Company NameTeneo Business Consulting Limited
Company StatusActive
Company Number03691798
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)
Previous NameCredo Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Michael Sullivan
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, 6 More London Place
London
SE1 2DA
Director NameMr Leo Nicholas Mark Van Der Borgh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameMr Oliver Daniel Childs
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Pilgrim Street
London
EC4V 6RN
Director NameMr Thomas Henry Coates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 15 June 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressConifer House Church Hill
Stretton On Dunsmore
Rugby
Warwickshire
CV23 9NA
Director NameMr Ian William Waters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameMr Christopher Edward Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(1 month, 4 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 01 January 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Fernside Road
London
SW12 8LJ
Secretary NameSophie Alice Pratt
NationalityBritish
StatusResigned
Appointed08 March 1999(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2001)
RoleCompany Director
Correspondence AddressFlat 9 Citadel Court 9 Ronalds Road
London
N5 1XH
Director NameRichard Jonathan Peel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address372 Cromwell Tower
The Barbican
London
EC2Y 8DD
Director NameClive Minihan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address20 Waldegrave Gardens
Twickenham
Middlesex
TW1 4PG
Secretary NameMr Ian Waters
NationalityBritish
StatusResigned
Appointed25 May 2001(2 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 March 2014)
RoleCompany Director
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameStephen John Brandon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 2008)
RoleBusiness Advisor
Correspondence AddressGrove House
19 Grove Road
Beaconsfield
Buckinghamshire
HP9 1UR
Director NameMr Timothy Peter James Nixon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(18 years after company formation)
Appointment Duration7 months (resigned 04 August 2017)
RolePartner
Country of ResidenceEngland
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NameSusan Jane Couldery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameMr Charles Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2020)
RoleInternational Chairman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 More London Place
London
SE1 2DA
Director NameMr Gordon Tempest Hay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2019)
RoleCorporate Communications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6, More London Place
London
SE1 2DA
Director NameMr Simon Andrew Harry Bones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Arthur Street
London
EC4R 9AB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitecredo-group.com

Location

Registered Address11 Pilgrim Street
London
EC4V 6RN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.1m at £1Credo Business Consulting LLP
99.97%
Ordinary
1.2k at £1Dr Peter Greischel
0.03%
Ordinary
150 at £1Jochen Schein
0.00%
Ordinary

Financials

Year2014
Net Worth£3,539,869
Cash£3,381
Current Liabilities£5,392,431

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

21 November 2019Delivered on: 22 November 2019
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
17 February 2000Delivered on: 24 February 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 January 2021Full accounts made up to 31 December 2019 (23 pages)
7 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
20 May 2020Termination of appointment of Charles Watson as a director on 15 May 2020 (1 page)
20 May 2020Appointment of Mr Leo Nicholas Mark Van Der Borgh as a director on 15 May 2020 (2 pages)
11 December 2019Notification of Teneo Uk Bidco Limited as a person with significant control on 1 October 2019 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
4 December 2019Cessation of Declan Kelly as a person with significant control on 12 July 2019 (1 page)
3 December 2019Registered office address changed from 12 Arthur Street London EC4R 9AB to 6 5th Floor 6 More London Place London SE1 2DA on 3 December 2019 (1 page)
3 December 2019Registered office address changed from 6 5th Floor 6 More London Place London SE1 2DA England to 5th Floor 6 More London Place London SE1 2DA on 3 December 2019 (1 page)
22 November 2019Registration of charge 036917980002, created on 21 November 2019 (61 pages)
19 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 100
(4 pages)
23 October 2019Appointment of Mr Steven Michael Sullivan as a director on 22 October 2019 (2 pages)
21 October 2019Termination of appointment of Gordon Tempest Hay as a director on 21 October 2019 (1 page)
21 October 2019Termination of appointment of Simon Andrew Harry Bones as a director on 21 October 2019 (1 page)
17 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 July 2019Cessation of Credo Business Consulting Llp as a person with significant control on 17 August 2017 (1 page)
19 July 2019Change of details for Mr Declan Kelly as a person with significant control on 18 July 2019 (2 pages)
19 July 2019Withdrawal of a person with significant control statement on 19 July 2019 (2 pages)
3 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
15 October 2018Confirmation statement made on 10 October 2018 with updates (3 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
19 January 2018Notification of Declan Kelly as a person with significant control on 1 August 2017 (2 pages)
15 December 2017Appointment of Mr Simon Andrew Harry Bones as a director on 14 December 2017 (2 pages)
5 December 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 August 2017Appointment of Mr Charles Watson as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Mr Gordon Tempest Hay as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Susan Jane Couldery as a director on 4 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Charles Watson on 4 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Charles Watson on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Timothy Peter James Nixon as a director on 4 August 2017 (1 page)
17 August 2017Termination of appointment of Timothy Peter James Nixon as a director on 4 August 2017 (1 page)
17 August 2017Appointment of Susan Jane Couldery as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Mr Charles Watson as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Simon Andrew Harry Bones as a director on 4 August 2017 (1 page)
17 August 2017Termination of appointment of Simon Andrew Harry Bones as a director on 4 August 2017 (1 page)
17 August 2017Appointment of Mr Gordon Tempest Hay as a director on 4 August 2017 (2 pages)
19 July 2017Satisfaction of charge 1 in full (1 page)
19 July 2017Satisfaction of charge 1 in full (1 page)
29 March 2017Termination of appointment of Christopher Edward Molloy as a director on 1 January 2017 (1 page)
29 March 2017Termination of appointment of Christopher Edward Molloy as a director on 1 January 2017 (1 page)
29 March 2017Appointment of Mr Timothy Peter James Nixon as a director on 1 January 2017 (2 pages)
29 March 2017Appointment of Mr Timothy Peter James Nixon as a director on 1 January 2017 (2 pages)
24 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
24 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
16 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4,084,247
(4 pages)
16 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4,084,247
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,084,247
(4 pages)
5 November 2014Termination of appointment of Ian Waters as a secretary on 7 March 2014 (1 page)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,084,247
(4 pages)
5 November 2014Termination of appointment of Ian Waters as a secretary on 7 March 2014 (1 page)
5 November 2014Termination of appointment of Ian Waters as a secretary on 7 March 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Termination of appointment of Ian Waters as a director (1 page)
7 March 2014Termination of appointment of Ian Waters as a director (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4,084,247
(6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4,084,247
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 4,084,247
(4 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 4,084,247
(4 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Termination of appointment of Thomas Coates as a director (1 page)
15 June 2012Termination of appointment of Thomas Coates as a director (1 page)
2 February 2012Director's details changed for Mr Ian Waters on 2 October 2009 (2 pages)
2 February 2012Secretary's details changed for Ian Waters on 1 October 2009 (1 page)
2 February 2012Appointment of Mr Simon Andrew Harry Bones as a director (2 pages)
2 February 2012Director's details changed for Mr Ian Waters on 2 October 2009 (2 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
2 February 2012Director's details changed for Mr Ian Waters on 2 October 2009 (2 pages)
2 February 2012Appointment of Mr Simon Andrew Harry Bones as a director (2 pages)
2 February 2012Secretary's details changed for Ian Waters on 1 October 2009 (1 page)
2 February 2012Secretary's details changed for Ian Waters on 1 October 2009 (1 page)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (16 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (16 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (16 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (18 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (18 pages)
11 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (18 pages)
29 December 2009Registered office address changed from 25 Wellington Street London WC2E 7DA on 29 December 2009 (2 pages)
29 December 2009Registered office address changed from 25 Wellington Street London WC2E 7DA on 29 December 2009 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 February 2009Capitals not rolled up (1 page)
23 February 2009Capitals not rolled up (1 page)
20 February 2009Director's change of particulars / thomas coates / 01/04/2008 (1 page)
20 February 2009Director and secretary's change of particulars / ian waters / 15/10/2008 (1 page)
20 February 2009Return made up to 05/01/09; full list of members (10 pages)
20 February 2009Director's change of particulars / thomas coates / 01/04/2008 (1 page)
20 February 2009Director and secretary's change of particulars / ian waters / 15/10/2008 (1 page)
20 February 2009Return made up to 05/01/09; full list of members (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 July 2008Gbp ic 6294/5491.747\25/06/08\gbp sr [email protected]=802.253\ (1 page)
15 July 2008Gbp ic 6294/5491.747\25/06/08\gbp sr [email protected]=802.253\ (1 page)
30 June 2008Appointment terminated director stephen brandon (1 page)
30 June 2008Appointment terminated director stephen brandon (1 page)
4 February 2008Return made up to 05/01/08; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 February 2008Return made up to 05/01/08; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
16 February 2007Return made up to 05/01/07; full list of members (8 pages)
16 February 2007Return made up to 05/01/07; full list of members (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 February 2006Ad 01/01/05-31/12/05 £ si [email protected] (2 pages)
7 February 2006Ad 01/01/05-31/12/05 £ si [email protected] (2 pages)
6 February 2006Return made up to 05/01/06; change of members (8 pages)
6 February 2006Return made up to 05/01/06; change of members (8 pages)
23 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 February 2004Registered office changed on 02/02/04 from: 6TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
2 February 2004Registered office changed on 02/02/04 from: 6TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
20 January 2004Return made up to 05/01/04; full list of members (16 pages)
20 January 2004Return made up to 05/01/04; full list of members (16 pages)
14 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 May 2003Ad 10/01/03--------- £ si [email protected]=5235 £ ic 1133/6368 (6 pages)
12 May 2003Ad 10/01/03--------- £ si [email protected]=5235 £ ic 1133/6368 (6 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2003Nc inc already adjusted 10/04/03 (1 page)
22 April 2003Nc inc already adjusted 10/04/03 (1 page)
22 April 2003Memorandum and Articles of Association (17 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2003Memorandum and Articles of Association (17 pages)
22 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2003Return made up to 05/01/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Return made up to 05/01/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 October 2002Full accounts made up to 31 December 2001 (11 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
23 January 2002Return made up to 05/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 05/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 October 2001Full accounts made up to 31 December 2000 (10 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
16 January 2001Ad 21/12/00--------- £ si [email protected]=50 £ ic 1097/1147 (2 pages)
16 January 2001Ad 21/12/00--------- £ si [email protected]=50 £ ic 1097/1147 (2 pages)
16 January 2001Return made up to 05/01/01; full list of members (13 pages)
16 January 2001Return made up to 05/01/01; full list of members (13 pages)
3 January 2001Ad 29/11/00--------- £ si [email protected]=142 £ ic 955/1097 (2 pages)
3 January 2001Ad 29/11/00--------- £ si [email protected]=142 £ ic 955/1097 (2 pages)
22 November 2000Particulars of contract relating to shares (3 pages)
22 November 2000S-div 17/11/00 (1 page)
22 November 2000S-div 17/11/00 (1 page)
22 November 2000Recon 17/11/00 (1 page)
22 November 2000£ nc 2000/2500 17/11/00 (1 page)
22 November 2000£ nc 2000/2500 17/11/00 (1 page)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
22 November 2000Particulars of contract relating to shares (3 pages)
22 November 2000Ad 16/05/00--------- £ si [email protected]=3 £ ic 952/955 (2 pages)
22 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
22 November 2000Recon 17/11/00 (1 page)
22 November 2000Ad 16/05/00--------- £ si [email protected]=3 £ ic 952/955 (2 pages)
22 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
10 March 2000Ad 23/02/00-06/03/00 £ si [email protected]=30 £ ic 922/952 (2 pages)
10 March 2000Ad 23/02/00-06/03/00 £ si [email protected]=30 £ ic 922/952 (2 pages)
24 February 2000Particulars of mortgage/charge (4 pages)
24 February 2000Particulars of mortgage/charge (4 pages)
22 February 2000Ad 03/02/00--------- £ si [email protected]=247 £ ic 675/922 (7 pages)
22 February 2000Ad 03/02/00--------- £ si [email protected]=247 £ ic 675/922 (7 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
10 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2000Ad 23/11/99--------- £ si [email protected]=30 £ ic 1/31 (2 pages)
6 February 2000Ad 23/11/99--------- £ si [email protected]=30 £ ic 1/31 (2 pages)
6 February 2000Ad 18/05/99--------- £ si [email protected]=644 £ ic 31/675 (4 pages)
6 February 2000Ad 18/05/99--------- £ si [email protected]=644 £ ic 31/675 (4 pages)
26 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
26 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000£ nc 1000/2000 08/03/99 (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director resigned (1 page)
26 January 2000£ nc 1000/2000 08/03/99 (1 page)
26 January 2000Div s-div 08/03/99 (1 page)
26 January 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 January 2000Div s-div 08/03/99 (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
11 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 May 1999Registered office changed on 12/05/99 from: 41 park square north leeds LS1 2NS (1 page)
12 May 1999Registered office changed on 12/05/99 from: 41 park square north leeds LS1 2NS (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
8 March 1999Company name changed pinco 1156 LIMITED\certificate issued on 08/03/99 (2 pages)
8 March 1999Company name changed pinco 1156 LIMITED\certificate issued on 08/03/99 (2 pages)
5 January 1999Incorporation (17 pages)
5 January 1999Incorporation (17 pages)