Company NameHexaware Technologies UK Limited
Company StatusActive
Company Number03647007
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Previous NamesAptech Worldwide Europe Limited and HTI Europe Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAmrinder Singh
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed02 December 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19th Floor 40 Bank Street
London
E14 5NR
Director NameSrikrishna Ramakarthikeyan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2015(17 years after company formation)
Appointment Duration8 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressLevel 19 Bank Street
London
E14 5NR
Secretary NameMr Shashank Sivakumar
StatusCurrent
Appointed01 April 2022(23 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressLevel 19 40 Bank Street
London
E14 5NR
Director NameMr Parameshwaran Iyer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(24 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameAugustine Kuthokathen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(25 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSenior Vice President, Hr
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 19 40 Bank Street
London
E14 5NR
Director NameShashank Sivakumar
Date of BirthJuly 1991 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed25 January 2024(25 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSenior Manager, Finance
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 19 40 Bank Street
London
E14 5NR
Director NameGanesh Natrajan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Executive
Correspondence Address1203/2 Green Acres
Lokhandwala Complex Andheri West
Mumbai
400 053
India
Director NameMr Sunil Surya
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 Templwood Gate
Templewood Lane
Farnham Common
Berkshire
SL2 3EX
Secretary NameMr Sunil Surya
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address2 Templwood Gate
Templewood Lane
Farnham Common
Berkshire
SL2 3EX
Director NameAtul Nishar
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed11 June 2001(2 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address19th Floor 40 Bank Street
London
E14 5NR
Director NameAlka Nishar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2004(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 - A Sir M Vasanji Road
Andheri
Mumbai 400 093
India
Secretary NameRamesh Visvanathan
NationalityBritish
StatusResigned
Appointed25 March 2008(9 years, 5 months after company formation)
Appointment Duration14 years (resigned 01 April 2022)
RoleCompany Director
Correspondence Address19th Floor 40 Bank Street
London
E14 5NR
Director NameVenkata Ramanan Seshadri
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2010(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cornwall House 55-57 High Street
Slough
Berkshire
SL1 1DZ
Director NameMr Peruvemba Ramachandran Chandrasekar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19th Floor 40 Bank Street
London
E14 5NR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitehexaware.com
Email address[email protected]
Telephone07 709327360
Telephone regionMobile

Location

Registered AddressLevel 19 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2.2m at £1Hexaware Technologies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,611,423
Gross Profit£4,966,106
Net Worth£3,250,973
Cash£800,281
Current Liabilities£4,474,507

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

1 October 2004Delivered on: 8 October 2004
Satisfied on: 26 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £27,601 credited to account designation tba with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
17 January 2000Delivered on: 21 January 2000
Satisfied on: 26 May 2012
Persons entitled: Daejan (Taunton) 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 lease and/or this deed.
Particulars: The sum deposit £10,500.00.
Fully Satisfied

Filing History

23 December 2023Director's details changed for Mr Parameshwaran Iyer on 20 November 2023 (2 pages)
22 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
31 July 2023Full accounts made up to 31 December 2022 (37 pages)
25 June 2023Appointment of Mr Parameshwaran Iyer as a director on 23 June 2023 (2 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (25 pages)
4 April 2022Termination of appointment of Ramesh Visvanathan as a secretary on 1 April 2022 (1 page)
4 April 2022Appointment of Mr Shashank Sivakumar as a secretary on 1 April 2022 (2 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
13 April 2021Full accounts made up to 31 December 2020 (23 pages)
26 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 July 2020Notification of a person with significant control statement (2 pages)
30 July 2020Cessation of Jean Eric Salata Rothleder as a person with significant control on 1 January 2020 (1 page)
6 March 2020Full accounts made up to 31 December 2019 (22 pages)
22 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (22 pages)
21 December 2018Termination of appointment of Peruvemba Ramachandran Chandrasekar as a director on 20 December 2018 (1 page)
26 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (20 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
16 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
31 March 2016Full accounts made up to 31 December 2015 (17 pages)
31 March 2016Full accounts made up to 31 December 2015 (17 pages)
23 December 2015Appointment of Srikrishna Ramakarthikeyan as a director on 21 October 2015 (2 pages)
23 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,167,000
(6 pages)
23 December 2015Appointment of Srikrishna Ramakarthikeyan as a director on 21 October 2015 (2 pages)
23 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,167,000
(6 pages)
22 December 2015Termination of appointment of Atul Nishar as a director on 9 July 2015 (1 page)
22 December 2015Termination of appointment of Atul Nishar as a director on 9 July 2015 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
6 October 2015Full accounts made up to 31 December 2014 (19 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,167,000
(6 pages)
22 October 2014Director's details changed for Atul Nishar on 22 October 2014 (2 pages)
22 October 2014Secretary's details changed for Ramesh Visvanathan on 22 October 2014 (1 page)
22 October 2014Director's details changed for Amrinder Singh on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Amrinder Singh on 22 October 2014 (2 pages)
22 October 2014Secretary's details changed for Ramesh Visvanathan on 22 October 2014 (1 page)
22 October 2014Director's details changed for Mr Peruvemba Ramachandran Chandrasekar on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Peruvemba Ramachandran Chandrasekar on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Atul Nishar on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,167,000
(6 pages)
7 April 2014Full accounts made up to 31 December 2013 (19 pages)
7 April 2014Full accounts made up to 31 December 2013 (19 pages)
18 February 2014Appointment of Amrinder Singh as a director (3 pages)
18 February 2014Termination of appointment of Venkata Ramanan Seshadri as a director (2 pages)
18 February 2014Termination of appointment of Venkata Ramanan Seshadri as a director (2 pages)
18 February 2014Appointment of Amrinder Singh as a director (3 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,167,000
(6 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,167,000
(6 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,167,000
(6 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2013Termination of appointment of Alka Nishar as a director (2 pages)
26 July 2013Termination of appointment of Alka Nishar as a director (2 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Statement of capital on 30 March 2012
  • GBP 2,167,000
(4 pages)
30 March 2012Statement of capital on 30 March 2012
  • GBP 2,167,000
(4 pages)
26 March 2012Solvency statement dated 07/03/12 (1 page)
26 March 2012Statement by directors (1 page)
26 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2012Statement by directors (1 page)
26 March 2012Solvency statement dated 07/03/12 (1 page)
26 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2012Full accounts made up to 31 December 2011 (16 pages)
6 March 2012Full accounts made up to 31 December 2011 (16 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
31 October 2011Secretary's details changed for Ramesh Visvanathan on 9 October 2011 (2 pages)
31 October 2011Director's details changed for Atul Nishar on 9 October 2011 (2 pages)
31 October 2011Secretary's details changed for Ramesh Visvanathan on 9 October 2011 (2 pages)
31 October 2011Director's details changed for Alka Nishar on 9 October 2011 (2 pages)
31 October 2011Director's details changed for Alka Nishar on 9 October 2011 (2 pages)
31 October 2011Director's details changed for Atul Nishar on 9 October 2011 (2 pages)
31 October 2011Director's details changed for Alka Nishar on 9 October 2011 (2 pages)
31 October 2011Secretary's details changed for Ramesh Visvanathan on 9 October 2011 (2 pages)
31 October 2011Director's details changed for Atul Nishar on 9 October 2011 (2 pages)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
14 February 2011Full accounts made up to 31 December 2010 (15 pages)
14 February 2011Full accounts made up to 31 December 2010 (15 pages)
3 February 2011Appointment of Mr Peruvemba Ramachandran Chandrasekar as a director (2 pages)
3 February 2011Appointment of Mr Peruvemba Ramachandran Chandrasekar as a director (2 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
7 October 2010Termination of appointment of Sunil Surya as a director (2 pages)
7 October 2010Appointment of Venkata Ramanan Seshadri as a director (6 pages)
7 October 2010Appointment of Venkata Ramanan Seshadri as a director (6 pages)
7 October 2010Termination of appointment of Sunil Surya as a director (2 pages)
8 April 2010Full accounts made up to 31 December 2009 (14 pages)
8 April 2010Full accounts made up to 31 December 2009 (14 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Alka Nishar on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Sunil Surya on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Atul Nishar on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alka Nishar on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Sunil Surya on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Atul Nishar on 15 October 2009 (2 pages)
16 June 2009Full accounts made up to 31 December 2008 (16 pages)
16 June 2009Full accounts made up to 31 December 2008 (16 pages)
24 October 2008Return made up to 09/10/08; full list of members (4 pages)
24 October 2008Return made up to 09/10/08; full list of members (4 pages)
2 May 2008Appointment terminated secretary sunil surya (1 page)
2 May 2008Appointment terminated secretary sunil surya (1 page)
2 May 2008Secretary appointed ramesh visvanathan (2 pages)
2 May 2008Secretary appointed ramesh visvanathan (2 pages)
1 March 2008Full accounts made up to 31 December 2007 (15 pages)
1 March 2008Full accounts made up to 31 December 2007 (15 pages)
28 January 2008Return made up to 09/10/07; no change of members (7 pages)
28 January 2008Return made up to 09/10/07; no change of members (7 pages)
24 May 2007Full accounts made up to 31 December 2006 (16 pages)
24 May 2007Full accounts made up to 31 December 2006 (16 pages)
30 October 2006Return made up to 09/10/06; full list of members (7 pages)
30 October 2006Return made up to 09/10/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 December 2005 (23 pages)
2 February 2006Full accounts made up to 31 December 2005 (23 pages)
19 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
5 April 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
15 October 2004Return made up to 09/10/04; full list of members (7 pages)
15 October 2004Return made up to 09/10/04; full list of members (7 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
24 January 2004Ad 29/12/03--------- £ si 100000@1=100000 £ ic 2967000/3067000 (2 pages)
24 January 2004Ad 28/11/03--------- £ si 2207000@1=2207000 £ ic 760000/2967000 (2 pages)
24 January 2004Ad 28/11/03--------- £ si 2207000@1=2207000 £ ic 760000/2967000 (2 pages)
24 January 2004Ad 29/12/03--------- £ si 100000@1=100000 £ ic 2967000/3067000 (2 pages)
7 January 2004Company name changed hti europe LIMITED\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed hti europe LIMITED\certificate issued on 07/01/04 (2 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2003£ nc 2000000/11000000 28/11/03 (1 page)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2003£ nc 2000000/11000000 28/11/03 (1 page)
10 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Full accounts made up to 31 December 2002 (11 pages)
3 March 2003Full accounts made up to 31 December 2002 (11 pages)
9 February 2003Ad 14/01/03--------- £ si 350000@1=350000 £ ic 410000/760000 (2 pages)
9 February 2003Ad 14/01/03--------- £ si 350000@1=350000 £ ic 410000/760000 (2 pages)
30 January 2003Company name changed aptech worldwide europe LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed aptech worldwide europe LIMITED\certificate issued on 30/01/03 (2 pages)
26 October 2002Return made up to 09/10/02; full list of members (7 pages)
26 October 2002Return made up to 09/10/02; full list of members (7 pages)
25 October 2002Nc inc already adjusted 23/08/02 (1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2002Nc inc already adjusted 23/08/02 (1 page)
25 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Full accounts made up to 31 December 2001 (11 pages)
25 April 2002Full accounts made up to 31 December 2001 (11 pages)
2 April 2002Registered office changed on 02/04/02 from: buckingham court buckingham gardens slough berkshire SL1 1HP (1 page)
2 April 2002Registered office changed on 02/04/02 from: buckingham court buckingham gardens slough berkshire SL1 1HP (1 page)
2 January 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Registered office changed on 02/01/02 from: unit 4 beacontree plaza gillette way reading berkshire RG2 0BS (1 page)
2 January 2002Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Registered office changed on 02/01/02 from: unit 4 beacontree plaza gillette way reading berkshire RG2 0BS (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
7 March 2001Full accounts made up to 31 December 2000 (11 pages)
7 March 2001Full accounts made up to 31 December 2000 (11 pages)
15 February 2001Ad 10/10/00--------- £ si 150000@1=150000 £ ic 260000/410000 (2 pages)
15 February 2001Ad 10/10/00--------- £ si 150000@1=150000 £ ic 260000/410000 (2 pages)
28 January 2001Registered office changed on 28/01/01 from: walmar house 288/292 regent street london W1R 5HF (1 page)
28 January 2001Registered office changed on 28/01/01 from: walmar house 288/292 regent street london W1R 5HF (1 page)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
11 October 2000Return made up to 09/10/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 December 1999 (10 pages)
9 February 2000Full accounts made up to 31 December 1999 (10 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1999Ad 30/04/99--------- £ si 200000@1=200000 £ ic 60000/260000 (2 pages)
20 August 1999Ad 30/04/99--------- £ si 200000@1=200000 £ ic 60000/260000 (2 pages)
8 December 1998Ad 02/12/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
8 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 December 1998Ad 02/12/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
8 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Registered office changed on 21/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
21 October 1998Registered office changed on 21/10/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
9 October 1998Incorporation (17 pages)
9 October 1998Incorporation (17 pages)