Company NameMarkit Securities Finance Analytics Limited
Company StatusActive
Company Number03492630
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(24 years, 2 months after company formation)
Appointment Duration2 years
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(24 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(25 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAssistant Emea Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMark Cliffane Faulkner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Alwyne Villas
London
N1 2HQ
Secretary NameMr Charles Lionel Stopford Sackville
NationalityBritish
StatusResigned
Appointed02 April 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDrayton House
Lowick
Kettering
Northamptonshire
NN14 3BB
Director NameMr Andrew Barrie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed04 April 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 07 April 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameMr Andrew John Hibbert
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2002)
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Midmar Drive
Edinburgh
EH10 6BU
Scotland
Director NameSimon Lyon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2000)
RoleI.T.
Correspondence Address10 Kiln Gardens
Hartley Wintney
Basingstoke
Hampshire
RG27 8RG
Director NameDr Bill Kennedy Cuthbert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDe Soissons Place
21 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Director NameDavid Andrew Lewis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2005)
RoleDvlp & Technology Manager
Correspondence Address33 Abbots Ride
Farnham
Surrey
GU9 8HZ
Secretary NameTimothy John Bloomfield
NationalityBritish
StatusResigned
Appointed12 March 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Solent Road
West Hampstead
London
NW6 1TU
Secretary NameMr Michael Scott Phillips
NationalityBritish
StatusResigned
Appointed21 September 2007(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleFinance Director Chartered Acc
Country of ResidenceEngland
Correspondence AddressCriafolen 13 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Donal Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressN16
Director NameMr Lee George Berry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 September 2008(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2012)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address64 Langdon Park Road
Highgate
London
N6 5QG
Secretary NameMr Lee George Berry
NationalityNew Zealander
StatusResigned
Appointed30 September 2008(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2012)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address64 Langdon Park Road
Highgate
London
N6 5QG
Director NameMr Rony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(14 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(19 years, 7 months after company formation)
Appointment Duration6 years (resigned 16 August 2023)
RoleExecutive Accounting Director
Country of ResidenceEngland
Correspondence AddressThe Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(24 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitedataexplorers.com
Email address[email protected]
Telephone020 72647600
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

841.5m at £0.001Securities Lending Services Group LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£14,448,000
Net Worth£2,323,000
Cash£822,000
Current Liabilities£14,689,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

22 August 2008Delivered on: 3 September 2008
Satisfied on: 7 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor (including the company) and each member of the group 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, fixed plant & machinery see image for full details.
Fully Satisfied
15 January 2008Delivered on: 23 January 2008
Satisfied on: 5 September 2008
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: All monies mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
24 March 2004Delivered on: 27 March 2004
Satisfied on: 14 December 2011
Persons entitled: Modernpick Limited

Classification: Rent deposit deed
Secured details: £7,000.00 due or to become due from the company to the chargee.
Particulars: All monies held in the account referred to in the rent deposit deed.
Fully Satisfied
25 February 2002Delivered on: 4 March 2002
Satisfied on: 24 May 2005
Persons entitled: National Westminster 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 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
14 February 2008Delivered on: 21 February 2008
Persons entitled: If P & C Insurance Limited

Classification: Rent deposit agreement
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: £58,342.50 and/or any other sum held from time to time to the credit of the account see image for full details.
Outstanding

Filing History

2 January 2024Full accounts made up to 31 December 2022 (40 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
17 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
17 August 2023Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
22 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 30 November 2021 (36 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
3 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages)
18 July 2022Change of details for Markit Group Limited as a person with significant control on 28 February 2022 (3 pages)
18 July 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
18 July 2022Notification of Ihs Markit Lending 1 as a person with significant control on 28 February 2022 (2 pages)
30 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
24 March 2022Memorandum and Articles of Association (34 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
5 November 2021Full accounts made up to 30 November 2020 (40 pages)
10 September 2021Satisfaction of charge 4 in full (1 page)
29 June 2021Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,340,907.922
(4 pages)
15 June 2021Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,340,907.922
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2021.
(4 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
11 June 2021Second filing of Confirmation Statement dated 9 July 2020 (3 pages)
7 December 2020Full accounts made up to 30 November 2019 (40 pages)
20 November 2020Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,371,245.115
(4 pages)
9 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 1,371,245.115
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2020
(4 pages)
9 July 202009/07/20 Statement of Capital gbp 841541.759
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
(6 pages)
9 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 841,541.759
(3 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (27 pages)
28 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 30 November 2017 (28 pages)
22 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
3 November 2017Full accounts made up to 30 November 2016 (26 pages)
3 November 2017Full accounts made up to 30 November 2016 (26 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
8 August 2017Change of details for Securities Lending Services Group Limited as a person with significant control on 2 February 2017 (2 pages)
8 August 2017Change of details for Securities Lending Services Group Limited as a person with significant control on 2 February 2017 (2 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
7 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
29 January 2016Annual return made up to 14 January 2016
Statement of capital on 2016-01-29
  • GBP 841,541.757
(14 pages)
29 January 2016Annual return made up to 14 January 2016
Statement of capital on 2016-01-29
  • GBP 841,541.757
(14 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
23 February 2015Annual return made up to 14 January 2015
Statement of capital on 2015-02-23
  • GBP 841,541.76
(14 pages)
23 February 2015Annual return made up to 14 January 2015
Statement of capital on 2015-02-23
  • GBP 841,541.76
(14 pages)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
16 September 2014Full accounts made up to 31 December 2013 (19 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 841,541.757
(14 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 841,541.757
(14 pages)
24 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
24 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
25 July 2013Resolutions
  • RES13 ‐ Share premium reduced 11/07/2013
(2 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 841,541.760
(4 pages)
25 July 2013Statement by directors (1 page)
25 July 2013Solvency statement dated 11/07/13 (1 page)
25 July 2013Solvency statement dated 11/07/13 (1 page)
25 July 2013Resolutions
  • RES13 ‐ Share premium reduced 11/07/2013
(2 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 841,541.760
(4 pages)
25 July 2013Statement by directors (1 page)
26 March 2013Statement of company's objects (2 pages)
26 March 2013Statement of company's objects (2 pages)
11 February 2013Annual return made up to 14 January 2013 (14 pages)
11 February 2013Annual return made up to 14 January 2013 (14 pages)
1 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
1 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
16 May 2012Company name changed dataexplorers LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
(2 pages)
16 May 2012Change of name notice (2 pages)
16 May 2012Company name changed dataexplorers LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
(2 pages)
16 May 2012Change of name notice (2 pages)
23 April 2012Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (2 pages)
19 April 2012Auditor's resignation (2 pages)
19 April 2012Auditor's resignation (2 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
16 April 2012Auditor's resignation (2 pages)
16 April 2012Auditor's resignation (2 pages)
11 April 2012Appointment of Ron Grushka as a director (3 pages)
11 April 2012Appointment of Lance Darrell Gordon Uggla as a director (3 pages)
11 April 2012Termination of appointment of Lee Berry as a director (2 pages)
11 April 2012Termination of appointment of Lee Berry as a secretary (2 pages)
11 April 2012Termination of appointment of Lee Berry as a secretary (2 pages)
11 April 2012Termination of appointment of Donal Smith as a director (2 pages)
11 April 2012Section 519 (2 pages)
11 April 2012Termination of appointment of Lee Berry as a director (2 pages)
11 April 2012Termination of appointment of Donal Smith as a director (2 pages)
11 April 2012Appointment of Lance Darrell Gordon Uggla as a director (3 pages)
11 April 2012Section 519 (2 pages)
11 April 2012Appointment of Ron Grushka as a director (3 pages)
30 March 2012Full accounts made up to 30 June 2011 (20 pages)
30 March 2012Full accounts made up to 30 June 2011 (20 pages)
26 January 2012Annual return made up to 14 January 2012 (14 pages)
26 January 2012Annual return made up to 14 January 2012 (14 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2011Full accounts made up to 30 June 2010 (20 pages)
8 March 2011Full accounts made up to 30 June 2010 (20 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
26 March 2010Full accounts made up to 30 June 2009 (20 pages)
26 March 2010Full accounts made up to 30 June 2009 (20 pages)
18 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
29 April 2009Full accounts made up to 30 June 2008 (20 pages)
29 April 2009Full accounts made up to 30 June 2008 (20 pages)
27 February 2009Return made up to 14/01/09; full list of members (3 pages)
27 February 2009Appointment terminated director bill cuthbert (1 page)
27 February 2009Appointment terminated director mark faulkner (1 page)
27 February 2009Appointment terminated director bill cuthbert (1 page)
27 February 2009Return made up to 14/01/09; full list of members (3 pages)
27 February 2009Appointment terminated director mark faulkner (1 page)
17 October 2008Secretary appointed mr lee george berry (2 pages)
17 October 2008Director appointed mr lee george berry (2 pages)
17 October 2008Secretary appointed mr lee george berry (2 pages)
17 October 2008Appointment terminated secretary michael phillips (1 page)
17 October 2008Appointment terminated secretary michael phillips (1 page)
17 October 2008Director appointed mr lee george berry (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 5 (13 pages)
2 September 2008Memorandum and Articles of Association (7 pages)
2 September 2008Declaration of assistance for shares acquisition (79 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 September 2008Declaration of assistance for shares acquisition (79 pages)
2 September 2008Memorandum and Articles of Association (7 pages)
18 April 2008Registered office changed on 18/04/2008 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
18 April 2008Registered office changed on 18/04/2008 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
28 March 2008Director appointed donal smith
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 March 2008Director appointed donal smith (2 pages)
18 March 2008Full accounts made up to 30 June 2007 (20 pages)
18 March 2008Full accounts made up to 30 June 2007 (20 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 February 2008Return made up to 14/01/08; full list of members (5 pages)
20 February 2008Return made up to 14/01/08; full list of members (5 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
23 January 2008Memorandum and Articles of Association (7 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
23 January 2008Memorandum and Articles of Association (7 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 January 2008Declaration of assistance for shares acquisition (9 pages)
18 January 2008Declaration of assistance for shares acquisition (9 pages)
18 January 2008Declaration of assistance for shares acquisition (9 pages)
18 January 2008Declaration of assistance for shares acquisition (9 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2008Declaration of assistance for shares acquisition (9 pages)
18 January 2008Declaration of assistance for shares acquisition (9 pages)
18 January 2008Declaration of assistance for shares acquisition (9 pages)
18 January 2008Declaration of assistance for shares acquisition (9 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
15 May 2007Declaration of assistance for shares acquisition (5 pages)
15 May 2007Declaration of assistance for shares acquisition (5 pages)
2 February 2007Return made up to 14/01/07; full list of members (5 pages)
2 February 2007Return made up to 14/01/07; full list of members (5 pages)
11 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
11 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
15 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
26 January 2006Return made up to 14/01/06; full list of members (5 pages)
26 January 2006Return made up to 14/01/06; full list of members (5 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
29 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
2 March 2005Return made up to 14/01/05; full list of members (9 pages)
2 March 2005Return made up to 14/01/05; full list of members (9 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
12 October 2004Resolutions
  • RES13 ‐ Share issue 30/09/04
(1 page)
12 October 2004Resolutions
  • RES13 ‐ Share issue 30/09/04
(1 page)
14 July 2004Ad 30/06/04--------- £ si [email protected]=20820 £ ic 799721/820541 (2 pages)
14 July 2004Ad 30/06/04--------- £ si [email protected]=20820 £ ic 799721/820541 (2 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 April 2004Company name changed securities finance systems limit ed\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed securities finance systems limit ed\certificate issued on 26/04/04 (2 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
18 March 2004Secretary's particulars changed (1 page)
18 March 2004Secretary's particulars changed (1 page)
23 February 2004Return made up to 14/01/04; full list of members (8 pages)
23 February 2004Return made up to 14/01/04; full list of members (8 pages)
2 October 2003Registered office changed on 02/10/03 from: rotherwick house,po box 900 3 thomas more street london E1W 1YZ (1 page)
2 October 2003Registered office changed on 02/10/03 from: rotherwick house,po box 900 3 thomas more street london E1W 1YZ (1 page)
26 September 2003Notice of resolution removing auditor (1 page)
26 September 2003Notice of resolution removing auditor (1 page)
8 August 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
8 August 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
3 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 September 2002New director appointed (1 page)
13 September 2002New director appointed (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 April 2002Ad 21/03/02--------- £ si [email protected]= 117617 £ ic 682203/799820 (2 pages)
24 April 2002Particulars of contract relating to shares (4 pages)
24 April 2002Ad 21/03/02--------- £ si [email protected]= 117617 £ ic 682203/799820 (2 pages)
24 April 2002Particulars of contract relating to shares (4 pages)
11 April 2002Particulars of contract relating to shares (4 pages)
11 April 2002Particulars of contract relating to shares (4 pages)
11 April 2002Ad 11/03/02--------- £ si [email protected]=81103 £ ic 601100/682203 (3 pages)
11 April 2002Ad 11/03/02--------- £ si [email protected]=81103 £ ic 601100/682203 (3 pages)
19 March 2002Ad 12/03/02--------- £ si [email protected]= 600000 £ ic 1100/601100 (2 pages)
19 March 2002Ad 12/03/02--------- £ si [email protected]= 600000 £ ic 1100/601100 (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002S-div 11/03/02 (2 pages)
14 March 2002Ad 11/03/02--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 March 2002£ nc 1000/850000 11/03/02 (2 pages)
14 March 2002£ nc 1000/850000 11/03/02 (2 pages)
14 March 2002S-div 11/03/02 (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Ad 11/03/02--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
21 January 2002Return made up to 14/01/02; full list of members (8 pages)
21 January 2002Return made up to 14/01/02; full list of members (8 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
8 June 2001Return made up to 14/01/01; full list of members; amend (8 pages)
8 June 2001Return made up to 14/01/01; full list of members; amend (8 pages)
10 May 2001Return made up to 14/01/01; full list of members (8 pages)
10 May 2001Return made up to 14/01/01; full list of members (8 pages)
12 January 2001Full accounts made up to 31 December 1999 (11 pages)
12 January 2001Full accounts made up to 31 December 1999 (11 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: dixon wilson 3 thomas more street london E1 9YX (1 page)
27 April 2000Registered office changed on 27/04/00 from: dixon wilson 3 thomas more street london E1 9YX (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
23 January 2000Return made up to 14/01/00; full list of members (8 pages)
23 January 2000Return made up to 14/01/00; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
31 January 1999Return made up to 14/01/99; full list of members (6 pages)
31 January 1999Return made up to 14/01/99; full list of members (6 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
16 April 1998Company name changed law 933 LIMITED\certificate issued on 17/04/98 (2 pages)
16 April 1998Company name changed law 933 LIMITED\certificate issued on 17/04/98 (2 pages)
8 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 April 1998Registered office changed on 08/04/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: carmelite 50 victoria embankment blackfriars london EC4A 0DX (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
14 January 1998Incorporation (28 pages)
14 January 1998Incorporation (28 pages)