5 February 2002Resolutions
  • RES13 ‐ Conversion 10/04/01
(1 page)
5 February 2002Resolutions
  • RES13 ‐ Conversion 10/04/01
(1 page)
5 February 2002Ad 10/04/01--------- £ si [email protected] (2 pages)
5 February 2002Ad 10/04/01--------- £ si [email protected] (2 pages)
4 January 2002Return made up to 03/12/01; full list of members (8 pages)
4 January 2002Return made up to 03/12/01; full list of members (8 pages)
16 May 2001Full group accounts made up to 31 December 2000 (20 pages)
16 May 2001Full group accounts made up to 31 December 2000 (20 pages)
30 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (5 pages)
18 January 2001Particulars of mortgage/charge (5 pages)
4 January 2001Ad 18/05/00--------- £ si [email protected] (2 pages)
4 January 2001Ad 18/05/00--------- £ si [email protected] (2 pages)
27 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/00
(8 pages)
27 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/00
(8 pages)
6 April 2000Full accounts made up to 31 December 1999 (14 pages)
6 April 2000Full accounts made up to 31 December 1999 (14 pages)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
1 June 1999Full accounts made up to 31 December 1998 (13 pages)
21 January 1999Return made up to 03/12/98; full list of members (8 pages)
21 January 1999Return made up to 03/12/98; full list of members (8 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
4 January 1999Company name changed ost globaldata LTD.\certificate issued on 05/01/99 (4 pages)
4 January 1999Company name changed ost globaldata LTD.\certificate issued on 05/01/99 (4 pages)
23 October 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 October 1998Ad 16/10/98--------- £ si [email protected]=1 £ ic 3/4 (2 pages)
23 October 1998S-div 16/10/98 (1 page)
23 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
23 October 1998Ad 16/10/98--------- £ si [email protected]=1 £ ic 3/4 (2 pages)
23 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 October 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Ad 16/10/98--------- £ si [email protected]=131 £ ic 4/135 (2 pages)
23 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
23 October 1998Ad 16/10/98--------- £ si [email protected]=131 £ ic 4/135 (2 pages)
23 October 1998S-div 16/10/98 (1 page)
23 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 October 1998New director appointed (2 pages)
20 October 1998Particulars of mortgage/charge (5 pages)
20 October 1998Particulars of mortgage/charge (5 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Ad 27/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Registered office changed on 02/09/98 from: saffery champness fairfax house fulwood place london WC1V 6UB (1 page)
2 September 1998Registered office changed on 02/09/98 from: saffery champness fairfax house, fulwood place, london, WC1V 6UB (1 page)
2 September 1998Ad 27/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997Secretary resigned (1 page)
3 December 1997Incorporation (21 pages)
3 December 1997Incorporation (21 pages)