Company NameReech Capital Limited
Company StatusDissolved
Company Number03649490
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)
Previous NamesSatinford Plc and Reech Capital Plc

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
Appointed24 September 2003(4 years, 11 months after company formation)
Appointment Duration19 years, 4 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Martin Robert Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(12 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 17 January 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2016(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 17 January 2023)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameChristophe Reech
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 February 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 2003)
RoleCompany Director
Correspondence Address8 South Parade
Chiswick
London
W4 1JU
Director NameMr Gregoire Patel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Mount
New Malden
Surrey
KT3 4HU
Secretary NameMr Gregoire Patel
NationalityBritish
StatusResigned
Appointed02 February 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Mount
New Malden
Surrey
KT3 4HU
Director NameGuillaume Blacher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed02 September 1999(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 24 September 2003)
RoleCompany Director
Correspondence Address28 Gaskarth Road
London
SW12 9NL
Director NameStephen Charles Ashworth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2003)
RoleCompany Director
Correspondence Address28 Canonbury Grove
London
N1 2HR
Secretary NameStephen Charles Ashworth
NationalityBritish
StatusResigned
Appointed17 July 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2003)
RoleCompany Director
Correspondence Address28 Canonbury Grove
London
N1 2HR
Director NameStephen John Douglas Taylor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address10 Woodleigh
2 Parklands
Surbiton
Surrey
KT5 8EA
Director NameMrs Joy Elizabeth Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Director NameMr Richard Spencer Kenee
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2004)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 Carroll Hill
Loughton
Essex
IG10 1NJ
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2003(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 January 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address11 Wembley Drive
Mount Laurel
New Jersey
08054
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 10 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
Appointed31 January 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameMr Harold Charles Finders
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed01 January 2006(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 2011)
RoleBusiness Executive
Country of ResidenceSwitzerland
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, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJeremy Ellis Goldstone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2008)
RoleCorporate Executive
Correspondence Address7 Chamberlain Road
East Finchley
London
N2 8JS
Director NameMr Mark Joseph Payne
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 3 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, 4 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
Appointed01 April 2011(12 years, 5 months after company formation)
Appointment Duration1 year (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
Appointed10 October 2011(12 years, 12 months after company formation)
Appointment Duration8 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, 5 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, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address601 Riverside Avenue
Jacksonville
Florida 32204
United States
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(17 years, 1 month 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, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitesungard.com

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

Shareholders

1.6m at £1Sungard Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,366,168
Gross Profit£4,914,222
Net Worth£5,942,645
Current Liabilities£1,803,629

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 October 2000Delivered on: 6 November 2000
Satisfied on: 10 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of svb syndicates limited for £371,000.
Particulars: £371,000 with all interest to be held by the bank on account no.8813930 And earmarked or designated by reference to the company.
Fully Satisfied
13 July 1999Delivered on: 15 July 1999
Satisfied on: 3 June 2010
Persons entitled: The Coulcil of the Borough of South Tyneside

Classification: Rent deposit deed
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: The interest bearing deposit account opened by the chargee with natwest bank PLC.
Fully Satisfied

Filing History

5 February 2021Director's details changed for Mr Martin Robert Boyd on 30 November 2020 (2 pages)
23 December 2020Full accounts made up to 31 December 2019 (24 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
4 October 2018Director's details changed for Ann Maria Vasileff on 1 October 2018 (2 pages)
4 October 2018Director's details changed for Mr Martin Robert Boyd on 1 October 2018 (2 pages)
4 October 2018Secretary's details changed for Mr Howard Wallis on 1 October 2018 (1 page)
4 October 2018Director's details changed for Mr Marc Mayo on 1 October 2018 (2 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (22 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)
26 February 2018Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages)
23 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
15 November 2017Solvency Statement dated 14/11/17 (2 pages)
15 November 2017Statement by Directors (2 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 1,605,670
(5 pages)
15 November 2017Statement by Directors (2 pages)
15 November 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/11/2017
(2 pages)
15 November 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/11/2017
(2 pages)
15 November 2017Statement of capital on 15 November 2017
  • GBP 1,605,670
(5 pages)
15 November 2017Solvency Statement dated 14/11/17 (2 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (22 pages)
15 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 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)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
4 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 4 April 2016 (1 page)
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)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
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)
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)
6 November 2015Annual return made up to 1 October 2015
Statement of capital on 2015-11-06
  • GBP 1,605,670
(16 pages)
6 November 2015Annual return made up to 1 October 2015
Statement of capital on 2015-11-06
  • GBP 1,605,670
(16 pages)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
16 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-16
  • GBP 1,605,670
(16 pages)
16 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-16
  • GBP 1,605,670
(16 pages)
16 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-16
  • GBP 1,605,670
(16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,605,670
(16 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,605,670
(16 pages)
18 July 2013Full accounts made up to 31 December 2012 (20 pages)
18 July 2013Full accounts made up to 31 December 2012 (20 pages)
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (16 pages)
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (16 pages)
1 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (16 pages)
17 July 2012Full accounts made up to 31 December 2011 (21 pages)
17 July 2012Full accounts made up to 31 December 2011 (21 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 Harold Finders as a director (1 page)
5 April 2012Termination of appointment of Harold Finders as a director (1 page)
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 Anselm Joseph Paul Fonseca as a director (3 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (17 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (17 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (17 pages)
4 October 2011Director's details changed for Mr Harold Charles Finders on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 October 2011 (3 pages)
4 October 2011Secretary's details changed for Mr Howard Wallis on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Harold Charles Finders on 1 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Howard Wallis on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Harold Charles Finders on 1 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Howard Wallis on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 October 2011 (3 pages)
4 October 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 October 2011 (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
27 September 2011Full accounts made up to 31 December 2010 (21 pages)
3 May 2011Appointment of Richard James Obetz as a director (3 pages)
3 May 2011Appointment of Martin Robert Boyd as a director (3 pages)
3 May 2011Appointment of Richard James Obetz as a director (3 pages)
3 May 2011Appointment of Martin Robert Boyd 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)
14 October 2010Annual return made up to 1 October 2010 (16 pages)
14 October 2010Annual return made up to 1 October 2010 (16 pages)
14 October 2010Annual return made up to 1 October 2010 (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (23 pages)
21 September 2010Full accounts made up to 31 December 2009 (23 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)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
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)
15 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
15 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
15 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
13 September 2009Full accounts made up to 31 December 2008 (22 pages)
13 September 2009Full accounts made up to 31 December 2008 (22 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 October 2008Return made up to 01/10/08; full list of members (4 pages)
23 October 2008Return made up to 01/10/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
30 July 2008Full accounts made up to 31 December 2007 (23 pages)
30 July 2008Full accounts made up to 31 December 2007 (23 pages)
28 May 2008Director appointed mark joseph payne (4 pages)
28 May 2008Director appointed mark joseph payne (4 pages)
1 May 2008Registered office changed on 01/05/2008 from, 33 st mary axe, london, EC3A 8AA (1 page)
1 May 2008Appointment terminated director jeremy goldstone (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 jeremy goldstone (1 page)
1 May 2008Registered office changed on 01/05/2008 from, 33 st mary axe, london, EC3A 8AA (1 page)
5 October 2007Full accounts made up to 31 December 2006 (21 pages)
5 October 2007Full accounts made up to 31 December 2006 (21 pages)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 October 2007Director's particulars changed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 33 saint mary axe, london, EC3A 8AA (1 page)
26 October 2006Return made up to 01/10/06; full list of members (3 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Return made up to 01/10/06; full list of members (3 pages)
26 October 2006Registered office changed on 26/10/06 from: 33 saint mary axe london EC3A 8AA (1 page)
26 October 2006Location of register of members (1 page)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 October 2006Full accounts made up to 31 December 2005 (17 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
9 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
9 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 April 2005Re-registration of Memorandum and Articles (15 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 April 2005Application for reregistration from PLC to private (2 pages)
21 April 2005Application for reregistration from PLC to private (2 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005Re-registration of Memorandum and Articles (15 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
8 November 2004Return made up to 14/10/04; full list of members (8 pages)
8 November 2004Return made up to 14/10/04; full list of members (8 pages)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 May 2004Return made up to 14/10/03; change of members (23 pages)
13 May 2004Return made up to 14/10/03; change of members (23 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
21 January 2004Auditor's resignation (1 page)
21 January 2004Auditor's resignation (1 page)
16 December 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
16 December 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
21 October 2003Registered office changed on 21/10/03 from: 3RD floor st helens 1 undershaft london EC3P 3DQ (1 page)
21 October 2003Location of register of members (1 page)
21 October 2003Location of register of members (1 page)
21 October 2003Registered office changed on 21/10/03 from: 3RD floor st helens, 1 undershaft, london, EC3P 3DQ (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned;director resigned (1 page)
16 October 2003Secretary resigned;director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
22 September 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
22 September 2003Group of companies' accounts made up to 31 December 2001 (25 pages)
1 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2003Memorandum and Articles of Association (65 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2003Memorandum and Articles of Association (65 pages)
11 March 2003Ad 06/02/03--------- £ si 24802@1=24802 £ ic 1292808/1317610 (2 pages)
11 March 2003Ad 06/02/03--------- £ si 24802@1=24802 £ ic 1292808/1317610 (2 pages)
19 November 2002Return made up to 14/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 November 2002Return made up to 14/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 November 2002Ad 11/10/02--------- £ si 1733@1=1733 £ ic 1291075/1292808 (2 pages)
15 November 2002Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1289948/1291075 (2 pages)
15 November 2002Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1288821/1289948 (2 pages)
15 November 2002Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1289948/1291075 (2 pages)
15 November 2002Ad 11/10/02--------- £ si 1733@1=1733 £ ic 1291075/1292808 (2 pages)
15 November 2002Ad 24/10/02--------- £ si 1127@1=1127 £ ic 1288821/1289948 (2 pages)
18 September 2002Ad 05/09/02--------- £ si 67660@1=67660 £ ic 1221161/1288821 (2 pages)
18 September 2002Ad 05/09/02--------- £ si 67660@1=67660 £ ic 1221161/1288821 (2 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
10 August 2002Registered office changed on 10/08/02 from: 41 st peters square, london, W6 9NR (1 page)
10 August 2002Registered office changed on 10/08/02 from: 41 st peters square london W6 9NR (1 page)
6 August 2002Ad 23/07/02--------- £ si 39366@1=39366 £ ic 1181795/1221161 (3 pages)
6 August 2002Ad 23/07/02--------- £ si 39366@1=39366 £ ic 1181795/1221161 (3 pages)
28 June 2002Ad 07/06/02--------- £ si 7663@1=7663 £ ic 1174132/1181795 (2 pages)
28 June 2002Ad 07/06/02--------- £ si 1163@1=1163 £ ic 1172969/1174132 (2 pages)
28 June 2002Ad 07/06/02--------- £ si 7663@1=7663 £ ic 1174132/1181795 (2 pages)
28 June 2002Ad 07/06/02--------- £ si 1163@1=1163 £ ic 1172969/1174132 (2 pages)
15 May 2002Ad 09/04/02--------- £ si 8400@1=8400 £ ic 1164569/1172969 (2 pages)
15 May 2002Ad 09/04/02--------- £ si 8400@1=8400 £ ic 1164569/1172969 (2 pages)
1 May 2002Ad 28/03/02--------- £ si 18230@1=18230 £ ic 1146339/1164569 (3 pages)
1 May 2002Ad 28/03/02--------- £ si 18230@1=18230 £ ic 1146339/1164569 (3 pages)
1 May 2002Ad 28/03/02--------- £ si 79616@1=79616 £ ic 1066723/1146339 (4 pages)
1 May 2002Ad 28/03/02--------- £ si 2502@1=2502 £ ic 1064221/1066723 (3 pages)
1 May 2002Ad 28/03/02--------- £ si 2502@1=2502 £ ic 1064221/1066723 (3 pages)
1 May 2002Ad 28/03/02--------- £ si 79616@1=79616 £ ic 1066723/1146339 (4 pages)
4 February 2002Ad 31/10/01--------- £ si 5155@1=5155 £ ic 1059066/1064221 (2 pages)
4 February 2002Ad 31/12/01--------- £ si 1474@1=1474 £ ic 1057592/1059066 (2 pages)
4 February 2002Ad 31/12/01--------- £ si 1474@1=1474 £ ic 1057592/1059066 (2 pages)
4 February 2002Ad 31/10/01--------- £ si 5155@1=5155 £ ic 1059066/1064221 (2 pages)
24 January 2002Ad 31/12/01--------- £ si 21401@1=21401 £ ic 1036191/1057592 (2 pages)
24 January 2002Ad 31/12/01--------- £ si 21401@1=21401 £ ic 1036191/1057592 (2 pages)
27 November 2001Ad 13/11/01--------- £ si 41527@1=41527 £ ic 994664/1036191 (4 pages)
27 November 2001Ad 13/11/01--------- £ si 41527@1=41527 £ ic 994664/1036191 (4 pages)
8 November 2001Return made up to 14/10/01; full list of members (7 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Return made up to 14/10/01; full list of members (7 pages)
8 November 2001New director appointed (2 pages)
20 August 2001Secretary resigned;director resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned;director resigned (1 page)
20 August 2001New secretary appointed (2 pages)
16 July 2001Full accounts made up to 31 December 2000 (21 pages)
16 July 2001Full accounts made up to 31 December 2000 (21 pages)
18 June 2001Ad 03/04/01--------- £ si 416@1=416 £ ic 994248/994664 (2 pages)
18 June 2001Ad 03/04/01--------- £ si 416@1=416 £ ic 994248/994664 (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2001Memorandum and Articles of Association (60 pages)
15 June 2001Memorandum and Articles of Association (60 pages)
9 May 2001Ad 03/04/01--------- £ si 14582@1=14582 £ ic 979666/994248 (3 pages)
9 May 2001Ad 03/04/01--------- £ si 14582@1=14582 £ ic 979666/994248 (3 pages)
11 April 2001Statement of affairs (25 pages)
11 April 2001Statement of affairs (25 pages)
11 April 2001Ad 30/01/01--------- £ si 8165@1=8165 £ ic 971501/979666 (2 pages)
11 April 2001Ad 30/01/01--------- £ si 8165@1=8165 £ ic 971501/979666 (2 pages)
10 November 2000Return made up to 14/10/00; full list of members (10 pages)
10 November 2000Return made up to 14/10/00; full list of members (10 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
5 October 2000Ad 31/08/00--------- £ si 91667@1=91667 £ ic 1157834/1249501 (2 pages)
5 October 2000Ad 31/08/00--------- £ si 91667@1=91667 £ ic 1157834/1249501 (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Ad 31/07/00--------- £ si 10000@1=10000 £ ic 1147834/1157834 (2 pages)
24 August 2000Ad 31/07/00--------- £ si 10000@1=10000 £ ic 1147834/1157834 (2 pages)
12 July 2000Ad 09/06/00--------- £ si 114834@1=114834 £ ic 1033000/1147834 (4 pages)
12 July 2000Ad 09/06/00--------- £ si 114834@1=114834 £ ic 1033000/1147834 (4 pages)
11 May 2000Ad 02/05/00--------- £ si 36000@1=36000 £ ic 997000/1033000 (2 pages)
11 May 2000Ad 02/05/00--------- £ si 36000@1=36000 £ ic 997000/1033000 (2 pages)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000£ nc 1000000/5000000 07/04/00 (1 page)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000£ nc 1000000/5000000 07/04/00 (1 page)
30 March 2000Full accounts made up to 31 December 1999 (20 pages)
30 March 2000Full accounts made up to 31 December 1999 (20 pages)
18 January 2000Ad 15/12/99--------- £ si 242250@1=242250 £ ic 754750/997000 (3 pages)
18 January 2000Ad 15/12/99--------- £ si 242250@1=242250 £ ic 754750/997000 (3 pages)
9 November 1999Return made up to 14/10/99; full list of members (8 pages)
9 November 1999Return made up to 14/10/99; full list of members (8 pages)
15 October 1999Ad 15/09/99--------- £ si 167000@1=167000 £ ic 577750/744750 (3 pages)
15 October 1999Ad 15/09/99--------- £ si 167000@1=167000 £ ic 577750/744750 (3 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Ad 01/07/99--------- £ si 495750@1=495750 £ ic 82000/577750 (4 pages)
14 July 1999Ad 01/07/99--------- £ si 495750@1=495750 £ ic 82000/577750 (4 pages)
26 February 1999Ad 02/02/99--------- £ si 81998@1=81998 £ ic 2/82000 (4 pages)
26 February 1999Ad 02/02/99--------- £ si 81998@1=81998 £ ic 2/82000 (4 pages)
12 February 1999Memorandum and Articles of Association (9 pages)
12 February 1999Memorandum and Articles of Association (9 pages)
11 February 1999£ nc 50000/1000000 02/02/99 (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999£ nc 50000/1000000 02/02/99 (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
11 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
11 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Application to commence business (2 pages)
10 February 1999Certificate of authorisation to commence business and borrow (1 page)
10 February 1999Certificate of authorisation to commence business and borrow (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Application to commence business (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Company name changed satinford PLC\certificate issued on 10/02/99 (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 200 aldersgate, london, EC1A 4JJ (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 200 aldersgate london EC1A 4JJ (1 page)
9 February 1999Company name changed satinford PLC\certificate issued on 10/02/99 (2 pages)
9 February 1999Director resigned (1 page)
14 October 1998Incorporation (85 pages)
14 October 1998Incorporation (85 pages)