Company NameNPS (UK7) Limited
Company StatusDissolved
Company Number03698175
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)
Dissolution Date1 February 2020 (4 years, 2 months ago)
Previous NamesAnite Government Systems Limited and Northgate Government Systems Limited

Business Activity

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

Directors

Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed22 December 2014(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 01 February 2020)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameDavid Alan Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleAccountant
Correspondence Address16 Ryhill Way
Lower Earley
Reading
Berkshire
RG6 4AZ
Director NameMr Simon Anthony Hunt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressApt 31 21 Sheldon Square
Paddington Central
London
W2 6DS
Secretary NameDavid Alan Phillips
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleAccountant
Correspondence Address16 Ryhill Way
Lower Earley
Reading
Berkshire
RG6 4AZ
Director NameDr David Raymond Sloggett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address12 McNaughton Close
Farnborough
Hampshire
GU14 0PX
Director NameBernard Carter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2002)
RoleAccountant
Correspondence AddressAcorns
Oaklea Drive, Eversley
Hook
Hampshire
RG27 0QZ
Director NameDr Neil McIntyre
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2007)
RoleConsultant
Correspondence AddressPant Yr Eos Farm
Henllys
Cwmbran
Gwent
NP44 7AS
Wales
Secretary NameVivienne Ruth Hemming
NationalityBritish
StatusResigned
Appointed01 November 1999(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address25 Saint Johns Road
Wallingford
Oxon
OX10 9AW
Director NameMr John Eric Hawkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
Hamstead Marshall
Newbury
Berkshire
RG20 0JG
Director NameIan Tait
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Evesham Road
Fladbury
Worcestershire
WR10 2QR
Director NameMr James Sanjay Bodha
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRook How
22 Elm Tree Road
Lymm
Cheshire
WA13 0NB
Director NameJohn Leonard Gibson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressIvydene
Delly End
Hailey
Oxfordshire
OX29 9XD
Director NameMr Neil Anthony Bass
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Archery Fields
Odiham
Hampshire
RG29 1AE
Director NameMr David Allan Thorpe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBobble Barn Farmhouse
Little Rissington
Gloucestershire
GL54 2ND
Wales
Director NameJames McCann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 July 2007)
RoleChartered Management Accountant
Correspondence Address32 Carter Close
Windsor
Berkshire
SL4 3QX
Director NameMr Stephen Paul Rowley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadleigh 16 Sandown Road
Esher
Surrey
KT10 9TU
Director NameMr Christopher John Humphrey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
School Lane, Northend
Bath
Somerset
BA1 7EP
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed24 February 2004(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2004)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMr Simon Robert Edgar Tyrrell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarks
15 Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameMr Christopher John Humphrey
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
School Lane, Northend
Bath
Somerset
BA1 7EP
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed05 November 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameMr John Michael Sadler
NationalityBritish
StatusResigned
Appointed19 July 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Highlands Close
Chalfont St Peter
Buckinghamshire
SL9 0DR
Director NameMr Christopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2, Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr David John Meaden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Ian Michael Noble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteanite.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.5m at £1Northgate Public Sector LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 February 2007Delivered on: 1 March 2007
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 February 2007Delivered on: 1 March 2007
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
28 November 2006Delivered on: 30 November 2006
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
28 February 2006Delivered on: 2 March 2006
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 9TH december 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
9 December 2002Delivered on: 13 December 2002
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
10 May 2002Delivered on: 24 May 2002
Satisfied on: 4 July 2008
Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Finance Parties

Classification: Fixed and floating security document
Secured details: All moneys,debts and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
8 December 2000Delivered on: 21 December 2000
Satisfied on: 23 May 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Fixed and floating security document
Secured details: All present and future moneys debts and liabilities due owing or incurred by the company to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly or severally with any other person whether actually or contingently and whether as principal surety or otherwise).
Particulars: The property as described in the schedule attached to the form 395 all other real property all book debts bank accounts investments uncalled capital and goodwill intellectual property plant and machinery insurances please refer to form 395 for full details.
Fully Satisfied
9 April 1999Delivered on: 21 April 1999
Satisfied on: 10 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a members' voluntary winding up (6 pages)
3 May 2019Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019 (2 pages)
2 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
(1 page)
2 May 2019Declaration of solvency (5 pages)
2 May 2019Appointment of a voluntary liquidator (3 pages)
24 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
6 August 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
6 August 2018Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page)
6 August 2018Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
21 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page)
24 October 2016Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages)
18 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,500,002
(5 pages)
18 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4,500,002
(5 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
16 June 2015Company name changed northgate government systems LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
16 June 2015Company name changed northgate government systems LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
(3 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
18 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4,500,002
(5 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4,500,002
(5 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
30 December 2014Appointment of David John Meaden as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page)
29 December 2014Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page)
29 December 2014Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages)
29 December 2014Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page)
29 December 2014Appointment of Andrew Coll as a director on 22 December 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
3 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,500,002
(4 pages)
3 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,500,002
(4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
13 September 2013Termination of appointment of John Richardson as a secretary (1 page)
13 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
13 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
13 September 2013Termination of appointment of John Richardson as a secretary (1 page)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Mr John David Richardson on 11 February 2013 (1 page)
11 February 2013Secretary's details changed for Mr John David Richardson on 11 February 2013 (1 page)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Christopher Stone as a director (1 page)
20 January 2012Termination of appointment of Christopher Stone as a director (1 page)
20 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
20 January 2012Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
9 January 2009Company name changed anite government systems LIMITED\certificate issued on 09/01/09 (2 pages)
9 January 2009Company name changed anite government systems LIMITED\certificate issued on 09/01/09 (2 pages)
11 November 2008Secretary appointed john richardson (2 pages)
11 November 2008Secretary appointed john richardson (2 pages)
10 November 2008Director appointed john stier (2 pages)
10 November 2008Director appointed john stier (2 pages)
10 November 2008Director appointed christopher stone (2 pages)
10 November 2008Director appointed christopher stone (2 pages)
6 November 2008Appointment terminated secretary john sadler (1 page)
6 November 2008Appointment terminated director neil bass (1 page)
6 November 2008Registered office changed on 06/11/2008 from 353 buckingham avenue slough berkshire SL1 4PF (1 page)
6 November 2008Appointment terminated director neil bass (1 page)
6 November 2008Appointment terminated director stephen rowley (1 page)
6 November 2008Appointment terminated secretary john sadler (1 page)
6 November 2008Registered office changed on 06/11/2008 from 353 buckingham avenue slough berkshire SL1 4PF (1 page)
6 November 2008Appointment terminated director simon tyrrell (1 page)
6 November 2008Appointment terminated director simon tyrrell (1 page)
6 November 2008Appointment terminated director christopher humphrey (1 page)
6 November 2008Appointment terminated director stephen rowley (1 page)
6 November 2008Appointment terminated director christopher humphrey (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
21 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
20 February 2007Return made up to 20/01/07; no change of members (6 pages)
20 February 2007Return made up to 20/01/07; no change of members (6 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006New secretary appointed (1 page)
2 March 2006Particulars of mortgage/charge (4 pages)
2 March 2006Particulars of mortgage/charge (4 pages)
8 February 2006Return made up to 20/01/06; full list of members (7 pages)
8 February 2006Return made up to 20/01/06; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
4 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
28 February 2005Return made up to 20/01/05; full list of members (7 pages)
28 February 2005Return made up to 20/01/05; full list of members (7 pages)
25 November 2004New secretary appointed (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (1 page)
14 October 2004Full accounts made up to 30 April 2004 (13 pages)
14 October 2004Full accounts made up to 30 April 2004 (13 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
17 March 2004New director appointed (3 pages)
17 March 2004New director appointed (3 pages)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
1 February 2004Return made up to 20/01/04; full list of members (6 pages)
1 February 2004Return made up to 20/01/04; full list of members (6 pages)
19 January 2004New director appointed (4 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (3 pages)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (4 pages)
19 January 2004New director appointed (3 pages)
18 January 2004Full accounts made up to 30 April 2003 (20 pages)
18 January 2004Full accounts made up to 30 April 2003 (20 pages)
24 November 2003Registered office changed on 24/11/03 from: c/o anite group PLC 100 longwater avenue greenpark reading RG2 6GP (1 page)
24 November 2003Registered office changed on 24/11/03 from: c/o anite group PLC 100 longwater avenue greenpark reading RG2 6GP (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
2 June 2003New director appointed (3 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (3 pages)
2 June 2003Director resigned (1 page)
15 April 2003Return made up to 20/01/03; full list of members (7 pages)
15 April 2003Return made up to 20/01/03; full list of members (7 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
31 October 2002Full accounts made up to 30 April 2002 (21 pages)
31 October 2002Full accounts made up to 30 April 2002 (21 pages)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (3 pages)
12 August 2002Auditor's resignation (2 pages)
12 August 2002Auditor's resignation (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002Director resigned (1 page)
27 May 2002Resolutions
  • RES13 ‐ Co business 10/05/02
(1 page)
27 May 2002Resolutions
  • RES13 ‐ Co business 10/05/02
(1 page)
27 May 2002Resolutions
  • RES13 ‐ Co business 10/05/02
(1 page)
27 May 2002Resolutions
  • RES13 ‐ Co business 10/05/02
(1 page)
24 May 2002Particulars of mortgage/charge (12 pages)
24 May 2002Particulars of mortgage/charge (12 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
24 January 2002Return made up to 20/01/02; full list of members (7 pages)
24 January 2002Return made up to 20/01/02; full list of members (7 pages)
11 January 2002Full accounts made up to 30 April 2001 (16 pages)
11 January 2002Full accounts made up to 30 April 2001 (16 pages)
3 January 2002Registered office changed on 03/01/02 from: 100 longwater avenue greenpark reading RG2 6GP (1 page)
3 January 2002Registered office changed on 03/01/02 from: 100 longwater avenue greenpark reading RG2 6GP (1 page)
15 October 2001Resolutions
  • RES13 ‐ Agreement 30/03/01
(1 page)
15 October 2001Resolutions
  • RES13 ‐ Agreement 30/03/01
(1 page)
12 October 2001Resolutions
  • RES13 ‐ Facility agreement 07/12/00
(1 page)
12 October 2001Resolutions
  • RES13 ‐ Facility agreement 07/12/00
(1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Return made up to 20/01/01; full list of members (7 pages)
12 February 2001Return made up to 20/01/01; full list of members (7 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
21 December 2000Particulars of mortgage/charge (11 pages)
14 November 2000Full accounts made up to 30 April 2000 (16 pages)
14 November 2000Full accounts made up to 30 April 2000 (16 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
5 March 2000Full accounts made up to 30 April 1999 (14 pages)
5 March 2000Full accounts made up to 30 April 1999 (14 pages)
9 February 2000Accounting reference date shortened from 30/04/00 to 30/04/99 (1 page)
9 February 2000Accounting reference date shortened from 30/04/00 to 30/04/99 (1 page)
8 February 2000Return made up to 20/01/00; full list of members (10 pages)
8 February 2000Return made up to 20/01/00; full list of members (10 pages)
1 February 2000Secretary's particulars changed (1 page)
1 February 2000Secretary's particulars changed (1 page)
5 January 2000Registered office changed on 05/01/00 from: 353 buckingham avenue slough berkshire SL1 4PF (1 page)
5 January 2000Registered office changed on 05/01/00 from: 353 buckingham avenue slough berkshire SL1 4PF (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999Secretary resigned;director resigned (1 page)
12 November 1999Secretary resigned;director resigned (1 page)
12 November 1999New secretary appointed (2 pages)
10 September 1999Statement of affairs (15 pages)
10 September 1999Ad 26/04/99--------- £ si 4500000@1=4500000 £ ic 2/4500002 (2 pages)
10 September 1999Statement of affairs (15 pages)
10 September 1999Ad 26/04/99--------- £ si 4500000@1=4500000 £ ic 2/4500002 (2 pages)
11 May 1999£ nc 1000/4501000 26/04/99 (1 page)
11 May 1999Registered office changed on 11/05/99 from: 90 long acre london WC2E 9TT (1 page)
11 May 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
11 May 1999£ nc 1000/4501000 26/04/99 (1 page)
11 May 1999Registered office changed on 11/05/99 from: 90 long acre london WC2E 9TT (1 page)
11 May 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
21 April 1999Particulars of mortgage/charge (11 pages)
21 April 1999Particulars of mortgage/charge (11 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (3 pages)
25 January 1999New secretary appointed;new director appointed (5 pages)
25 January 1999New secretary appointed;new director appointed (5 pages)
25 January 1999New director appointed (3 pages)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Secretary resigned (1 page)
20 January 1999Incorporation (15 pages)
20 January 1999Incorporation (15 pages)