Company NameUswitch Limited
Company StatusActive
Company Number03612689
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 9 months ago)
Previous NameRUMI Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tariq Sajjad Syed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMrs Deborah Helen Chandler
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Angus McCarey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameVipul Amin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 17 October 2000)
RoleAccountant
Correspondence AddressBentley
Violet Way
Loudwater
Richmansworth
WD3 4JP
Director NameMr Keith Leslie Eden
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friends Walk
Saffron Walden
Essex
CB11 4EA
Director NameAndrew Salmon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 31 March 2008)
RoleMarketing
Correspondence Address8a Maunsel Street
London
SW1P 2QL
Director NameMr Timothy Walford Reeve
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2000)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rock
Middleton On The Hill
Hereford
HR6 0HY
Wales
Director NameVictoria Jane Lord
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2002)
RoleDirectors
Correspondence AddressFlat 5
93 Worple Road
London
SW19 4JG
Director NameAdrian Eaglestone
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 November 2000)
RoleFinance
Correspondence AddressBirchcroft
Manor Road
Goring On Thames
RG8 9ED
Director NameLord  Milford Haven
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 November 2007)
RoleCo Director
Correspondence Address12 Soudan Road
London
SW11 4HH
Secretary NameMr James Taylor
NationalityBritish
StatusResigned
Appointed14 November 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address317 Windmill Avenue
Kettering
Northamptonshire
NN15 6PR
Director NameBarry Stephen Holloway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2008)
RoleMarketing
Correspondence Address172 Hayes Lane
Bromley
Kent
BR2 9EL
Director NameRobert Stephen May
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2004(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 January 2005)
RoleGeneral Manager
Correspondence Address18 Oakdale Farm Road
Edmond
Oklahoma 73013
United States
Director NameMr Jonathan Robert Miller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2008)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address123 Breakspears Road
Brockley
London
SE4 1TY
Director NameAnthony Roger Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2006)
RoleCompany Director
Correspondence Address18623 Avenue Capri
Lutz
33558 Florida
United States
Secretary NameVipul Amin
NationalityBritish
StatusResigned
Appointed19 August 2005(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleAccountant
Correspondence AddressBentley
Violet Way
Loudwater
Richmansworth
WD3 4JP
Director NameJoseph Gerard Necastro
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1815 Keys Crescent Lane
Cincinati
Ohio 45206
United States
Director NameTim Albert Peterman
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address600 Stanton Avenue
Terrace Park
Ohio 45174
United States
Director NameKenneth Wayne Lowe
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2940 Grandin Road
Cincinati
Ohio 45208
United States
Director NameSameer Deen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address308 Waverly Ave
Brooklyn
New York
11205
Director NameRichard Albert Boehne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2006(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address70 Miami Parkway
Fort Thomas
Kentucky 41075
United States
Director NameAnatolio Benedicto Cruz
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2009)
RoleGeneral Counsel
Country of ResidenceU S
Correspondence Address3400 Ivy Hills Boulevard
Cincinnati
Ohio 45244
United States
Secretary NameMarcus Andrew Hugh Rudkin
NationalityNew Zealander
StatusResigned
Appointed23 October 2007(9 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2008)
RoleLawyer
Correspondence Address8 St Marys Grove
Richmond
Surrey
TW9 1UY
Director NameSusan Julia Bruck
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rushdene Avenue
East Barnet
Hertfirdshire
EN4 8EQ
Secretary NameMrs Laura Natalie Arthurton
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Isis Court Grove Park Road
London
W4 3SA
Director NameMrs Laura Natalie Arthurton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(10 years, 8 months after company formation)
Appointment Duration8 months (resigned 23 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Isis Court Grove Park Road
London
W4 3SA
Director NameMr Neil David Hutchinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed23 December 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Secretary NameMr Robert John Murphy
NationalityBritish
StatusResigned
Appointed23 December 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2013)
RoleCompany Director
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlequin Building 65 Southwark Street
London
SE1 0HR
Secretary NameMr Edward Staple
StatusResigned
Appointed16 July 2015(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressHarlequin Building 65 Southwark Street
London
SE1 0HR
Director NameMr Andrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2001(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2001)
Correspondence Address2nd Floor
79 Knightsbridge
London
SW1X 7RB

Contact

Websiteuswitch.com
Telephone0800 0515493
Telephone regionFreephone

Location

Registered AddressThe Cooperage
5 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £5Uswitch Digital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,637,724
Gross Profit£20,205,102
Net Worth£19,520,242
Cash£3,457,695
Current Liabilities£4,469,698

Accounts

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

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

20 November 2018Delivered on: 27 November 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
9 August 2013Delivered on: 22 August 2013
Satisfied on: 15 August 2015
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Impartial calculator 2230270 01 04 07 09 11 32 35 36 37 38 39 40 20/04/2000. national switching month 2376904 35 36 29/10/2004. u-switch and uswitch 2227690 35 30/03/2000 (for furthe details of the intellectual property charged please refer to the form MR01). Notification of addition to or amendment of charge.
Fully Satisfied
9 August 2013Delivered on: 17 August 2013
Satisfied on: 15 August 2015
Persons entitled: Lloyds Tsb Bank PLC as Trustee

Classification: A registered charge
Particulars: "Impartial calculator" (registered trademark number 2230270); "national switching month" (registered trademark number 2376904); "u-switch" and "uswitch" (registered trademark number 2227690) (for further details of intellecutal property charged please see form MR01) see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied
17 November 2011Delivered on: 25 November 2011
Satisfied on: 17 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
26 November 2004Delivered on: 3 December 2004
Satisfied on: 23 March 2013
Persons entitled: Stag Place (No.1) Limited and Stag Place (No.2) Limited

Classification: Rent deposit deed
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: A sum of £19,706.25.
Fully Satisfied
24 November 2003Delivered on: 28 November 2003
Satisfied on: 23 March 2013
Persons entitled: Stag Place (No.1) Limited and Stag Place (No.2) Limited

Classification: Deed of rent deposit
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: £110,000.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
26 September 2023Full accounts made up to 31 December 2022 (45 pages)
20 September 2023Change of details for Zpg Comparison Services Holdings Uk Limited as a person with significant control on 28 July 2023 (2 pages)
20 December 2022Termination of appointment of Tariq Sajjad Syed as a director on 7 December 2022 (1 page)
11 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (47 pages)
14 September 2022Appointment of Mr Angus Mccarey as a director on 14 September 2022 (2 pages)
3 October 2021Full accounts made up to 31 December 2020 (31 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
16 February 2021Full accounts made up to 30 September 2020 (29 pages)
18 December 2020Current accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
12 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
22 August 2020Second filing of Confirmation Statement dated 2 October 2019 (4 pages)
13 July 2020Full accounts made up to 30 September 2019 (28 pages)
22 October 2019Confirmation statement made on 2 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 22/08/2020.
(4 pages)
3 June 2019Termination of appointment of Andrew James Botha as a director on 29 May 2019 (1 page)
10 May 2019Full accounts made up to 30 September 2018 (34 pages)
18 March 2019Appointment of Mrs Deborah Helen Chandler as a director on 11 March 2019 (2 pages)
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 November 2018Registration of charge 036126890006, created on 20 November 2018 (16 pages)
9 November 2018Notification of Zpg Comparison Services Holdings Uk as a person with significant control on 1 November 2018 (2 pages)
9 November 2018Cessation of Zpg Limited as a person with significant control on 1 November 2018 (1 page)
9 November 2018Change of details for Zpg Comparison Services Holdings Uk as a person with significant control on 1 November 2018 (2 pages)
19 October 2018Appointment of Mr Tariq Sajjed Syed as a director on 16 October 2018 (2 pages)
5 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
1 October 2018Termination of appointment of Edward Staple as a secretary on 21 September 2018 (1 page)
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page)
24 July 2018Change of details for Zpg Plc as a person with significant control on 12 July 2018 (2 pages)
26 June 2018Termination of appointment of Stephen Weller as a director on 21 June 2018 (1 page)
30 May 2018Full accounts made up to 30 September 2017 (32 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
29 June 2017Notification of Zpg Plc as a person with significant control on 30 May 2017 (2 pages)
29 June 2017Notification of Zpg Plc as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Cessation of Uswitch Digital Limited as a person with significant control on 30 May 2017 (1 page)
29 June 2017Notification of Zpg Plc as a person with significant control on 30 May 2017 (2 pages)
29 June 2017Cessation of Uswitch Digital Limited as a person with significant control on 30 May 2017 (1 page)
29 June 2017Cessation of Uswitch Digital Limited as a person with significant control on 29 June 2017 (1 page)
5 June 2017Full accounts made up to 30 September 2016 (32 pages)
5 June 2017Full accounts made up to 30 September 2016 (32 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
21 September 2016Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU to The Cooperage 5 Copper Row London SE1 2LH on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Notcutt House 36 Southwark Bridge Road London SE1 9EU to The Cooperage 5 Copper Row London SE1 2LH on 21 September 2016 (1 page)
18 April 2016Appointment of Mr Andrew James Botha as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Andrew James Botha as a director on 18 April 2016 (2 pages)
6 April 2016Full accounts made up to 30 September 2015 (36 pages)
6 April 2016Full accounts made up to 30 September 2015 (36 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(5 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 September 2015Auditor's resignation (2 pages)
2 September 2015Auditor's resignation (2 pages)
15 August 2015Satisfaction of charge 036126890005 in full (4 pages)
15 August 2015Satisfaction of charge 036126890004 in full (4 pages)
15 August 2015Satisfaction of charge 036126890005 in full (4 pages)
15 August 2015Satisfaction of charge 036126890004 in full (4 pages)
20 July 2015Appointment of Mr Edward Staple as a secretary on 16 July 2015 (2 pages)
20 July 2015Appointment of Mr Alexander Edward Chesterman as a director on 16 July 2015 (2 pages)
20 July 2015Appointment of Mr Edward Staple as a secretary on 16 July 2015 (2 pages)
20 July 2015Appointment of Mr Alexander Edward Chesterman as a director on 16 July 2015 (2 pages)
20 July 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
20 July 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(3 pages)
2 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(3 pages)
2 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(3 pages)
15 September 2014Full accounts made up to 31 December 2013 (20 pages)
15 September 2014Full accounts made up to 31 December 2013 (20 pages)
13 November 2013Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 13 November 2013 (1 page)
13 November 2013Director's details changed for Mr Stephen Weller on 28 October 2013 (2 pages)
13 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(3 pages)
13 November 2013Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU on 13 November 2013 (1 page)
13 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(3 pages)
13 November 2013Director's details changed for Mr Stephen Weller on 28 October 2013 (2 pages)
13 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100,000
(3 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
22 August 2013Registration of charge 036126890005 (91 pages)
22 August 2013Registration of charge 036126890005 (91 pages)
22 August 2013Section 519 companies act 2006 (1 page)
22 August 2013Section 519 companies act 2006 (1 page)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 09/08/2013
(4 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 09/08/2013
(4 pages)
17 August 2013Satisfaction of charge 3 in full (4 pages)
17 August 2013Registration of charge 036126890004 (74 pages)
17 August 2013Registration of charge 036126890004 (74 pages)
17 August 2013Satisfaction of charge 3 in full (4 pages)
16 August 2013Appointment of Mr Stephen Weller as a director (3 pages)
16 August 2013Termination of appointment of Robert Murphy as a director (2 pages)
16 August 2013Termination of appointment of Robert Murphy as a secretary (2 pages)
16 August 2013Termination of appointment of Neil Hutchinson as a director (2 pages)
16 August 2013Termination of appointment of Neil Hutchinson as a director (2 pages)
16 August 2013Appointment of Mr Stephen Weller as a director (3 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2013Termination of appointment of Robert Murphy as a secretary (2 pages)
16 August 2013Termination of appointment of Robert Murphy as a director (2 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Annual return made up to 2 October 2012 (14 pages)
6 November 2012Annual return made up to 2 October 2012 (14 pages)
6 November 2012Annual return made up to 2 October 2012 (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
19 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 October 2011Secretary's details changed for Obert John Murphy on 4 October 2011 (1 page)
21 October 2011Secretary's details changed for Obert John Murphy on 4 October 2011 (1 page)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
21 October 2011Secretary's details changed for Obert John Murphy on 4 October 2011 (1 page)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
20 October 2011Director's details changed for Mr Robert John Murphy on 2 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Neil David Hutchinson on 2 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Robert John Murphy on 2 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Neil David Hutchinson on 2 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Robert John Murphy on 2 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Neil David Hutchinson on 2 October 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
10 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
10 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
10 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
20 August 2010Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 20 August 2010 (2 pages)
6 May 2010Appointment of Obert John Murphy as a secretary (3 pages)
6 May 2010Appointment of Obert John Murphy as a secretary (3 pages)
6 May 2010Appointment of Neil Hutchinson as a director (3 pages)
6 May 2010Appointment of Neil Hutchinson as a director (3 pages)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
28 January 2010Termination of appointment of Joseph Necastro as a director (2 pages)
28 January 2010Termination of appointment of Sameer Deen as a director (2 pages)
28 January 2010Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Laura Arthurton as a secretary (2 pages)
28 January 2010Termination of appointment of Susan Bruck as a director (2 pages)
28 January 2010Termination of appointment of Kenneth Lowe as a director (2 pages)
28 January 2010Termination of appointment of Susan Bruck as a director (2 pages)
28 January 2010Termination of appointment of Anatolio Cruz as a director (2 pages)
28 January 2010Termination of appointment of Sameer Deen as a director (2 pages)
28 January 2010Termination of appointment of Laura Arthurton as a director (2 pages)
28 January 2010Termination of appointment of Joseph Necastro as a director (2 pages)
28 January 2010Appointment of Robert John Murphy as a director (3 pages)
28 January 2010Termination of appointment of Alan Tattersall as a director (2 pages)
28 January 2010Termination of appointment of Nicholas White as a director (2 pages)
28 January 2010Appointment of Robert John Murphy as a director (3 pages)
28 January 2010Termination of appointment of Alan Tattersall as a director (2 pages)
28 January 2010Termination of appointment of Laura Arthurton as a director (2 pages)
28 January 2010Termination of appointment of Anatolio Cruz as a director (2 pages)
28 January 2010Termination of appointment of Kenneth Lowe as a director (2 pages)
28 January 2010Termination of appointment of Laura Arthurton as a secretary (2 pages)
28 January 2010Termination of appointment of Nicholas White as a director (2 pages)
6 January 2010Auditor's resignation (1 page)
6 January 2010Auditor's resignation (1 page)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (26 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (26 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (26 pages)
14 October 2009Director's details changed for Joseph Gerard Necastro on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Sameer Deen on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Sameer Deen on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Kenneth Wayne Lowe on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Sameer Deen on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Anatolio Benedicto Cruz on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Anatolio Benedicto Cruz on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Anatolio Benedicto Cruz on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Kenneth Wayne Lowe on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Joseph Gerard Necastro on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Kenneth Wayne Lowe on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Joseph Gerard Necastro on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Julia Bruck on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Alan Tattersall on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Laura Natalie Arthurton on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas White on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Alan Tattersall on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas White on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Julia Bruck on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Laura Natalie Arthurton on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Laura Natalie Arthurton on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Susan Julia Bruck on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Alan Tattersall on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas White on 2 October 2009 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (19 pages)
29 September 2009Full accounts made up to 31 December 2008 (19 pages)
19 August 2009Solvency statement dated 18/08/09 (2 pages)
19 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £6,798,171 of the share premium account be cancelled 18/08/2009
(2 pages)
19 August 2009Min detail amend capital eff 19/08/09 (1 page)
19 August 2009Memorandum and Articles of Association (5 pages)
19 August 2009Statement by directors (2 pages)
19 August 2009Memorandum and Articles of Association (5 pages)
19 August 2009Statement by directors (2 pages)
19 August 2009Min detail amend capital eff 19/08/09 (1 page)
19 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ £6,798,171 of the share premium account be cancelled 18/08/2009
(2 pages)
19 August 2009Solvency statement dated 18/08/09 (2 pages)
22 April 2009Director appointed mrs laura natalie arthurton (1 page)
22 April 2009Director appointed mrs laura natalie arthurton (1 page)
29 January 2009Appointment terminated director richard stables (1 page)
29 January 2009Appointment terminated director richard stables (1 page)
11 December 2008Auditor's resignation (1 page)
11 December 2008Auditor's resignation (1 page)
3 November 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
17 October 2008Return made up to 02/10/08; no change of members (7 pages)
17 October 2008Return made up to 02/10/08; no change of members (7 pages)
4 July 2008Appointment terminated secretary marcus rudkin (1 page)
4 July 2008Appointment terminated secretary marcus rudkin (1 page)
4 July 2008Secretary appointed laura natalie arthurton (2 pages)
4 July 2008Secretary appointed laura natalie arthurton (2 pages)
15 April 2008Appointment terminated director jon miller (1 page)
15 April 2008Appointment terminated director vipul amin (1 page)
15 April 2008Appointment terminated director jon miller (1 page)
15 April 2008Director appointed richard stables (2 pages)
15 April 2008Appointment terminated director andrew salmon (1 page)
15 April 2008Director appointed susan julia bruck (2 pages)
15 April 2008Director appointed nicholas white (2 pages)
15 April 2008Appointment terminated director tim peterman (1 page)
15 April 2008Director appointed alan tattersall (2 pages)
15 April 2008Appointment terminated director richard boehne (1 page)
15 April 2008Appointment terminated director vipul amin (1 page)
15 April 2008Director appointed nicholas white (2 pages)
15 April 2008Director appointed susan julia bruck (2 pages)
15 April 2008Appointment terminated director andrew salmon (1 page)
15 April 2008Appointment terminated director tim peterman (1 page)
15 April 2008Appointment terminated director richard boehne (1 page)
15 April 2008Director appointed richard stables (2 pages)
15 April 2008Director appointed alan tattersall (2 pages)
5 March 2008Appointment terminated director barry holloway (1 page)
5 March 2008Appointment terminated director barry holloway (1 page)
22 December 2007Ad 13/12/07--------- £ si 900000@5=4500000 £ ic 42410/4542410 (2 pages)
22 December 2007Ad 13/12/07--------- £ si 900000@5=4500000 £ ic 42410/4542410 (2 pages)
22 December 2007Ad 13/12/07--------- £ si 71@1=71 £ ic 42339/42410 (2 pages)
22 December 2007Resolutions
  • RES13 ‐ Consolidated £5 shares 03/12/07
(2 pages)
22 December 2007Conso 03/12/07 (1 page)
22 December 2007Ad 13/12/07--------- £ si 71@1=71 £ ic 42339/42410 (2 pages)
22 December 2007Resolutions
  • RES13 ‐ Consolidated £5 shares 03/12/07
(2 pages)
22 December 2007Conso 03/12/07 (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
22 November 2007Memorandum and Articles of Association (4 pages)
22 November 2007Memorandum and Articles of Association (4 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007New secretary appointed (2 pages)
4 November 2007New secretary appointed (2 pages)
4 November 2007Secretary resigned (1 page)
25 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
12 September 2007Return made up to 10/08/07; no change of members (11 pages)
12 September 2007Return made up to 10/08/07; no change of members (11 pages)
6 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Nc inc already adjusted 12/07/07 (1 page)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Nc inc already adjusted 12/07/07 (1 page)
25 June 2007Registered office changed on 25/06/07 from: 10TH floor portland house stag place london SW1E 5BH (1 page)
25 June 2007Registered office changed on 25/06/07 from: 10TH floor portland house stag place london SW1E 5BH (1 page)
15 March 2007Return made up to 10/08/06; full list of members (30 pages)
15 March 2007Return made up to 10/08/06; full list of members (30 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
11 April 2006Ad 15/03/06--------- £ si [email protected]=1066 £ ic 40945/42011 (2 pages)
11 April 2006Div 15/03/06 (1 page)
11 April 2006Ad 15/03/06--------- £ si [email protected]=275 £ ic 42011/42286 (4 pages)
11 April 2006Ad 15/03/06--------- £ si [email protected]=136 £ ic 40809/40945 (4 pages)
11 April 2006Ad 15/03/06--------- £ si [email protected]=156 £ ic 40153/40309 (2 pages)
11 April 2006Ad 15/03/06--------- £ si [email protected]=136 £ ic 40809/40945 (4 pages)
11 April 2006Ad 15/03/06--------- £ si [email protected]=275 £ ic 42011/42286 (4 pages)
11 April 2006Ad 15/03/06--------- £ si [email protected]=156 £ ic 40153/40309 (2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Ad 15/03/06--------- £ si [email protected]=500 £ ic 40309/40809 (2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Ad 15/03/06--------- £ si [email protected]=1066 £ ic 40945/42011 (2 pages)
11 April 2006Ad 15/03/06--------- £ si [email protected]=500 £ ic 40309/40809 (2 pages)
11 April 2006Div 15/03/06 (1 page)
30 March 2006Ad 12/03/06--------- £ si [email protected]=4500 £ ic 35153/39653 (6 pages)
30 March 2006Ad 14/03/06--------- £ si [email protected]=500 £ ic 39653/40153 (2 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 March 2006Ad 12/03/06--------- £ si [email protected]=4500 £ ic 35153/39653 (6 pages)
30 March 2006Ad 14/03/06--------- £ si [email protected]=500 £ ic 39653/40153 (2 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2006New director appointed (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
29 March 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 March 2006New director appointed (1 page)
29 November 2005Amended accounts made up to 31 December 2004 (9 pages)
29 November 2005Amended accounts made up to 31 December 2004 (9 pages)
16 November 2005Return made up to 10/08/05; full list of members (13 pages)
16 November 2005Return made up to 10/08/05; full list of members (13 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
4 May 2005Ad 19/04/05--------- £ si [email protected]=30 £ ic 34820/34850 (2 pages)
4 May 2005Ad 19/04/05--------- £ si [email protected]=30 £ ic 34820/34850 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
17 January 2005Return made up to 10/08/04; full list of members (16 pages)
17 January 2005Return made up to 10/08/04; full list of members (16 pages)
14 January 2005Ad 17/11/04--------- £ si [email protected]=513 £ ic 33907/34420 (2 pages)
14 January 2005Ad 17/11/04--------- £ si [email protected]=513 £ ic 33907/34420 (2 pages)
14 January 2005Ad 07/12/04--------- £ si [email protected]=400 £ ic 34420/34820 (2 pages)
14 January 2005Ad 07/12/04--------- £ si [email protected]=400 £ ic 34420/34820 (2 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (9 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (9 pages)
20 January 2004Return made up to 10/08/03; no change of members
  • 363(287) ‐ Registered office changed on 20/01/04
(9 pages)
20 January 2004Return made up to 10/08/03; no change of members
  • 363(287) ‐ Registered office changed on 20/01/04
(9 pages)
5 December 2003Ad 17/10/03--------- £ si [email protected]=168 £ ic 33739/33907 (2 pages)
5 December 2003Ad 17/10/03--------- £ si [email protected]=168 £ ic 33739/33907 (2 pages)
28 November 2003Particulars of mortgage/charge (6 pages)
28 November 2003Particulars of mortgage/charge (6 pages)
29 October 2003Registered office changed on 29/10/03 from: victoria station house 191 victoria street london SW1E 5NE (1 page)
29 October 2003Registered office changed on 29/10/03 from: victoria station house 191 victoria street london SW1E 5NE (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
14 May 2003Return made up to 10/08/02; full list of members (15 pages)
14 May 2003Return made up to 10/08/02; full list of members (15 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
1 November 2002Registered office changed on 01/11/02 from: 79 knightsbridge london SW1X 7RB (1 page)
1 November 2002Registered office changed on 01/11/02 from: 79 knightsbridge london SW1X 7RB (1 page)
9 September 2002Ad 31/07/02--------- £ si [email protected]=14 £ ic 27294/27308 (2 pages)
9 September 2002Ad 31/07/02--------- £ si [email protected]=14 £ ic 27294/27308 (2 pages)
4 September 2002Ad 31/07/02--------- £ si [email protected]=758 £ ic 26536/27294 (2 pages)
4 September 2002Ad 31/07/02--------- £ si [email protected]=758 £ ic 26536/27294 (2 pages)
25 July 2002New secretary appointed (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
10 April 2002Accounts for a small company made up to 31 December 2000 (8 pages)
10 April 2002Accounts for a small company made up to 31 December 2000 (8 pages)
15 January 2002Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
15 January 2002Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
14 November 2001Ad 21/08/01-25/10/01 £ si [email protected]=4211 £ ic 22325/26536 (4 pages)
14 November 2001Ad 12/07/00-12/09/01 £ si [email protected] (4 pages)
14 November 2001Ad 21/08/01-25/10/01 £ si [email protected]=4211 £ ic 22325/26536 (4 pages)
14 November 2001Ad 29/03/00--------- £ si [email protected] (2 pages)
14 November 2001Ad 31/03/00--------- £ si [email protected] (4 pages)
14 November 2001Ad 12/07/00-12/09/01 £ si [email protected] (4 pages)
14 November 2001Ad 31/03/00--------- £ si [email protected] (4 pages)
14 November 2001Ad 29/03/00--------- £ si [email protected] (2 pages)
23 August 2001Ad 01/06/01-30/06/01 £ si [email protected]=174 £ ic 22151/22325 (3 pages)
23 August 2001Ad 01/06/01-30/06/01 £ si [email protected]=174 £ ic 22151/22325 (3 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
11 April 2001New director appointed (5 pages)
11 April 2001New director appointed (5 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Memorandum and Articles of Association (19 pages)
6 November 2000Memorandum and Articles of Association (19 pages)
26 September 2000Return made up to 10/08/00; full list of members (13 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Return made up to 10/08/00; full list of members (13 pages)
27 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
21 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
21 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
21 July 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
20 June 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
20 June 2000£ nc 1000000/100000 29/03/00 (1 page)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 June 2000£ nc 1000000/100000 29/03/00 (1 page)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
20 June 2000Conve 29/03/00 (1 page)
20 June 2000Conve 29/03/00 (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
21 February 2000Nc inc already adjusted 16/02/00 (1 page)
21 February 2000Conve 16/02/00 (1 page)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 February 2000Nc inc already adjusted 16/02/00 (1 page)
21 February 2000Conve 16/02/00 (1 page)
21 February 2000Memorandum and Articles of Association (13 pages)
21 February 2000Memorandum and Articles of Association (13 pages)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 February 2000Company name changed rumi LIMITED\certificate issued on 21/02/00 (3 pages)
18 February 2000Company name changed rumi LIMITED\certificate issued on 21/02/00 (3 pages)
24 January 2000Return made up to 10/08/99; full list of members (6 pages)
24 January 2000Return made up to 10/08/99; full list of members (6 pages)
10 August 1998Incorporation (26 pages)
10 August 1998Incorporation (26 pages)