11 Bressenden Place
London
SW1E 5BY
Director Name | Mr Ashley Thomas Muldoon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(25 years after company formation) |
Appointment Duration | 2 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Nova North, Level 2 11 Bressenden Place London SW1E 5BY |
Director Name | Mr Simon John McNally |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Director Name | Clive Montague Griffiths |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Legal Practice Manager |
Correspondence Address | 142 Ballabrooie Drive Douglas Isle Of Man IM1 4HJ |
Secretary Name | Clive Montague Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Legal Practice Manager |
Correspondence Address | 142 Ballabrooie Drive Douglas Isle Of Man IM1 4HJ |
Director Name | Mr Martin John Ashford |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Field House Netherwood Lane Chadwick End Solihull West Midlands B93 0BD |
Director Name | Gabriel Ruhan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 1999(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | Tigh Ruadhan Cnoc An Ime Lough Rea County Galway Irish |
Director Name | Mr Andrew Joseph Ruhan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 April 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Shire Lane Horn Hill Chalfont St Peter Buckinghamshire SL9 0QY |
Secretary Name | Gabriel Ruhan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Tigh Ruadhan Cnoc An Ime Lough Rea County Galway Irish |
Director Name | Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2002) |
Role | Solicitor |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Secretary Name | Mr Simon John McNally |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2002) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Secretary Name | Mr Simon John McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2002) |
Role | Solicitor |
Country of Residence | Isle Of Man |
Correspondence Address | Glenmoar House Sulby Glen, Sulby Ramsey Isle Of Man IM7 2AZ |
Director Name | Anthony Mark Leighs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2002) |
Role | Accountant |
Correspondence Address | 5 Augustus Court Augustus Road Birmingham West Midlands B15 3LL |
Director Name | Mr Martin Robert Orrell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chimney Court 23 Brewhouse Lane Wapping London E1W 2NU |
Director Name | Mr Andrew David Vander Meersch |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Elaine Grove London NW5 4QH |
Director Name | Andrew William John Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2006) |
Role | Accountant |
Correspondence Address | 33 Carlton Road Chiswick London W4 5DY |
Secretary Name | Andrew William John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2006) |
Role | Accountant |
Correspondence Address | 33 Carlton Road Chiswick London W4 5DY |
Director Name | Mr Richard Warwick Borton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare Cottage High Street Hawkesbury Upton South Gloucester GL9 1AU Wales |
Director Name | Matthew Michael Dent |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2006) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Princess Court Queensway London W2 4RF |
Director Name | Brian Paul Richardson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 21 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hassop Courtmead Road Cuckfield West Sussex RH17 5LR |
Secretary Name | Esme Ann Rumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2007) |
Role | Accountant |
Correspondence Address | 141 Wilmot Street London E2 0BU |
Director Name | Mr Matthew Denis Giles |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood 9 Silver Lane Purley Surrey CR8 3HJ |
Director Name | Mr Andrew John Pike |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Briar Road Bexley Kent DA5 2HN |
Director Name | Mr Richard James Christopher Rowson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Resigned |
Appointed | 31 January 2011(12 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2014(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr John Anthony Corcoran |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 2014(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova North Level 2 11 Bressenden Place London SW1E 5BY |
Director Name | Mr John Weir Stevenson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(17 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | East India Dock House 240 East India Dock Road London E14 9YY |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2011) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Website | www.globalswitch.com |
---|---|
Email address | [email protected] |
Telephone | 020 78025150 |
Telephone region | London |
Registered Address | Nova North, Level 2 11 Bressenden Place London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Global Switch LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
27 February 2004 | Delivered on: 13 March 2004 Satisfied on: 12 November 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the senior obligors to the senior finance parties 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 |
---|---|
31 August 2001 | Delivered on: 17 September 2001 Satisfied on: 19 May 2004 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Security agreement between the company, echo property investments limited and deutsche bank luxembourg S.A. as agent and trustee for itself and each of the finance parties (the security trustee) Secured details: All present and future obligations and liabilities of the obligors to any finance party under each facility document (all terms as defined). Particulars: Fixed and floating charge over all property and assets including plant machinery book debts and other debts goodwill uncalled capital benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
13 February 2001 | Delivered on: 2 March 2001 Satisfied on: 19 May 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee to the Finance Parties Classification: Security agreement between the company,echo property investments and the agent Secured details: All present and future obligations and liabilities of each obligor to any finance party under each finance document (all terms as defined). 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 |
15 March 2000 | Delivered on: 21 March 2000 Satisfied on: 9 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as east india dock house, 240 east india dock road, london. E14 9YY pursuant to a lease dated 17 february 2000.. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 June 1999 | Delivered on: 8 July 1999 Satisfied on: 9 March 2004 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
28 April 2023 | Director's details changed for Mr Adam Michael Eaton on 28 April 2023 (2 pages) |
28 April 2023 | Director's details changed for Mr John Anthony Corcoran on 28 April 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
18 May 2022 | Director's details changed for Mr John Anthony Corcoran on 15 September 2015 (2 pages) |
2 March 2022 | Appointment of Mr Adam Michael Eaton as a director on 22 February 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of John Weir Stevenson as a director on 5 January 2022 (1 page) |
28 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
3 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
6 March 2020 | Termination of appointment of Megan Joy Hill as a secretary on 1 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
6 January 2020 | Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to Nova North, Level 2 11 Bressenden Place London SW1E 5BY on 6 January 2020 (1 page) |
6 January 2020 | Change of details for Global Switch Limited as a person with significant control on 6 January 2020 (2 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
13 December 2019 | Director's details changed for Mr John Weir Stevenson on 8 October 2019 (2 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
27 January 2017 | Appointment of Mr John Weir Stevenson as a director on 21 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page) |
27 January 2017 | Appointment of Mr John Weir Stevenson as a director on 21 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page) |
25 November 2014 | Appointment of John Anthony Corcoran as a director on 21 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Patrick Colin O'driscoll as a director on 7 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Patrick Colin O'driscoll as a director on 7 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Patrick Colin O'driscoll as a director on 7 November 2014 (2 pages) |
25 November 2014 | Appointment of John Anthony Corcoran as a director on 21 November 2014 (2 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 November 2013 | Satisfaction of charge 5 in full (10 pages) |
12 November 2013 | Satisfaction of charge 5 in full (10 pages) |
7 June 2013 | Termination of appointment of Richard Rowson as a director (1 page) |
7 June 2013 | Termination of appointment of Richard Rowson as a director (1 page) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Termination of appointment of E L Services Limited as a secretary (1 page) |
2 February 2012 | Termination of appointment of E L Services Limited as a secretary (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 July 2011 | Section 519 only (1 page) |
22 July 2011 | Section 519 only (1 page) |
1 February 2011 | Termination of appointment of a secretary (1 page) |
1 February 2011 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 February 2011 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
1 February 2011 | Termination of appointment of a secretary (1 page) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
18 February 2010 | Termination of appointment of Matthew Giles as a director (2 pages) |
18 February 2010 | Termination of appointment of Matthew Giles as a director (2 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
18 January 2010 | Director's details changed for Richard Rowson on 1 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Richard Rowson on 1 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Richard Rowson on 1 January 2010 (3 pages) |
25 November 2009 | Appointment of Richard Rowson as a director (2 pages) |
25 November 2009 | Appointment of Richard Rowson as a director (2 pages) |
8 July 2009 | Auditor's resignation (3 pages) |
8 July 2009 | Auditor's resignation (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page) |
13 October 2008 | Return made up to 20/01/08; full list of members (3 pages) |
13 October 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Location of register of members (non legible) (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page) |
22 June 2007 | Location of register of members (non legible) (2 pages) |
15 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
15 March 2007 | Full accounts made up to 31 December 2005 (13 pages) |
15 March 2007 | ML28 remove pages from 311205 ac (1 page) |
15 March 2007 | ML28 remove pages from 311205 ac (1 page) |
7 March 2007 | Removal of pages from 2005 accts (5 pages) |
7 March 2007 | Removal of pages from 2005 accts (5 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
21 November 2006 | Amended full accounts made up to 31 December 2005 (13 pages) |
21 November 2006 | Amended full accounts made up to 31 December 2005 (13 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Secretary resigned;director resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New secretary appointed (1 page) |
25 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
13 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 February 2005 | Return made up to 20/01/05; full list of members
|
5 February 2005 | Return made up to 20/01/05; full list of members
|
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (26 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (26 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Memorandum and Articles of Association (3 pages) |
17 March 2004 | Memorandum and Articles of Association (3 pages) |
13 March 2004 | Particulars of mortgage/charge (10 pages) |
13 March 2004 | Particulars of mortgage/charge (10 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (24 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
5 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: peel place 50-53 carver street birmingham west midlands B1 3AS (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: peel place 50-53 carver street birmingham west midlands B1 3AS (1 page) |
6 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (3 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | New secretary appointed;new director appointed (3 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
17 January 2002 | Return made up to 20/01/02; full list of members (8 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 September 2001 | Particulars of mortgage/charge (13 pages) |
17 September 2001 | Particulars of mortgage/charge (13 pages) |
21 March 2001 | Return made up to 20/01/01; full list of members
|
21 March 2001 | Return made up to 20/01/01; full list of members
|
14 March 2001 | Resolutions
|
14 March 2001 | Memorandum and Articles of Association (13 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Memorandum and Articles of Association (13 pages) |
5 March 2001 | New secretary appointed;new director appointed (3 pages) |
5 March 2001 | New secretary appointed;new director appointed (3 pages) |
2 March 2001 | Particulars of mortgage/charge (15 pages) |
2 March 2001 | Particulars of mortgage/charge (15 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
23 November 2000 | New director appointed (3 pages) |
23 November 2000 | New director appointed (3 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 September 2000 | Secretary's particulars changed (1 page) |
8 September 2000 | Secretary's particulars changed (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
21 March 2000 | Particulars of mortgage/charge (7 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
25 February 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 February 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
4 February 2000 | Return made up to 20/01/00; full list of members
|
4 February 2000 | Return made up to 20/01/00; full list of members
|
24 August 1999 | Registered office changed on 24/08/99 from: east india dock house east india dock road london E14 9YY (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: east india dock house east india dock road london E14 9YY (1 page) |
15 July 1999 | Company name changed london switch LIMITED\certificate issued on 16/07/99 (2 pages) |
15 July 1999 | Company name changed london switch LIMITED\certificate issued on 16/07/99 (2 pages) |
8 July 1999 | Particulars of mortgage/charge (11 pages) |
8 July 1999 | Particulars of mortgage/charge (11 pages) |
25 June 1999 | Memorandum and Articles of Association (13 pages) |
25 June 1999 | Memorandum and Articles of Association (13 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
22 June 1999 | Memorandum and Articles of Association (13 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Memorandum and Articles of Association (13 pages) |
22 June 1999 | Resolutions
|
16 June 1999 | Memorandum and Articles of Association (12 pages) |
16 June 1999 | Memorandum and Articles of Association (12 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | New director appointed (3 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page) |
2 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Company name changed elevation systems LIMITED\certificate issued on 02/02/99 (2 pages) |
1 February 1999 | Company name changed elevation systems LIMITED\certificate issued on 02/02/99 (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
20 January 1999 | Incorporation (14 pages) |
20 January 1999 | Incorporation (14 pages) |