Fleet Road
Fleet
Hampshire
GU51 3QT
Director Name | Mr Akitoshi Hattori |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 October 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Japan |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Ismail Moola |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | South African |
Status | Current |
Appointed | 25 June 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Vice President, Strategic Investments |
Country of Residence | South Africa |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Jeremy John Ord |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Dimension Data House, Building 2 Waterfront Busine Fleet Road Fleet Hampshire GU51 3QT |
Director Name | David Andrew Frankel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | 2 Villefranche 5 Pretoria Street Oaklands 2198 South African |
Director Name | Stephen Michael Joubert |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Dimension Data House, Building 2 Waterfront Busine Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Robert Cecil Mansfield |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 20 Memorial Avenue St Ives New South Wales 2075 |
Director Name | Mr Peter Hird |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 60a Stewart Place Sandhurst Gauteng 2196 South Africa |
Director Name | Richard Donald Selkirk Came |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 125 Quincy Street Chevy Chase Maryland 20815 United States |
Director Name | Sir Peter Robert Harrison |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2002) |
Role | Chairman/Managing Director |
Country of Residence | England |
Correspondence Address | Hilliers Ringley Park Road Reigate Surrey RH2 0RA |
Secretary Name | Mrs Judith Margaret Duck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Buswell Close Weedon Northamptonshire NN7 4QE |
Director Name | Dirk Alexander Ackerman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | No 3 The Pass, Khyber Rock Rivonia 2128 South Africa |
Director Name | Raul Fernandez |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Ceo North America |
Correspondence Address | 6824 Capri Place Bethesda Md 20817 |
Director Name | Ronald John Cattell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 60 Havelock Road 09-06 Tower A4 169 658 Singapore |
Director Name | Moses Modidima Ngoasheng |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2010) |
Role | Executive Chairman |
Correspondence Address | 266 Papenfus Drive Beaulieau Kyalami South Africa |
Director Name | Josua Malherbe |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | South African,Austra |
Status | Resigned |
Appointed | 17 November 2003(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2010) |
Role | Ceo Venfin Ltd |
Country of Residence | South Africa |
Correspondence Address | 27 Bulties Way Somerset West 7130 South Africa |
Director Name | Brett William Dawson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 June 2016) |
Role | Group Ceo |
Country of Residence | South Africa |
Correspondence Address | Dimension Data House, Building 2 Waterfront Busine Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Rupert George Maxwell Lothian Barclay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Woodsford Square London W14 8DT |
Director Name | Wendy Elizabeth Lucas Bull |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2010) |
Role | Director Of Companies |
Correspondence Address | 80 Mount Street Bryanston South Africa |
Director Name | Peter John Liddiard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2010) |
Role | Executive |
Country of Residence | South Africa |
Correspondence Address | 11 Zomerlust Avenue Constantia Cape Town Western Cape RSA |
Secretary Name | Michelle Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 24 Cabridge Road Bryanston South Africa |
Director Name | Leslie Bergman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wimpole Mews London W1G 8PA |
Secretary Name | Ms Sanet De Witt |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2011) |
Role | Secretary |
Correspondence Address | 6 Chris Street Kloofendal X3 Roodepoort Gauteng 1716 South Africa |
Director Name | Mr Masayuki Izumi |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 January 2011(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2011) |
Role | Company Employee |
Country of Residence | Japan |
Correspondence Address | Nippon Telegraph And Telephone Corporation 2-3-1 O Chiyoda-Ku Tokyo 100-8116 |
Director Name | Mr Tsunehisa Okuno |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 January 2011(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2019) |
Role | Company Employee |
Country of Residence | Japan |
Correspondence Address | Nippon Telegraph And Telephone Corporation 2-3-1 O Chiyoda-Ku Tokyo 100-8116 |
Director Name | Mr John Ernest Newbury |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 February 2011(12 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 May 2019) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | Dimension Data House, Building 2 Waterfront Busine Fleet Road Fleet Hampshire GU51 3QT |
Secretary Name | Mr David Brian Sherriffs |
---|---|
Status | Resigned |
Appointed | 30 April 2011(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 February 2012) |
Role | Company Director |
Correspondence Address | Dimension Data House, Building 2 Waterfront Busine Fleet Road Fleet Hampshire GU51 3QT |
Secretary Name | Susan Ponting |
---|---|
Status | Resigned |
Appointed | 22 February 2012(13 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 August 2019) |
Role | Company Director |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Jason Matthew Goodall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 June 2016(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2019) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | Dimension Data House, Building 2 Waterfront Busine Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Akitoshi Hattori |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Hideki Kurihara |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Dimension Data House, Building 2 Waterfront Busine Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Moses Modidima Ngoasheng |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2018(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Dimension Data House, Building 2 Waterfront Busine Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | dimensiondata.com |
---|---|
Telephone | 01252 779000 |
Telephone region | Aldershot |
Registered Address | 1 King William Street London EC4N 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.8b at $0.01 | Nippon Telegraph & Telephone Corp. 99.33% Ordinary |
---|---|
50k at £1 | Merrill Lynch International 0.28% Deferred |
21.5m at $0.001 | Dimension Data Employee Trust 0.12% Ordinary D |
16.8m at $0.001 | Dimension Data Employee Trust 2007 0.09% Ordinary B |
12.6m at $0.001 | Dimension Data Employee Trust 2007 0.07% Ordinary A |
10.1m at $0.001 | Dimension Data Employee Trust 2007 0.06% Ordinary C |
3.4m at $0.001 | Dimension Data Employee Trust 0.02% Ordinary B |
1.4m at $0.001 | Dimension Data Employee Trust 0.01% Ordinary C |
2.6m at $0.001 | Dimension Data Employee Trust 0.01% Ordinary A |
981.7k at $0.001 | Dimension Data Employee Trust 2007 0.01% Ordinary D |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £952,702,283 |
Net Worth | -£147,661,083 |
Cash | £313,682,966 |
Current Liabilities | £1,995,303,255 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
6 October 2020 | Appointment of Mr Akitoshi Hattori as a director on 1 October 2020 (2 pages) |
---|---|
5 October 2020 | Termination of appointment of David Brian Sherriffs as a director on 30 September 2020 (1 page) |
4 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
29 October 2019 | Group of companies' accounts made up to 31 March 2019 (75 pages) |
17 September 2019 | Termination of appointment of Susan Ponting as a secretary on 8 August 2019 (1 page) |
17 September 2019 | Termination of appointment of Akitoshi Hattori as a director on 13 September 2019 (1 page) |
12 September 2019 | Memorandum and Articles of Association (41 pages) |
12 September 2019 | Re-registration from a public company to a private limited company (1 page) |
12 September 2019 | Resolutions
|
12 September 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2019 | Re-registration of Memorandum and Articles (41 pages) |
12 September 2019 | Resolutions
|
29 August 2019 | Director's details changed for Mr David Brian Sherriffs on 1 July 2019 (2 pages) |
13 August 2019 | Registered office address changed from Dimension Data House, Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT United Kingdom to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Hideki Kurihara as a director on 8 August 2019 (1 page) |
22 July 2019 | Notification of Ntt Limited as a person with significant control on 1 July 2019 (2 pages) |
22 July 2019 | Cessation of Nippon Telegraph and Telephone Corporation as a person with significant control on 1 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
16 July 2019 | Appointment of Mr Philip Robin Standl as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Tsunehisa Okuno as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Jason Matthew Goodall as a director on 30 June 2019 (1 page) |
28 May 2019 | Termination of appointment of Moses Modidima Ngoasheng as a director on 15 May 2019 (1 page) |
23 May 2019 | Termination of appointment of John Ernest Newbury as a director on 15 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Stephen Michael Joubert as a director on 15 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Patrick Keith Quarmby as a director on 15 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Jeremy John Ord as a director on 15 May 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
15 November 2018 | Second filing for the appointment of Moses Modidima Ngoasheng as a director (6 pages) |
30 September 2018 | Group of companies' accounts made up to 31 March 2018 (73 pages) |
16 August 2018 | Appointment of Director Moses Modidima Ngoasheng as a director on 14 August 2018
|
1 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
20 June 2017 | Termination of appointment of Toshiaki Sakurai as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Toshiaki Sakurai as a director on 19 June 2017 (1 page) |
15 June 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
5 June 2017 | Appointment of Mr Hideki Kurihara as a director on 19 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Hideki Kurihara as a director on 19 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Akitoshi Hattori as a director on 19 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Akitoshi Hattori as a director on 19 May 2017 (2 pages) |
4 April 2017 | Group of companies' accounts made up to 30 September 2016 (68 pages) |
4 April 2017 | Group of companies' accounts made up to 30 September 2016 (68 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
15 June 2016 | Termination of appointment of Brett William Dawson as a director on 9 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Brett William Dawson as a director on 9 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Jason Matthew Goodall as a director on 9 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jason Matthew Goodall as a director on 9 June 2016 (2 pages) |
26 February 2016 | Group of companies' accounts made up to 30 September 2015 (67 pages) |
26 February 2016 | Group of companies' accounts made up to 30 September 2015 (67 pages) |
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
6 July 2015 | Termination of appointment of Tetsuro Yamaguchi as a director on 20 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Tetsuro Yamaguchi as a director on 20 May 2015 (1 page) |
9 April 2015 | Group of companies' accounts made up to 30 September 2014 (64 pages) |
9 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Group of companies' accounts made up to 30 September 2014 (64 pages) |
9 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 February 2015 | Director's details changed for Patrick Keith Quarmby on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Stephen Michael Joubert on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Patrick Keith Quarmby on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Roderick Michael Scott on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Stephen Michael Joubert on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Brett William Dawson on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Jeremy John Ord on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Brett William Dawson on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Roderick Michael Scott on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Roderick Michael Scott on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Patrick Keith Quarmby on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Stephen Michael Joubert on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Brett William Dawson on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Jeremy John Ord on 1 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Jeremy John Ord on 1 January 2015 (2 pages) |
11 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 December 2013 | Group of companies' accounts made up to 30 September 2013 (54 pages) |
18 December 2013 | Group of companies' accounts made up to 30 September 2013 (54 pages) |
14 March 2013 | Group of companies' accounts made up to 30 September 2012 (58 pages) |
14 March 2013 | Group of companies' accounts made up to 30 September 2012 (58 pages) |
6 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (29 pages) |
6 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (29 pages) |
16 May 2012 | Termination of appointment of David Sherriffs as a secretary (1 page) |
16 May 2012 | Appointment of Susan Ponting as a secretary (1 page) |
16 May 2012 | Termination of appointment of David Sherriffs as a secretary (1 page) |
16 May 2012 | Appointment of Susan Ponting as a secretary (1 page) |
21 March 2012 | Group of companies' accounts made up to 30 September 2011 (62 pages) |
21 March 2012 | Group of companies' accounts made up to 30 September 2011 (62 pages) |
29 February 2012 | Second filing of SH01 previously delivered to Companies House
|
29 February 2012 | Second filing of SH01 previously delivered to Companies House
|
27 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (26 pages) |
27 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (26 pages) |
23 February 2012 | Second filing of SH01 previously delivered to Companies House
|
23 February 2012 | Second filing of SH01 previously delivered to Companies House
|
23 February 2012 | Second filing of SH01 previously delivered to Companies House
|
23 February 2012 | Second filing of SH01 previously delivered to Companies House
|
7 December 2011 | Director's details changed for Mr David Brian Sherriffs on 30 September 2010 (2 pages) |
7 December 2011 | Director's details changed for Mr David Brian Sherriffs on 30 September 2010 (2 pages) |
11 August 2011 | Appointment of Mr Tetsuro Yamaguchi as a director (2 pages) |
11 August 2011 | Appointment of Mr Tetsuro Yamaguchi as a director (2 pages) |
1 July 2011 | Appointment of Toshiaki Sakurai as a director (2 pages) |
1 July 2011 | Termination of appointment of Masayuki Izumi as a director (1 page) |
1 July 2011 | Termination of appointment of Masayuki Izumi as a director (1 page) |
1 July 2011 | Appointment of Toshiaki Sakurai as a director (2 pages) |
27 May 2011 | Termination of appointment of Sanet De Witt as a secretary (1 page) |
27 May 2011 | Appointment of Mr David Brian Sherriffs as a secretary (1 page) |
27 May 2011 | Termination of appointment of Sanet De Witt as a secretary (1 page) |
27 May 2011 | Appointment of Mr David Brian Sherriffs as a secretary (1 page) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
11 March 2011 | Annual return made up to 28 January 2011 with bulk list of shareholders (24 pages) |
11 March 2011 | Annual return made up to 28 January 2011 with bulk list of shareholders (24 pages) |
10 March 2011 | Appointment of Mr Masayuki Izumi as a director (2 pages) |
10 March 2011 | Appointment of Mr Masayuki Izumi as a director (2 pages) |
10 March 2011 | Appointment of Mr Tsunehisa Okuno as a director (2 pages) |
10 March 2011 | Appointment of Mr Tsunehisa Okuno as a director (2 pages) |
9 March 2011 | Appointment of Mr John Ernest Newbury as a director (2 pages) |
9 March 2011 | Appointment of Mr John Ernest Newbury as a director (2 pages) |
21 January 2011 | Group of companies' accounts made up to 30 September 2010 (70 pages) |
21 January 2011 | Group of companies' accounts made up to 30 September 2010 (70 pages) |
20 January 2011 | Director's details changed for David Brian Sherriffs on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for David Brian Sherriffs on 1 January 2011 (2 pages) |
20 January 2011 | Director's details changed for David Brian Sherriffs on 1 January 2011 (2 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 17 November 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 17 November 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
12 January 2011 | Termination of appointment of Rupert Barclay as a director (1 page) |
12 January 2011 | Termination of appointment of Rupert Barclay as a director (1 page) |
12 January 2011 | Termination of appointment of Peter Liddiard as a director (1 page) |
12 January 2011 | Termination of appointment of Leslie Bergman as a director (1 page) |
12 January 2011 | Termination of appointment of Wendy Lucas Bull as a director (1 page) |
12 January 2011 | Termination of appointment of Wendy Lucas Bull as a director (1 page) |
12 January 2011 | Termination of appointment of Josua Malherbe as a director (1 page) |
12 January 2011 | Termination of appointment of Moses Ngoasheng as a director (1 page) |
12 January 2011 | Termination of appointment of Moses Ngoasheng as a director (1 page) |
12 January 2011 | Termination of appointment of Peter Liddiard as a director (1 page) |
12 January 2011 | Termination of appointment of Leslie Bergman as a director (1 page) |
12 January 2011 | Termination of appointment of Josua Malherbe as a director (1 page) |
29 November 2010 | Memorandum and Articles of Association (54 pages) |
29 November 2010 | Memorandum and Articles of Association (54 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 17 October 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 17 October 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
20 July 2010 | Secretary's details changed for Ms Sanet Heydenrych on 1 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Ms Sanet Heydenrych on 1 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Ms Sanet Heydenrych on 1 July 2010 (1 page) |
7 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
10 May 2010 | Statement of company's objects (2 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
10 May 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
30 March 2010 | Removal of SHO1 form - duplicate entry (1 page) |
30 March 2010 | Removal of SHO1 form - duplicate entry (1 page) |
30 March 2010 | Removal of SHO1 form - duplicate entry (1 page) |
30 March 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
30 March 2010 | Removal of SHO1 form - duplicate entry (1 page) |
30 March 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
30 March 2010 | Removal of SHO1 form - duplicate entry (1 page) |
30 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
30 March 2010 | Removal of SHO1 form - duplicate entry (1 page) |
30 March 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
26 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (43 pages) |
26 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (43 pages) |
22 March 2010 | Group of companies' accounts made up to 30 September 2009 (141 pages) |
22 March 2010 | Group of companies' accounts made up to 30 September 2009 (141 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
15 March 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
12 March 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
12 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
2 March 2010 | Termination of appointment of Peter Wharton-Hood as a director (1 page) |
2 March 2010 | Termination of appointment of Peter Wharton-Hood as a director (1 page) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
21 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 September 2009 | Ad 31/03/09\usd si [email protected]=60.92\usd ic 16918623.54/16918684.46\ (2 pages) |
28 September 2009 | Ad 02/06/09\usd si [email protected]=10005.5\usd ic 16930406.31/16940411.81\ (2 pages) |
28 September 2009 | Ad 13/08/09\usd si [email protected]=2943.75\usd ic 16922714.46/16925658.21\ (2 pages) |
28 September 2009 | Ad 30/07/09\usd si [email protected]=4030\usd ic 16918684.46/16922714.46\ (2 pages) |
28 September 2009 | Ad 27/08/09\usd si [email protected]=3181.85\usd ic 16927224.46/16930406.31\ (2 pages) |
28 September 2009 | Ad 31/03/09\usd si [email protected]=60.92\usd ic 16918623.54/16918684.46\ (2 pages) |
28 September 2009 | Ad 18/06/09\usd si [email protected]=18221.16\usd ic 16940411.81/16958632.97\ (2 pages) |
28 September 2009 | Ad 16/07/09\usd si [email protected]=1566.25\usd ic 16925658.21/16927224.46\ (2 pages) |
28 September 2009 | Ad 13/08/09\usd si [email protected]=2943.75\usd ic 16922714.46/16925658.21\ (2 pages) |
28 September 2009 | Ad 18/06/09\usd si [email protected]=18221.16\usd ic 16940411.81/16958632.97\ (2 pages) |
28 September 2009 | Ad 02/06/09\usd si [email protected]=10005.5\usd ic 16930406.31/16940411.81\ (2 pages) |
28 September 2009 | Ad 25/06/09\usd si [email protected]=525\usd ic 16958632.97/16959157.97\ (2 pages) |
28 September 2009 | Ad 25/06/09\usd si [email protected]=525\usd ic 16958632.97/16959157.97\ (2 pages) |
28 September 2009 | Ad 16/07/09\usd si [email protected]=1566.25\usd ic 16925658.21/16927224.46\ (2 pages) |
28 September 2009 | Ad 30/07/09\usd si [email protected]=4030\usd ic 16918684.46/16922714.46\ (2 pages) |
28 September 2009 | Ad 27/08/09\usd si [email protected]=3181.85\usd ic 16927224.46/16930406.31\ (2 pages) |
23 March 2009 | Group of companies' accounts made up to 30 September 2008 (112 pages) |
23 March 2009 | Group of companies' accounts made up to 30 September 2008 (112 pages) |
16 March 2009 | Ad 03/03/09\usd si [email protected]=630\usd ic 16917993.54/16918623.54\ (2 pages) |
16 March 2009 | Ad 03/03/09\usd si [email protected]=630\usd ic 16917993.54/16918623.54\ (2 pages) |
20 February 2009 | Return made up to 28/01/09; bulk list available separately (11 pages) |
20 February 2009 | Return made up to 28/01/09; bulk list available separately (11 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
6 February 2009 | Ad 06/02/09\usd si [email protected]=607.45\usd ic 16917386.09/16917993.54\ (2 pages) |
6 February 2009 | Ad 06/02/09\usd si [email protected]=607.45\usd ic 16917386.09/16917993.54\ (2 pages) |
5 January 2009 | Secretary appointed ms sanet heydenrych (1 page) |
5 January 2009 | Secretary appointed ms sanet heydenrych (1 page) |
5 January 2009 | Appointment terminated secretary michelle taylor (1 page) |
5 January 2009 | Appointment terminated secretary michelle taylor (1 page) |
22 September 2008 | Director's change of particulars / david sherriffs / 21/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / david sherriffs / 21/08/2008 (1 page) |
21 August 2008 | Ad 25/07/08\usd si [email protected]=1361219.09\usd ic 15556167/16917386.09\ (2 pages) |
21 August 2008 | Ad 25/07/08\usd si [email protected]=1361219.09\usd ic 15556167/16917386.09\ (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from, fleet place house 2 fleet place, london, EC4M 7RT (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, fleet place house 2 fleet place, london, EC4M 7RT (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Memorandum and Articles of Association (54 pages) |
16 May 2008 | Memorandum and Articles of Association (54 pages) |
16 May 2008 | Resolutions
|
24 April 2008 | Group of companies' accounts made up to 30 September 2007 (107 pages) |
24 April 2008 | Group of companies' accounts made up to 30 September 2007 (107 pages) |
28 March 2008 | Return made up to 28/01/08; bulk list available separately (13 pages) |
28 March 2008 | Return made up to 28/01/08; bulk list available separately (13 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 28/01/07; bulk list available separately (13 pages) |
3 April 2007 | Return made up to 28/01/07; bulk list available separately (13 pages) |
14 February 2007 | Group of companies' accounts made up to 30 September 2006 (111 pages) |
14 February 2007 | Group of companies' accounts made up to 30 September 2006 (111 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
26 April 2006 | Group of companies' accounts made up to 30 September 2005 (98 pages) |
26 April 2006 | Group of companies' accounts made up to 30 September 2005 (98 pages) |
8 March 2006 | Return made up to 28/01/06; bulk list available separately (13 pages) |
8 March 2006 | Return made up to 28/01/06; bulk list available separately (13 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
18 April 2005 | Group of companies' accounts made up to 30 September 2004 (95 pages) |
18 April 2005 | Group of companies' accounts made up to 30 September 2004 (95 pages) |
16 March 2005 | Return made up to 28/01/05; bulk list available separately
|
16 March 2005 | Return made up to 28/01/05; bulk list available separately
|
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
14 May 2004 | Group of companies' accounts made up to 30 September 2003 (96 pages) |
14 May 2004 | Group of companies' accounts made up to 30 September 2003 (96 pages) |
30 March 2004 | Return made up to 28/01/04; bulk list available separately (11 pages) |
30 March 2004 | Return made up to 28/01/04; bulk list available separately (11 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
8 April 2003 | Group of companies' accounts made up to 30 September 2002 (97 pages) |
8 April 2003 | Group of companies' accounts made up to 30 September 2002 (97 pages) |
20 March 2003 | Certificate of reduction of share premium (1 page) |
20 March 2003 | Certificate of reduction of share premium (1 page) |
19 March 2003 | Reduction of share premium acct (2 pages) |
19 March 2003 | Reduction of share premium acct (2 pages) |
2 March 2003 | Memorandum and Articles of Association (53 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Nc inc already adjusted 19/02/03 (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Memorandum and Articles of Association (53 pages) |
2 March 2003 | Nc inc already adjusted 19/02/03 (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
17 February 2003 | Return made up to 28/01/03; bulk list available separately (12 pages) |
17 February 2003 | Return made up to 28/01/03; bulk list available separately (12 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
27 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
30 April 2002 | Group of companies' accounts made up to 30 September 2001 (98 pages) |
30 April 2002 | Group of companies' accounts made up to 30 September 2001 (98 pages) |
26 April 2002 | Return made up to 28/01/02; bulk list available separately (15 pages) |
26 April 2002 | Return made up to 28/01/02; bulk list available separately (15 pages) |
29 March 2002 | Ad 11/02/02--------- us$ si 25948@1=25948 us$ ic 13980984/14006932 (2 pages) |
29 March 2002 | Ad 11/02/02--------- us$ si 25948@1=25948 us$ ic 13980984/14006932 (2 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
16 January 2002 | Ad 11/12/01--------- us$ si [email protected]=414 us$ ic 13979388/13979802 (4 pages) |
16 January 2002 | Ad 11/12/01--------- us$ si [email protected]=527 us$ ic 13979802/13980329 (2 pages) |
16 January 2002 | Ad 11/12/01--------- us$ si [email protected]=414 us$ ic 13979388/13979802 (4 pages) |
16 January 2002 | Ad 11/12/01--------- us$ si [email protected]=655 us$ ic 13980329/13980984 (3 pages) |
16 January 2002 | Ad 11/12/01--------- us$ si [email protected]=527 us$ ic 13979802/13980329 (2 pages) |
16 January 2002 | Ad 11/12/01--------- us$ si [email protected]=655 us$ ic 13980329/13980984 (3 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 6TH floor cassini house, 57 st jamess street, london, SW1A 1LD (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 6TH floor cassini house, 57 st jamess street, london, SW1A 1LD (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=5 us$ ic 13978037/13978042 (2 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=196 us$ ic 13979192/13979388 (4 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=100 us$ ic 13978787/13978887 (2 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=5 us$ ic 13978037/13978042 (2 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=739 us$ ic 13977298/13978037 (2 pages) |
5 July 2001 | Ad 21/06/01--------- us$ si [email protected]=305 us$ ic 13978887/13979192 (2 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=245 us$ ic 13978542/13978787 (3 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=739 us$ ic 13977298/13978037 (2 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=100 us$ ic 13978787/13978887 (2 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=500 us$ ic 13978042/13978542 (3 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=245 us$ ic 13978542/13978787 (3 pages) |
5 July 2001 | Ad 21/06/01--------- us$ si [email protected]=305 us$ ic 13978887/13979192 (2 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=196 us$ ic 13979192/13979388 (4 pages) |
5 July 2001 | Ad 13/06/01--------- us$ si [email protected]=500 us$ ic 13978042/13978542 (3 pages) |
11 May 2001 | Ad 05/03/01--------- us$ si [email protected]=5257 us$ ic 13972041/13977298 (8 pages) |
11 May 2001 | Ad 05/03/01--------- us$ si [email protected]=5257 us$ ic 13972041/13977298 (8 pages) |
25 April 2001 | Return made up to 28/01/01; bulk list available separately
|
25 April 2001 | Return made up to 28/01/01; bulk list available separately
|
20 March 2001 | Full group accounts made up to 30 September 2000 (90 pages) |
20 March 2001 | Full group accounts made up to 30 September 2000 (90 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
28 February 2001 | Ad 02/02/01--------- us$ si [email protected]=86561 us$ ic 13885480/13972041 (5 pages) |
28 February 2001 | Ad 02/02/01--------- us$ si [email protected]=86561 us$ ic 13885480/13972041 (5 pages) |
27 February 2001 | Location of register of members (non legible) (1 page) |
27 February 2001 | Location of overseas branch register (2 pages) |
27 February 2001 | Location of overseas branch register (2 pages) |
27 February 2001 | Location of register of members (non legible) (1 page) |
18 January 2001 | Ad 15/11/00--------- us$ si [email protected]=268 us$ ic 13884793/13885061 (3 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected]=16 us$ ic 13884535/13884551 (2 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected] us$ ic 13884286/13884286 (2 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected]=219 us$ ic 13884286/13884505 (6 pages) |
18 January 2001 | Ad 15/11/00--------- us$ si [email protected]=268 us$ ic 13884793/13885061 (3 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected]=219 us$ ic 13884286/13884505 (6 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected]=20 us$ ic 13884551/13884571 (2 pages) |
18 January 2001 | Ad 21/11/00--------- us$ si [email protected]=337 us$ ic 13885061/13885398 (3 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected]=82 us$ ic 13885398/13885480 (4 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected]=30 us$ ic 13884505/13884535 (2 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected]=16 us$ ic 13884535/13884551 (2 pages) |
18 January 2001 | Ad 14/12/00--------- us$ si [email protected]=222 us$ ic 13884571/13884793 (2 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected] us$ ic 13884286/13884286 (2 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected]=20 us$ ic 13884551/13884571 (2 pages) |
18 January 2001 | Ad 21/11/00--------- us$ si [email protected]=337 us$ ic 13885061/13885398 (3 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected]=30 us$ ic 13884505/13884535 (2 pages) |
18 January 2001 | Ad 14/12/00--------- us$ si [email protected]=222 us$ ic 13884571/13884793 (2 pages) |
18 January 2001 | Ad 14/11/00--------- us$ si [email protected]=82 us$ ic 13885398/13885480 (4 pages) |
8 January 2001 | Ad 15/11/00--------- us$ si [email protected]=11900 us$ ic 13743449/13755349 (5 pages) |
8 January 2001 | Ad 06/12/00--------- us$ si [email protected]=123140 us$ ic 13761146/13884286 (4 pages) |
8 January 2001 | Ad 06/12/00--------- us$ si [email protected]=123140 us$ ic 13761146/13884286 (4 pages) |
8 January 2001 | Ad 28/11/00--------- us$ si [email protected]=5797 us$ ic 13755349/13761146 (2 pages) |
8 January 2001 | Ad 15/11/00--------- us$ si [email protected]=11900 us$ ic 13743449/13755349 (5 pages) |
8 January 2001 | Ad 28/11/00--------- us$ si [email protected]=5797 us$ ic 13755349/13761146 (2 pages) |
28 November 2000 | Ad 21/11/00--------- us$ si [email protected]=1360 us$ ic 13742089/13743449 (2 pages) |
28 November 2000 | Ad 21/11/00--------- us$ si [email protected]=1360 us$ ic 13742089/13743449 (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
5 October 2000 | Ad 17/07/00--------- us$ si [email protected]=2182651 us$ ic 11559438/13742089 (2 pages) |
5 October 2000 | Statement of affairs (44 pages) |
5 October 2000 | Statement of affairs (44 pages) |
5 October 2000 | Ad 17/07/00--------- us$ si [email protected]=2182651 us$ ic 11559438/13742089 (2 pages) |
25 September 2000 | Ad 17/08/00--------- us$ si [email protected]=370 us$ ic 11555886/11556256 (3 pages) |
25 September 2000 | Ad 17/08/00--------- us$ si [email protected]=3182 us$ ic 11556256/11559438 (9 pages) |
25 September 2000 | Ad 17/08/00--------- us$ si [email protected]=370 us$ ic 11555886/11556256 (3 pages) |
25 September 2000 | Ad 17/08/00--------- us$ si [email protected]=3182 us$ ic 11556256/11559438 (9 pages) |
11 September 2000 | Ad 28/07/00--------- us$ si [email protected]=1846148 us$ ic 9709738/11555886 (2 pages) |
11 September 2000 | Ad 28/07/00--------- us$ si [email protected]=1846148 us$ ic 9709738/11555886 (2 pages) |
7 September 2000 | Statement of affairs (24 pages) |
7 September 2000 | Ad 28/07/00--------- us$ si [email protected]=9709738 us$ ic 0/9709738 (3 pages) |
7 September 2000 | Ad 28/07/00--------- us$ si [email protected]=9709738 us$ ic 0/9709738 (3 pages) |
7 September 2000 | Statement of affairs (24 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (3 pages) |
31 July 2000 | Listing of particulars (216 pages) |
31 July 2000 | Listing of particulars (216 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 July 2000 | New secretary appointed (3 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (3 pages) |
13 July 2000 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
13 July 2000 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
12 July 2000 | Resolutions
|
12 July 2000 | Nc inc already adjusted 28/06/00 (1 page) |
12 July 2000 | Nc inc already adjusted 28/06/00 (1 page) |
12 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
30 June 2000 | Registered office changed on 30/06/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Ad 09/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 June 2000 | Director resigned (2 pages) |
13 June 2000 | Ad 09/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 June 2000 | Director resigned (2 pages) |
13 June 2000 | Director resigned (1 page) |
12 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 2000 | Application to commence business (2 pages) |
12 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 2000 | Application to commence business (2 pages) |
11 February 2000 | Return made up to 28/01/00; full list of members (11 pages) |
11 February 2000 | Return made up to 28/01/00; full list of members (11 pages) |
11 February 1999 | Company name changed hackplimco (no.sixty-five) publi c LIMITED company\certificate issued on 11/02/99 (2 pages) |
11 February 1999 | Company name changed hackplimco (no.sixty-five) publi c LIMITED company\certificate issued on 11/02/99 (2 pages) |
28 January 1999 | Incorporation (15 pages) |
28 January 1999 | Incorporation (15 pages) |