Company NameFIS Apex (UK) Limited
Company StatusDissolved
Company Number03573008
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesReal Time Financial Management Ltd. and Sungard Apex UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusClosed
Appointed05 March 2004(5 years, 9 months after company formation)
Appointment Duration18 years, 10 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Martin Robert Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(13 years, 6 months after company formation)
Appointment Duration11 years, 1 month (closed 17 January 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2016(18 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 17 January 2023)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressFis Legal Level 39 Mail Drop 39-50 25 Canada Squar
Canary Wharf
London
E14 5LQ
Director NameMatthew John Beckett Harrison
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address18 Exeter Street
London
WC2E 7DU
Director NameSimon Brook Heather
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address28 York Terrace East
London
NW1 4PT
Secretary NameMatthew John Beckett Harrison
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address10 Fairfax Mews
London
SW15 6FF
Director NameGavin Mark Sewell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 02 August 2000)
RoleCompany Director
Correspondence Address21 Lamb Court
69 Narrow Street, Limehouse
London
E14 8EJ
Secretary NameGavin Mark Sewell
NationalityBritish
StatusResigned
Appointed31 January 2000(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 02 August 2000)
RoleCompany Director
Correspondence Address21 Lamb Court
69 Narrow Street, Limehouse
London
E14 8EJ
Secretary NameMatthew John Beckett Harrison
NationalityBritish
StatusResigned
Appointed02 August 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address18 Exeter Street
London
WC2E 7DU
Director NameDr Bill Cuthbert Kennedy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2002)
RoleConsultant
Correspondence Address21 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Secretary NameSharon Wright
NationalityBritish
StatusResigned
Appointed28 April 2003(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 February 2004)
RoleCompany Director
Correspondence Address14 Shrewsbury Walk
Isleworth
Middlesex
TW7 7DE
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2004(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address11 Wembley Drive
Mount Laurel
New Jersey
08054
Director NameBrian Arthur Traquair
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed27 April 2004(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 November 2016)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMs Victoria Elizabeth Silbey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(7 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop
39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameJohn Robert Jones
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStornaway
Harestone Hill
Caterham
Surrey
CR3 6BG
Director NameRichard Hubert Gordon Gilbey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(9 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2008)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Lavender Gardens
London
SW11 1DN
Director NameMr Mark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2010)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence Address1 Windermere Close
Winnersh
Wokingham
Berkshire
RG41 5XW
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(11 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
London
E14 5LQ
Director NameRichard James Obetz
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2011(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2012)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Anselm Joseph Paul Fonseca
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameHenry Morton Miller Jr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2012(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2015)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJason Lydell Couturier
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(17 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMail Drop 39-50, Level 39 25 Canada Square
London
E14 5LQ
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2018(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressLevel 40 25 Canada Square
London
E14 5LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefinancialsystems.sungard.com/solutions/securities-finance
Email address[email protected]
Telephone020 80812000
Telephone regionLondon

Location

Registered AddressC/O F I S Corporate Governance, The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£11,034,857
Gross Profit£3,682,259
Net Worth£4,393,218
Current Liabilities£4,802,359

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 February 2000Delivered on: 2 March 2000
Satisfied on: 24 September 2009
Persons entitled: Leopard Properties Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 24TH february 2000.
Particulars: By way of first fixed charge the company's interest in the amount from time to time standing to the credit of the deposit account and all monies from time to time withdrawn from the account.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
4 October 2022Application to strike the company off the register (1 page)
28 September 2022Registered office address changed from 25 Canada Square London E14 5LQ United Kingdom to C/O F I S Corporate Governance, the Walbrook Building 25 Walbrook London EC4N 8AF on 28 September 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
5 October 2021Full accounts made up to 31 December 2020 (26 pages)
29 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2021Solvency Statement dated 21/06/21 (1 page)
29 June 2021Statement of capital on 29 June 2021
  • GBP 1.00
(3 pages)
29 June 2021Statement by Directors (1 page)
2 June 2021Confirmation statement made on 1 June 2021 with updates (3 pages)
30 April 2021Termination of appointment of Marc Mayo as a director on 30 April 2021 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (24 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
29 June 2018Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 February 2018Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages)
21 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (24 pages)
15 September 2017Full accounts made up to 31 December 2016 (24 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
5 December 2016Termination of appointment of Brian Arthur Traquair as a director on 29 November 2016 (1 page)
5 December 2016Termination of appointment of Brian Arthur Traquair as a director on 29 November 2016 (1 page)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
8 October 2016Full accounts made up to 31 December 2015 (27 pages)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
25 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,056
(21 pages)
25 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,056
(21 pages)
16 June 2016Secretary's details changed for Mr Howard Wallis on 1 June 2016 (1 page)
16 June 2016Secretary's details changed for Mr Howard Wallis on 1 June 2016 (1 page)
16 June 2016Director's details changed for Martin Robert Boyd on 1 June 2016 (2 pages)
16 June 2016Director's details changed for Martin Robert Boyd on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Brian Arthur Traquair on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Brian Arthur Traquair on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Jason Lydell Couturier on 1 June 2016 (2 pages)
15 June 2016Director's details changed for Jason Lydell Couturier on 1 June 2016 (2 pages)
17 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
17 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
1 April 2016Company name changed sungard apex uk LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page)
1 April 2016Company name changed sungard apex uk LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,056
(17 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,056
(17 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,056
(17 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
30 June 2014Annual return made up to 1 June 2014
Statement of capital on 2014-06-30
  • GBP 1,056
(17 pages)
30 June 2014Annual return made up to 1 June 2014
Statement of capital on 2014-06-30
  • GBP 1,056
(17 pages)
30 June 2014Annual return made up to 1 June 2014
Statement of capital on 2014-06-30
  • GBP 1,056
(17 pages)
13 August 2013Full accounts made up to 31 December 2012 (19 pages)
13 August 2013Full accounts made up to 31 December 2012 (19 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (17 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (17 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (18 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (18 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (18 pages)
2 July 2012Termination of appointment of Anselm Fonseca as a director (1 page)
2 July 2012Termination of appointment of Anselm Fonseca as a director (1 page)
12 April 2012Appointment of Henry Morton Miller Jr as a director (3 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director (3 pages)
5 April 2012Termination of appointment of Richard Obetz as a director (1 page)
5 April 2012Termination of appointment of Richard Obetz as a director (1 page)
14 December 2011Appointment of Anselm Joseph Paul Fonseca as a director (3 pages)
14 December 2011Appointment of Martin Robert Boyd as a director (3 pages)
14 December 2011Appointment of Martin Robert Boyd as a director (3 pages)
14 December 2011Appointment of Anselm Joseph Paul Fonseca as a director (3 pages)
1 August 2011Full accounts made up to 31 December 2010 (19 pages)
1 August 2011Full accounts made up to 31 December 2010 (19 pages)
23 June 2011Annual return made up to 1 June 2011 (16 pages)
23 June 2011Annual return made up to 1 June 2011 (16 pages)
23 June 2011Annual return made up to 1 June 2011 (16 pages)
6 June 2011Director's details changed for Brian Arthur Traquair on 1 June 2011 (3 pages)
6 June 2011Secretary's details changed for Mr Howard Wallis on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Howard Wallis on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Howard Wallis on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Brian Arthur Traquair on 1 June 2011 (3 pages)
6 June 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Brian Arthur Traquair on 1 June 2011 (3 pages)
6 June 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 June 2011 (2 pages)
28 April 2011Termination of appointment of John Jones as a secretary (1 page)
28 April 2011Termination of appointment of John Jones as a secretary (1 page)
7 March 2011Appointment of Richard James Obetz as a director (3 pages)
7 March 2011Appointment of Richard James Obetz as a director (3 pages)
1 February 2011Termination of appointment of Eric Erickson as a director (1 page)
1 February 2011Termination of appointment of Eric Erickson as a director (1 page)
8 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 September 2010Annual return made up to 1 June 2010 (18 pages)
25 September 2010Annual return made up to 1 June 2010 (18 pages)
25 September 2010Annual return made up to 1 June 2010 (18 pages)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
10 March 2010Appointment of Eric George Erickson as a director (3 pages)
10 March 2010Appointment of Eric George Erickson as a director (3 pages)
28 January 2010Termination of appointment of Michael Ruane as a director (1 page)
28 January 2010Termination of appointment of Michael Ruane as a director (1 page)
2 October 2009Full accounts made up to 31 December 2008 (20 pages)
2 October 2009Full accounts made up to 31 December 2008 (20 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
23 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 January 2009Company name changed real time financial management LTD.\certificate issued on 02/01/09 (2 pages)
2 January 2009Company name changed real time financial management LTD.\certificate issued on 02/01/09 (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
12 August 2008Director appointed mark joseph payne logged form (2 pages)
12 August 2008Director appointed mark joseph payne logged form (2 pages)
7 July 2008Return made up to 01/06/08; full list of members (4 pages)
7 July 2008Return made up to 01/06/08; full list of members (4 pages)
28 May 2008Director appointed mark joseph payne (4 pages)
28 May 2008Director appointed mark joseph payne (4 pages)
1 May 2008Appointment terminated director richard gilbey (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page)
1 May 2008Appointment terminated director richard gilbey (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page)
12 November 2007Full accounts made up to 31 December 2006 (20 pages)
12 November 2007Full accounts made up to 31 December 2006 (20 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
8 June 2006Return made up to 01/06/06; full list of members (3 pages)
8 June 2006Registered office changed on 08/06/06 from: 33 saint mary axe london EC3A 8AA (1 page)
8 June 2006Registered office changed on 08/06/06 from: 33 saint mary axe london EC3A 8AA (1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Full accounts made up to 31 December 2004 (17 pages)
20 January 2006Full accounts made up to 31 December 2004 (17 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New secretary appointed (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
1 June 2005Return made up to 01/06/05; full list of members (3 pages)
14 July 2004Return made up to 01/06/04; full list of members (12 pages)
14 July 2004Return made up to 01/06/04; full list of members (12 pages)
14 July 2004Ad 05/04/04--------- £ si 32@1 (3 pages)
14 July 2004Ad 05/04/04--------- £ si 32@1 (3 pages)
8 May 2004Registered office changed on 08/05/04 from: 18 exeter street london WC2E 7DU (1 page)
8 May 2004Registered office changed on 08/05/04 from: 18 exeter street london WC2E 7DU (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
9 March 2004Full accounts made up to 31 December 2003 (18 pages)
9 March 2004Full accounts made up to 31 December 2003 (18 pages)
16 January 2004Full accounts made up to 31 March 2003 (13 pages)
16 January 2004Full accounts made up to 31 March 2003 (13 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
3 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 July 2003Return made up to 01/06/03; full list of members (9 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Ad 01/04/03--------- £ si 24@1=24 £ ic 1024/1048 (2 pages)
22 July 2003Return made up to 01/06/03; full list of members (9 pages)
22 July 2003Ad 01/04/03--------- £ si 24@1=24 £ ic 1024/1048 (2 pages)
22 July 2003Ad 14/04/03--------- £ si 24@1=24 £ ic 1000/1024 (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Ad 14/04/03--------- £ si 24@1=24 £ ic 1000/1024 (2 pages)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003Full accounts made up to 31 March 2002 (15 pages)
7 January 2003Full accounts made up to 31 March 2002 (15 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
3 July 2002Return made up to 01/06/02; full list of members (10 pages)
3 July 2002Return made up to 01/06/02; full list of members (10 pages)
18 December 2001Nc inc already adjusted 01/11/01 (3 pages)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 December 2001Nc inc already adjusted 01/11/01 (3 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
4 January 2001Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/01
(9 pages)
4 January 2001Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/01
(9 pages)
28 December 2000Full accounts made up to 31 March 2000 (13 pages)
28 December 2000Full accounts made up to 31 March 2000 (13 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
19 October 2000Registered office changed on 19/10/00 from: olswang 90 long acre london WC2E 9TT (1 page)
19 October 2000Registered office changed on 19/10/00 from: olswang 90 long acre london WC2E 9TT (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
5 April 2000Ad 20/03/00--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
5 April 2000Ad 20/03/00--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
21 October 1999Secretary's particulars changed (2 pages)
21 October 1999Secretary's particulars changed (2 pages)
29 June 1999Return made up to 01/06/99; full list of members (6 pages)
29 June 1999Return made up to 01/06/99; full list of members (6 pages)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 1998Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
18 June 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
1 June 1998Incorporation (17 pages)
1 June 1998Incorporation (17 pages)