Company NameGlobal Switch (London) Limited
DirectorsAdam Michael Eaton and Ashley Thomas Muldoon
Company StatusActive
Company Number03698210
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 2 months ago)
Previous NamesElevation Systems Limited and London Switch Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Michael Eaton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameMr Ashley Thomas Muldoon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(25 years after company formation)
Appointment Duration2 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressNova North, Level 2 11 Bressenden Place
London
SW1E 5BY
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameClive Montague Griffiths
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleLegal Practice Manager
Correspondence Address142 Ballabrooie Drive
Douglas
Isle Of Man
IM1 4HJ
Secretary NameClive Montague Griffiths
NationalityBritish
StatusResigned
Appointed20 January 1999(same day as company formation)
RoleLegal Practice Manager
Correspondence Address142 Ballabrooie Drive
Douglas
Isle Of Man
IM1 4HJ
Director NameMr Martin John Ashford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Field House
Netherwood Lane Chadwick End
Solihull
West Midlands
B93 0BD
Director NameGabriel Ruhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 January 1999(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2002)
RoleCompany Director
Correspondence AddressTigh Ruadhan
Cnoc An Ime
Lough Rea
County Galway
Irish
Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2002)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Shire Lane Horn Hill
Chalfont St Peter
Buckinghamshire
SL9 0QY
Secretary NameGabriel Ruhan
NationalityIrish
StatusResigned
Appointed12 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressTigh Ruadhan
Cnoc An Ime
Lough Rea
County Galway
Irish
Director NameSimon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2002)
RoleSolicitor
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Secretary NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2002)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Secretary NameMr Simon John McNally
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2002)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressGlenmoar House
Sulby Glen, Sulby
Ramsey
Isle Of Man
IM7 2AZ
Director NameAnthony Mark Leighs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2002)
RoleAccountant
Correspondence Address5 Augustus Court
Augustus Road
Birmingham
West Midlands
B15 3LL
Director NameMr Martin Robert Orrell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chimney Court
23 Brewhouse Lane Wapping
London
E1W 2NU
Director NameMr Andrew David Vander Meersch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Elaine Grove
London
NW5 4QH
Director NameAndrew William John Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleAccountant
Correspondence Address33 Carlton Road
Chiswick
London
W4 5DY
Secretary NameAndrew William John Wilson
NationalityBritish
StatusResigned
Appointed21 June 2002(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2006)
RoleAccountant
Correspondence Address33 Carlton Road
Chiswick
London
W4 5DY
Director NameMr Richard Warwick Borton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShakespeare Cottage
High Street
Hawkesbury Upton
South Gloucester
GL9 1AU
Wales
Director NameMatthew Michael Dent
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 October 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2006)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Princess Court
Queensway
London
W2 4RF
Director NameBrian Paul Richardson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 21 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHassop
Courtmead Road
Cuckfield
West Sussex
RH17 5LR
Secretary NameEsme Ann Rumley
NationalityBritish
StatusResigned
Appointed24 February 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2007)
RoleAccountant
Correspondence Address141 Wilmot Street
London
E2 0BU
Director NameMr Matthew Denis Giles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood 9 Silver Lane
Purley
Surrey
CR8 3HJ
Director NameMr Andrew John Pike
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(8 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Briar Road
Bexley
Kent
DA5 2HN
Director NameMr Richard James Christopher Rowson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusResigned
Appointed31 January 2011(12 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2020)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2014(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr John Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 2014(15 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNova North Level 2
11 Bressenden Place
London
SW1E 5BY
Director NameMr John Weir Stevenson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 05 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast India Dock House 240 East India Dock Road
London
E14 9YY
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed17 May 2007(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2011)
Correspondence Address25 Harley Street
London
W1G 9BR

Contact

Websitewww.globalswitch.com
Email address[email protected]
Telephone020 78025150
Telephone regionLondon

Location

Registered AddressNova North, Level 2
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Global Switch LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Charges

27 February 2004Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 April 2023Director's details changed for Mr Adam Michael Eaton on 28 April 2023 (2 pages)
28 April 2023Director's details changed for Mr John Anthony Corcoran on 28 April 2023 (2 pages)
1 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
18 May 2022Director's details changed for Mr John Anthony Corcoran on 15 September 2015 (2 pages)
2 March 2022Appointment of Mr Adam Michael Eaton as a director on 22 February 2022 (2 pages)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
2 February 2022Termination of appointment of John Weir Stevenson as a director on 5 January 2022 (1 page)
28 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
6 March 2020Termination of appointment of Megan Joy Hill as a secretary on 1 March 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
6 January 2020Registered 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 2020Change of details for Global Switch Limited as a person with significant control on 6 January 2020 (2 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
13 December 2019Director's details changed for Mr John Weir Stevenson on 8 October 2019 (2 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
21 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
27 January 2017Appointment of Mr John Weir Stevenson as a director on 21 December 2016 (2 pages)
27 January 2017Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page)
27 January 2017Termination of appointment of Patrick Colin O'driscoll as a director on 21 December 2016 (1 page)
27 January 2017Appointment of Mr John Weir Stevenson as a director on 21 December 2016 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Andrew John Pike as a director on 5 January 2015 (1 page)
25 November 2014Appointment of John Anthony Corcoran as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Mr Patrick Colin O'driscoll as a director on 7 November 2014 (2 pages)
25 November 2014Appointment of Mr Patrick Colin O'driscoll as a director on 7 November 2014 (2 pages)
25 November 2014Appointment of Mr Patrick Colin O'driscoll as a director on 7 November 2014 (2 pages)
25 November 2014Appointment of John Anthony Corcoran as a director on 21 November 2014 (2 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
12 November 2013Satisfaction of charge 5 in full (10 pages)
12 November 2013Satisfaction of charge 5 in full (10 pages)
7 June 2013Termination of appointment of Richard Rowson as a director (1 page)
7 June 2013Termination of appointment of Richard Rowson as a director (1 page)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
2 February 2012Termination of appointment of E L Services Limited as a secretary (1 page)
2 February 2012Termination of appointment of E L Services Limited as a secretary (1 page)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
22 July 2011Section 519 only (1 page)
22 July 2011Section 519 only (1 page)
1 February 2011Termination of appointment of a secretary (1 page)
1 February 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 February 2011Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
1 February 2011Termination of appointment of a secretary (1 page)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
18 February 2010Termination of appointment of Matthew Giles as a director (2 pages)
18 February 2010Termination of appointment of Matthew Giles as a director (2 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
27 January 2010Full accounts made up to 31 March 2009 (16 pages)
27 January 2010Full accounts made up to 31 March 2009 (16 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
18 January 2010Director's details changed for Richard Rowson on 1 January 2010 (3 pages)
25 November 2009Appointment of Richard Rowson as a director (2 pages)
25 November 2009Appointment of Richard Rowson as a director (2 pages)
8 July 2009Auditor's resignation (3 pages)
8 July 2009Auditor's resignation (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
29 January 2009Return made up to 20/01/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page)
6 November 2008Registered office changed on 06/11/2008 from global switch house 3 nutmeg lane london E14 2AX (1 page)
13 October 2008Return made up to 20/01/08; full list of members (3 pages)
13 October 2008Return made up to 20/01/08; full list of members (3 pages)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 August 2007Full accounts made up to 31 December 2006 (14 pages)
21 August 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page)
23 July 2007Registered office changed on 23/07/07 from: 25 harley street london W1G 9BR (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Location of register of members (non legible) (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 185 park street london SE1 9DY (1 page)
22 June 2007Location of register of members (non legible) (2 pages)
15 March 2007Full accounts made up to 31 December 2005 (13 pages)
15 March 2007Full accounts made up to 31 December 2005 (13 pages)
15 March 2007ML28 remove pages from 311205 ac (1 page)
15 March 2007ML28 remove pages from 311205 ac (1 page)
7 March 2007Removal of pages from 2005 accts (5 pages)
7 March 2007Removal of pages from 2005 accts (5 pages)
5 February 2007Return made up to 20/01/07; full list of members (2 pages)
5 February 2007Return made up to 20/01/07; full list of members (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
21 November 2006Amended full accounts made up to 31 December 2005 (13 pages)
21 November 2006Amended full accounts made up to 31 December 2005 (13 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
25 January 2006Return made up to 20/01/06; full list of members (2 pages)
25 January 2006Return made up to 20/01/06; full list of members (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
13 September 2005Full accounts made up to 31 December 2004 (13 pages)
5 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (26 pages)
1 November 2004Full accounts made up to 31 December 2003 (26 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Memorandum and Articles of Association (3 pages)
17 March 2004Memorandum and Articles of Association (3 pages)
13 March 2004Particulars of mortgage/charge (10 pages)
13 March 2004Particulars of mortgage/charge (10 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2004Return made up to 20/01/04; full list of members (7 pages)
16 February 2004Return made up to 20/01/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (24 pages)
27 October 2003Full accounts made up to 31 December 2002 (24 pages)
9 September 2003Registered office changed on 09/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
9 September 2003Registered office changed on 09/09/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
5 February 2003Return made up to 20/01/03; full list of members (7 pages)
5 February 2003Return made up to 20/01/03; full list of members (7 pages)
24 January 2003Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
24 January 2003Registered office changed on 24/01/03 from: 11TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
17 January 2003Registered office changed on 17/01/03 from: peel place 50-53 carver street birmingham west midlands B1 3AS (1 page)
17 January 2003Registered office changed on 17/01/03 from: peel place 50-53 carver street birmingham west midlands B1 3AS (1 page)
6 December 2002Full accounts made up to 31 December 2001 (15 pages)
6 December 2002Full accounts made up to 31 December 2001 (15 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
15 August 2002New secretary appointed;new director appointed (3 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
15 August 2002New secretary appointed;new director appointed (3 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned;director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 January 2002Return made up to 20/01/02; full list of members (8 pages)
17 January 2002Return made up to 20/01/02; full list of members (8 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 September 2001Particulars of mortgage/charge (13 pages)
17 September 2001Particulars of mortgage/charge (13 pages)
21 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
21 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
14 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 March 2001Memorandum and Articles of Association (13 pages)
14 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 March 2001Memorandum and Articles of Association (13 pages)
5 March 2001New secretary appointed;new director appointed (3 pages)
5 March 2001New secretary appointed;new director appointed (3 pages)
2 March 2001Particulars of mortgage/charge (15 pages)
2 March 2001Particulars of mortgage/charge (15 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
22 November 2000Full accounts made up to 31 March 2000 (12 pages)
22 November 2000Full accounts made up to 31 March 2000 (12 pages)
8 September 2000Secretary's particulars changed (1 page)
8 September 2000Secretary's particulars changed (1 page)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 March 2000Particulars of mortgage/charge (7 pages)
21 March 2000Particulars of mortgage/charge (7 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
25 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
4 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Registered office changed on 24/08/99 from: east india dock house east india dock road london E14 9YY (1 page)
24 August 1999Registered office changed on 24/08/99 from: east india dock house east india dock road london E14 9YY (1 page)
15 July 1999Company name changed london switch LIMITED\certificate issued on 16/07/99 (2 pages)
15 July 1999Company name changed london switch LIMITED\certificate issued on 16/07/99 (2 pages)
8 July 1999Particulars of mortgage/charge (11 pages)
8 July 1999Particulars of mortgage/charge (11 pages)
25 June 1999Memorandum and Articles of Association (13 pages)
25 June 1999Memorandum and Articles of Association (13 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
22 June 1999Memorandum and Articles of Association (13 pages)
22 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 June 1999Memorandum and Articles of Association (13 pages)
22 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 June 1999Memorandum and Articles of Association (12 pages)
16 June 1999Memorandum and Articles of Association (12 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
10 April 1999New director appointed (3 pages)
10 April 1999New director appointed (3 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
2 February 1999Registered office changed on 02/02/99 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
2 February 1999Secretary resigned (1 page)
1 February 1999Company name changed elevation systems LIMITED\certificate issued on 02/02/99 (2 pages)
1 February 1999Company name changed elevation systems LIMITED\certificate issued on 02/02/99 (2 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New director appointed (2 pages)
20 January 1999Incorporation (14 pages)
20 January 1999Incorporation (14 pages)