Company NameHinduja Global Solutions Europe Limited
Company StatusDissolved
Company Number03518451
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Partha Sarkar
Date of BirthMay 1963 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed02 July 2010(12 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 30 August 2022)
RoleBusiness
Country of ResidenceIndia
Correspondence Address11th Floor West, Vantage Great West Road
Brentford
TW8 9AG
Director NameMr Srinivas Palakodeti
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed02 July 2010(12 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 30 August 2022)
RoleBusiness
Country of ResidenceEngland
Correspondence Address11th Floor West, Vantage Great West Road
Brentford
TW8 9AG
Director NameMr Mark Christopher Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor West, Vantage Great West Road
Brentford
TW8 9AG
Secretary NameMr Mark Christopher Hooper
StatusClosed
Appointed18 May 2016(18 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 30 August 2022)
RoleCompany Director
Correspondence Address266-270 Gunnersbury Avenue
Chiswick
London
W4 5QB
Director NameMr Adam Charles Foster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2017(19 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 30 August 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address266-270 Gunnersbury Avenue
London
W4 5QB
Director NameMr Ukkarath Muraleedharan Nair
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2001)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Torrington Drive
South Harrow
Middlesex
HA2 8ND
Director NameMr Kenneth Duane Peterson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2001)
RoleEngineer
Correspondence Address134 Fishing Trail
Stamford
Connecticut 06903
Foreign
Director NamePanagiotis Kapetanakos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1999)
RoleBusiness Executive
Correspondence AddressFlat 2
74 Shoot Up Hill
London
NW2 3XJ
Director NameAli Ganjaei
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2001)
RoleAttorney
Correspondence Address731 Ridgewood Road
Millburn
New Jersey
07041
Secretary NameMr Ukkarath Muraleedharan Nair
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Torrington Drive
South Harrow
Middlesex
HA2 8ND
Director NameDheeraj Hinduja
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Carlton House Terrace
London
SW1Y 5AP
Director NameMr Ashok Dinakar Dani
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 The Grange
Grange Road Chiswick
London
W4 4DE
Director NameVenkat Venkatesan
Date of BirthApril 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed11 July 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2010)
RoleVp Business Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Lulworth Avenue
Wembley
Middlesex
HA9 8TP
Secretary NameMr Abhijit Mukhopadhyay
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Subhankar Ghosh
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed02 July 2010(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2012)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Ramkrishan Prakash Hinduja
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed02 July 2010(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 September 2019)
RoleBusiness
Country of ResidenceSwitzerland
Correspondence Address266-270 Gunnersbury Avenue
Chiswick
London
W4 5QB
Director NameMs Vinoo Srichand Hinduja
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(12 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 September 2019)
RoleBusiness
Country of ResidenceEngland
Correspondence Address266-270 Gunnersbury Avenue
Chiswick
London
W4 5QB
Director NameMr Kothandraman Sanjay Iyer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13th Floor New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Alexander Matthew Vallance
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266-270 Gunnersbury Avenue
Chiswick
London
W4 5QB
Secretary NameMs Vienaya Ganesan
StatusResigned
Appointed12 May 2015(17 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 2016)
RoleCompany Director
Correspondence Address266-270 Gunnersbury Avenue
London
W4 5QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameM & N Group Limited (Corporation)
StatusResigned
Appointed23 March 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2000)
Correspondence Address2 Duke Street
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2002)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ

Location

Registered Address11th Floor West, Vantage
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

961.4k at £1Hgs International
100.00%
Ordinary

Financials

Year2014
Net Worth£421,482
Cash£69,845
Current Liabilities£96,443

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

14 October 2010Delivered on: 16 October 2010
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from each obligor 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.
Outstanding

Filing History

22 June 2020Accounts for a small company made up to 31 March 2020 (11 pages)
25 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
25 November 2019Termination of appointment of Ramkrishan Prakash Hinduja as a director on 3 September 2019 (1 page)
25 November 2019Termination of appointment of Vinoo Srichand Hinduja as a director on 3 September 2019 (1 page)
17 September 2019Full accounts made up to 31 March 2019 (262 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 March 2018 (237 pages)
23 July 2018Notification of a person with significant control statement (2 pages)
18 June 2018Cessation of Hgs International as a person with significant control on 6 April 2016 (1 page)
17 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
17 May 2018Change of details for Hgs International as a person with significant control on 20 May 2017 (2 pages)
17 May 2018Change of details for Hinduja Global Solutions Mauritius Limited as a person with significant control on 20 May 2017 (2 pages)
8 November 2017Appointment of Mr Adam Charles Foster as a director on 24 October 2017 (2 pages)
8 November 2017Termination of appointment of Alexander Matthew Vallance as a director on 21 July 2017 (1 page)
8 November 2017Appointment of Mr Adam Charles Foster as a director on 24 October 2017 (2 pages)
8 November 2017Termination of appointment of Alexander Matthew Vallance as a director on 21 July 2017 (1 page)
12 October 2017Full accounts made up to 31 March 2017 (249 pages)
12 October 2017Full accounts made up to 31 March 2017 (249 pages)
14 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 March 2016 (198 pages)
16 September 2016Full accounts made up to 31 March 2016 (198 pages)
16 June 2016Termination of appointment of Vienaya Ganesan as a secretary on 21 April 2016 (1 page)
16 June 2016Appointment of Mr Mark Chrsitopher Hooper as a secretary on 18 May 2016 (2 pages)
16 June 2016Secretary's details changed for Mr Mark Chrsitopher Hooper on 18 May 2016 (1 page)
16 June 2016Secretary's details changed for Mr Mark Chrsitopher Hooper on 18 May 2016 (1 page)
16 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 961,378
(5 pages)
16 June 2016Appointment of Mr Mark Chrsitopher Hooper as a secretary on 18 May 2016 (2 pages)
16 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 961,378
(5 pages)
16 June 2016Termination of appointment of Vienaya Ganesan as a secretary on 21 April 2016 (1 page)
18 February 2016Registered office address changed from 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE to 266-270 Gunnersbury Avenue Chiswick London W4 5QB on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE to 266-270 Gunnersbury Avenue Chiswick London W4 5QB on 18 February 2016 (1 page)
3 December 2015Accounts for a small company made up to 31 March 2015 (170 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (170 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 November 2015Appointment of Mr Mark Christopher Hooper as a director on 12 May 2015 (2 pages)
9 November 2015Appointment of Mr Mark Christopher Hooper as a director on 12 May 2015 (2 pages)
9 November 2015Appointment of Ms Vienaya Ganesan as a secretary on 12 May 2015 (2 pages)
9 November 2015Appointment of Ms Vienaya Ganesan as a secretary on 12 May 2015 (2 pages)
9 November 2015Appointment of Mr. Alexander Matthew Vallance as a director on 12 May 2015 (2 pages)
9 November 2015Appointment of Mr. Alexander Matthew Vallance as a director on 12 May 2015 (2 pages)
30 June 2015Termination of appointment of Abhijit Mukhopadhyay as a secretary on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Abhijit Mukhopadhyay as a secretary on 26 June 2015 (1 page)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 961,378
(5 pages)
18 May 2015Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page)
18 May 2015Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 961,378
(5 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 961,378
(5 pages)
18 May 2015Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page)
6 September 2014Accounts for a small company made up to 31 March 2014 (157 pages)
6 September 2014Accounts for a small company made up to 31 March 2014 (157 pages)
19 May 2014Director's details changed for Mr Kothandraman Sanjay Iyer on 15 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Srinivas Palakodeti on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Srinivas Palakodeti on 15 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Srinivas Palakodeti on 15 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Srinivas Palakodeti on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Kothandraman Sanjay Iyer on 15 May 2014 (2 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 961,378
(5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 961,378
(5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 961,378
(5 pages)
25 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
25 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
27 February 2013Appointment of Mr Kothandraman Sanjay Iyer as a director (2 pages)
27 February 2013Appointment of Mr Kothandraman Sanjay Iyer as a director (2 pages)
19 December 2012Termination of appointment of Subhankar Ghosh as a director (1 page)
19 December 2012Termination of appointment of Subhankar Ghosh as a director (1 page)
16 October 2012Accounts for a small company made up to 31 March 2012 (153 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (153 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
28 March 2012Company name changed htmt europe LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Company name changed htmt europe LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Change of name notice (2 pages)
19 January 2012Change of name notice (2 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Secretary's details changed for Mr Abhijit Mukhopadhyay on 3 March 2011 (1 page)
3 March 2011Secretary's details changed for Mr Abhijit Mukhopadhyay on 3 March 2011 (1 page)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
3 March 2011Secretary's details changed for Mr Abhijit Mukhopadhyay on 3 March 2011 (1 page)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
20 August 2010Director's details changed for Mr Subhankar Ghose on 2 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Subhankar Ghose on 2 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Subhankar Ghose on 2 July 2010 (2 pages)
15 July 2010Termination of appointment of Dheeraj Hinduja as a director (1 page)
15 July 2010Termination of appointment of Ashok Dani as a director (1 page)
15 July 2010Termination of appointment of Dheeraj Hinduja as a director (1 page)
15 July 2010Termination of appointment of Venkat Venkatesan as a director (1 page)
15 July 2010Termination of appointment of Ashok Dani as a director (1 page)
15 July 2010Termination of appointment of Venkat Venkatesan as a director (1 page)
14 July 2010Appointment of Mr Subhankar Ghose as a director (2 pages)
14 July 2010Appointment of Ms Vinoo Srichand Hinduja as a director (2 pages)
14 July 2010Appointment of Mr Partha Sarkar as a director (2 pages)
14 July 2010Appointment of Ms Vinoo Srichand Hinduja as a director (2 pages)
14 July 2010Appointment of Mr Ramkrishan Prakash Hinduja as a director (2 pages)
14 July 2010Appointment of Mr Srinivas Palakodeti as a director (2 pages)
14 July 2010Appointment of Mr Subhankar Ghose as a director (2 pages)
14 July 2010Appointment of Mr Ramkrishan Prakash Hinduja as a director (2 pages)
14 July 2010Appointment of Mr Srinivas Palakodeti as a director (2 pages)
14 July 2010Appointment of Mr Partha Sarkar as a director (2 pages)
8 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Venkat Venkatesan on 27 February 2010 (2 pages)
7 April 2010Director's details changed for Venkat Venkatesan on 27 February 2010 (2 pages)
15 December 2009Capitals not rolled up (2 pages)
15 December 2009Capitals not rolled up (2 pages)
9 May 2009Full accounts made up to 31 March 2009 (17 pages)
9 May 2009Full accounts made up to 31 March 2009 (17 pages)
26 March 2009Return made up to 27/02/09; full list of members (4 pages)
26 March 2009Return made up to 27/02/09; full list of members (4 pages)
14 November 2008Auditor's resignation (1 page)
14 November 2008Auditor's resignation (1 page)
10 June 2008Full accounts made up to 31 March 2008 (19 pages)
10 June 2008Full accounts made up to 31 March 2008 (19 pages)
16 May 2008Auditor's resignation (1 page)
16 May 2008Auditor's resignation (1 page)
10 March 2008Return made up to 27/02/08; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
(7 pages)
10 March 2008Return made up to 27/02/08; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
(7 pages)
29 August 2007Accounts made up to 31 March 2007 (19 pages)
29 August 2007Accounts made up to 31 March 2007 (19 pages)
13 July 2007Ad 07/06/06--------- £ si 196078@1 (2 pages)
13 July 2007Ad 07/06/06--------- £ si 196078@1 (2 pages)
26 March 2007Return made up to 27/02/07; full list of members (7 pages)
26 March 2007Return made up to 27/02/07; full list of members (7 pages)
4 July 2006Full accounts made up to 31 March 2006 (17 pages)
4 July 2006Full accounts made up to 31 March 2006 (17 pages)
12 April 2006Return made up to 27/02/06; full list of members (7 pages)
12 April 2006Return made up to 27/02/06; full list of members (7 pages)
7 July 2005Full accounts made up to 31 March 2005 (17 pages)
7 July 2005Full accounts made up to 31 March 2005 (17 pages)
22 March 2005Return made up to 27/02/05; full list of members (7 pages)
22 March 2005Return made up to 27/02/05; full list of members (7 pages)
7 July 2004Full accounts made up to 31 March 2004 (17 pages)
7 July 2004Full accounts made up to 31 March 2004 (17 pages)
25 March 2004Ad 19/08/03--------- £ si 196100@1 (2 pages)
25 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2004Ad 19/08/03--------- £ si 196100@1 (2 pages)
25 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 November 2003Nc inc already adjusted 19/08/03 (1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Ad 19/08/03--------- £ si 196100@1=196100 £ ic 429200/625300 (2 pages)
13 November 2003Ad 19/08/03--------- £ si 196100@1=196100 £ ic 429200/625300 (2 pages)
13 November 2003Nc inc already adjusted 19/08/03 (1 page)
27 October 2003Full accounts made up to 31 March 2003 (25 pages)
27 October 2003Full accounts made up to 31 March 2003 (25 pages)
28 June 2003Return made up to 27/02/03; full list of members (7 pages)
28 June 2003Return made up to 27/02/03; full list of members (7 pages)
20 June 2003Nc inc already adjusted 31/03/03 (1 page)
20 June 2003Nc inc already adjusted 17/09/01 (1 page)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2003Ad 31/03/03--------- £ si 237500@1=237500 £ ic 191700/429200 (2 pages)
20 June 2003Nc inc already adjusted 31/03/03 (1 page)
20 June 2003Ad 01/04/00-21/03/01 £ si 140000@1 (2 pages)
20 June 2003Ad 31/03/03--------- £ si 237500@1=237500 £ ic 191700/429200 (2 pages)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2003Ad 01/04/00-21/03/01 £ si 140000@1 (2 pages)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2003Nc inc already adjusted 17/09/01 (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
18 June 2002Full accounts made up to 31 March 2002 (15 pages)
18 June 2002Full accounts made up to 31 March 2002 (15 pages)
11 March 2002Return made up to 27/02/02; full list of members (7 pages)
11 March 2002Return made up to 27/02/02; full list of members (7 pages)
27 October 2001Ad 05/10/01--------- £ si 131700@1=131700 £ ic 60000/191700 (2 pages)
27 October 2001Ad 05/10/01--------- £ si 131700@1=131700 £ ic 60000/191700 (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
15 June 2001Company name changed alit europe LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed alit europe LIMITED\certificate issued on 15/06/01 (2 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 27/02/01; full list of members (7 pages)
13 March 2001Return made up to 27/02/01; full list of members (7 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (2 pages)
6 November 2000Full accounts made up to 31 March 2000 (10 pages)
6 November 2000Full accounts made up to 31 March 2000 (10 pages)
12 September 2000Company name changed alit U.K. LIMITED\certificate issued on 13/09/00 (2 pages)
12 September 2000Company name changed alit U.K. LIMITED\certificate issued on 13/09/00 (2 pages)
19 April 2000Return made up to 27/02/00; full list of members (7 pages)
19 April 2000Return made up to 27/02/00; full list of members (7 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (2 pages)
31 January 2000Secretary resigned (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 September 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
1 September 1998£ nc 1000/250000 01/07/98 (1 page)
1 September 1998Ad 01/07/98--------- £ si 59900@1=59900 £ ic 198/60098 (2 pages)
1 September 1998Ad 01/07/98--------- £ si 59900@1=59900 £ ic 198/60098 (2 pages)
1 September 1998£ nc 1000/250000 01/07/98 (1 page)
1 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1998Ad 29/04/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
9 July 1998Ad 29/04/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
29 May 1998Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 1998Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998Memorandum and Articles of Association (9 pages)
14 April 1998Memorandum and Articles of Association (9 pages)
7 April 1998Company name changed wildticket LIMITED\certificate issued on 08/04/98 (2 pages)
7 April 1998Company name changed wildticket LIMITED\certificate issued on 08/04/98 (2 pages)
27 February 1998Incorporation (13 pages)
27 February 1998Incorporation (13 pages)