Company NameMagentum (UK) Limited
Company StatusActive
Company Number03566896
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Previous NamesPatchresult Limited and Lutea (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Anthony Spencer Bateman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(20 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2f17 The Square
Basing View
Basingstoke
Hampshire
RG21 4EB
Director NameMr Ji-Hao Zhang
Date of BirthOctober 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed23 December 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2f17 Basing View
Basingstoke
RG21 4EB
Director NameMr Jeremy Jasper Ellis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2f17 , The Square Basing View
Basingstoke
RG21 4EB
Director NameMrs Kirsty Joanne Cove
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2f17 The Square
Basing View
Basingstoke
Hampshire
RG21 4EB
Director NameMagentum Group Limited (Corporation)
StatusCurrent
Appointed26 July 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressUnit 2f17 The Square Basing View
Basingstoke
RG21 4EB
Director NameMichelle Elizabeth Anne Bate
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address209 Sheen Lane
London
SW14 8LE
Director NameMr David George Jenner
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration23 years, 6 months (resigned 23 December 2021)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressKingsdown La Route De St Aubin
St Helier
Jersey
JE2 3SE
Director NameJohn Corti Emmerson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1999)
RoleSolicitor
Correspondence AddressCourt Farmhouse Wylye
Warminster
Wiltshire
BA12 0RF
Director NameMr John Paul Fleetwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year, 7 months after company formation)
Appointment Duration17 years (resigned 16 December 2016)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressTressville La Rue De La Pointe
St. Peter
JE3 7AQ
Director NameSean Andrew Coughlan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2005)
RoleChartered Accountant
Country of ResidenceJersey,Channel Islands, Uk
Correspondence AddressJardin De Ficquet New Zealand
Avenue Claremont Road
St Saviour
Jersey
JE2 7RU
Director NameMiss Nicola Marguerite Hodge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year, 7 months after company formation)
Appointment Duration22 years (resigned 23 December 2021)
RoleTrust Officer
Country of ResidenceJersey
Correspondence Address9 Burrard Street
St Helier
Jersey
JE2 4WS
Director NameMrs Susan Kelly
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Montrose Cottages
Le Passage
St Lawrence
Jersey
JE3 1NH
Director NameMr Andrew Mark Hicks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(7 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 May 2013)
RoleAcib
Country of ResidenceUnited Kingdom
Correspondence AddressQuatre Vents Park Estate
La Route De Senets
St Brelade
Jersey
JE3 8EQ
Director NameMr Ian Arthur Marsh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(9 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Reddings
Red Road
Borehamwood
Hertfordshire
WD6 4SS
Director NameMr Andrew Mark Hicks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressUnit 2f17 The Square
Basing View
Basingstoke
Hampshire
RG21 4EB
Director NameMr Mark James Selby
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th, Floor, Network House Basing View
Basingstoke
Hampshire
RG21 4HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLutea Trustees Limited (Corporation)
StatusResigned
Appointed12 June 1998(3 weeks, 3 days after company formation)
Appointment Duration23 years, 6 months (resigned 23 December 2021)
Correspondence AddressPO Box 521
9 Burrard Street
St Helier
Channel Islands
JE4 5UE

Contact

Websitelutea-mobile.com

Location

Registered Address4th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lutea Holdings LTD
50.00%
Ordinary
1 at £1Lutea Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

14 June 2022Delivered on: 14 June 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that leasehold property known as 44 pitt place, church street, epsom, KT17 4PY, title number SY764990.
Outstanding
7 December 2021Delivered on: 14 December 2021
Persons entitled: Ahgr Limited

Classification: A registered charge
Particulars: The property situated at unit 14, 2 archie street and 165 tower bridge road, SE1 3JT with title number TGL225327.
Outstanding
7 December 2021Delivered on: 8 December 2021
Persons entitled: Ahgr Limited

Classification: A registered charge
Particulars: The property situated at unit 14, 2 archie street and 165 tower bridge road, SE1 3JT with title number TGL225327.
Outstanding
22 June 2005Delivered on: 24 June 2005
Persons entitled: Coutts & Company

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys held on any current deposit and/or other account. See the mortgage charge document for full details.
Outstanding
10 May 2000Delivered on: 18 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and christina royce mellor and david george jenner as trustees of christina royce mellor settlement trust to the chargee on any account whatsoever.
Particulars: The property k/a kersey maltings kersey ipswich suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 February 2000Delivered on: 17 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities whatever, whenever and howsoever incurred by christina royce mellor and david george jenner and the company as trustees of christina royce mellor settlement trust to the chargee on any account whatsoever.
Particulars: The property known as kersey maltings, kersey, hadleigh, suffolk, IP7 5JB. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 March 2006Delivered on: 23 March 2006
Satisfied on: 4 April 2007
Persons entitled: Barclays Private Clients International Limited

Classification: Legal charge
Secured details: £225,000 due or to become due from the company to.
Particulars: L/H 34B agincourt road london.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 July 2023Termination of appointment of Kirsty Joanne Cove as a director on 7 July 2023 (1 page)
10 July 2023Change of details for Magentum Group Limited as a person with significant control on 7 July 2023 (2 pages)
10 July 2023Registered office address changed from Unit 2F17 the Square Basing View Basingstoke Hampshire RG21 4EB to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 10 July 2023 (1 page)
10 July 2023Director's details changed for Magentum Group Limited on 7 July 2023 (1 page)
22 May 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
22 May 2023Change of details for Magentum Group Limited as a person with significant control on 26 July 2022 (2 pages)
28 April 2023Termination of appointment of Jeremy Jasper Ellis as a director on 28 April 2023 (1 page)
27 March 2023Termination of appointment of Ji-Hao Zhang as a director on 23 March 2023 (1 page)
9 March 2023Appointment of Miss Natalie Smith as a director on 23 February 2023 (2 pages)
9 March 2023Appointment of Mr Scott Jonathan Madden as a director on 23 February 2023 (2 pages)
5 October 2022Appointment of Mrs Kirsty Joanne Cove as a director on 3 October 2022 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 September 2022Memorandum and Articles of Association (17 pages)
30 August 2022Change of name notice (2 pages)
30 August 2022Company name changed lutea (uk) LIMITED\certificate issued on 30/08/22
  • RES15 ‐ Change company name resolution on 2022-08-04
(3 pages)
3 August 2022Cessation of David Goerge Jenner as a person with significant control on 26 July 2022 (1 page)
3 August 2022Notification of Magentum Group Limited as a person with significant control on 26 July 2022 (2 pages)
3 August 2022Cessation of Nicola Marguerite Hodge as a person with significant control on 26 July 2022 (1 page)
3 August 2022Appointment of Magentum Group Limited as a director on 26 July 2022 (2 pages)
20 June 2022Notification of Nicola Marguerite Hodge as a person with significant control on 20 June 2022 (2 pages)
20 June 2022Notification of David George Jenner as a person with significant control on 20 June 2022 (2 pages)
20 June 2022Cessation of Lutea International Holdings Limited as a person with significant control on 20 June 2022 (1 page)
14 June 2022Registration of charge 035668960007, created on 14 June 2022 (24 pages)
11 May 2022Confirmation statement made on 4 April 2022 with updates (3 pages)
4 January 2022Appointment of Mr Jeremy Jasper Ellis as a director on 4 January 2022 (2 pages)
23 December 2021Termination of appointment of Andrew Mark Hicks as a director on 23 December 2021 (1 page)
23 December 2021Notification of Lutea International Holdings Limited as a person with significant control on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of Lutea Trustees Limited as a secretary on 23 December 2021 (1 page)
23 December 2021Termination of appointment of Nicola Marguerite Hodge as a director on 23 December 2021 (1 page)
23 December 2021Cessation of Lutea Holdings Limited as a person with significant control on 23 December 2021 (1 page)
23 December 2021Appointment of Mr Ji-Hao Zhang as a director on 23 December 2021 (2 pages)
23 December 2021Termination of appointment of David George Jenner as a director on 23 December 2021 (1 page)
14 December 2021Registration of charge 035668960006, created on 7 December 2021 (10 pages)
8 December 2021Registration of charge 035668960005, created on 7 December 2021 (10 pages)
8 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 July 2021Registered office address changed from Unit 2F17, the Square Basing View Basingstoke Hampshire RG21 4EB England to Unit 2F17 the Square Basing View Basingstoke Hampshire RG21 4EB on 10 July 2021 (2 pages)
7 July 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
6 July 2021Registered office address changed from C/O Lutea Uk Limited 7th Floor Network House Basing View Basingstoke Hampshire RG21 4HG to Unit 2F17, the Square Basing View Basingstoke Hampshire RG21 4EB on 6 July 2021 (1 page)
4 July 2021Termination of appointment of Mark James Selby as a director on 14 June 2021 (1 page)
12 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
14 February 2020Appointment of Mr Mark James Selby as a director on 28 January 2020 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (9 pages)
10 June 2019Appointment of Mr David Anthony Spencer Bateman as a director on 13 May 2019 (2 pages)
17 April 2019Termination of appointment of Ian Arthur Marsh as a director on 1 January 2019 (1 page)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 April 2018Termination of appointment of John Paul Fleetwood as a director on 16 December 2016 (1 page)
4 April 2018Appointment of Mr Andrew Mark Hicks as a director on 16 December 2016 (2 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (9 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (9 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 August 2016Full accounts made up to 31 December 2015 (9 pages)
31 August 2016Full accounts made up to 31 December 2015 (9 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(7 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(7 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(7 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(7 pages)
18 May 2015Full accounts made up to 31 December 2014 (9 pages)
18 May 2015Full accounts made up to 31 December 2014 (9 pages)
29 September 2014Full accounts made up to 31 December 2013 (8 pages)
29 September 2014Full accounts made up to 31 December 2013 (8 pages)
27 May 2014Director's details changed for Mr John Paul Fleetwood on 1 July 2010 (2 pages)
27 May 2014Termination of appointment of Andrew Hicks as a director (1 page)
27 May 2014Director's details changed for Mr John Paul Fleetwood on 1 July 2010 (2 pages)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(8 pages)
27 May 2014Director's details changed for Mr John Paul Fleetwood on 1 July 2010 (2 pages)
27 May 2014Termination of appointment of Andrew Hicks as a director (1 page)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(8 pages)
18 September 2013Full accounts made up to 31 December 2012 (9 pages)
18 September 2013Full accounts made up to 31 December 2012 (9 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
15 August 2011Full accounts made up to 31 December 2010 (9 pages)
15 August 2011Full accounts made up to 31 December 2010 (9 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
25 May 2010Secretary's details changed for Lutea Trustees Limited on 19 May 2010 (2 pages)
25 May 2010Secretary's details changed for Lutea Trustees Limited on 19 May 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (9 pages)
18 May 2010Full accounts made up to 31 December 2009 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
19 May 2009Return made up to 19/05/09; full list of members (5 pages)
19 May 2009Return made up to 19/05/09; full list of members (5 pages)
3 June 2008Full accounts made up to 31 December 2007 (9 pages)
3 June 2008Full accounts made up to 31 December 2007 (9 pages)
21 May 2008Return made up to 19/05/08; full list of members (5 pages)
21 May 2008Return made up to 19/05/08; full list of members (5 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
26 November 2007Full accounts made up to 31 December 2006 (11 pages)
26 November 2007Full accounts made up to 31 December 2006 (11 pages)
29 May 2007Return made up to 19/05/07; full list of members (3 pages)
29 May 2007Return made up to 19/05/07; full list of members (3 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Full accounts made up to 31 December 2005 (9 pages)
6 January 2007Full accounts made up to 31 December 2005 (9 pages)
25 May 2006Return made up to 19/05/06; full list of members (8 pages)
25 May 2006Return made up to 19/05/06; full list of members (8 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
24 May 2005Return made up to 19/05/05; full list of members (3 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2004Return made up to 19/05/04; full list of members (8 pages)
10 June 2004Return made up to 19/05/04; full list of members (8 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
22 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 June 2003Return made up to 19/05/03; full list of members (8 pages)
6 June 2003Return made up to 19/05/03; full list of members (8 pages)
18 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 July 2002Return made up to 19/05/02; full list of members (8 pages)
18 July 2002Return made up to 19/05/02; full list of members (8 pages)
16 July 2002Registered office changed on 16/07/02 from: grove house lutyens close chineham court basingstoke hampshire RG24 8AG (1 page)
16 July 2002Registered office changed on 16/07/02 from: grove house lutyens close chineham court basingstoke hampshire RG24 8AG (1 page)
23 April 2002New director appointed (1 page)
23 April 2002New director appointed (1 page)
11 July 2001Return made up to 19/05/01; full list of members (7 pages)
11 July 2001Return made up to 19/05/01; full list of members (7 pages)
15 June 2001Registered office changed on 15/06/01 from: ringway house bell road daneshill basingstoke hampshire RG24 8FB (1 page)
15 June 2001Registered office changed on 15/06/01 from: ringway house bell road daneshill basingstoke hampshire RG24 8FB (1 page)
4 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 October 2000Registered office changed on 06/10/00 from: suite 24/7 the coda centre 189 munster road fulham london SW6 6AW (1 page)
6 October 2000Registered office changed on 06/10/00 from: suite 24/7 the coda centre 189 munster road fulham london SW6 6AW (1 page)
30 May 2000Return made up to 19/05/00; full list of members (7 pages)
30 May 2000Return made up to 19/05/00; full list of members (7 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
6 March 2000Full accounts made up to 31 March 1999 (7 pages)
6 March 2000Full accounts made up to 31 March 1999 (7 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
25 January 2000New director appointed (1 page)
25 January 2000New director appointed (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (1 page)
25 January 2000New director appointed (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (1 page)
25 January 2000New director appointed (1 page)
24 June 1999Return made up to 19/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1999Return made up to 19/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
24 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
14 August 1998Ad 12/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 August 1998Ad 12/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Memorandum and Articles of Association (9 pages)
24 July 1998Director resigned (1 page)
24 July 1998Memorandum and Articles of Association (9 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
10 July 1998Company name changed patchresult LIMITED\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed patchresult LIMITED\certificate issued on 13/07/98 (2 pages)
19 May 1998Incorporation (13 pages)
19 May 1998Incorporation (13 pages)